THE BOWLBY CENTRE

Register to unlock more data on OkredoRegister

THE BOWLBY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272512

Incorporation date

01/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon16/11/2025
Appointment of Mr Henry John Charles Eastwood as a director on 2025-07-04
dot icon16/11/2025
Appointment of Mr Stuart Glenn Berry as a director on 2025-07-04
dot icon14/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon14/11/2025
Cessation of Susan Yorke Berger as a person with significant control on 2025-07-11
dot icon14/11/2025
Notification of Emma Clare Blackley as a person with significant control on 2025-07-11
dot icon16/05/2025
Register inspection address has been changed from 1 Highbury Crescent London N5 1RN United Kingdom to 14 Breamwater Gardens Richmond Surrey TW10 7SQ
dot icon16/05/2025
Termination of appointment of Chris Philipsborn as a director on 2024-12-09
dot icon16/05/2025
Appointment of Ms Emma Clare Blackley as a director on 2024-07-06
dot icon16/05/2025
Appointment of Casserley Cielo as a director on 2024-07-06
dot icon01/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/12/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon02/10/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-10-02
dot icon05/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/12/2023
Termination of appointment of Catherine Anne Holland as a director on 2023-11-21
dot icon14/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/05/2023
Notification of Susan Yorke Berger as a person with significant control on 2023-04-30
dot icon02/05/2023
Termination of appointment of Siobhan Swinscoe as a director on 2023-04-30
dot icon02/05/2023
Cessation of Siobhan Swinscoe as a person with significant control on 2023-04-30
dot icon21/03/2023
-
dot icon21/03/2023
Rectified The form CTM01 was removed from the public register on 14/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon16/03/2023
-
dot icon16/03/2023
Rectified The form AP01 was removed from the public register on 01/11/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon22/02/2023
Termination of appointment of Jane Maree Parkinson as a director on 2022-10-28
dot icon19/10/2022
Director's details changed for Ms Catherine Anne Holland on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearman, Michael
Director
05/12/2014 - 10/11/2015
1
Orbach, Susie, Professor
Director
28/11/1996 - 12/11/2006
4
Kilshaw, Lawrence
Director
06/06/2019 - 26/02/2021
2
Swinscoe, Siobhan
Director
15/10/2021 - 30/04/2023
-
Stocker, Thomas Alexander
Director
05/02/2016 - 08/06/2019
7

Persons with Significant Control

8
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 THE BOWLBY CENTRE

THE BOWLBY CENTRE is an(a) Active company incorporated on 01/11/1996 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. 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 THE BOWLBY CENTRE?

toggle

THE BOWLBY CENTRE is currently Active. It was registered on 01/11/1996 .

Where is THE BOWLBY CENTRE located?

toggle

THE BOWLBY CENTRE is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does THE BOWLBY CENTRE do?

toggle

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

What is the latest filing for THE BOWLBY CENTRE?

toggle

The latest filing was on 16/11/2025: Appointment of Mr Henry John Charles Eastwood as a director on 2025-07-04.