About

Registered Number: 03074118
Date of Incorporation: 29/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Centre4 17a Wootton Road, Grimsby, South Humberside, DN33 1HE

 

Based in Grimsby, Centre4 Ltd was registered on 29 June 1995. The organisation has 49 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Roy James 24 January 2005 - 1
HAMES, Anne Julie 14 November 2013 - 1
NORMAN, Elizabeth Ann 27 January 2003 - 1
ABERNETHIE, Mark 15 March 2010 20 August 2012 1
BAKER, April Anne 01 July 1995 29 January 2001 1
BARBER, George Albert 06 November 1995 06 February 1998 1
BARWOOD, Noel Jack 17 December 1996 27 January 2004 1
BLOW, Emma Lynsey 21 February 2011 15 August 2013 1
BRINGLOE, Lynda 21 November 2011 14 February 2019 1
BURNETT, Colin 06 December 1999 29 January 2001 1
CORRIGAN, Noel Martin 27 January 2003 27 January 2004 1
COULDSTONE, Dawn 29 January 2001 27 August 2001 1
CROSS, Jean Sheila 29 January 2001 30 January 2006 1
DALTON, Michelle 29 January 2001 27 August 2001 1
DASKALOPOULOS, Sheila 13 August 1996 20 June 2001 1
DEAN, Melfyn Sidney 29 January 2001 27 January 2004 1
FIELDHOUSE, Michael, Inspector 13 August 1996 12 May 2000 1
GLAZEBROOK, Paul Terence Granville 16 June 1997 03 April 2000 1
GRIMMER, Julie 27 January 2010 21 November 2011 1
HAIG, Barbara May 29 January 2001 15 August 2002 1
HARRISON, Stephen Paul 06 December 1999 20 June 2001 1
HERON, Peter Giles 31 August 1995 06 November 1996 1
HETHERINGTON, Jillian 10 November 1998 26 April 2001 1
HIGGINS, Kevin 31 August 1995 29 January 2001 1
HOOTON, John Paul Joseph 06 November 1995 06 December 1999 1
HOWIE, William 16 June 1997 06 December 1999 1
HUTTON, John 17 December 1996 27 January 2003 1
JONES, Stuart Paul 14 May 1996 29 January 2001 1
KINSMAN, Jack Robert 19 November 2007 30 March 2009 1
LEWIS, Tracy Victoria 06 December 1999 23 May 2001 1
LINCOLN, Norma 17 December 1996 29 January 2001 1
MCCORMICK, Marian 27 January 2003 19 November 2006 1
MCGUINESS, Joyce 24 January 2005 16 March 2007 1
O'DOWD, Edward 18 November 2008 21 November 2011 1
RODGER, Graham 19 November 2007 21 July 2010 1
RONAYNE, Edmond Anthony 14 May 1996 16 June 1997 1
ROWBOTHAM, Barry 19 June 2002 15 April 2003 1
SHERIDEN, Nigel 17 November 1996 16 June 1997 1
SIMPSON, Susan 27 January 2003 25 February 2011 1
SMITH, John Francis 31 August 1995 16 May 1997 1
TAYLOR, Michael Stephen 01 July 1995 07 June 1999 1
THOMPSON, Trevor 30 January 2006 31 May 2009 1
TODD, Raymond 06 December 1999 29 January 2001 1
TOWNSEND, Kenneth William 24 November 2010 09 November 2017 1
TOWNSEND, Kenneth, Councillor 07 June 1999 06 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MASKILL, Paula Jane 09 November 2017 - 1
COULSON, Sheilagh Elaine 07 December 1998 23 January 2001 1
DELLOW, Linda 16 September 2015 09 November 2017 1
WRIGHT, Timothy John 29 June 1995 14 May 1996 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AP03 - Appointment of secretary 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 November 2015
AP03 - Appointment of secretary 16 September 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 28 August 2014
CERTNM - Change of name certificate 01 July 2014
AD01 - Change of registered office address 30 June 2014
AAMD - Amended Accounts 20 February 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
225 - Change of Accounting Reference Date 19 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 23 August 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
MEM/ARTS - N/A 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 14 February 2006
CERTNM - Change of name certificate 15 September 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
363s - Annual Return 05 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 24 March 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 15 August 2000
AUD - Auditor's letter of resignation 15 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 28 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 30 April 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
363b - Annual Return 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 09 November 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.