CHILDREN'S BEREAVEMENT CENTRE

Register to unlock more data on OkredoRegister

CHILDREN'S BEREAVEMENT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04747134

Incorporation date

28/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Kings Road, Newark, Nottinghamshire NG24 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of Amy Louise Codd as a director on 2025-05-22
dot icon16/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Appointment of Ms Helen Louise Kemp as a director on 2024-04-22
dot icon25/06/2024
Appointment of Mrs Joanne Elaine Ferguson as a director on 2024-04-24
dot icon24/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Susan Jane Leadbeater as a secretary on 2023-08-11
dot icon11/08/2023
Termination of appointment of Susan Jane Leadbeater as a director on 2023-08-11
dot icon09/08/2023
Termination of appointment of Caroline Borrett as a director on 2023-08-05
dot icon27/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Director's details changed for Mrs Caroline Barrett on 2020-06-15
dot icon05/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon05/06/2020
Appointment of Mrs Amy Louise Codd as a director on 2019-12-05
dot icon05/06/2020
Appointment of Mrs Caroline Barrett as a director on 2019-12-05
dot icon05/06/2020
Appointment of Dr Caroline Jane Lawrenson as a director on 2019-12-05
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/04/2019
Termination of appointment of Luke Rees as a director on 2019-03-08
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/05/2018
Appointment of Mr Luke Rees as a director on 2018-04-27
dot icon27/04/2018
Termination of appointment of Joanne Mary Butler as a director on 2018-03-26
dot icon27/04/2018
Termination of appointment of Robin Anthony Steedman as a director on 2018-01-01
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-04-28 no member list
dot icon03/06/2016
Appointment of Ms Julia Alison Percy as a director on 2016-05-31
dot icon03/06/2016
Appointment of Mr Andrew Watson as a director on 2016-05-31
dot icon03/06/2016
Appointment of Mrs Susan Jane Leadbeater as a director on 2016-05-31
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-28 no member list
dot icon29/04/2015
Director's details changed for Mr Simon Shaw on 2015-04-29
dot icon29/04/2015
Director's details changed for Mrs Joanne Mary Butler on 2015-04-29
dot icon29/04/2015
Director's details changed for Mr Robin Anthony Steedman on 2015-04-29
dot icon29/04/2015
Secretary's details changed for Ms Susan Jane Leadbeater on 2015-04-29
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-28 no member list
dot icon10/06/2014
Register inspection address has been changed from C/O Morton House 12 Appleton Gate Newark Nottinghamshire NG24 1JY United Kingdom
dot icon10/01/2014
Miscellaneous
dot icon10/01/2014
Certificate of change of name
dot icon10/01/2014
Change of name notice
dot icon07/01/2014
Registered office address changed from Morton House 12 Appleton Gate Newark Notts NG24 1JY on 2014-01-07
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Appointment of Ms Susan Jane Leadbeater as a secretary
dot icon27/11/2013
Appointment of Mrs Joanne Mary Butler as a director
dot icon12/06/2013
Annual return made up to 2013-04-28 no member list
dot icon14/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-28 no member list
dot icon24/02/2012
Termination of appointment of John Garner as a director
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-04-28 no member list
dot icon27/05/2011
Termination of appointment of Louise Ellison as a secretary
dot icon10/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-28 no member list
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Director's details changed for Simon Shaw on 2010-04-28
dot icon07/05/2010
Director's details changed for Mr John William Garner on 2010-04-28
dot icon07/05/2010
Register inspection address has been changed
dot icon07/05/2010
Director's details changed for Robin Anthony Steedman on 2010-04-28
dot icon24/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 28/04/09
dot icon28/04/2009
Director's change of particulars / john garner / 24/04/2009
dot icon26/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon23/09/2008
Director appointed robin anthony steedman
dot icon15/09/2008
Secretary appointed louise ellison
dot icon05/09/2008
Annual return made up to 28/04/08
dot icon05/09/2008
Appointment terminated director peter atkinson
dot icon05/09/2008
Appointment terminated secretary robin steedman
dot icon15/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon17/07/2007
Registered office changed on 17/07/07 from: northgate business centre 38 north gate newark nottinghamshire NG24 1EZ
dot icon16/05/2007
Annual return made up to 28/04/07
dot icon20/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon06/09/2006
New secretary appointed
dot icon24/08/2006
Annual return made up to 28/04/06
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
Secretary resigned
dot icon21/07/2005
Annual return made up to 28/04/05
dot icon31/03/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/07/2004
Annual return made up to 28/04/04
dot icon28/06/2004
New director appointed
dot icon28/04/2003
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
28/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrett, Caroline
Director
05/12/2019 - 05/08/2023
-
Shaw, Simon
Director
28/04/2003 - Present
7
Leadbeater, Susan Jane
Director
31/05/2016 - 11/08/2023
2
Ferguson, Joanne Elaine
Director
24/04/2024 - Present
4
Kemp, Helen Louise
Director
22/04/2024 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDREN'S BEREAVEMENT CENTRE

CHILDREN'S BEREAVEMENT CENTRE is an(a) Active company incorporated on 28/04/2003 with the registered office located at 3 Kings Road, Newark, Nottinghamshire NG24 1EW. There are currently 6 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 CHILDREN'S BEREAVEMENT CENTRE?

toggle

CHILDREN'S BEREAVEMENT CENTRE is currently Active. It was registered on 28/04/2003 .

Where is CHILDREN'S BEREAVEMENT CENTRE located?

toggle

CHILDREN'S BEREAVEMENT CENTRE is registered at 3 Kings Road, Newark, Nottinghamshire NG24 1EW.

What does CHILDREN'S BEREAVEMENT CENTRE do?

toggle

CHILDREN'S BEREAVEMENT CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILDREN'S BEREAVEMENT CENTRE?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.