RAUNDS CHILD CENTRE - HIGHAM FERRERS


Company Profile Company Filings

Overview

RAUNDS CHILD CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGHAM FERRERS and has the status: Active.
RAUNDS CHILD CENTRE was incorporated 19 years ago on 17/06/2005 and has the registered number: 05484125. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

RAUNDS CHILD CENTRE - HIGHAM FERRERS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

CARLTON HOUSE
HIGHAM FERRERS
NORTHANTS
NN10 8BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LUCY GEORGINA CANNON Jun 1979 British Director 2022-10-20 CURRENT
MRS LUCY GEORGINA CANNON Secretary 2023-10-18 CURRENT
MISS ROXANNE BARRY Sep 1990 British Director 2021-11-12 CURRENT
MRS CHRISTINE ANNE NASH Jan 1986 British Director 2022-10-20 CURRENT
MR CHRISTOPHER STEPHEN LONG Oct 1988 British Director 2021-03-11 CURRENT
MRS SHELLEY DENISE CANNON Jan 1985 British Director 2023-10-18 CURRENT
RACHAEL ETHERINGTON Jun 1970 Secretary 2006-01-18 UNTIL 2006-10-04 RESIGNED
MRS CHRISTY BROWN Mar 1987 British Director 2008-02-28 UNTIL 2008-11-24 RESIGNED
MS LAURA CAWDELL Dec 1990 British Director 2015-02-23 UNTIL 2016-07-19 RESIGNED
MRS MICHELLE CLIPSTONE Secretary 2009-07-20 UNTIL 2010-04-12 RESIGNED
CATHERINE MARY ALDRIDGE Secretary 2005-06-17 UNTIL 2005-11-07 RESIGNED
MS NATALIE BELSEY Secretary 2010-11-25 UNTIL 2013-03-20 RESIGNED
MS SHERRI LEA BROUGHTON Secretary 2022-10-20 UNTIL 2023-10-18 RESIGNED
MRS EMMA BULMER Secretary 2017-01-19 UNTIL 2017-10-10 RESIGNED
MS CLAIRE BURGESS Jul 1980 Other Secretary 2009-03-04 UNTIL 2010-01-26 RESIGNED
MS JADE COONEY Secretary 2021-03-11 UNTIL 2022-10-20 RESIGNED
MRS STEPHANIE GRAY Feb 1966 Other Secretary 2008-02-28 UNTIL 2008-10-01 RESIGNED
MR PERRY BULMER Mar 1986 British Director 2015-02-23 UNTIL 2016-12-20 RESIGNED
MRS AIMEE FEARNS Secretary 2017-10-10 UNTIL 2019-10-30 RESIGNED
MRS KIRSRTY-LOUISE HENDERSON Secretary 2019-10-30 UNTIL 2021-03-11 RESIGNED
MS HANNAH HORSEWOOD Secretary 2009-06-25 UNTIL 2010-04-12 RESIGNED
MRS STEPHEN CLAIRE KIRBYSHIRE Dec 1973 British Secretary 2006-10-04 UNTIL 2008-02-28 RESIGNED
MRS HILARY LE ROUX Dec 1974 Secretary 2008-10-01 UNTIL 2009-03-04 RESIGNED
MS EMMA PAMPLIN Secretary 2009-06-25 UNTIL 2010-03-11 RESIGNED
MS ELIZABETH TOMPSETT Secretary 2013-03-20 UNTIL 2015-10-22 RESIGNED
MS WENDY VAN VLIEF Secretary 2009-06-25 UNTIL 2010-03-11 RESIGNED
MRS KIM DAVIES Secretary 2010-01-26 UNTIL 2010-11-25 RESIGNED
MS TANIA COOPER Jun 1982 British Director 2021-03-11 UNTIL 2022-10-20 RESIGNED
MS SARAH ASKHAM Mar 1975 British Director 2011-11-15 UNTIL 2012-11-27 RESIGNED
MS MICHELLE ABBOTT Oct 1968 British Director 2015-11-19 UNTIL 2016-12-20 RESIGNED
MS SARAH ASKHAM Mar 1975 British Director 2006-10-04 UNTIL 2010-01-26 RESIGNED
MS EMILY AVIS Jun 1987 British Director 2010-01-26 UNTIL 2010-11-25 RESIGNED
ANGELA BAILEY Aug 1974 British Director 2005-06-17 UNTIL 2006-10-04 RESIGNED
MS ABBIE BANDY Jul 1978 British Director 2010-11-25 UNTIL 2013-10-22 RESIGNED
GEORGINA BARBER May 1979 British Director 2006-10-04 UNTIL 2008-02-28 RESIGNED
