CENTREPOINT OUTREACH

Register to unlock more data on OkredoRegister

CENTREPOINT OUTREACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204952

Incorporation date

29/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont House, 15 Red Lion Street, Boston, Lincolnshire PE21 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Appointment of Reverend David Stephenson as a director on 2024-09-18
dot icon07/08/2024
Second filing for the appointment of Mr Paul Andrew Clark as a director
dot icon01/07/2024
Termination of appointment of Iwona Lebiedowicz as a director on 2024-06-26
dot icon10/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon01/03/2024
Appointment of Mrs Nicola Jane Richardson as a director on 2024-02-21
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Elisabeth Ward as a director on 2023-07-19
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Reverend Sally Ann Clifton as a director on 2021-12-02
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon01/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Appointment of Mr Michael John Sharp as a secretary on 2021-02-17
dot icon03/03/2021
Termination of appointment of Michael Clarke as a secretary on 2021-02-17
dot icon03/03/2021
Appointment of Mr Michael John Sharp as a director on 2021-02-17
dot icon12/11/2020
Notification of a person with significant control statement
dot icon05/11/2020
Termination of appointment of Michael Clarke as a director on 2020-11-04
dot icon05/11/2020
Cessation of Michael Clarke as a person with significant control on 2020-11-04
dot icon26/07/2020
Termination of appointment of Suzanne Elaine Rose as a director on 2020-07-20
dot icon24/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/06/2020
Termination of appointment of Neil Vickers as a director on 2019-07-20
dot icon21/02/2020
Appointment of Mrs Joanna Margaret Criddle as a director on 2020-02-12
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Miss Iwona Lebiedowicz as a director on 2019-06-19
dot icon29/06/2019
Appointment of Revd Elisabeth Ward as a director on 2019-06-19
dot icon17/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon02/06/2018
Appointment of Revd Suzanne Elaine Rose as a director on 2017-11-15
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Nicola Duddigan as a director on 2017-10-18
dot icon09/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/04/2017
Appointment of Mrs Nicola Duddigan as a director on 2017-04-05
dot icon16/03/2017
Termination of appointment of Muriel Anne Balsom as a director on 2017-03-10
dot icon24/11/2016
Appointment of Mr Paul Andrew Clark as a director on 2016-10-25
dot icon13/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-29 no member list
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon24/11/2015
Termination of appointment of Judith Dawn Young as a director on 2015-10-14
dot icon24/11/2015
Termination of appointment of Nicola Mary Duddigan as a director on 2015-10-14
dot icon07/11/2015
Termination of appointment of Cheryl Ann O'neill as a director on 2015-11-06
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-29 no member list
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-29 no member list
dot icon31/05/2014
Appointment of Revd Alan Leonard Taylor as a director
dot icon26/05/2014
Appointment of Revd Neil Vickers as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Director's details changed for Mrs Nicola Mary Marshall on 2013-10-16
dot icon18/10/2013
Appointment of Mrs Cheryl Ann O'neill as a director
dot icon18/10/2013
Termination of appointment of Simon Dowson as a director
dot icon03/06/2013
Annual return made up to 2013-05-29 no member list
dot icon01/05/2013
Appointment of Mrs Nicola Mary Marshall as a director
dot icon30/04/2013
Appointment of Mr Peter Frederick Lawson as a director
dot icon11/12/2012
Appointment of Mr Michael Clarke as a secretary
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Pennylope Church as a secretary
dot icon28/06/2012
Annual return made up to 2012-05-29 no member list
dot icon17/01/2012
Amended accounts made up to 2011-03-31
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-29 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Termination of appointment of Helen Freeston as a director
dot icon18/10/2010
Appointment of Simon Paul Dowson as a director
dot icon18/10/2010
Termination of appointment of Pauline Fletcher as a director
dot icon30/06/2010
Annual return made up to 2010-05-29 no member list
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Termination of appointment of Franklin Lee as a director
dot icon29/06/2010
Director's details changed for Pauline Audrey Fletcher on 2010-05-01
dot icon29/06/2010
Director's details changed for Michael Clarke on 2010-05-01
dot icon29/06/2010
Director's details changed for Reverend Helen Mary Freeston on 2010-05-01
dot icon29/06/2010
Director's details changed for Mr Richard Oliver Locke-Wheaton on 2010-05-01
dot icon29/06/2010
Director's details changed for Alison Mary Austin on 2010-05-01
dot icon29/06/2010
Director's details changed for Muriel Anne Balsom on 2010-05-01
dot icon29/06/2010
Register inspection address has been changed
dot icon05/03/2010
Appointment of Judith Dawn Young as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/09/2009
Director appointed pauline audrey fletcher
dot icon13/08/2009
Annual return made up to 29/05/09
dot icon29/07/2009
Appointment terminated director carol lidgett
dot icon29/07/2009
Appointment terminated director david de verny
dot icon14/07/2009
Director appointed franklin lee
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Annual return made up to 29/05/08
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon05/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon28/07/2007
New director appointed
dot icon04/06/2007
Annual return made up to 29/05/07
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon31/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon30/05/2006
Annual return made up to 29/05/06
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon30/11/2005
Partial exemption accounts made up to 2005-03-31
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon27/06/2005
Director's particulars changed
dot icon21/06/2005
Annual return made up to 29/05/05
dot icon21/06/2005
Director resigned
dot icon30/12/2004
Director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon10/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon30/06/2004
Annual return made up to 29/05/04
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon19/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Annual return made up to 29/05/03
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Annual return made up to 29/05/02
dot icon23/05/2002
Director resigned
dot icon08/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/06/2001
Annual return made up to 29/05/01
dot icon09/01/2001
Particulars of mortgage/charge
dot icon22/11/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Annual return made up to 29/05/00
dot icon06/07/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 29/05/99
dot icon22/05/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon05/06/1998
Annual return made up to 29/05/98
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
Registered office changed on 30/12/97 from: haven bank house 2A tower street boston lincolnshire PE21 8RY
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon26/06/1997
Annual return made up to 29/05/97
dot icon21/05/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon11/09/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon29/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebiedowicz, Iwona
Director
19/06/2019 - 26/06/2024
10
Richardson, Nicola Jane
Director
21/02/2024 - Present
3
Lawson, Peter Frederick
Director
06/02/2013 - Present
2
Locke-Wheaton, Richard Oliver
Director
19/01/1998 - Present
1
Austin, Alison Mary
Director
26/09/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTREPOINT OUTREACH

CENTREPOINT OUTREACH is an(a) Active company incorporated on 29/05/1996 with the registered office located at Belmont House, 15 Red Lion Street, Boston, Lincolnshire PE21 6PZ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREPOINT OUTREACH?

toggle

CENTREPOINT OUTREACH is currently Active. It was registered on 29/05/1996 .

Where is CENTREPOINT OUTREACH located?

toggle

CENTREPOINT OUTREACH is registered at Belmont House, 15 Red Lion Street, Boston, Lincolnshire PE21 6PZ.

What does CENTREPOINT OUTREACH do?

toggle

CENTREPOINT OUTREACH operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTREPOINT OUTREACH?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.