CENTRE 81 LIMITED

Register to unlock more data on OkredoRegister

CENTRE 81 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027092

Incorporation date

28/02/1995

Size

Full

Contacts

Registered address

Registered address

Yare House Centre 81, Morton Peto Road, Great Yarmouth, Norfolk NR31 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon01/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/03/2026
Appointment of Ms Samantha Bridges as a director on 2026-02-28
dot icon27/03/2026
Appointment of Mr Peter Richard Harrison as a director on 2026-03-17
dot icon27/03/2026
Appointment of Mr Richard Johnson as a director on 2026-03-17
dot icon25/03/2026
Appointment of Mrs Alison Jane Holmes as a secretary on 2026-03-24
dot icon24/03/2026
Termination of appointment of John Solomon as a director on 2026-03-18
dot icon24/03/2026
Termination of appointment of Jonathan Paul Wood as a director on 2026-03-18
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Steven Charles Scott as a director on 2025-07-07
dot icon14/04/2025
Termination of appointment of John Burton as a director on 2025-04-03
dot icon14/04/2025
Appointment of Mr Robert Caley as a director on 2025-04-03
dot icon20/01/2025
Termination of appointment of Diana Jane Staines as a secretary on 2024-11-20
dot icon11/11/2024
Appointment of Mrs Cindy Marina Mcqueen as a director on 2024-10-15
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Mrs Joanna Lydia Jones as a director on 2024-09-21
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon14/12/2023
Appointment of Dr Sarah Domonique Peacock as a director on 2023-11-14
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Registration of a charge
dot icon20/06/2023
Termination of appointment of Linda Pauline Smith as a director on 2023-06-14
dot icon05/06/2023
Termination of appointment of Colin Williams-Brunsdon as a director on 2023-05-23
dot icon21/03/2023
Registration of charge 030270920001, created on 2023-03-07
dot icon02/02/2023
Full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Sallyann Ward as a director on 2022-08-22
dot icon30/07/2022
Termination of appointment of Louise Jordan-Hall as a director on 2022-07-30
dot icon14/04/2022
Termination of appointment of Richard William Packham as a director on 2022-04-14
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Registered office address changed from Tarworks Road Great Yarmouth Norfolk NR30 1QR to Yare House Centre 81 Morton Peto Road Great Yarmouth Norfolk NR31 0LT on 2021-06-25
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/02/2020
Appointment of Mr John Burton as a director on 2020-01-15
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Director's details changed for Mr Colin Brunsdon on 2019-09-05
dot icon09/09/2019
Director's details changed for Mr John Soloman on 2019-09-09
dot icon04/07/2019
Appointment of Mr Jonathan Paul Wood as a director on 2019-07-03
dot icon08/04/2019
Termination of appointment of Mark Dunbar Everard as a director on 2019-03-13
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/02/2019
Director's details changed for Mr Richard William Packham on 2019-02-14
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Appointment of Mrs Sallyann Ward as a director on 2018-06-13
dot icon22/05/2018
Termination of appointment of Lawrence Edward Taylor as a director on 2018-05-13
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/02/2018
Director's details changed for Mr Lawrence Edward Taylor on 2018-02-01
dot icon01/02/2018
Termination of appointment of Hubert John French as a director on 2018-01-31
dot icon07/12/2017
Director's details changed for Mr Lawrence Edward Taylor on 2017-11-30
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Katherine Mary Gill as a director on 2017-11-08
dot icon16/10/2017
Appointment of Mr Mark Dunbar Everard as a director on 2017-10-11
dot icon24/07/2017
Termination of appointment of Brenda Anne Taylor as a director on 2017-07-11
dot icon18/07/2017
Director's details changed for Mrs Louise Jordan-Hall on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Steven Charles Scott on 2017-07-18
dot icon18/07/2017
Secretary's details changed for Diana Jane Staines on 2017-07-18
dot icon22/03/2017
Termination of appointment of James Paul Shipp as a director on 2017-03-17
dot icon16/03/2017
Termination of appointment of Timothy Vernon Hawley as a director on 2017-03-14
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/01/2017
Appointment of Professor Hubert John French as a director on 2017-01-11
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-28 no member list
dot icon19/01/2016
Resolutions
dot icon16/10/2015
Appointment of Mrs Katherine Mary Gill as a director on 2015-10-07
dot icon12/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-28 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Mr Colin Brunsdon as a director on 2014-10-01
dot icon18/07/2014
Termination of appointment of Robert George Mccartney as a director on 2014-07-16
dot icon18/07/2014
Termination of appointment of Rosalind Mary Halifax as a director on 2014-07-16
dot icon15/07/2014
Termination of appointment of Barbara Louise Fransham as a director on 2014-07-08
dot icon15/07/2014
Termination of appointment of Barbara Louise Fransham as a director on 2014-07-08
dot icon15/05/2014
Director's details changed for Mr Richard William Packham on 2014-05-14
dot icon15/05/2014
Director's details changed for Mr Karl Ricmar Jermyn on 2013-03-25
dot icon15/05/2014
Termination of appointment of Edward Hayden as a director
dot icon05/03/2014
Annual return made up to 2014-02-28 no member list
dot icon09/01/2014
Appointment of Mr James Paul Shipp as a director
dot icon09/01/2014
Termination of appointment of Howard Wynn as a director
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/09/2013
Resolutions
dot icon26/07/2013
Appointment of Mrs Louise Jordan-Hall as a director
dot icon19/07/2013
Termination of appointment of Tzigane Woolner as a director
dot icon19/07/2013
Termination of appointment of Mary Jex as a director
dot icon17/05/2013
Appointment of Mr Richard William Packham as a director
