About

Registered Number: 03204952
Date of Incorporation: 29/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Belmont House, 15 Red Lion Street, Boston, Lincolnshire, PE21 6PZ

 

Founded in 1996, Centrepoint Outreach has its registered office in Boston in Lincolnshire, it's status at Companies House is "Active". There are 45 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Alison Mary 26 September 2001 - 1
CLARK, Paul Andrew 25 October 2016 - 1
CRIDDLE, Joanna Margaret 12 February 2020 - 1
LAWSON, Peter Frederick 06 February 2013 - 1
LEBIEDOWICZ, Iwona Joanna 19 June 2019 - 1
LOCKE-WHEATON, Richard Oliver 19 January 1998 - 1
TAYLOR, Alan Leonard, Revd 09 April 2014 - 1
WARD, Elisabeth, Revd 19 June 2019 - 1
ATTWOOD, Mark 29 May 1996 15 August 1997 1
BALSOM, Muriel Anne 02 November 2005 10 March 2017 1
CLARKE, Michael 29 May 1996 15 May 2002 1
COLES, Richard Keith Robert 25 October 2006 05 September 2007 1
COOPER, Marc Ashley Rex, Reverand 13 May 1999 25 October 2006 1
DICKINSON, Phyllis May 29 May 1996 21 September 2000 1
DOWLMAN, Molly May 12 May 1997 14 December 1998 1
DOWSON, Simon Paul 01 July 2010 16 October 2013 1
DUDDIGAN, Nicola 05 April 2017 18 October 2017 1
DUDDIGAN, Nicola Mary 17 October 2012 14 October 2015 1
FANTHORPE, Paul Sidney 29 May 1996 20 September 2000 1
FLETCHER, Pauline Audrey 11 July 2009 13 October 2010 1
FREESTON, Helen Mary, Reverend 18 May 2007 13 October 2010 1
GREEN, June 29 May 1996 08 September 1999 1
GRIFFIN, Sylvia Lesley 29 May 1996 02 November 2005 1
KETTLE, Gillian Mary Harries 29 May 1996 15 October 1997 1
LEE, Franklin 22 October 2008 11 October 2009 1
LENG, Roberta Susan 29 May 1996 19 May 1998 1
LIDGETT, Carol 23 October 2003 28 May 2009 1
MARSHALL, Nikola, Rev 24 October 2002 25 October 2006 1
NAPIER, Ernest Albert 29 May 1996 15 October 1997 1
NICKERSON, Peter Leonard 29 May 1996 02 November 2005 1
O'CONNOR, Anne Lesley 29 May 1996 11 January 2001 1
O'NEILL, Cheryl Ann 16 October 2013 06 November 2015 1
ONEILL, Cheryl Ann 23 October 2003 01 November 2004 1
OSBORNE, Brian Charles, Rev. Canon 29 May 1996 31 March 1999 1
ROBINSON, Brian 23 October 2003 24 October 2007 1
ROBINSON, Pamela Margaret 29 May 1996 15 September 1997 1
ROBINSON, Veronica Ruth 19 January 1998 25 October 2006 1
ROSE, Suzanne Elaine, Revd 15 November 2017 20 July 2020 1
SHEPHERDSON, Colin 29 May 1996 10 December 1996 1
STUTELY-BROWN, Christopher Ronald 09 September 1998 20 September 2000 1
VICKERS, Neil, Revd 09 April 2014 20 July 2019 1
WAKELIN, Martin Edward 29 May 1996 19 January 1998 1
YOUNG, Judith Dawn 06 February 2010 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Michael 05 December 2012 - 1
CHURCH, Pennylope Ann 16 November 2007 05 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 July 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 29 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 June 2018
AP01 - Appointment of director 02 June 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 16 June 2016
MR04 - N/A 06 January 2016
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 07 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 31 May 2014
AP01 - Appointment of director 26 May 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 30 April 2013
AP03 - Appointment of secretary 11 December 2012
AA - Annual Accounts 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 28 June 2012
AAMD - Amended Accounts 17 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
TM01 - Termination of appointment of 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
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 13 September 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 19 September 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 09 January 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 30 December 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
225 - Change of Accounting Reference Date 11 September 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.