Sudbury
Suffolk
CO10 1ND
Director Name | Jennifer May Wilkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hills Barn Sudbury Road Newton Green Sudbury Suffolk CO10 0QH |
Director Name | Mrs Cathleen Ann Leigh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Prof David John Lowe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Miss Karoline Jean Wells |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Landlady / Crafter |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mrs Susan Maria Ayres |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr David John Sullivan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Technical Director/Computer Consultant |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Ms Jessie Kate Carter |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed Retailer/County Councillor |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Ms Belinda Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Lawrence Michael Nicholls |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Newmans Green Sudbury Suffolk CO10 0AB |
Director Name | Mrs Kathleen Ann Leigh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Civil Servant (Retired) |
Country of Residence | England |
Correspondence Address | 14 Peacocks Close Cavendish Sudbury Suffolk CO10 8DA |
Secretary Name | Michael John Cumber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darson House Stoke By Clare Sudbury Suffolk CO10 8HL |
Director Name | Derek John Hurrell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Laurence Reynolds |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mrs Mary Louise Gronland |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr John Henry Denton Toosey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr Simon Roland Percival - Bourne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2019) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr Trevor Barry Minns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 2017) |
Role | Sales & Contracts Manager |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr Charles Andrew Grimwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2019) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Website | www.thechristophercentre.co.uk |
---|
Registered Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2013 |
---|---|
Turnover | £33,730 |
Net Worth | £13,475 |
Cash | £14,768 |
Current Liabilities | £4,293 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Termination of appointment of Simon Roland Percival - Bourne as a director on 20 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Charles Andrew Grimwood as a director on 20 November 2019 (1 page) |
30 October 2019 | Appointment of Mrs Susan Maria Ayres as a director on 19 June 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 November 2018 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 June 2018 | Appointment of Miss Caroline Jean Wells as a director on 28 June 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Charles Andrew Grimwood as a director on 22 March 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Appointment of Prof David Lowe as a director on 15 June 2017 (2 pages) |
13 July 2017 | Appointment of Prof David Lowe as a director on 15 June 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
4 March 2017 | Termination of appointment of Trevor Barry Minns as a director on 24 February 2017 (1 page) |
4 March 2017 | Termination of appointment of Trevor Barry Minns as a director on 24 February 2017 (1 page) |
17 November 2016 | Appointment of Mr Simon Roland Percival - Bourne as a director on 8 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Simon Roland Percival - Bourne as a director on 8 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Derek John Hurrell as a director on 8 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Trevor Barry Minns as a director on 8 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Derek John Hurrell as a director on 8 September 2016 (1 page) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Kathleen Ann Leigh as a director on 8 September 2016 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Appointment of Mr Trevor Barry Minns as a director on 8 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Mary Louise Gronland as a director on 8 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Mary Louise Gronland as a director on 8 September 2016 (1 page) |
14 October 2016 | Appointment of Mrs Kathleen Ann Leigh as a director on 8 September 2016 (2 pages) |
24 March 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
24 March 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
20 November 2014 | Termination of appointment of John Henry Denton Toosey as a director on 5 November 2014 (1 page) |
20 November 2014 | Termination of appointment of John Henry Denton Toosey as a director on 5 November 2014 (1 page) |
20 November 2014 | Termination of appointment of John Henry Denton Toosey as a director on 5 November 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 August 2012 | Appointment of Mrs Mary Louise Gronland as a director (2 pages) |
22 August 2012 | Appointment of Mr John Henry Denton Toosey as a director (2 pages) |
22 August 2012 | Appointment of Mr John Henry Denton Toosey as a director (2 pages) |
22 August 2012 | Appointment of Mrs Mary Louise Gronland as a director (2 pages) |
27 April 2012 | Termination of appointment of Kathleen Leigh as a director (1 page) |
27 April 2012 | Termination of appointment of Kathleen Leigh as a director (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 March 2011 | Annual return made up to 20 March 2011 no member list (7 pages) |
24 March 2011 | Annual return made up to 20 March 2011 no member list (7 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 March 2010 | Director's details changed for Jennifer May Wilkins on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jennifer May Wilkins on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Kathleen Ann Leigh on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
25 March 2010 | Director's details changed for Kathleen Ann Leigh on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
16 December 2009 | Appointment of Derek John Hurrell as a director (3 pages) |
16 December 2009 | Appointment of Derek John Hurrell as a director (3 pages) |
13 December 2009 | Appointment of Laurence Reynolds as a director (3 pages) |
13 December 2009 | Appointment of Laurence Reynolds as a director (3 pages) |
9 November 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
9 November 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Annual return made up to 20/03/09 (3 pages) |
27 March 2009 | Annual return made up to 20/03/09 (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 September 2008 | Appointment terminated director lawrence nicholls (1 page) |
16 September 2008 | Appointment terminated director lawrence nicholls (1 page) |
3 April 2008 | Annual return made up to 20/03/08 (3 pages) |
3 April 2008 | Annual return made up to 20/03/08 (3 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
20 March 2007 | Incorporation (29 pages) |
20 March 2007 | Incorporation (29 pages) |