DAYLIGHT CENTRE FELLOWSHIP

Register to unlock more data on OkredoRegister

DAYLIGHT CENTRE FELLOWSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625186

Incorporation date

24/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 High Street Place, Wellingborough, Northants NN8 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon02/04/2026
Termination of appointment of James Timothy Bellamy as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of James Bellamy as a secretary on 2026-03-31
dot icon10/02/2026
Appointment of Mrs Dionne Lynne Ryan as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mr Andrew John Green as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mrs Julie Elsa Louise Evans as a director on 2026-02-02
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/08/2025
Director's details changed for Mr James Timothy Bellamy on 2024-07-01
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Richard Smart as a director on 2025-05-21
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon29/05/2024
Termination of appointment of Ruth Victoria Humphrey as a director on 2024-05-22
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/10/2023
Appointment of Mrs Alison Jane Duckles as a director on 2023-10-11
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/05/2022
Termination of appointment of Lynette Alison Martin-Bennison as a director on 2022-05-19
dot icon26/05/2022
Termination of appointment of Rachel Elizabeth Mallows as a director on 2022-05-19
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Director's details changed for Mrs Helen Walters on 2022-05-16
dot icon16/05/2022
Appointment of Mrs Helen Walters as a director on 2022-05-09
dot icon16/05/2022
Appointment of Mrs Amanda Coleshill as a director on 2022-05-09
dot icon16/05/2022
Appointment of Mr Nicholas George Berridge Chapman as a director on 2022-05-09
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Termination of appointment of Jane Margaret Deamer as a director on 2021-12-29
dot icon10/10/2021
Termination of appointment of Barry John David Day as a director on 2021-09-28
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/10/2020
Director's details changed for Mrs Jane Margaret Deamer on 2020-10-05
dot icon16/08/2020
Termination of appointment of Valerie Frances Anslow as a director on 2020-08-03
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mrs Jane Margaret Deamer as a director on 2020-02-01
dot icon14/02/2020
Appointment of Mr Barry John David Day as a director on 2020-02-01
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Termination of appointment of Roger Digby Coverly as a director on 2019-09-23
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Appointment of Mr Richard Smart as a director on 2019-04-18
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/01/2019
Termination of appointment of Peter Martin Riches as a director on 2018-12-31
dot icon06/10/2018
Appointment of Mr James Bellamy as a secretary on 2018-09-19
dot icon06/10/2018
Termination of appointment of John Milton Hoyle as a secretary on 2018-09-19
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Appointment of Mrs Ruth Victoria Humphrey as a director on 2018-07-15
dot icon05/03/2018
Director's details changed for Mr James Timothy Bellamy on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Roger Digby Coverly on 2018-03-05
dot icon22/02/2018
Termination of appointment of Teresa Ann Adams as a director on 2018-02-14
dot icon18/01/2018
Appointment of Mr James Timothy Bellamy as a director on 2018-01-12
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon09/10/2017
Appointment of Mr Roger Digby Coverly as a director on 2017-10-04
dot icon09/10/2017
Appointment of Mrs Teresa Ann Adams as a director on 2017-10-04
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Mrs Valerie Frances Anslow as a director on 2017-02-14
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon06/01/2017
Termination of appointment of John Milton Hoyle as a director on 2016-10-11
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr John Milton Hoyle as a secretary on 2016-08-10
dot icon11/08/2016
Termination of appointment of Peter Martin Riches as a secretary on 2016-08-10
dot icon11/08/2016
Termination of appointment of Josephine Brigid Palmer as a director on 2016-06-30
dot icon26/01/2016
Appointment of Mrs Lynette Alison Martin-Bennison as a director on 2016-01-19
dot icon12/01/2016
Annual return made up to 2015-12-24 no member list
dot icon06/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/06/2015
Appointment of Mr Peter Martin Riches as a secretary on 2015-03-16
dot icon12/06/2015
Termination of appointment of Anne Christine Bloomer Toms as a secretary on 2015-03-18
dot icon13/03/2015
Satisfaction of charge 1 in full
dot icon05/02/2015
Appointment of Mr Peter Martin Riches as a director on 2015-01-27
dot icon09/01/2015
Annual return made up to 2014-12-24 no member list
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-24 no member list
dot icon07/12/2013
Termination of appointment of Anne Toms as a director
dot icon07/12/2013
Termination of appointment of Pratima Dattani as a director
dot icon07/12/2013
Termination of appointment of Susan Tringham as a director
dot icon07/12/2013
Termination of appointment of Linzi Payge as a director
dot icon07/12/2013
Appointment of Mrs Josephine Brigid Palmer as a director
dot icon27/09/2013
Termination of appointment of Martin Kearney as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/07/2013
