CENTRE 81 LIMITED - GREAT YARMOUTH


Company Profile Company Filings

Overview

CENTRE 81 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GREAT YARMOUTH ENGLAND and has the status: Active.
CENTRE 81 LIMITED was incorporated 29 years ago on 28/02/1995 and has the registered number: 03027092. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CENTRE 81 LIMITED - GREAT YARMOUTH

This company is listed in the following categories:
49390 - Other passenger land transport
88100 - Social work activities without accommodation for the elderly and disabled

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

YARE HOUSE CENTRE 81
GREAT YARMOUTH
NORFOLK
NR31 0LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIANA JANE STAINES British Secretary 2007-12-04 CURRENT
MR JOHN BURTON Dec 1960 British Director 2020-01-15 CURRENT
MR KARL RICMAR JERMYN Oct 1972 British Director 2011-07-20 CURRENT
DR SARAH DOMONIQUE PEACOCK Aug 1965 British Director 2023-11-14 CURRENT
MR STEVEN CHARLES SCOTT Dec 1951 British Director 2012-09-05 CURRENT
MR JONATHAN PAUL WOOD Mar 1968 British Director 2019-07-03 CURRENT
MR JOHN SOLOMON May 1947 British Director 2010-02-26 CURRENT
GORDON PYE Nov 1941 British Director 1995-02-28 UNTIL 2003-01-20 RESIGNED
MR ANTHONY THOMAS SMITH Oct 1947 British Director 2010-12-01 UNTIL 2012-02-28 RESIGNED
MR RICHARD WILLIAM PACKHAM Jan 1951 British Director 2013-04-10 UNTIL 2022-04-14 RESIGNED
PAMELA ORMSTON May 1954 British Director 2003-07-18 UNTIL 2004-07-07 RESIGNED
JOHN ROBERT GREEN Mar 1924 British Director 2004-07-07 UNTIL 2004-11-13 RESIGNED
RAYMOND JAMES LAWLER Nov 1935 British Director 1995-02-28 UNTIL 2002-10-10 RESIGNED
MR ROBERT GEORGE MCCARTNEY Mar 1956 British Director 2008-04-25 UNTIL 2014-07-16 RESIGNED
MRS LOUISE JORDAN-HALL Nov 1952 British Director 2013-07-17 UNTIL 2022-07-30 RESIGNED
MR KEITH JORDAN Apr 1946 British Director 2009-08-28 UNTIL 2012-04-02 RESIGNED
MRS MARY ANN JEX Jul 1960 British Director 2010-06-25 UNTIL 2013-07-17 RESIGNED
DAVID HURST Feb 1969 British Director 2003-07-18 UNTIL 2004-10-08 RESIGNED
LEWIS HUBBARD Feb 1938 British Director 2003-07-18 UNTIL 2008-07-23 RESIGNED
MARGARET HEMSLEY Oct 1942 British Director 1999-07-13 UNTIL 2000-04-08 RESIGNED
MR EDWARD CLIFFORD HAYDEN British Director 2003-07-18 UNTIL 2014-05-08 RESIGNED
MR TIMOTHY VERNON HAWLEY Apr 1951 British Director 2011-02-24 UNTIL 2017-03-14 RESIGNED
MRS JANICE KATHRYN HALL Mar 1945 British Director 2009-07-22 UNTIL 2010-03-29 RESIGNED
MRS SALLY ELIZABETH KELLY British Director 2009-08-28 UNTIL 2012-01-13 RESIGNED
MR GERALD CROWTHER Nov 1948 Secretary 1995-02-28 UNTIL 2007-12-03 RESIGNED
MR HUBERT JOHN FRENCH Apr 1958 British Director 2017-01-11 UNTIL 2018-01-31 RESIGNED
ANN STEFFANETTI Jun 1943 British Director 2006-08-02 UNTIL 2008-07-23 RESIGNED
DMCS SECRETARIES LIMITED Corporate Secretary 1995-02-28 UNTIL 1995-02-28 RESIGNED
JAMES BARR Aug 1922 British Director 1995-02-28 UNTIL 2000-07-18 RESIGNED
MARK EVERARD Apr 1962 British Director 2017-10-11 UNTIL 2019-03-13 RESIGNED
PATRICK EDWARDS Jun 1938 British Director 1998-07-29 UNTIL 2003-07-18 RESIGNED
IRENE DOBSON Jun 1933 British Director 1995-02-28 UNTIL 1999-07-13 RESIGNED
JOHN CROFT Apr 1937 British Director 1995-02-28 UNTIL 1998-07-29 RESIGNED
MARGARET COATES Nov 1931 British Director 1995-02-28 UNTIL 2002-07-17 RESIGNED
LESLIE CHALLIS Jul 1941 British Director 2006-08-02 UNTIL 2008-07-23 RESIGNED
DEREK CHARLES CARPENTER Apr 1930 British Director 1995-02-28 UNTIL 2005-10-30 RESIGNED
JEAN BRISTO Aug 1938 British Director 1997-08-05 UNTIL 2003-01-20 RESIGNED
PAULINE BRIGHT Oct 1926 British Director 1995-02-28 UNTIL 1996-07-10 RESIGNED
