THE BURFORD CENTRE CIC

Register to unlock more data on OkredoRegister

THE BURFORD CENTRE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08060707

Incorporation date

08/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pebbles Unit Lewsey Farm Learning Centre, 92 Tomlinson Avenue, Luton, Bedfordshire LU4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-20
dot icon03/09/2025
Appointment of Mr Jason Meek as a director on 2025-08-11
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon02/09/2025
Cessation of Christopher Charles Burford as a person with significant control on 2025-09-01
dot icon02/09/2025
Notification of a person with significant control statement
dot icon29/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon16/04/2025
Correction of a Director's date of birth incorrectly stated on incorporation / christopher charles burford
dot icon15/04/2025
Registered office address changed from 46 Camford Way Camford Way Luton LU3 3AN to Pebbles Unit Lewsey Farm Learning Centre 92 Tomlinson Avenue Luton Bedfordshire LU4 0QQ on 2025-04-15
dot icon15/04/2025
Director's details changed for Christopher Charles Burford on 2025-04-04
dot icon15/04/2025
Change of details for Mr Christopher Charles Burford as a person with significant control on 2025-04-04
dot icon15/04/2025
Change of details for Mr Christopher Charles Burford as a person with significant control on 2025-04-15
dot icon15/04/2025
Director's details changed for Mrs Christine Amanda Burford on 2025-04-15
dot icon15/04/2025
Director's details changed for Miss Fatima Lahiani on 2025-04-15
dot icon15/04/2025
Director's details changed for Christopher Charles Burford on 2025-04-15
dot icon15/04/2025
Director's details changed for Miss Olivia Jasmine Williams on 2025-04-15
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-20
dot icon28/03/2025
Appointment of Miss Fatima Lahiani as a director on 2025-03-19
dot icon27/03/2025
Appointment of Miss Olivia Jasmine Williams as a director on 2025-03-19
dot icon30/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-20
dot icon10/01/2024
Change of name notice
dot icon10/01/2024
Certificate of change of name
dot icon22/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-20
dot icon22/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-20
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-20
dot icon25/03/2021
Appointment of Mrs Christine Amanda Burford as a director on 2021-03-21
dot icon27/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-20
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-20
dot icon31/07/2018
Resolutions
dot icon31/07/2018
Change of name notice
dot icon29/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-20
dot icon31/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon23/05/2017
Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon23/05/2017
Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-20
dot icon08/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-20
dot icon24/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-20
dot icon04/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon04/06/2014
Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2014-06-04
dot icon12/03/2014
Registered office address changed from 12a Eleanors Cross Dunstable LU6 1SU United Kingdom on 2014-03-12
dot icon11/03/2014
-
dot icon11/03/2014
Rectified CH01 was removed from the public register on 24/07/2020 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon11/02/2014
Accounts for a dormant company made up to 2013-06-20
dot icon07/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/06/2013
Current accounting period extended from 2013-05-31 to 2013-06-20
dot icon05/06/2013
-
dot icon05/06/2013
Rectified CH01 was removed from the public register on 24/07/2020 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon06/08/2012
Resolutions
dot icon13/07/2012
Statement of company's objects
dot icon13/07/2012
Resolutions
dot icon31/05/2012
Certificate of change of name
dot icon31/05/2012
Change of name
dot icon31/05/2012
Change of name notice
dot icon08/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
20/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/06/2024
dot iconNext account date
20/06/2025
dot iconNext due on
20/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Olivia Jasmine
Director
19/03/2025 - Present
3
Lahiani, Fatima
Director
19/03/2025 - Present
-
Burford, Christopher Charles
Director
08/05/2012 - Present
-
Burford, Christine Amanda
Director
21/03/2021 - Present
-
Meek, Jason
Director
11/08/2025 - Present
-

Persons with Significant Control

2
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 BURFORD CENTRE CIC

THE BURFORD CENTRE CIC is an(a) Active company incorporated on 08/05/2012 with the registered office located at Pebbles Unit Lewsey Farm Learning Centre, 92 Tomlinson Avenue, Luton, Bedfordshire LU4 0QQ. There are currently 5 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 BURFORD CENTRE CIC?

toggle

THE BURFORD CENTRE CIC is currently Active. It was registered on 08/05/2012 .

Where is THE BURFORD CENTRE CIC located?

toggle

THE BURFORD CENTRE CIC is registered at Pebbles Unit Lewsey Farm Learning Centre, 92 Tomlinson Avenue, Luton, Bedfordshire LU4 0QQ.

What does THE BURFORD CENTRE CIC do?

toggle

THE BURFORD CENTRE CIC operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for THE BURFORD CENTRE CIC?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-20.