About

Registered Number: 05640084
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Anglian Business Park, Orchard Road, Royston, SG8 5TW,

 

Having been setup in 2005, The Dolomite Centre Ltd have registered office in Royston, it's status in the Companies House registry is set to "Active". Znakova, Aurelia, Kyriakou, Chloe Helen Joanne, Lovatt, Andrew Mark, Lovatt, Andrew, Dr, Somerton, Claire Rachel, Jeffries, Lee are listed as directors of the organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRIES, Lee 30 November 2005 15 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ZNAKOVA, Aurelia 01 January 2020 - 1
KYRIAKOU, Chloe Helen Joanne 01 August 2014 17 January 2017 1
LOVATT, Andrew Mark 08 June 2017 01 January 2020 1
LOVATT, Andrew, Dr 24 September 2012 01 August 2014 1
SOMERTON, Claire Rachel 17 January 2017 08 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PARENT_ACC - N/A 22 June 2020
GUARANTEE2 - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
MR04 - N/A 09 January 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AD01 - Change of registered office address 27 December 2019
CS01 - N/A 04 December 2019
PSC02 - N/A 06 November 2019
PSC09 - N/A 06 November 2019
MR04 - N/A 06 November 2019
AA - Annual Accounts 06 June 2019
PARENT_ACC - N/A 06 June 2019
GUARANTEE2 - N/A 06 June 2019
AGREEMENT2 - N/A 06 June 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
CS01 - N/A 30 November 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 17 May 2017
PARENT_ACC - N/A 17 May 2017
AGREEMENT2 - N/A 17 May 2017
GUARANTEE2 - N/A 17 May 2017
TM01 - Termination of appointment of director 20 March 2017
RESOLUTIONS - N/A 14 March 2017
CC04 - Statement of companies objects 14 March 2017
AP03 - Appointment of secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 12 May 2016
AGREEMENT2 - N/A 12 May 2016
MR01 - N/A 03 May 2016
PARENT_ACC - N/A 25 April 2016
GUARANTEE2 - N/A 25 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 20 April 2015
PARENT_ACC - N/A 20 April 2015
AGREEMENT2 - N/A 20 April 2015
GUARANTEE2 - N/A 20 April 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
TM02 - Termination of appointment of secretary 05 August 2014
AP03 - Appointment of secretary 05 August 2014
AA - Annual Accounts 31 March 2014
PARENT_ACC - N/A 31 March 2014
AGREEMENT2 - N/A 31 March 2014
GUARANTEE2 - N/A 31 March 2014
AR01 - Annual Return 17 December 2013
MR01 - N/A 01 October 2013
MR01 - N/A 06 August 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 13 December 2012
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
395 - Particulars of a mortgage or charge 13 July 2006
RESOLUTIONS - N/A 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
225 - Change of Accounting Reference Date 29 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Fully Satisfied

N/A

A registered charge 30 September 2013 Outstanding

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

Rent deposit deed 12 July 2006 Outstanding

N/A

Debenture 24 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.