MR DALE MARTYN BOWN May 1965 British Director 2009-07-22 UNTIL 2009-10-31 RESIGNED
MARION PHYLLIS PYE Aug 1942 British Director 2003-07-18 UNTIL 2009-06-26 RESIGNED
CHRISTOPHER ANDERSON Apr 1955 British Director 2000-07-18 UNTIL 2000-10-03 RESIGNED
DEBORAH ABBOTT Jun 1950 British Director 2000-07-18 UNTIL 2007-02-01 RESIGNED
MRS SHIRLEY ANN GAYTON Mar 1964 British Director 2009-07-22 UNTIL 2011-07-20 RESIGNED
MRS KATHERINE MARY GILL Aug 1960 British Director 2015-10-07 UNTIL 2017-11-08 RESIGNED
MRS ROSALIND MARY HALIFAX Feb 1943 British Director 2005-07-20 UNTIL 2014-07-16 RESIGNED
STUART DAVID JAMES SPENCER Jan 1939 British Director 1995-02-28 UNTIL 2003-03-22 RESIGNED
MRS LINDA PAULINE SMITH May 1946 British Director 2008-08-08 UNTIL 2023-06-14 RESIGNED
MRS BARBARA LOUISE FRANSHAM May 1946 British Director 2008-07-23 UNTIL 2014-07-08 RESIGNED
MR JAMES PAUL SHIPP Nov 1977 British Director 2013-10-02 UNTIL 2017-03-17 RESIGNED
LINDA JOY SHARRATT Aug 1954 British Director 2002-07-17 UNTIL 2003-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PASTA FOODS LIMITED NORWICH ENGLAND Active FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
FHI LEASING LIMITED NORWICH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FRAMINGHAM HOUSE INVESTMENTS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TMS MEDIA LIMITED GORLESTON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
CONTINENTAL PRODUCT ENGINEERING LIMITED WARWICK UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
ST. GEORGE'S THEATRE TRUST GREAT YARMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED NORWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PRETTY 1050 LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
MARSHALLS FOODS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
PRETTY 1092 LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
OVAMILL LIMITED GREAT YARMOUTH Active FULL 41201 - Construction of commercial buildings
MAKING TAX DIGITAL ACCOUNTANCY LIMITED NORWICH Dissolved... DORMANT 69201 - Accounting and auditing activities
PARK1 LIMITED NORWICH Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
WHERRY CONSERVATORIES LIMITED GREAT YARMOUT Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
ADEPTA LIMITED NORWICH Active MICRO ENTITY 69201 - Accounting and auditing activities
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED NORWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ML FINANCIAL ASSOCIATES LIMITED WYMONDHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ADEPTA PROBATE SERVICES LIMITED NORWICH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
OVAMILL GROUP LIMITED NORFOLK UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Centre 81 Limited - Charities report - 22.2 2023-02-04 31-03-2022 £642,248 Cash
Centre 81 Limited - Charities report - 21.2 2021-12-23 31-03-2021 £493,106 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COASTGROUND LIMITED GREAT YARMOUTH Active TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
MERLIN-M LIMITED GREAT YARMOUTH Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
FLAMESKILL LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
NEWLETTE LIMITED GREAT YARMOUTH Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
MORTON PETO ESTATE MANAGEMENT LIMITED GREAT YARMOUTH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FLAMESKILL HOLDINGS LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
N-ERGISE LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRIMAX COATING LIMITED GREAT YARMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
REBECCA OSBORNE STUDIOS LTD GREAT YARMOUTH ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation