CITY DISCOVERY CENTRE

Register to unlock more data on OkredoRegister

CITY DISCOVERY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108180

Incorporation date

09/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Farmhouse, Bradwell Abbey, Milton Keynes MK13 9APCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon03/03/2026
Director's details changed for Mr Andrew David Mason on 2026-03-03
dot icon13/02/2026
Termination of appointment of David Peter Lock as a director on 2026-02-13
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon23/09/2025
Director's details changed for Mr Robert Excon on 2025-09-23
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Appointment of Mr Andrew David Mason as a director on 2025-07-24
dot icon24/07/2025
Termination of appointment of Peter Martin as a director on 2025-07-24
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Termination of appointment of Pauline Ann Wallis as a director on 2022-01-16
dot icon16/01/2024
Appointment of Mr Martin Petchey as a director on 2024-01-03
dot icon16/01/2024
Termination of appointment of Marguerite Ann Wilson as a director on 2024-01-16
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Melanie Anne Potts as a director on 2023-08-11
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon06/12/2022
Appointment of Ms Melanie Anne Potts as a director on 2022-11-29
dot icon06/12/2022
Appointment of Ms Marguerite Ann Wilson as a director on 2022-11-29
dot icon12/08/2022
Termination of appointment of Wei Yang as a director on 2022-08-04
dot icon12/08/2022
Termination of appointment of Elizabeth Parckar as a director on 2022-07-30
dot icon12/08/2022
Appointment of Mr Peter Martin as a director on 2022-08-03
dot icon12/08/2022
Registered office address changed from David Lock Building Alston Drive, Bradwell Abbey Milton Keynes Bucks MK13 9AP to The Farmhouse Bradwell Abbey Milton Keynes MK13 9AP on 2022-08-12
dot icon25/02/2022
Accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/12/2020
Appointment of Mr Robert Excon as a director on 2019-11-25
dot icon16/12/2020
Appointment of Mrs Pauline Ann Wallis as a director on 2019-11-25
dot icon16/12/2020
Appointment of Mr Bob Adams as a director on 2019-07-25
dot icon16/12/2020
Appointment of Mrs Elizabeth Parckar as a director on 2020-07-25
dot icon16/12/2020
Termination of appointment of Noel Parsons as a director on 2020-07-25
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/02/2020
Termination of appointment of James Michael Williamson as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Elaine Zoë Nolan as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Jennifer Margaret Patricia Ferrans as a director on 2020-01-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/07/2018
Appointment of Mrs Elaine Zoë Nolan as a director on 2018-07-18
dot icon19/07/2018
Appointment of Mr Paul Cox as a director on 2018-07-19
dot icon16/07/2018
Termination of appointment of Geoffrey Robert Long as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Alan James Prockter as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Catherine Jane Sirett as a director on 2018-07-16
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon09/01/2017
Termination of appointment of Hendrik Andries Adolf Van Aswegen as a secretary on 2017-01-01
dot icon09/01/2017
Termination of appointment of Hendrik Andries Adolf Van Aswegen as a secretary on 2017-01-01
dot icon09/01/2017
Appointment of Dr Noël Margaret James as a secretary on 2017-01-01
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-13 no member list
dot icon11/01/2016
Director's details changed for Alan James Prockter on 2016-01-11
dot icon11/01/2016
Director's details changed for Geoffrey Robert Long on 2016-01-11
dot icon11/01/2016
Director's details changed for Mr David Peter Lock on 2016-01-11
dot icon11/01/2016
Termination of appointment of Carola Marie-Theres Evelyn Holz as a director on 2014-12-18
dot icon11/01/2016
Director's details changed for Mrs Janet Clare Lloyd on 2016-01-11
dot icon11/01/2016
Termination of appointment of Norman Miles as a director on 2015-06-18
dot icon11/01/2016
Secretary's details changed for Mr Hendrik Andries Adolf Van Aswegen on 2016-01-11
dot icon11/01/2016
Registered office address changed from David Lock Building Alston Drive Bradwell Abbey Milton Keynes Bucks MK13 9AP to David Lock Building Alston Drive, Bradwell Abbey Milton Keynes Bucks MK13 9AP on 2016-01-11
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-13 no member list
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-13 no member list
dot icon10/01/2014
Appointment of Ms Carola Marie-Theres Evelyn Holz as a director
dot icon10/01/2014
Appointment of Mr Noel Parsons as a director
dot icon10/01/2014
Termination of appointment of Peter Meadows as a director
dot icon10/01/2014
Termination of appointment of Paula Clarendon as a director
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-13 no member list
dot icon14/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/10/2012
Appointment of Mr Norman Miles as a director
dot icon04/10/2012
Appointment of Ms Catherine Jane Sirett as a director
dot icon04/10/2012
Appointment of Ms Jennifer Margaret Patricia Ferrans as a director
dot icon03/10/2012
Termination of appointment of Linda Inoki as a director
dot icon01/02/2012
Annual return made up to 2011-12-13 no member list
dot icon01/02/2012
Director's details changed for David Peter Lock on 2010-11-18
dot icon01/02/2012
Director's details changed for Ms Paula Clarendon on 2012-01-26
dot icon31/01/2012
Appointment of Ms Linda Hazel Inoki as a director
dot icon31/01/2012
Appointment of Mr Stephen Paul Crowther as a director
dot icon31/01/2012
Appointment of Dr Wei Yang as a director
dot icon31/01/2012
Termination of appointment of Christine Tucker as a director
dot icon31/01/2012
Termination of appointment of Rory Kearns as a director
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon09/02/2011
Registered office address changed from Bradwell Abbey Bradwell Milton Keynes MK13 9AP on 2011-02-09
dot icon02/02/2011
Annual return made up to 2010-12-13 no member list
dot icon02/02/2011
Appointment of Mr James Michael Williamson as a director
dot icon02/02/2011
Appointment of Ms Paula Clarendon as a director
dot icon02/02/2011
Secretary's details changed for Hendrik Andries Adolf Van Aswegen on 2010-06-23
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-12-13 no member list
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Termination of appointment of Brinley Carstens as a director
dot icon15/02/2010
Register inspection address has been changed
dot icon12/02/2010
Director's details changed for Geoffrey Robert Long on 2009-11-21
dot icon12/02/2010
Director's details changed for Christine Tucker on 2009-11-21
dot icon12/02/2010
Director's details changed for Mr Peter Meadows on 2009-11-21
dot icon12/02/2010
Director's details changed for Mrs Janet Clare Lloyd on 2009-11-21
dot icon12/02/2010
Director's details changed for Rory Kearns on 2009-11-21
dot icon12/02/2010
Director's details changed for Alan James Prockter on 2009-11-21
dot icon12/02/2010
Termination of appointment of Brinley Carstens as a director
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 13/12/08
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon13/08/2008
Secretary appointed hendrik andries adolf van aswegen
dot icon13/08/2008
Appointment terminated secretary christine tucker
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 13/12/07
dot icon03/01/2008
Director resigned
dot icon30/11/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon29/12/2006
Annual return made up to 13/12/06
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 13/12/05
dot icon21/12/2004
Annual return made up to 13/12/04
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon15/01/2004
Annual return made up to 13/12/03
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Annual return made up to 13/12/02
dot icon23/12/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon24/12/2001
Annual return made up to 13/12/01
dot icon24/12/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Annual return made up to 13/12/00
dot icon20/12/1999
Annual return made up to 13/12/99
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Annual return made up to 30/11/98
dot icon17/02/1998
New director appointed
dot icon06/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Resolutions
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon28/11/1997
Annual return made up to 30/11/97
dot icon15/10/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon05/12/1996
Annual return made up to 30/11/96
dot icon26/01/1996
New director appointed
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Annual return made up to 30/11/95
dot icon17/02/1995
Annual return made up to 30/11/94
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Annual return made up to 30/01/94
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon14/05/1993
Annual return made up to 30/01/93
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Annual return made up to 30/01/92
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Annual return made up to 30/01/91
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Annual return made up to 02/01/90
dot icon07/10/1988
Full accounts made up to 1988-03-31
dot icon07/10/1988
Annual return made up to 08/09/88
dot icon22/07/1988
Memorandum and Articles of Association
dot icon21/06/1988
New director appointed
dot icon21/06/1988
New director appointed
dot icon21/06/1988
New director appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon05/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon26/10/1987
Memorandum and Articles of Association
dot icon26/10/1987
Resolutions
dot icon10/03/1987
Company type changed from pri to PRI30
dot icon09/03/1987
Certificate of 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
13/11/2026
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
Lloyd, Janet Clare
Director
18/02/2002 - Present
4
Wallis, Pauline Ann
Director
25/11/2019 - 16/01/2022
-
Crowther, Stephen Paul
Director
18/11/2010 - Present
-
Cox, Paul
Director
19/07/2018 - Present
-
Adams, Bob
Director
25/07/2019 - Present
-

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 CITY DISCOVERY CENTRE

CITY DISCOVERY CENTRE is an(a) Active company incorporated on 09/03/1987 with the registered office located at The Farmhouse, Bradwell Abbey, Milton Keynes MK13 9AP. There are currently 7 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 CITY DISCOVERY CENTRE?

toggle

CITY DISCOVERY CENTRE is currently Active. It was registered on 09/03/1987 .

Where is CITY DISCOVERY CENTRE located?

toggle

CITY DISCOVERY CENTRE is registered at The Farmhouse, Bradwell Abbey, Milton Keynes MK13 9AP.

What does CITY DISCOVERY CENTRE do?

toggle

CITY DISCOVERY CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CITY DISCOVERY CENTRE?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Andrew David Mason on 2026-03-03.