WOOLSTONES COMMUNITY CENTRE LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

WOOLSTONES COMMUNITY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES and has the status: Active.
WOOLSTONES COMMUNITY CENTRE LIMITED was incorporated 39 years ago on 23/04/1985 and has the registered number: 01907870. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WOOLSTONES COMMUNITY CENTRE LIMITED - MILTON KEYNES

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WOOLSTONE COMMUNITY CENTRE
MILTON KEYNES
BUCKS
MK15 0AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARION JANET FENTON-O'CREEVY Dec 1957 British Director 2020-12-07 CURRENT
MR ALISTAIR MARTIN Secretary 2016-11-25 CURRENT
MRS KIERA TUNLEY Jun 1939 British Director 2016-11-25 CURRENT
MRS JANE MARIE PREEDY Dec 1968 British Director 2019-11-04 CURRENT
MRS CHARLOTTE EMMA CLARE MARTIN May 1972 British Director 2023-11-13 CURRENT
MR ALISTAIR MARTIN Sep 1954 British Director 2016-11-25 CURRENT
JOHN CHARLES HOWARD Mar 1948 British Director 2016-11-25 CURRENT
REV CHARMAINE BERNADETTE HOWARD Apr 1963 British Director 2020-12-07 CURRENT
REVD IAN CHARLES HERBERT Jul 1965 British Director 2020-09-23 CURRENT
ALLAN JOHN DRAKE Secretary 2005-12-13 UNTIL 2009-11-24 RESIGNED
MRS PENELOPE DEROSAIRE Aug 1962 British Secretary 1998-12-08 UNTIL 2002-09-10 RESIGNED
DR PETER GORDON SIMMS May 1943 British Secretary RESIGNED
MR KEN MACLEOD Dec 1947 South African Director 2013-11-12 UNTIL 2015-11-24 RESIGNED
MR RICHARD WAYNE LEWIS Sep 1941 British Director 1994-12-13 UNTIL 1995-03-31 RESIGNED
HELEN HUTCHESON Sep 1956 British Director RESIGNED
JENNIFER ANNE INGRAM-COTTON May 1942 British Director 1995-03-31 UNTIL 1996-12-31 RESIGNED
MARTIN RICHARD JARVIS Jul 1950 British Director 1994-12-13 UNTIL 1995-03-31 RESIGNED
MARGARET JONES Aug 1934 British Director 2001-04-10 UNTIL 2007-11-27 RESIGNED
ELIZABETH ENID KELLER May 1946 British Director 1996-02-13 UNTIL 2001-04-07 RESIGNED
MRS MARION JANET FENTON-O'CREEVY Secretary 2013-11-12 UNTIL 2015-11-24 RESIGNED
PATRICK ARTHUR LANGSTON Nov 1932 British Secretary 2002-12-03 UNTIL 2003-11-11 RESIGNED
MRS KIM LAURA MITCHENER Secretary 2015-11-24 UNTIL 2016-09-08 RESIGNED
MALOLM STRANG May 1937 Secretary 2003-11-11 UNTIL 2005-11-08 RESIGNED
MRS KEIRA MARGARET TUNLEY Secretary 2009-11-24 UNTIL 2013-11-12 RESIGNED
MR ALISTAIR MARTIN Sep 1954 British Director 2010-10-19 UNTIL 2014-11-26 RESIGNED
MRS PENELOPE DEROSAIRE Aug 1962 British Director 1998-12-08 UNTIL 2002-09-10 RESIGNED
MARION JANET FENTON O'CREEVY Dec 1957 British Director 2016-11-25 UNTIL 2017-12-11 RESIGNED
MARION JANET FENTON O'CREEVY Dec 1957 British Director 2001-07-10 UNTIL 2007-11-27 RESIGNED
RONA SCOTT Jul 1953 British Director RESIGNED
REVEREND KEVIN FRANCIS MCGARAHAN Aug 1951 British Director 1999-07-14 UNTIL 2006-11-14 RESIGNED
EMMA ELIZABETH COLLARD Sep 1970 British Director 1998-01-13 UNTIL 1998-12-08 RESIGNED
MRS IRENE MAY CLARKE Mar 1934 British Director 2013-11-12 UNTIL 2015-11-24 RESIGNED
MRS TANYA BROWN Jul 1966 British Director 2013-11-12 UNTIL 2015-11-24 RESIGNED
JANET IRIS HANLEY Mar 1941 British Director 1993-02-09 UNTIL 1996-01-31 RESIGNED
MRS TANYA BROWN Jul 1966 British Director 2016-11-25 UNTIL 2017-12-11 RESIGNED
MRS PATRICIA ANNE ATKINSON British Director RESIGNED
