MARSKE CENTRE LIMITED(THE)

MARSKE CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARSKE CENTRE LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01706830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSKE CENTRE LIMITED(THE)?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is MARSKE CENTRE LIMITED(THE) located?

    Registered Office Address
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARSKE CENTRE LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MARSKE CENTRE LIMITED(THE)?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for MARSKE CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Termination of appointment of Michelle Robinson as a director on Aug 05, 2021

    1 pagesTM01

    Appointment of Mrs Judith Findley as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Stuart Hullah as a director on Feb 12, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Appointment of Mrs Jacqueine Holland as a director on Jun 08, 2018

    2 pagesAP01

    Appointment of Mrs Kay Catherine Savage as a director on Jun 08, 2018

    2 pagesAP01

    Appointment of Ms Michelle Robinson as a director on Jun 08, 2018

    2 pagesAP01

    Termination of appointment of John Derek Chance as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Rachael Ann Chance as a director on Jun 08, 2018

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of MARSKE CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Elaine
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Secretary
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    175946900001
    ELGIE, Joyce
    Windy Hill Lane
    Marske-By-The-Sea
    TS11 7BN Redcar
    12
    Cleveland
    United Kingdom
    Director
    Windy Hill Lane
    Marske-By-The-Sea
    TS11 7BN Redcar
    12
    Cleveland
    United Kingdom
    United KingdomEnglish166148980001
    FINDLEY, Judith
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    EnglandBritish285362180001
    FOX, Elizabeth
    41 Kirkleatham Avenue
    Marske By The Sea
    TS11 7EN Redcar
    Cleveland
    Director
    41 Kirkleatham Avenue
    Marske By The Sea
    TS11 7EN Redcar
    Cleveland
    United KingdomBritish24550670001
    HOLLAND, Jacqueine
    Sherwood Drive
    Marske By The Sea
    Redcar
    35
    Nrth Yorkshire
    England
    Director
    Sherwood Drive
    Marske By The Sea
    Redcar
    35
    Nrth Yorkshire
    England
    United KingdomEnglish247655820001
    LOWE, Elaine
    21 Riftswood Drive
    Marske By The Sea
    TS11 6DL Redcar
    Cleveland
    Director
    21 Riftswood Drive
    Marske By The Sea
    TS11 6DL Redcar
    Cleveland
    United KingdomBritish24550630001
    LOWE, Gareth
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    EnglandEnglish195260370001
    LOWE, Ian
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    EnglandEnglish207421560001
    SAVAGE, Kay Catherine
    Calder Grove
    TS10 1NA Redcar
    19
    England
    Director
    Calder Grove
    TS10 1NA Redcar
    19
    England
    EnglandEnglish247643240001
    MCCONNACHIE, Cecilia Gladys
    150 Windy Hill Lane
    Marske By The Sea
    TS11 7DY Redcar
    Cleveland
    Secretary
    150 Windy Hill Lane
    Marske By The Sea
    TS11 7DY Redcar
    Cleveland
    British24550620001
    WIDDOWSON, Sandra
    31 Fir Rig Drive
    Marske
    TS11 6BZ Redcar
    Cleveland
    Secretary
    31 Fir Rig Drive
    Marske
    TS11 6BZ Redcar
    Cleveland
    British24550660003
    BELL, Denis
    5 Wheatlands Park
    TS10 2PD Redcar
    Cleveland
    Director
    5 Wheatlands Park
    TS10 2PD Redcar
    Cleveland
    British24550700001
    BISCHOFF, Maureen
    3 Hambleton Crescent
    Marske By The Sea
    TS11 7HU Redcar
    Cleveland
    Director
    3 Hambleton Crescent
    Marske By The Sea
    TS11 7HU Redcar
    Cleveland
    Great BritainBritish24550680001
    CAMPBELL, David
    Howard Drive
    Marske-By-The-Sea
    TS11 7EF Redcar
    73
    Cleveland
    United Kingdom
    Director
    Howard Drive
    Marske-By-The-Sea
    TS11 7EF Redcar
    73
    Cleveland
    United Kingdom
    United KingdomBritish166122030001
    CHANCE, John Derek
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    EnglandBritish195550530001
    CHANCE, Rachael Ann
    The Headlands
    Marske-By-The-Sea
    TS11 7AQ Redcar
    56
    Cleveland
    England
    Director
    The Headlands
    Marske-By-The-Sea
    TS11 7AQ Redcar
    56
    Cleveland
    England
    EnglandBritish198390120001
    COUPE, Tom
    18 Raisbeck Close
    Marske By The Sea
    TS11 6BY Redcar
    Cleveland
    Director
    18 Raisbeck Close
    Marske By The Sea
    TS11 6BY Redcar
    Cleveland
    British24550650001
    GIBSON, Jane Elizabeth Mary
    59 High Street
    Marske
    TS11 6JQ Redcar
    East Cleveland
    Director
    59 High Street
    Marske
    TS11 6JQ Redcar
    East Cleveland
    Great BritainBritish80315910001
    HOLLAND, Jacqueine
    Sherwood Drive
    Marske-By-The-Sea
    TS11 6DB Redcar
    35
    Cleveland
    United Kingdom
    Director
    Sherwood Drive
    Marske-By-The-Sea
    TS11 6DB Redcar
    35
    Cleveland
    United Kingdom
    United KingdomEnglish247655820001
    HUGILL, Edward Verrill
    14 Priestcrofts
    Marske By Sea
    TS11 7HP Redcar
    East Cleveland
    Director
    14 Priestcrofts
    Marske By Sea
    TS11 7HP Redcar
    East Cleveland
    Great BritainBritish80316000001
    HULLAH, John Stuart
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    United KingdomEnglish166113360001
    JONES, Jean Margaret, Councillor
    11 Lavender Court
    Marske By The Sea
    TS11 7BZ Redcar
    Cleveland
    Director
    11 Lavender Court
    Marske By The Sea
    TS11 7BZ Redcar
    Cleveland
    British24550720001
    MCCONNACHIE, Cecilia Gladys
    150 Windy Hill Lane
    Marske By The Sea
    TS11 7DY Redcar
    Cleveland
    Director
    150 Windy Hill Lane
    Marske By The Sea
    TS11 7DY Redcar
    Cleveland
    British24550620001
    MOODY, Vera, Councillor
    24 Abridge Close
    New Marske
    TS11 8HU Redcar
    Cleveland
    Director
    24 Abridge Close
    New Marske
    TS11 8HU Redcar
    Cleveland
    British24550710001
    ROBINSON, Michelle
    Spain Hill
    Marske-By-The-Sea
    TS11 7LE Redcar
    3
    England
    Director
    Spain Hill
    Marske-By-The-Sea
    TS11 7LE Redcar
    3
    England
    EnglandEnglish247642890001
    SUDRON, Angela
    21 Brabazone Drive
    Marske
    Redcar
    Cleveland
    Director
    21 Brabazone Drive
    Marske
    Redcar
    Cleveland
    British24550640002
    WHITLOCK, Max
    215 High Street
    Marske By The Sea
    TS11 7LN Redcar
    Cleveland
    Director
    215 High Street
    Marske By The Sea
    TS11 7LN Redcar
    Cleveland
    Great BritainBritish24550730001
    WIDDOWSON, Roy
    31 Fir Rigg Drive
    Marske By The Sea
    TS11 6BZ Redcar
    Cleveland
    Director
    31 Fir Rigg Drive
    Marske By The Sea
    TS11 6BZ Redcar
    Cleveland
    British24550690001
    WIDDOWSON, Sandra
    31 Fir Rig Drive
    Marske
    TS11 6BZ Redcar
    Cleveland
    Director
    31 Fir Rig Drive
    Marske
    TS11 6BZ Redcar
    Cleveland
    Great BritainBritish24550660003
    WILKINSON, John Allen
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    Director
    69/71 High Street
    Marske-By-Sea
    TS11 6JL Redcar
    Cleveland
    EnglandEnglish129814690001

    What are the latest statements on persons with significant control for MARSKE CENTRE LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0