MS NICOLA BARKER Jan 1983 British Director 2010-01-26 UNTIL 2011-11-15 RESIGNED
MS MICHELLE BARNES Dec 1981 British Director 2011-11-15 UNTIL 2013-10-22 RESIGNED
MS NATALIE BELSEY May 1978 British Director 2010-01-26 UNTIL 2013-10-22 RESIGNED
MS JULIA BOWLES Oct 1950 British Director 2008-11-24 UNTIL 2012-11-27 RESIGNED
MRS EMMA BULMER Nov 1985 British Director 2015-02-23 UNTIL 2019-10-30 RESIGNED
MS ZOE BRENNAN May 1985 British Director 2017-01-19 UNTIL 2017-12-01 RESIGNED
MS TERESA MARY HEMATI Jun 1985 British Director 2013-10-22 UNTIL 2014-02-14 RESIGNED
MS VICKI CLARK Mar 1989 British Director 2013-10-22 UNTIL 2014-01-14 RESIGNED
LOUISE COLLETT Sep 1968 British Director 2006-10-04 UNTIL 2008-02-28 RESIGNED
MS JADE COONEY Jul 1990 British Director 2017-01-19 UNTIL 2017-10-10 RESIGNED
NICHOLA CLARK Apr 1971 British Director 2006-10-04 UNTIL 2008-02-28 RESIGNED
GARY LAWRENCE CHAMBERS Dec 1971 English Director 2006-10-04 UNTIL 2008-02-28 RESIGNED
MS JADE COONEY Jul 1990 British Director 2018-09-27 UNTIL 2021-03-11 RESIGNED
MS NATALIE CARTER May 1980 British Director 2010-11-25 UNTIL 2011-11-15 RESIGNED
MS CLAIRE BURGESS Jul 1980 Other Director 2008-11-07 UNTIL 2010-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELL HUNG RIGGING LTD PULBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
DRAPING BLISS LIMITED WELLINGBOROUGH Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
TSC SOLUTIONS LTD RAUNDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
BEARPAW SERVICES LIMITED WELLINGBOROUGH ENGLAND Active -... MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Raunds Child Centre - Charities report - 22.2 2024-01-27 31-08-2023 £47,685 Cash
Raunds Child Centre - Charities report - 22.1 2022-05-18 31-08-2021 £36,366 Cash
Raunds Child Centre - Charities report - 21.1 2021-05-26 31-08-2020 £38,870 Cash
Raunds Child Centre - Charities report - 20.1.6 2020-07-14 31-08-2019 £31,756 Cash
Raunds Child Centre - Charities report - 19.1 2019-05-31 31-08-2018 £26,502 Cash
Raunds Child Centre - Charities report - 18.1 2018-06-01 31-08-2017 £27,864 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEDIS COMPANY LIMITED HIGHAM FERRERS Active SMALL 46900 - Non-specialised wholesale trade
ROWMARL LIMITED HIGHAM FERRERS Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
ROCOM PERFORMANCES LIMITED HIGHAM FERRERS ENGLAND Active DORMANT 99999 - Dormant Company
SHINGLE END LIMITED HIGHAM FERRERS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ROUSSELET/ROBATEL UK LIMITED NORTHAMPTONSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SEVEN HILLS INTERNATIONAL LIMITED HIGHAM FERRERS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RSI CONSULTING LIMITED HIGHAM FERRERS Active MICRO ENTITY 62020 - Information technology consultancy activities
SHELL BRICKWORK LTD HIGHAM FERRERS UNITED KINGDOM Active TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ROY'S MINIBUSES LTD HIGHAM FERRERS Active MICRO ENTITY 49320 - Taxi operation
SHELELE PROFESSIONAL SERVICES LTD HIGHAM FERRERS UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities