ASSESSMENT CENTRE LIMITED(THE)

ASSESSMENT CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSESSMENT CENTRE LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02049378
    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 ASSESSMENT CENTRE LIMITED(THE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASSESSMENT CENTRE LIMITED(THE) located?

    Registered Office Address
    200 Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSESSMENT CENTRE LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    CHARCO ONE HUNDRED AND ELEVEN LIMITEDAug 22, 1986Aug 22, 1986

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Change of details for Michael Page Uk Ltd as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Change of details for Michael Page Uk Ltd as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Kelvin John Stagg on Nov 25, 2016

    2 pagesCH01

    Director's details changed for Kaye Elizabeth Maguire on Mar 28, 2024

    2 pagesCH01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE

    1 pagesAD02

    Termination of appointment of Jeremy Paul Tatham as a director on Mar 31, 2022

    1 pagesTM01

    Director's details changed for Kaye Elizabeth Maguire on Mar 01, 2022

    2 pagesCH01

    Registered office address changed from Page House 1 Dashwood Lang Road, Bourne Business Park Addlestone KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on Mar 01, 2022

    1 pagesAD01

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 13, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Kaye Elizabeth Maguire as a director on Dec 11, 2018

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Kaye
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Secretary
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    253364230001
    MAGUIRE, Kaye Elizabeth
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish224499210002
    STAGG, Kelvin John
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    United KingdomBritish101213810005
    MARRINER, Elaine
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    Secretary
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    183340070001
    MCBRIDE, Richard Anthony
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    Secretary
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    British80081060001
    NASH, Ian Victor
    Lower Farm
    Effingham Common Road
    KT24 5JG Effingham
    Surrey
    Secretary
    Lower Farm
    Effingham Common Road
    KT24 5JG Effingham
    Surrey
    British76870830001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    STAGG, Kelvin John
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    Secretary
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    British101213810003
    TATHAM, Jeremy Paul
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    Secretary
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    249464170001
    WEBBER, Timothy Charles
    10 Sutherland Gardens
    SW14 8DB London
    Secretary
    10 Sutherland Gardens
    SW14 8DB London
    British64961160001
    BENSON, Terence William
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    Director
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    United KingdomBritish126916000001
    BRACEY, Andrew James Mark Lewis
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    Director
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    EnglandBritish168736340001
    INGHAM, Stephen John
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    Director
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    United KingdomBritish112715330001
    MARRINER, Elaine
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    Director
    Page House
    1 Dashwood Lang Road,
    KT15 2QW Bourne Business Park
    Addlestone
    EnglandBritish40470020001
    PAGE, Michael Leigh
    Dunsfold Grange
    Dunsfold
    GU8 4NA Godalming
    Surrey
    Director
    Dunsfold Grange
    Dunsfold
    GU8 4NA Godalming
    Surrey
    British2987210001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    TATHAM, Jeremy Paul
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish249419490001

    Who are the persons with significant control of ASSESSMENT CENTRE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Page Uk Ltd
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Apr 06, 2016
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number1273591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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