CENTREPOINT OUTREACH - BOSTON


Company Profile Company Filings

Overview

CENTREPOINT OUTREACH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOSTON and has the status: Active.
CENTREPOINT OUTREACH was incorporated 28 years ago on 29/05/1996 and has the registered number: 03204952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CENTREPOINT OUTREACH - BOSTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

BELMONT HOUSE
BOSTON
LINCOLNSHIRE
PE21 6PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALISON MARY AUSTIN Oct 1943 British Director 2001-09-26 CURRENT
MR MICHAEL JOHN SHARP Secretary 2021-02-17 CURRENT
MR PAUL ANDREW CLARK Jun 1955 British Director 2016-10-25 CURRENT
REVEREND SALLY ANN CLIFTON Oct 1963 British Director 2021-12-02 CURRENT
MRS JOANNA MARGARET CRIDDLE Feb 1960 British Director 2020-02-12 CURRENT
PETER FREDERICK LAWSON Apr 1956 British Director 2013-02-06 CURRENT
MISS IWONA LEBIEDOWICZ Apr 1982 British Director 2019-06-19 CURRENT
MR RICHARD OLIVER LOCKE-WHEATON Feb 1957 British Director 1998-01-19 CURRENT
MRS NICOLA JANE RICHARDSON Jan 1960 British Director 2024-02-21 CURRENT
MR MICHAEL JOHN SHARP Jan 1946 British Director 2021-02-17 CURRENT
REVD ALAN LEONARD TAYLOR Jul 1943 British Director 2014-04-09 CURRENT
SYLVIA LESLEY GRIFFIN Feb 1948 British Director 1996-05-29 UNTIL 2005-11-02 RESIGNED
PAUL SIDNEY FANTHORPE Sep 1947 British Director 1996-05-29 UNTIL 2000-09-20 RESIGNED
REVD SUZANNE ELAINE ROSE Jan 1959 British Director 2017-11-15 UNTIL 2020-07-20 RESIGNED
REV. CANON BRIAN CHARLES OSBORNE May 1938 British Director 1996-05-29 UNTIL 1999-03-31 RESIGNED
COUNCILLOR ERNEST ALBERT NAPIER Oct 1941 British Director 1996-05-29 UNTIL 1997-10-15 RESIGNED
REV NIKOLA MARSHALL Jan 1949 British Director 2002-10-24 UNTIL 2006-10-25 RESIGNED
MRS CAROL LIDGETT Nov 1946 British Director 2003-10-23 UNTIL 2009-05-28 RESIGNED
ROBERTA SUSAN LENG Apr 1955 British Director 1996-05-29 UNTIL 1998-05-19 RESIGNED
FRANKLIN LEE Jan 1982 British Director 2008-10-22 UNTIL 2009-10-11 RESIGNED
GILLIAN MARY HARRIES KETTLE Dec 1937 British Director 1996-05-29 UNTIL 1997-10-15 RESIGNED
VERONICA RUTH ROBINSON Dec 1940 British Director 1998-01-19 UNTIL 2006-10-25 RESIGNED
JUNE GREEN Mar 1958 British Director 1996-05-29 UNTIL 1999-09-08 RESIGNED
REVEREND HELEN MARY FREESTON Sep 1958 British Director 2007-05-18 UNTIL 2010-10-13 RESIGNED
COUNCILLOR ERNEST ALBERT NAPIER Oct 1941 British Director 2000-09-20 UNTIL 2005-05-09 RESIGNED
BRIAN ROBINSON May 1938 British Director 2003-10-23 UNTIL 2007-10-24 RESIGNED
MICHAEL CLARKE Feb 1952 British Secretary 1998-01-19 UNTIL 2007-11-16 RESIGNED
MR MICHAEL CLARKE Secretary 2012-12-05 UNTIL 2021-02-17 RESIGNED
MARTIN EDWARD WAKELIN May 1939 Secretary 1996-05-29 UNTIL 1998-01-19 RESIGNED
PENNYLOPE ANN CHURCH Secretary 2007-11-16 UNTIL 2012-12-05 RESIGNED
COLIN SHEPHERDSON Oct 1935 British Director 1999-09-08 UNTIL 2004-10-20 RESIGNED
MARK ATTWOOD Feb 1962 British Director 1996-05-29 UNTIL 1997-08-15 RESIGNED
MRS NICOLA MARY DUDDIGAN Oct 1954 British Director 2012-10-17 UNTIL 2015-10-14 RESIGNED
MICHAEL CLARKE Feb 1952 British Director 2004-11-22 UNTIL 2020-11-04 RESIGNED
MICHAEL CLARKE Feb 1952 British Director 1996-05-29 UNTIL 2002-05-15 RESIGNED
RICHARD KEITH ROBERT COLES Mar 1962 British Director 2006-10-25 UNTIL 2007-09-05 RESIGNED
REVERAND MARC ASHLEY REX COOPER Oct 1962 British Director 1999-05-13 UNTIL 2006-10-25 RESIGNED
THE REVD DAVID DE VERNY Sep 1955 British Director 2006-10-25 UNTIL 2008-10-22 RESIGNED