REVEREND FREDA JOY BEVERIDGE Aug 1938 British Director 1993-02-07 UNTIL 1997-11-11 RESIGNED
JOHN STANLEY HARPER Jan 1946 British Director 1999-12-14 UNTIL 2007-11-27 RESIGNED
MR JOHN MAURICE DUNBABIN Jan 1929 British Director 1998-12-08 UNTIL 2002-07-09 RESIGNED
JOHN CHARLES HOWARD Mar 1948 British Director 2005-11-08 UNTIL 2008-08-12 RESIGNED
MRS BARBARA KNIGHT May 1944 British Director 1996-02-13 UNTIL 2006-11-14 RESIGNED
MR RYMOND ANDREW MITCHENER May 1954 English Director 2015-11-24 UNTIL 2016-11-25 RESIGNED
MR DAVID EDWARD PAFFORD Dec 1947 British Director 2015-11-24 UNTIL 2022-12-08 RESIGNED
JANE HOOK Jan 1943 British Director 1993-02-09 UNTIL 1994-12-13 RESIGNED
MR DAVID EDWARD PAFFORD Dec 1947 British Director RESIGNED
REVEREND IAN PALKER Aug 1950 British Director 1998-12-08 UNTIL 1999-05-27 RESIGNED
DIANE DOROTHY JEAN MACGREGOR Feb 1960 British Director 1993-02-09 UNTIL 1994-12-13 RESIGNED
BEVERLEY ELIZABETH COVER Aug 1960 British Director 1996-02-13 UNTIL 1998-12-08 RESIGNED
SHEILA MACDONALD Dec 1953 British Director 1995-03-31 UNTIL 1997-11-11 RESIGNED
PATRICK ARTHUR LANGSTON Nov 1932 British Director 1996-07-09 UNTIL 2007-11-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Charles Howard 2016-11-25 3/1948 Milton Keynes   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEERWATER CHURCHES LIMITED SHEERWATER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION LONDON ENGLAND Active FULL 85320 - Technical and vocational secondary education
CREED STREET THEATRE AND ARTS CENTRE LTD MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
HURSLEY LODGE MANAGEMENT COMPANY LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILLEN PAVILION MILTON KEYNES Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
EUROPEAN DISTANCE AND E-LEARNING NETWORK WOLVERTON ROAD CASTLETHORPE Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ATELIER 1 LIMITED POTTERS BAR ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED MILTON KEYNES ENGLAND Active DORMANT 98000 - Residents property management
CONFEDERATION OF CO-OPERATIVE HOUSING LTD LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
VICTA CHILDREN LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PERFORMA CONSULTANTS UK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
ACTIONAID ENTERPRISES LIMITED LONDON Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
MEDIAHOLD LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
JD2 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NOCO2 LTD LONDON Dissolved... DORMANT 38320 - Recovery of sorted materials
LEWIS & COMPANY UK LIMITED LONDON UNITED KINGDOM Active -... DORMANT 99999 - Dormant Company
REFORM CLUB LOAN NOTE LIMITED LONDON Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MALI BRAE LIMITED MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
PROPERPRO LTD MILTON KEYNES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WOOLSTONES COMMUNITY CENTRE LIMITED 2022-01-21 31-03-2021 £47,034 Cash £47,921 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUARDIAN ANGELS CHILDCARE LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 88910 - Child day-care activities
COUNTY CONVERSIONS LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MLJ HELI LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 51102 - Non-scheduled passenger air transport