THE CARROLL CENTRE LTD
Overview
| Company Name | THE CARROLL CENTRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02679740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CARROLL CENTRE LTD?
- Child day-care activities (88910) / Human health and social work activities
Where is THE CARROLL CENTRE LTD located?
| Registered Office Address | The Carroll Centre Somers Close SO22 4EJ Winchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CARROLL CENTRE LTD?
| Company Name | From | Until |
|---|---|---|
| STANMORE YOUTH CENTRE LIMITED | Jan 22, 1992 | Jan 22, 1992 |
What are the latest accounts for THE CARROLL CENTRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CARROLL CENTRE LTD?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for THE CARROLL CENTRE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stephen Breakwell as a director on Jan 11, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Director's details changed for Ms Alexandra Jane Simms on Oct 08, 2024 | 2 pages | CH01 | ||
Appointment of Mr Timothy Peter Woodland as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alexandra Jane Simms as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin Stewart Roberts as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rachel Ann Aron as a director on Jun 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Appointment of Mrs Marianne Sarah Foster as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Stephen Breakwell as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Registered office address changed from Carroll Youth Centre Somers Close Winchester SO22 4EJ to The Carroll Centre Somers Close Winchester SO22 4EJ on Oct 05, 2022 | 1 pages | AD01 | ||
Memorandum and Articles of Association | 23 pages | MA | ||
Director's details changed for Ms Sue Turner on Jul 12, 2022 | 2 pages | CH01 | ||
Appointment of Ms Sue Turner as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Appointment of Ms Nicola Horsey as a director on May 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Donald Tait as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stephen Marlow as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Horsfall as a director on Sep 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CARROLL CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Marianne Sarah | Director | Olivers Battery Road South SO22 4LF Winchester 146a England | England | British | 189190680001 | |||||
| GUTHRIE, Gertrude Barbara | Director | Somers Close SO22 4EJ Winchester The Carroll Centre England | England | British | 230940690001 | |||||
| HORSEY, Nicola | Director | 10 Friary Gardens SO23 9AF Winchester 10 Friary Gardens England | England | British | 297896190001 | |||||
| ROBERTS, Colin Stewart | Director | Plough Way SO22 4PW Winchester 42 Plough Way England | England | British | 253568330001 | |||||
| SIMMS JOHNSTON, Alexandra Jane | Director | Vale Road SO23 0PY Winchester 13 Vale Road England | England | British | 330929140002 | |||||
| TURNER, Sue | Director | Sleepers Hill SO22 4ND Winchester Pilgrims House England | England | British | 297897130001 | |||||
| WOODLAND, Timothy Peter | Director | Somers Close SO22 4EJ Winchester The Carroll Centre England | England | British | 79297490001 | |||||
| DRUMMOND, Hereward John Heneage | Secretary | 3 Sleepers Hill Gardens SO22 4NT Winchester Hampshire | British | 37620280001 | ||||||
| FLYNN, Dorothy Christine | Secretary | 10 Braeside Close Olivers Battery SO22 4JL Winchester Hampshire | British | 37886290001 | ||||||
| GILLIAT, Peter | Secretary | Sleepers Hill SO22 4NB Winchester Amberley Hampshire | British | 42469760002 | ||||||
| GOLBY KIRK, Emma Harriet | Secretary | 45 Chadwick Road SO50 9GJ Eastleigh Hampshire | British | 95593950001 | ||||||
| MICHIE, Diana Jean | Nominee Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 900006630001 | ||||||
| ARON, Rachel Ann, Dr | Director | Somers Close SO22 4EJ Winchester The Carroll Centre England | England | British | 168297050002 | |||||
| BEADLE, Ruth Valerie | Director | 28 Mount View Road SO22 4JJ Winchester Hampshire | British | 85143160001 | ||||||
| BEAUMONT, Fiona Sarah | Director | Walpole Road Stanmore SO22 4ER Winchester 43 Hampshire England | England | British | 163776320001 | |||||
| BEE, Linda Joan | Director | 1 Airlie Road Stanmore SO22 4NQ Winchester Hampshire | England | British | 62599510001 | |||||
| BETTERIDGE, Andrew | Director | 132 Stanmore Lane Stanmore SO22 4DP Winchester Hampshire | British | 37620360001 | ||||||
| BICKNELL, Janice Battina | Director | 37 Battery Hill Stanmore SO22 4BY Winchester Hampshire | British | 37620320002 | ||||||
| BREAKWELL, Paul Stephen | Director | Mornington Drive SO22 5LR Winchester 16 England | England | British | 157058910001 | |||||
| BROWN, Geraldine | Director | 105 Olivers Battery Road South SO22 4HA Winchester Hampshire | British | 71984550001 | ||||||
| BROWN, Robert Stanley | Director | 105 Olivers Battery Road South Olivers Battery SO22 4HA Winchester Hampshire | British | 2742540002 | ||||||
| CHRISTY, Kay Maria | Director | 94 Thurmond Crescent Stanmore SO22 4DH Winchester Hampshire | British | 39969070001 | ||||||
| COLLINGS, Andrew Pennington | Director | 16 Buriton Road Harestock SO22 6JB Winchester Hampshire | British | 42499930001 | ||||||
| CORPS, Dawn | Director | 185 Stanmore Lane SO22 4BL Winchester Hampshire | British | 37620720001 | ||||||
| CORSTORPHINE, Duncan John | Director | Carroll Youth Centre Somers Close SO22 4EJ Winchester | England | British | 170084110001 | |||||
| COUBROUGH, Helen Mary | Director | 1 Pine Close SO22 4JX Winchester Hampshire | British | 23718340001 | ||||||
| CRAIG, John Mitchell | Director | 34 The Pastures Kings Worthy SO23 7LU Winchester Hampshire | England | British | 23718320001 | |||||
| DAVIES, Patrick | Director | Belgarum Place Staple Gardens SO23 8SL Winchester 69 Hampshire England | England | British | 94181690002 | |||||
| DEVEREUX, Helen | Director | Walker Place Hamble SO31 4BL Southampton 7 Hampshire United Kingdom | United Kingdom | British | 135763720002 | |||||
| DRUMMOND, Crispin Heneage | Director | 33 Rue De Longchamp Paris 750016 France | British | 23718300003 | ||||||
| DRUMMOND, Hereward John Heneage | Director | 3 Sleepers Hill Gardens SO22 4NT Winchester Hampshire | British | 37620280001 | ||||||
| DRUMMOND, Hereward John Heneage | Director | 3 Sleepers Hill Gardens SO22 4NT Winchester Hampshire | British | 37620280001 | ||||||
| FLYNN, Dorothy Christine | Director | 10 Braeside Close Olivers Battery SO22 4JL Winchester Hampshire | British | 37886290001 | ||||||
| GARDNER, Michael Ronald, Reverend | Director | The Vicarage Mildmay Street SO22 4BX Winchester Hampshire | United Kingdom | British | 80024900001 | |||||
| GIBSON, Paul Michael | Director | 28 Battery Hill Stanmore SO22 4BY Winchester Hampshire | British | 50863310001 |
What are the latest statements on persons with significant control for THE CARROLL CENTRE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | The 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