Appointment of Mr John Milton Hoyle as a director
dot icon20/07/2013
Termination of appointment of Robert Hill as a director
dot icon04/06/2013
Director's details changed for Mrs Racel Elizabeth Mallows on 2013-04-26
dot icon04/06/2013
Director's details changed for Ms Racel Elizabeth Mallows on 2013-04-25
dot icon03/06/2013
Appointment of Ms Racel Elizabeth Mallows as a director
dot icon15/03/2013
Appointment of Mrs Anne Christine Bloomer Toms as a secretary
dot icon15/03/2013
Termination of appointment of Patrick Vercoe as a secretary
dot icon11/01/2013
Annual return made up to 2012-12-24 no member list
dot icon30/10/2012
Appointment of The Revd Robert Hill as a director
dot icon29/10/2012
Director's details changed for Ms Linzi Patge on 2012-10-22
dot icon29/10/2012
Termination of appointment of Ralph Eveleigh as a director
dot icon29/10/2012
Appointment of Ms Linzi Patge as a director
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Roger Poolman as a director
dot icon19/01/2012
Annual return made up to 2011-12-24 no member list
dot icon18/01/2012
Director's details changed for Mrs Anne Christine Bloomer Toms on 2012-01-17
dot icon17/01/2012
Director's details changed for Susan Mary Tringham on 2012-01-17
dot icon17/01/2012
Director's details changed for Reverend Ralph Leonard Eveleigh on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Patrick Duncan Vercoe on 2012-01-17
dot icon15/11/2011
Termination of appointment of Juliet Smith as a director
dot icon15/11/2011
Appointment of Ms Pratima Dattani as a director
dot icon04/11/2011
Termination of appointment of Anthony Lynett as a director
dot icon04/11/2011
Appointment of Mr Martin Patrick Kearney as a director
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/04/2011
Termination of appointment of Christopher Haynes as a director
dot icon14/03/2011
Appointment of Mr Christopher Haynes as a director
dot icon19/01/2011
Annual return made up to 2010-12-24 no member list
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Appointment of The Reverend Anthony Martin Lynett as a director
dot icon21/04/2010
Appointment of Mr Roger Graham Poolman as a director
dot icon23/02/2010
Termination of appointment of Alfred France as a director
dot icon07/01/2010
Annual return made up to 2009-12-24 no member list
dot icon07/01/2010
Director's details changed for Mr Alfred Graham France on 2009-12-01
dot icon07/01/2010
Director's details changed for Mrs Anne Christine Bloomer Toms on 2009-12-01
dot icon07/01/2010
Director's details changed for Susan Mary Tringham on 2009-12-01
dot icon07/01/2010
Director's details changed for Mrs Juliet Diana Smith on 2009-12-01
dot icon07/01/2010
Termination of appointment of Gareth Ogden as a director
dot icon07/01/2010
Director's details changed for Reverend Ralph Leonard Eveleigh on 2009-12-01
dot icon07/11/2009
Termination of appointment of Dorothy Knight as a director
dot icon17/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from 8B high street wellingborough northamptonshire NN8 4JU
dot icon14/01/2009
Annual return made up to 24/12/08
dot icon14/01/2009
Secretary's change of particulars / patrick vercoe / 14/01/2009
dot icon18/12/2008
Director appointed mrs juliet diana smith
dot icon17/12/2008
Director appointed mr alfred graham france
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Appointment terminated director suzanne janssens
dot icon08/02/2008
Annual return made up to 24/12/07
dot icon13/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon12/01/2007
Annual return made up to 24/12/06
dot icon09/08/2006
Partial exemption accounts made up to 2005-12-31
dot icon17/01/2006
Annual return made up to 24/12/05
dot icon30/09/2005
Registered office changed on 30/09/05 from: 20A park road wellingborough northamptonshire NN8 4PG
dot icon30/09/2005
Partial exemption accounts made up to 2004-12-31
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/05/2005
Resolutions
dot icon24/01/2005
Annual return made up to 24/12/04
dot icon26/07/2004
Partial exemption accounts made up to 2003-12-31
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon20/01/2004
Annual return made up to 24/12/03
dot icon08/05/2003
Registered office changed on 08/05/03 from: the daylight centre 201 park road wellingborough northamptonshire NN8 4PG
dot icon08/05/2003
Secretary resigned
dot icon24/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Duckles, Alison Jane
Director
11/10/2023 - Present
1
Green, Andrew John
Director
02/02/2026 - Present
4
Kearney, Martin Patrick
Director
20/09/2011 - 19/09/2013
11
Bellamy, James Timothy
Director
12/01/2018 - 31/03/2026
1
Evans, Julie Elsa Louise
Director
02/02/2026 - 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 DAYLIGHT CENTRE FELLOWSHIP

DAYLIGHT CENTRE FELLOWSHIP is an(a) Active company incorporated on 24/12/2002 with the registered office located at 10 High Street Place, Wellingborough, Northants NN8 4HP. 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 DAYLIGHT CENTRE FELLOWSHIP?

toggle

DAYLIGHT CENTRE FELLOWSHIP is currently Active. It was registered on 24/12/2002 .

Where is DAYLIGHT CENTRE FELLOWSHIP located?

toggle

DAYLIGHT CENTRE FELLOWSHIP is registered at 10 High Street Place, Wellingborough, Northants NN8 4HP.

What does DAYLIGHT CENTRE FELLOWSHIP do?

toggle

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

What is the latest filing for DAYLIGHT CENTRE FELLOWSHIP?

toggle

The latest filing was on 02/04/2026: Termination of appointment of James Timothy Bellamy as a director on 2026-03-31.