PHYLLIS MAY DICKINSON May 1934 British Director 1996-05-29 UNTIL 2000-09-21 RESIGNED
MRS MOLLY MAY DOWLMAN May 1932 British Director 1997-05-12 UNTIL 1998-12-14 RESIGNED
SIMON PAUL DOWSON Oct 1963 British Director 2010-07-01 UNTIL 2013-10-16 RESIGNED
MURIEL ANNE BALSOM Aug 1941 British Director 2005-11-02 UNTIL 2017-03-10 RESIGNED
PAUL SIDNEY FANTHORPE Sep 1947 British Director 2004-11-22 UNTIL 2006-03-27 RESIGNED
MRS NICOLA DUDDIGAN Oct 1994 British Director 2017-04-05 UNTIL 2017-10-18 RESIGNED
PAULINE AUDREY FLETCHER Dec 1943 British Director 2009-07-11 UNTIL 2010-10-13 RESIGNED
CHERYL ANN ONEILL Jan 1954 British Director 2003-10-23 UNTIL 2004-11-01 RESIGNED
MRS CHERYL ANN O'NEILL Jan 1954 British Director 2013-10-16 UNTIL 2015-11-06 RESIGNED
ANNE LESLEY O'CONNOR Mar 1944 English Director 1996-05-29 UNTIL 2001-01-11 RESIGNED
PETER LEONARD NICKERSON Mar 1939 British Director 1996-05-29 UNTIL 2005-11-02 RESIGNED
PAMELA MARGARET ROBINSON Aug 1942 British Director 1996-05-29 UNTIL 1997-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Clarke 2016-04-06 - 2020-11-04 2/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUMP SOUVENIRS LIMITED BOSTON LINCOLNSHIRE Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
MISTRAMARK LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
LEISURE MAINTENANCE SERVICES LIMITED NOTTINGHAM Active MICRO ENTITY 33190 - Repair of other equipment
LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE BOSTON ENGLAND Active FULL 86900 - Other human health activities
MIDLAND COMMISSIONING SERVICES LIMITED NOTTINGHAM Dissolved... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CRYSTAL BUSINESS COMMUNICATIONS LIMITED CAMELFORD ENGLAND Active MICRO ENTITY 61100 - Wired telecommunications activities
THE BUTTERFLY HOSPICE TRUST BOSTON Active FULL 86101 - Hospital activities
CITIZENS ADVICE MID LINCOLNSHIRE SLEAFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION LINCOLN ENGLAND Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
IWONA SERVICES LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
JOSEPH BANKS LIMITED HORNCASTLE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BOSTON BID LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
PAB TRANSLATION CENTRE LTD BOSTON Dissolved... TOTAL EXEMPTION SMALL 74300 - Translation and interpretation activities
VOYAGE EDUCATION PARTNERSHIP BOSTON Active FULL 85100 - Pre-primary education
EXPERIENCE ENTERPRISE LINCOLNSHIRE LTD HORNCASTLE Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
LOCAL LINK RECRUITMENT LIMITED HORNCASTLE Dissolved... DORMANT 99999 - Dormant Company
PAB LANGUAGES CENTRE LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
EVO SERVICES LIMITED NOTTINGHAM Dissolved... UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
GENUINE CONNECTIONS LIMITED BOSTON ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CENTREPOINT OUTREACH 2021-03-06 31-03-2020 £141,624 equity
Micro-entity Accounts - CENTREPOINT OUTREACH 2019-11-08 31-03-2019 £157,037 equity
Micro-entity Accounts - CENTREPOINT OUTREACH 2018-12-05 31-03-2018 £158,779 equity
Abbreviated Company Accounts - CENTREPOINT OUTREACH 2016-11-15 31-03-2016 £91,839 Cash £169,694 equity
Abbreviated Company Accounts - CENTREPOINT OUTREACH 2015-11-10 31-03-2015 £23,031 Cash £179,960 equity
Abbreviated Company Accounts - CENTREPOINT OUTREACH 2014-12-02 31-03-2014 £52,804 Cash £154,521 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALINE LIMITED BOSTON ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
HENMAT LTD BOSTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road