CITY DISCOVERY CENTRE - MILTON KEYNES


Company Profile Company Filings

Overview

CITY DISCOVERY CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES ENGLAND and has the status: Active.
CITY DISCOVERY CENTRE was incorporated 37 years ago on 09/03/1987 and has the registered number: 02108180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITY DISCOVERY CENTRE - MILTON KEYNES

This company is listed in the following categories:
85590 - Other education n.e.c.
91011 - Library activities
91012 - Archives activities
91030 - Operation of historical sites and buildings and similar visitor attractions

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

THE FARMHOUSE
MILTON KEYNES
MK13 9AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN PAUL CROWTHER Nov 1951 British Director 2010-11-18 CURRENT
DR NO??L MARGARET JAMES Secretary 2017-01-01 CURRENT
MR PAUL COX May 1971 British Director 2018-07-19 CURRENT
MR ROBERT EXCON Mar 1964 British Director 2019-11-25 CURRENT
MRS JANET CLARE LLOYD Dec 1943 British Director 2002-02-18 CURRENT
DAVID PETER LOCK Mar 1948 British Director CURRENT
MR PETER MARTIN Jun 1946 British Director 2022-08-03 CURRENT
MR MARTIN PETCHEY Jul 1949 British Director 2024-01-03 CURRENT
MR BOB ADAMS May 1949 British Director 2019-07-25 CURRENT
MR WILLIAM WOOD JONES Nov 1928 British Director 1992-11-12 UNTIL 2005-11-24 RESIGNED
HARRY FRANCIS COLE Oct 1920 British Director 1998-03-19 UNTIL 1999-02-11 RESIGNED
JANET IRONS Feb 1945 British Director 1998-07-30 UNTIL 2001-12-11 RESIGNED
MS LINDA HAZEL INOKI Aug 1954 British Director 2010-11-18 UNTIL 2012-09-26 RESIGNED
MS CAROLA MARIE-THERES EVELYN HOLZ Jul 1960 German Director 2013-08-29 UNTIL 2014-12-18 RESIGNED
MR NORMAN MILES Jan 1957 British Director 2012-09-26 UNTIL 2015-06-18 RESIGNED
MR JOHN CHARLES WICKHAM Feb 1930 British Secretary RESIGNED
MR HENDRIK ANDRIES ADOLF VAN ASWEGEN British Secretary 2008-05-22 UNTIL 2017-01-01 RESIGNED
CHRISTINE TUCKER Jan 1947 British Secretary 2006-11-13 UNTIL 2008-05-22 RESIGNED
RORY KEARNS Dec 1948 Irish Director 2006-11-13 UNTIL 2010-09-23 RESIGNED
DR MICHAEL FREDERICK SYNNOTT Sep 1951 Irish Secretary 2005-11-24 UNTIL 2006-11-13 RESIGNED
MR BRINLEY RICHARD CARSTENS Oct 1942 British Director 2002-06-14 UNTIL 2009-11-18 RESIGNED
MS PAULA CLARENDON Apr 1963 British Director 2010-09-23 UNTIL 2012-09-30 RESIGNED
MR DENNIS FRANK CLARKE Aug 1931 British Director RESIGNED
MRS ELAINE ZO?? NOLAN Jan 1957 British Director 2018-07-18 UNTIL 2020-01-31 RESIGNED
MR NICHOLAS MARK COOKE Sep 1950 British Director 1992-11-12 UNTIL 2000-09-01 RESIGNED
MR PATRICK HUGH STEWART CRAWLEY Sep 1952 British Director RESIGNED
MR ANDREW PETER DRANSFIELD Aug 1947 British Director RESIGNED
SIR PHILIP DIGBY PAUNCEFOOT DUNCOMBE May 1927 British Director RESIGNED
ELIZABETH ENID PYM May 1946 British Director 2000-08-01 UNTIL 2007-03-26 RESIGNED
MR JOHN PLATT Mar 1938 British Director RESIGNED
COLIN MANSELL BROWN Sep 1943 British Director 1998-03-19 UNTIL 2007-11-20 RESIGNED
MICHAEL JOHN BENSLEY Aug 1935 British Director 2001-12-11 UNTIL 2004-11-18 RESIGNED
RAYMOND GEORGE BELLCHAMBERS Aug 1919 British Director 1992-11-12 UNTIL 1998-02-12 RESIGNED
MRS BARBARA BROWN Feb 1925 British Director RESIGNED
MS JENNIFER MARGARET PATRICIA FERRANS Dec 1957 British Director 2012-09-26 UNTIL 2020-01-31 RESIGNED
JOHN EDWARD SHIPLEY ELLIS Dec 1931 British Director 1996-12-10 UNTIL 1998-04-10 RESIGNED
