THE STAPLEFORD CENTRE - FARNHAM
Company Profile | Company Filings |
Overview
THE STAPLEFORD CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FARNHAM and has the status: Dissolved - no longer trading.
THE STAPLEFORD CENTRE was incorporated 27 years ago on 16/05/1997 and has the registered number: 03371977. The accounts status is MICRO ENTITY.
THE STAPLEFORD CENTRE was incorporated 27 years ago on 16/05/1997 and has the registered number: 03371977. The accounts status is MICRO ENTITY.
THE STAPLEFORD CENTRE - FARNHAM
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 |
Registered Office
WAVERLEY ABBEY HOUSE
FARNHAM
SURREY
GU9 8EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2022 | 20/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM BURGESS | Jul 1957 | British | Director | 2021-04-28 | CURRENT |
MR STEPHEN PETER APTED | Jan 1961 | British | Director | 2014-09-01 | CURRENT |
MR SEAN PATRICK GUBB | Nov 1965 | British | Director | 2021-04-28 | CURRENT |
MR DEREK HOLBIRD | Apr 1950 | British | Director | 2016-11-25 | CURRENT |
MR RICHARD ROWE | Jun 1952 | British | Director | 2021-04-28 | CURRENT |
MR GRAHAM JENMAN SOPP | Sep 1958 | British | Director | 2021-04-28 | CURRENT |
MR MERVYN LLOYD SAMUEL THOMAS | May 1952 | British | Director | 2021-04-28 | CURRENT |
SUSANNA RACHEL HOOKWAY | Nov 1945 | British | Director | 1997-09-06 UNTIL 2005-11-12 | RESIGNED |
MR TREVOR WILLIAM GATIE | Nov 1941 | British | Director | 2004-05-05 UNTIL 2010-05-05 | RESIGNED |
CANON MARGARET N/A NICHOLSON | May 1950 | British | Director | 2003-02-09 UNTIL 2008-04-19 | RESIGNED |
MR SIMON MARSH | Aug 1943 | British | Director | 1997-05-16 UNTIL 1999-03-20 | RESIGNED |
DR JULIE ELIZABETH MCGONIGLE | Jul 1974 | British | Director | 2003-08-16 UNTIL 2007-03-31 | RESIGNED |
MISS CATHERINE ELIZABETH O CONNELL | Jun 1978 | British | Director | 2008-06-29 UNTIL 2014-09-01 | RESIGNED |
DOCTOR ROBERT LESLIE LEYLAND | Jun 1947 | British | Director | 2002-01-05 UNTIL 2007-10-13 | RESIGNED |
MR NOEL JONES | Jul 1957 | British | Director | 2008-04-19 UNTIL 2013-08-31 | RESIGNED |
MR PAUL HOPKINSON | Aug 1953 | British | Director | 2007-06-30 UNTIL 2013-06-01 | RESIGNED |
MR MICHAEL GERALD READ | Jun 1950 | British | Director | 2010-10-16 UNTIL 2014-09-01 | RESIGNED |
MRS KATHLEEN ANN HOLT | Sep 1947 | British | Director | 1997-09-06 UNTIL 2003-07-14 | RESIGNED |
CANON DOUGLAS ROBERT HOLT | May 1949 | British | Director | 2004-01-17 UNTIL 2010-01-17 | RESIGNED |
CANON DEREK JOHN HOLBIRD | Apr 1950 | British | Director | 2008-01-19 UNTIL 2014-09-01 | RESIGNED |
ALFRED KIRBY HAYE | Apr 1940 | British | Director | 1997-05-16 UNTIL 2003-05-09 | RESIGNED |
DR ANDREW GRAHAM RICHARD MARFLEET | Sep 1946 | British | Director | 2000-03-11 UNTIL 2006-01-14 | RESIGNED |
PHILIP JOHN WHITEHEAD | Secretary | 2007-06-15 UNTIL 2011-09-30 | RESIGNED | ||
