About

Registered Number: 04035257
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Burrows Centre, Lamellyn Road, Par, Cornwall, PL24 2DD

 

Having been setup in 2000, The Burrows Centre Ltd has its registered office in Par in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Burrows Centre Ltd. The companies directors are listed as Allen, George, Anderson, June, Miller, George Francis, Nethercott, Anthony John, Smith, Geoffrey, Bennett, Jacqueline Doreen, Blackbeard, Christian, Blackie, Robert, Bull, Jacqueline, Christie, Robert John, Endean, Yvonne Megan, George, David John, Gill, Michael Thomas, Mac Dermot, Rachel, Polmounter, Elizabeth Shirley, Taylor, Jenny, Turner, Richard Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, George 01 June 2013 - 1
ANDERSON, June 20 January 2009 - 1
MILLER, George Francis 22 October 2010 - 1
NETHERCOTT, Anthony John 12 July 2017 - 1
SMITH, Geoffrey 23 October 2013 - 1
BENNETT, Jacqueline Doreen 17 July 2000 27 July 2013 1
BLACKBEARD, Christian 14 August 2001 13 February 2004 1
BLACKIE, Robert 23 October 2013 20 November 2016 1
BULL, Jacqueline 09 March 2004 17 July 2010 1
CHRISTIE, Robert John 09 December 2003 19 October 2009 1
ENDEAN, Yvonne Megan 14 November 2000 01 May 2005 1
GEORGE, David John 06 September 2000 18 July 2006 1
GILL, Michael Thomas 01 May 2009 24 October 2013 1
MAC DERMOT, Rachel 01 November 2000 18 July 2006 1
POLMOUNTER, Elizabeth Shirley 06 February 2006 24 October 2013 1
TAYLOR, Jenny 21 June 2019 21 June 2019 1
TURNER, Richard Edward 17 July 2000 20 May 2010 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 17 July 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 17 June 2019
PSC09 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC03 - N/A 17 June 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 October 2009
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 27 October 2008
AAMD - Amended Accounts 21 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 18 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.