dot icon05/04/2013
Director's details changed for Mr Karl Ricmar Jermyn on 2013-04-05
dot icon21/03/2013
Annual return made up to 2013-02-28 no member list
dot icon22/10/2012
Appointment of Ms Tzigane Abigail Woolner as a director
dot icon06/09/2012
Appointment of Mr Steven Charles Scott as a director
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Termination of appointment of Keith Jordan as a director
dot icon08/03/2012
Annual return made up to 2012-02-28 no member list
dot icon29/02/2012
Appointment of Mr Lawrence Edward Taylor as a director
dot icon28/02/2012
Termination of appointment of Anthony Smith as a director
dot icon13/01/2012
Termination of appointment of Sally Kelly as a director
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Appointment of Mr Karl Ricmar Jermyn as a director
dot icon22/07/2011
Termination of appointment of Shirley Gayton as a director
dot icon11/03/2011
Annual return made up to 2011-02-28 no member list
dot icon28/02/2011
Appointment of Mr Antony Thomas Smith as a director
dot icon25/02/2011
Appointment of Mr Timothy Vernon Hawley as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Appointment of Mrs Mary Ann Jex as a director
dot icon09/04/2010
Termination of appointment of Janice Hall as a director
dot icon08/03/2010
Annual return made up to 2010-02-28 no member list
dot icon08/03/2010
Director's details changed for Mrs Sally Kelly on 2010-03-06
dot icon08/03/2010
Director's details changed for Mr John Soloman on 2010-03-06
dot icon06/03/2010
Director's details changed for Rosalind Mary Halifax on 2010-03-06
dot icon06/03/2010
Director's details changed for Mr Keith Jordan on 2010-03-06
dot icon06/03/2010
Director's details changed for Howard Paul Wynn on 2010-03-06
dot icon06/03/2010
Director's details changed for Mr Shirley Ann Gayton on 2010-03-06
dot icon06/03/2010
Director's details changed for Edward Clifford Hayden on 2010-03-06
dot icon06/03/2010
Director's details changed for Mrs Linda Pauline Smith on 2010-03-06
dot icon06/03/2010
Director's details changed for Brenda Anne Taylor on 2010-03-06
dot icon06/03/2010
Director's details changed for Mr Robert George Mccartney on 2010-03-06
dot icon06/03/2010
Director's details changed for Mrs Janice Kathryn Hall on 2010-03-06
dot icon06/03/2010
Appointment of Mr Keith Jordan as a director
dot icon06/03/2010
Termination of appointment of Centre 81 as a director
dot icon06/03/2010
Termination of appointment of Centre 81 as a director
dot icon05/03/2010
Director's details changed for Mr John Soloman on 2010-03-05
dot icon05/03/2010
Appointment of Centre 81 as a director
dot icon05/03/2010
Director's details changed for Mrs Barbara Louise Fransham on 2010-03-05
dot icon05/03/2010
Appointment of Centre 81 as a director
dot icon05/03/2010
Appointment of Mrs Sally Kelly as a director
dot icon02/03/2010
Appointment of Mr John Soloman as a director
dot icon12/02/2010
Termination of appointment of Pamela Wells as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/10/2009
Termination of appointment of Dale Bown as a director
dot icon19/08/2009
Director appointed mr shirley ann gayton
dot icon19/08/2009
Director appointed mr dale martyn bown
dot icon01/08/2009
Director appointed mrs janice kathryn hall
dot icon27/06/2009
Appointment terminated director marion pye
dot icon09/04/2009
Annual return made up to 28/02/09
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2008
Director's change of particulars / brenda taylor / 26/09/2008
dot icon20/10/2008
Director's change of particulars / pamela wells / 20/10/2008
dot icon20/10/2008
Director's change of particulars / rosalind halifax / 20/10/2008
dot icon08/08/2008
Director appointed mrs linda pauline smith
dot icon06/08/2008
Director appointed mrs barbara louise fransham
dot icon06/08/2008
Director's change of particulars / robert mccarthy / 06/08/2008
dot icon06/08/2008
Appointment terminated director mavis stratford
dot icon06/08/2008
Appointment terminated director ann steffanetti
dot icon06/08/2008
Appointment terminated director lewis hubbard
dot icon06/08/2008
Appointment terminated director leslie challis
dot icon27/05/2008
Director appointed robert george mccarthy
dot icon01/04/2008
Director appointed howard paul wynn
dot icon28/03/2008
Annual return made up to 28/02/08
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon29/03/2007
Annual return made up to 28/02/07
dot icon29/03/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Annual return made up to 28/02/06
dot icon03/03/2006
Director resigned
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon18/08/2005
New director appointed
dot icon10/03/2005
Annual return made up to 28/02/05
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon08/03/2004
Annual return made up to 28/02/04
dot icon08/03/2004
Director resigned
dot icon07/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Annual return made up to 28/02/03
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon29/10/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon14/03/2002
Annual return made up to 28/02/02
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Annual return made up to 28/02/01
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
Director resigned
dot icon18/10/2000
Director's particulars changed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon13/03/2000
Annual return made up to 28/02/00
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon13/03/1999
Annual return made up to 28/02/99
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon06/03/1998
Annual return made up to 28/02/98
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon14/10/1997
New director appointed
dot icon30/04/1997
Resolutions
dot icon24/03/1997
Annual return made up to 28/02/97
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Director resigned
dot icon07/03/1996
Annual return made up to 28/02/96
dot icon21/08/1995
Director's particulars changed
dot icon21/08/1995
Director's particulars changed
dot icon07/03/1995
Accounting reference date notified as 31/03
dot icon06/03/1995
Secretary resigned
dot icon28/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