SUSAN JANE HOLDRIDGE Feb 1958 British Director 1997-10-07 UNTIL 1998-07-30 RESIGNED
ALAN JAMES PROCKTER Oct 1946 British Director 2002-06-18 UNTIL 2018-07-16 RESIGNED
MRS MELANIE ANNE POTTS Feb 1966 British Director 2022-11-29 UNTIL 2023-08-11 RESIGNED
DR STEPHEN POTTER May 1953 British Director 1992-11-12 UNTIL 1996-01-24 RESIGNED
GEOFFREY ROBERT LONG Apr 1941 British Director 1999-03-23 UNTIL 2018-07-16 RESIGNED
ELSIE BETTY PIGGOTT Dec 1928 British Director 1992-11-12 UNTIL 2001-12-11 RESIGNED
MR NOEL PARSONS Oct 1947 British Director 2013-08-29 UNTIL 2020-07-25 RESIGNED
MRS ELIZABETH PARCKAR Sep 1980 British Director 2020-07-25 UNTIL 2022-07-30 RESIGNED
MRS BETTINE CHRISTABEL HANKS Jun 1925 British Director 1992-11-12 UNTIL 1995-05-23 RESIGNED
DR RICHARD MORRIS May 1944 British Director RESIGNED
MRS CHERYL LYNN MONTGOMERY Feb 1950 American Director 1992-11-12 UNTIL 1994-04-21 RESIGNED
GERARD FRANCIS ENGLISH Jul 1947 British Director 1997-12-09 UNTIL 1999-11-23 RESIGNED
MR PETER MEADOWS Mar 1945 British Director 1996-12-10 UNTIL 2013-08-29 RESIGNED
JANE MARGARET MAYNARD Jun 1951 British Director 1996-12-10 UNTIL 1999-03-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL HONEY SHOW LIMITED(THE) RICKMANSWORTH ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
MKCO LIMITED CENTRAL MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
CREED STREET THEATRE AND ARTS CENTRE LTD MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TICKETS.COM LIMITED MILTON KEYNES Active SMALL 62011 - Ready-made interactive leisure and entertainment software development
DAVID LOCK ASSOCIATES LIMITED MILTON KEYNES Active FULL 82990 - Other business support service activities n.e.c.
TICKETS.COM UK LIMITED MILTON KEYNES Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
CITY DISCOVERY CENTRE (TRADING) CO. LIMITED MILTON KEYNES ENGLAND Active SMALL 85590 - Other education n.e.c.
DLA ARCHITECTS LTD MILTON KEYNES Active TOTAL EXEMPTION FULL 71111 - Architectural activities
INTEGRATED TRANSPORT PLANNING LIMITED NOTTINGHAM ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
Q:ALLIANCE MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAYNARD TRAINING CO. LIMITED CAMBRIDGESHIRE Dissolved... 82990 - Other business support service activities n.e.c.
ASSOCIATION OF YOUNG PEOPLE WITH ME LIMITED NEWPORT PAGNELL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DLA ARCHITECTS PRACTICE LIMITED BUCKINGHAMSHIRE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MK GALLERY TRADING LIMITED BUCKINGHAMSHIRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ELDERFLOWERS PROJECTS COMPANY LTD MILTON KEYNES ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE CALVERTON MANOR FARMYARD MANAGEMENT COMPANY LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
BUSINESS ANALYSIS & ACCOUNTING SERVICES LIMITED MILTON KEYNES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE MIDDLE GROUND CALVERTON COMPANY LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
OFFSET PROJECTS CIC MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTER-ACTION (MILTON KEYNES) LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CITY DISCOVERY CENTRE (TRADING) CO. LIMITED MILTON KEYNES ENGLAND Active SMALL 85590 - Other education n.e.c.
EMERGENCY CARE GATEWAY LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BECOME STUDIO LIMITED BRADWELL ABBEY UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
BREO OFFICIAL LTD MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products