EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED - NORWICH


Company Profile Company Filings

Overview

EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH and has the status: Active.
EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03659373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED - NORWICH

This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
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 / 12 31/12/2022 30/09/2024

Registered Office

EATON VALE ACTIVITY CENTRE
NORWICH
NR4 6NN

This Company Originates in : United Kingdom
Previous trading names include:
EATON VALE ACTIVITY CENTRE LIMITED (until 20/06/2007)

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW BURRELL May 1981 British Director 2023-09-13 CURRENT
MR PHIL WRIGHT Sep 1985 British Director 2021-11-11 CURRENT
MR DUNCAN IAN CALLAGHAN Oct 1967 British Director 2024-04-26 CURRENT
MRS CHRISTINE CHAPMAN Aug 1955 British Director 2023-06-27 CURRENT
MR DAVID MICHAEL WATERS Mar 1952 British Director 2023-09-01 CURRENT
MRS PAMELA MARGARET TANCOCK Sep 1956 British Director 2024-03-07 CURRENT
ADRIAN LUPSON Dec 1947 British Director 2023-04-25 CURRENT
MS JAYNE CLAIRE LITTLE Nov 1958 British Director 2022-10-18 CURRENT
MRS YVONNE JAYNE KEMP Apr 1963 British Director 2023-10-04 CURRENT
MS FIONA JAYNE HUNTER May 1968 British Director 2023-10-10 CURRENT
MR DAVID HUMAN Dec 1983 British Director 2022-02-22 CURRENT
MRS CLAIRE ROSEMARY GATEHOUSE Jan 1963 British Director 2023-05-10 CURRENT
MISS POPPY LOUISE GEORGE Apr 1995 British Director 2018-06-19 UNTIL 2019-11-23 RESIGNED
DAVID CUBITT Oct 1969 English Director 2009-02-04 UNTIL 2013-02-01 RESIGNED
HELEN GREEN Jul 1952 British Director 2008-01-01 UNTIL 2013-04-01 RESIGNED
DAVID GLYNN HALL Dec 1938 British Director 1998-10-29 UNTIL 2001-10-11 RESIGNED
MRS HEIDI HENNESSEY Jun 1968 English Director 2017-11-28 UNTIL 2019-07-17 RESIGNED
MR RAY HOLLANDS Oct 1935 British Director 2006-04-26 UNTIL 2019-09-04 RESIGNED
MR RAY HOLLANDS Oct 1935 British Director 1998-10-29 UNTIL 1998-12-31 RESIGNED
MRS JULIE HOWES Jul 1959 British Director 2019-11-11 UNTIL 2022-11-11 RESIGNED
DR JANET LEESON May 1960 British Director 2020-03-03 UNTIL 2023-08-31 RESIGNED
DANIEL ARTHUR GENTLE Jun 1938 British Director 2005-05-10 UNTIL 2019-05-01 RESIGNED
MR LOUIS DAVID JOHN FRANKLIN Aug 1999 British Director 2020-07-01 UNTIL 2021-10-19 RESIGNED
PENELOPE ANN FIELD May 1946 British Director 2001-04-04 UNTIL 2005-05-11 RESIGNED
NANCY BRIGGS Aug 1936 Secretary 2004-05-06 UNTIL 2006-04-26 RESIGNED
MARGUERITE ANNE SMITH Aug 1941 Secretary 1999-04-01 UNTIL 2004-05-06 RESIGNED
MR JAMES CHARLES KEARNS Sep 1967 British Secretary 1998-10-29 UNTIL 1999-03-31 RESIGNED
MR MICHAEL RICHARD BUTLER Feb 1956 British Director 2006-01-11 UNTIL 2010-09-15 RESIGNED
MR MICHAEL RICHARD BUTLER Feb 1956 British Director 1998-10-29 UNTIL 1998-12-31 RESIGNED
MR DUNCAN IAN CALLAGHAN Oct 1967 British Director 2020-07-17 UNTIL 2023-02-07 RESIGNED
M&R SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-08-30 UNTIL 2009-05-13 RESIGNED
CHRISTINE MARTIN May 1958 English Director 2009-05-13 UNTIL 2015-03-05 RESIGNED
GARY BURFIELD Jan 1946 British Director 2010-09-15 UNTIL 2013-04-01 RESIGNED
ANNE ELIZABETH BROOKS Mar 1951 British Director 2006-02-09 UNTIL 2009-05-13 RESIGNED
NANCY BRIGGS Aug 1936 Director 1998-10-29 UNTIL 2004-05-06 RESIGNED
