CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.

Register to unlock more data on OkredoRegister

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10229343

Incorporation date

13/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon08/09/2025
Appointment of Mrs Elaine Margaret Young as a director on 2025-08-29
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Tracy Gallagher as a director on 2025-08-29
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon14/06/2023
Appointment of Miss Chloe Waller as a director on 2023-05-05
dot icon14/06/2023
Appointment of Miss Leighanna Louise Levenie as a director on 2023-05-05
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Termination of appointment of Tina Wyllie as a director on 2022-11-22
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon21/10/2022
Termination of appointment of Scott Nicholls as a director on 2022-10-07
dot icon01/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon11/05/2022
Appointment of Mr Scott Nicholls as a director on 2022-04-25
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Termination of appointment of Glyn Rushton as a director on 2021-07-23
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon17/02/2021
Appointment of Ms Donna Maria Gallagher as a director on 2021-02-12
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mr Adam Kenneth Cooper as a director on 2020-09-29
dot icon12/10/2020
Termination of appointment of Joanne Louise Armstrong as a director on 2020-09-29
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/01/2020
Director's details changed for Miss Tina Sims on 2020-01-21
dot icon21/01/2020
Termination of appointment of Christine Rose Garvey as a director on 2019-01-20
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Termination of appointment of Sian Jordan White as a director on 2019-09-23
dot icon23/07/2019
Termination of appointment of Stacey Joanne Moffat as a director on 2019-06-17
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/06/2019
Appointment of Miss Tina Sims as a director on 2019-05-02
dot icon25/04/2019
Termination of appointment of Katherine Rachel Rutter as a director on 2019-04-24
dot icon16/04/2019
Resolutions
dot icon29/03/2019
Appointment of Mrs Cynthia Duckworth as a director on 2019-03-04
dot icon08/01/2019
Termination of appointment of Suzanne Jones Robertson as a director on 2019-01-01
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Appointment of Glyn Rushton as a director on 2018-09-11
dot icon20/09/2018
Termination of appointment of Susan Gillian Cordwell as a director on 2018-09-11
dot icon20/09/2018
Termination of appointment of Jezamin Deborah Lindsay as a director on 2018-09-11
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon25/05/2018
Appointment of Mrs Christine Rose Garvey as a director on 2018-03-22
dot icon25/05/2018
Termination of appointment of David John Warrener as a director on 2018-05-01
dot icon16/03/2018
Appointment of Mrs Suzanne Jones Robertson as a director on 2018-03-01
dot icon16/03/2018
Termination of appointment of Natalie Jane White as a director on 2018-03-13
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Miss Sian Jordan White as a director on 2017-08-23
dot icon21/09/2017
Appointment of Ms Susan Gillian Cordwell as a director on 2017-09-01
dot icon21/09/2017
Termination of appointment of Robert Anthony Wilkinson Scott as a director on 2017-09-12
dot icon21/09/2017
Appointment of Ms Joanne Louise Armstrong as a director on 2017-09-12
dot icon04/09/2017
Termination of appointment of Ellen Catherine Wallace as a director on 2017-08-31
dot icon09/08/2017
Appointment of Mrs Katherine Rachel Rutter as a director on 2017-07-08
dot icon18/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon13/06/2017
Termination of appointment of Megan Elizabeth Sherlock as a director on 2017-06-13
dot icon07/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon21/04/2017
Termination of appointment of Adam Emery as a director on 2017-04-19
dot icon21/04/2017
Termination of appointment of Gillian Haigh as a director on 2017-04-20
dot icon02/03/2017
Appointment of Mr David John Warrener as a director on 2017-03-01
dot icon18/01/2017
Termination of appointment of Naomi Tracey as a director on 2017-01-13
dot icon13/12/2016
Appointment of Ms Diane Dinch as a director on 2016-12-13
dot icon20/07/2016
Director's details changed for Tracey Naomi on 2016-07-19
dot icon19/07/2016
Appointment of Mrs Stacey Joanne Moffat as a director on 2016-07-19
dot icon19/07/2016
Appointment of Megan Elizabeth Sherlock as a director on 2016-07-19
dot icon19/07/2016
Appointment of Revd Natalie Jane White as a director on 2016-07-19
dot icon19/07/2016
Appointment of Mr Adam Emery as a director on 2016-07-19
dot icon19/07/2016
Appointment of Gillian Haigh as a director on 2016-07-19
dot icon19/07/2016
Appointment of Tracey Naomi as a director on 2016-07-19
dot icon13/06/2016
Incorporation of a Community Interest Company

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
13/06/2026
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
Gallagher, Donna Maria
Director
12/02/2021 - Present
3
Cooper, Adam Kenneth
Director
29/09/2020 - Present
5
Wyllie, Tina
Director
02/05/2019 - 22/11/2022
-
Armstrong, Joanne Louise
Director
12/09/2017 - 29/09/2020
4
Waller, Chloe
Director
05/05/2023 - 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 CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. is an(a) Active company incorporated on 13/06/2016 with the registered office located at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire NN18 9EZ. 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 CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.?

toggle

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. is currently Active. It was registered on 13/06/2016 .

Where is CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. located?

toggle

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. is registered at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire NN18 9EZ.

What does CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. do?

toggle

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.?

toggle

The latest filing was on 08/09/2025: Appointment of Mrs Elaine Margaret Young as a director on 2025-08-29.