MR MICHAEL GERALD READ | Secretary | 2012-06-26 UNTIL 2014-08-31 | RESIGNED | ||
DAVID JOHN PEPPER | Jul 1962 | British | Secretary | 2001-06-16 UNTIL 2005-11-14 | RESIGNED |
MR DAVID JOHN MORTON | Secretary | 2011-09-30 UNTIL 2012-06-26 | RESIGNED | ||
DR TREVOR JAMES COOLING | May 1951 | British | Secretary | 1997-05-16 UNTIL 2001-06-16 | RESIGNED |
BENJAMIN EDWIN JONES | Secretary | 2005-11-14 UNTIL 2007-06-15 | RESIGNED | ||
MR PAUL BEXON | British | Director | 2014-09-01 UNTIL 2016-11-25 | RESIGNED | |
REVEREND GUY DONEGAN-CROSS | Mar 1968 | British | Director | 2009-04-21 UNTIL 2014-09-01 | RESIGNED |
DR RUTH ELIZABETH DEAKIN CRICK | Nov 1955 | British | Director | 1997-09-06 UNTIL 1999-09-25 | RESIGNED |
EDWARD DAVID COOK | Mar 1947 | British | Director | 1997-09-06 UNTIL 2000-12-02 | RESIGNED |
CHRISTOPHER AUSTIN CLARK | May 1952 | British | Director | 1999-06-26 UNTIL 2002-04-27 | RESIGNED |
MRS FIONA MYRTLE JANE CARTER CARTER | Jun 1958 | British | Director | 2005-05-05 UNTIL 2014-09-01 | RESIGNED |
NAOMI JOY BURTON | Jan 1979 | British | Director | 2005-11-12 UNTIL 2011-10-22 | RESIGNED |
MRS ALISON MARY BROWN | Aug 1960 | British | Director | 2009-10-17 UNTIL 2014-09-01 | RESIGNED |
MR ADRIAN BROWN | Sep 1953 | British | Director | 2009-10-17 UNTIL 2014-09-01 | RESIGNED |
ELAINE FRECKNALL | Apr 1957 | British | Director | 2002-01-05 UNTIL 2007-10-13 | RESIGNED |
MR STEPHEN JOHN BRADLEY | Aug 1948 | British | Director | 2014-09-01 UNTIL 2020-07-15 | RESIGNED |
GEORGE OLIVER | Dec 1931 | British | Director | 1997-05-16 UNTIL 2002-01-05 | RESIGNED |
REV ROBERT GEOFFREY BENNETT | Nov 1943 | British | Director | 2014-09-01 UNTIL 2018-04-26 | RESIGNED |
SONIA PATRICIA BARRON | Jul 1955 | British | Director | 2006-04-01 UNTIL 2009-04-21 | RESIGNED |
ANTHEA ALISON TULLOCH BISGROVE | Jul 1965 | British | Director | 1999-03-20 UNTIL 2000-07-01 | RESIGNED |
SIDNEY FRANK FREEMAN | Feb 1945 | British | Director | 1997-09-06 UNTIL 2003-09-05 | RESIGNED |
MR JOHN ANTHONY DEXTER | Aug 1957 | British | Director | 2004-01-17 UNTIL 2010-01-17 | RESIGNED |
MR SEAN PATRICK GUBB | Nov 1965 | British | Director | 2014-09-01 UNTIL 2020-05-06 | RESIGNED |
ROBERT MACLEAN RIDGWELL | Feb 1954 | British | Director | 1998-09-26 UNTIL 2007-01-25 | RESIGNED |
ANNA RUSHTON | Jan 1978 | British | Director | 2003-01-29 UNTIL 2004-11-13 | RESIGNED |
MR KEVIN QUIGLEY | Sep 1948 | Irish | Director | 2006-07-01 UNTIL 2008-05-01 | RESIGNED |
REV GRAHAM WILLIAM PICKHAVER | Oct 1946 | British | Director | 2000-09-30 UNTIL 2001-10-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE STAPLEFORD CENTRE | 2022-05-20 | 31-08-2021 | £35,061 equity |
Micro-entity Accounts - THE STAPLEFORD CENTRE | 2021-05-27 | 31-08-2020 | £34,462 equity |
Micro-entity Accounts - THE STAPLEFORD CENTRE | 2020-05-29 | 31-08-2019 | £33,331 equity |
Micro-entity Accounts - THE STAPLEFORD CENTRE | 2019-05-09 | 31-08-2018 | £33,480 equity |