AVRIL BRAIDWOOD May 1934 British Director 1998-10-29 UNTIL 2006-04-26 RESIGNED
JEAN FRANCES BONNICK Sep 1950 British Director 1998-10-29 UNTIL 2009-03-01 RESIGNED
CAROL PETERS Aug 1950 British Director 2006-04-26 UNTIL 2009-11-18 RESIGNED
MRS NICOLA PHILLIPS Feb 1965 British Director 2013-04-01 UNTIL 2017-01-01 RESIGNED
DR DAVID NEWTON CARLYLE Oct 1948 British Director 2006-04-26 UNTIL 2014-04-01 RESIGNED
MRS DIANA MARGARET DAVIES Aug 1944 British Director 1998-10-29 UNTIL 2001-04-04 RESIGNED
MRS WENDY MAY HUMAN Jun 1960 British Director 2019-09-04 UNTIL 2024-03-26 RESIGNED
MRS CHRISTINE MARTIN May 1958 British Director 2018-09-12 UNTIL 2023-08-31 RESIGNED
JAMES LEWIS MARSHALL Oct 1967 British Director 2006-02-09 UNTIL 2019-07-22 RESIGNED
MR ANGUS LEWIS MARSHALL British Director 2001-12-05 UNTIL 2009-05-13 RESIGNED
MR MATTHEW BURRELL May 1981 British Director 2017-01-01 UNTIL 2021-09-19 RESIGNED
MR MATTHEW KITCHIN Jul 1986 British Director 2021-11-11 UNTIL 2023-04-06 RESIGNED
MR JAMES CHARLES KEARNS Sep 1967 British Director 1998-10-29 UNTIL 2005-05-10 RESIGNED
DAVID MARTIN JOBSON Mar 1941 British Director 1999-02-17 UNTIL 2006-04-26 RESIGNED
MR NEVILLE JARVIS Apr 1954 British Director 2014-04-01 UNTIL 2021-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Darren Glanville 2016-04-06 - 2018-11-30 5/1986 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED NORWICH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
EAST ANGLIAN UNIVERSITY RESIDENCES LIMITED NORWICH ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
UEA ENTERPRISES LIMITED NORWICH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
UEA STUDENT RESIDENCES LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
UEA ESTATE SERVICES LIMITED NORWICH ENGLAND Dissolved... SMALL 81100 - Combined facilities support activities
UEA ACCOMMODATION 2 LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
UEA NRP INVESTMENTS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BIOSCIENCE PARTNERSHIP LIMITED NORWICH ENGLAND Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
NET69 LIMITED NOTTINGHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
UEA INTO HOLDINGS LIMITED NORWICH ENGLAND Active SMALL 85590 - Other education n.e.c.
UEA CONSULTING LIMITED NORWICH Active SMALL 70229 - Management consultancy activities other than financial management
UEA COMPANY 1 LIMITED NORWICH Active DORMANT 82990 - Other business support service activities n.e.c.
ADAPT COMMERCIAL LIMITED NORWICH Dissolved... SMALL 70229 - Management consultancy activities other than financial management
UEA NPH LIMITED NORWICH Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
LOW CARBON INNOVATION FUND LIMITED NORWICH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
YOUTH UNITED FOUNDATION LONDON ENGLAND Active FULL 74990 - Non-trading company
ADAPT INVESTMENTS LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
M J PHILLIPS CONSULTING SERVICES LIMITED TELFORD ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
YUF ENTERPRISES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Eaton Vale Scout & Guide Activity Centre - Limited company - abbreviated - 11.6 2015-08-29 31-12-2014 £111,662 Cash £791,124 equity
Abbreviated Company Accounts - EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED 2014-09-30 31-12-2013 £61,693 Cash £762,167 equity