40
2022
change arrow icon+30.25 % *

* during past year

Cash in Bank

£642,248.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
650.77K
-
979.56K
493.11K
-
2022
40
1.42M
-
1.51M
642.25K
-
2022
40
1.42M
-
1.51M
642.25K
-

Employees

2022

Employees

40 Descended-2 % *

Net Assets(GBP)

1.42M £Ascended118.09 % *

Total Assets(GBP)

-

Turnover(GBP)

1.51M £Ascended54.03 % *

Cash in Bank(GBP)

642.25K £Ascended30.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sallyann
Director
13/06/2018 - 22/08/2022
-
Everard, Mark Dunbar, The Estate Of The Late
Director
11/10/2017 - 13/03/2019
5
Burton, John
Director
15/01/2020 - 03/04/2025
19
Johnson, Richard
Director
17/03/2026 - Present
6
DMCS SECRETARIES LIMITED
Corporate Secretary
28/02/1995 - 28/02/1995
1110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

14
THE ANGEL (HENLEY) LIMITED17 Harwood Gardens, Old Windsor, Windsor, Berkshire SL4 2LJ
Active

Category:

Public houses and bars

Comp. code:

05972928

Reg. date:

20/10/2006

Turnover:

-

No. of employees:

41
DONCASTER RE-FURNISH LIMITEDUnit 15 Hutton Business Park Hangthwaite Road, Carcroft, Doncaster, South Yorkshire DN6 7BD
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

04905282

Reg. date:

19/09/2003

Turnover:

-

No. of employees:

43
PRACTICE EVOLVE UK LTDUnit 7 Circus Road West, Battersea Power Station, London SW11 8EZ
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

11917016

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

49
CANTERBURY ARCHAEOLOGICAL TRUST LIMITED92a Broad Street, Canterbury, Kent CT1 2LU
Active

Category:

Educational support services

Comp. code:

01441517

Reg. date:

02/08/1979

Turnover:

-

No. of employees:

47
SHEFFIELD WEDNESDAY FOOTBALL CLUB COMMUNITY PROGRAMMESheffield Wednesday Football, Club Hillsborough Sheffield, Yorkshire S6 1SW
Active

Category:

Sports and recreation education

Comp. code:

05053927

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About CENTRE 81 LIMITED

CENTRE 81 LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at Yare House Centre 81, Morton Peto Road, Great Yarmouth, Norfolk NR31 0LT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE 81 LIMITED?

toggle

CENTRE 81 LIMITED is currently Active. It was registered on 28/02/1995 .

Where is CENTRE 81 LIMITED located?

toggle

CENTRE 81 LIMITED is registered at Yare House Centre 81, Morton Peto Road, Great Yarmouth, Norfolk NR31 0LT.

What does CENTRE 81 LIMITED do?

toggle

CENTRE 81 LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CENTRE 81 LIMITED have?

toggle

CENTRE 81 LIMITED had 40 employees in 2022.

What is the latest filing for CENTRE 81 LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-25 with no updates.