THE CARROLL CENTRE LTD

THE CARROLL CENTRE LTD

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

    Company NameTHE CARROLL CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02679740
    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 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 AddressNo

    What were the previous names of THE CARROLL CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    STANMORE YOUTH CENTRE LIMITEDJan 22, 1992Jan 22, 1992

    What are the latest accounts for THE CARROLL CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CARROLL CENTRE LTD?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for THE CARROLL CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stephen Breakwell as a director on Jan 11, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Director's details changed for Ms Alexandra Jane Simms on Oct 08, 2024

    2 pagesCH01

    Appointment of Mr Timothy Peter Woodland as a director on Mar 27, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Alexandra Jane Simms as a director on Jun 20, 2024

    2 pagesAP01

    Appointment of Mr Colin Stewart Roberts as a director on Jun 20, 2024

    2 pagesAP01

    Termination of appointment of Rachel Ann Aron as a director on Jun 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mrs Marianne Sarah Foster as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Mr Paul Stephen Breakwell as a director on Oct 05, 2022

    2 pagesAP01

    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 pagesAD01

    Memorandum and Articles of Association

    23 pagesMA

    Director's details changed for Ms Sue Turner on Jul 12, 2022

    2 pagesCH01

    Appointment of Ms Sue Turner as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Ms Nicola Horsey as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Ian Donald Tait as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Stephen Marlow as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Rebecca Horsfall as a director on Sep 10, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE CARROLL CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Marianne Sarah
    Olivers Battery Road South
    SO22 4LF Winchester
    146a
    England
    Director
    Olivers Battery Road South
    SO22 4LF Winchester
    146a
    England
    EnglandBritish189190680001
    GUTHRIE, Gertrude Barbara
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    Director
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    EnglandBritish230940690001
    HORSEY, Nicola
    10 Friary Gardens
    SO23 9AF Winchester
    10 Friary Gardens
    England
    Director
    10 Friary Gardens
    SO23 9AF Winchester
    10 Friary Gardens
    England
    EnglandBritish297896190001
    ROBERTS, Colin Stewart
    Plough Way
    SO22 4PW Winchester
    42 Plough Way
    England
    Director
    Plough Way
    SO22 4PW Winchester
    42 Plough Way
    England
    EnglandBritish253568330001
    SIMMS JOHNSTON, Alexandra Jane
    Vale Road
    SO23 0PY Winchester
    13 Vale Road
    England
    Director
    Vale Road
    SO23 0PY Winchester
    13 Vale Road
    England
    EnglandBritish330929140002
    TURNER, Sue
    Sleepers Hill
    SO22 4ND Winchester
    Pilgrims House
    England
    Director
    Sleepers Hill
    SO22 4ND Winchester
    Pilgrims House
    England
    EnglandBritish297897130001
    WOODLAND, Timothy Peter
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    Director
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    EnglandBritish79297490001
    DRUMMOND, Hereward John Heneage
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    Secretary
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    British37620280001
    FLYNN, Dorothy Christine
    10 Braeside Close
    Olivers Battery
    SO22 4JL Winchester
    Hampshire
    Secretary
    10 Braeside Close
    Olivers Battery
    SO22 4JL Winchester
    Hampshire
    British37886290001
    GILLIAT, Peter
    Sleepers Hill
    SO22 4NB Winchester
    Amberley
    Hampshire
    Secretary
    Sleepers Hill
    SO22 4NB Winchester
    Amberley
    Hampshire
    British42469760002
    GOLBY KIRK, Emma Harriet
    45 Chadwick Road
    SO50 9GJ Eastleigh
    Hampshire
    Secretary
    45 Chadwick Road
    SO50 9GJ Eastleigh
    Hampshire
    British95593950001
    MICHIE, Diana Jean
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    Nominee Secretary
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    British900006630001
    ARON, Rachel Ann, Dr
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    Director
    Somers Close
    SO22 4EJ Winchester
    The Carroll Centre
    England
    EnglandBritish168297050002
    BEADLE, Ruth Valerie
    28 Mount View Road
    SO22 4JJ Winchester
    Hampshire
    Director
    28 Mount View Road
    SO22 4JJ Winchester
    Hampshire
    British85143160001
    BEAUMONT, Fiona Sarah
    Walpole Road
    Stanmore
    SO22 4ER Winchester
    43
    Hampshire
    England
    Director
    Walpole Road
    Stanmore
    SO22 4ER Winchester
    43
    Hampshire
    England
    EnglandBritish163776320001
    BEE, Linda Joan
    1 Airlie Road
    Stanmore
    SO22 4NQ Winchester
    Hampshire
    Director
    1 Airlie Road
    Stanmore
    SO22 4NQ Winchester
    Hampshire
    EnglandBritish62599510001
    BETTERIDGE, Andrew
    132 Stanmore Lane
    Stanmore
    SO22 4DP Winchester
    Hampshire
    Director
    132 Stanmore Lane
    Stanmore
    SO22 4DP Winchester
    Hampshire
    British37620360001
    BICKNELL, Janice Battina
    37 Battery Hill
    Stanmore
    SO22 4BY Winchester
    Hampshire
    Director
    37 Battery Hill
    Stanmore
    SO22 4BY Winchester
    Hampshire
    British37620320002
    BREAKWELL, Paul Stephen
    Mornington Drive
    SO22 5LR Winchester
    16
    England
    Director
    Mornington Drive
    SO22 5LR Winchester
    16
    England
    EnglandBritish157058910001
    BROWN, Geraldine
    105 Olivers Battery Road South
    SO22 4HA Winchester
    Hampshire
    Director
    105 Olivers Battery Road South
    SO22 4HA Winchester
    Hampshire
    British71984550001
    BROWN, Robert Stanley
    105 Olivers Battery Road South
    Olivers Battery
    SO22 4HA Winchester
    Hampshire
    Director
    105 Olivers Battery Road South
    Olivers Battery
    SO22 4HA Winchester
    Hampshire
    British2742540002
    CHRISTY, Kay Maria
    94 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Hampshire
    Director
    94 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Hampshire
    British39969070001
    COLLINGS, Andrew Pennington
    16 Buriton Road
    Harestock
    SO22 6JB Winchester
    Hampshire
    Director
    16 Buriton Road
    Harestock
    SO22 6JB Winchester
    Hampshire
    British42499930001
    CORPS, Dawn
    185 Stanmore Lane
    SO22 4BL Winchester
    Hampshire
    Director
    185 Stanmore Lane
    SO22 4BL Winchester
    Hampshire
    British37620720001
    CORSTORPHINE, Duncan John
    Carroll Youth Centre
    Somers Close
    SO22 4EJ Winchester
    Director
    Carroll Youth Centre
    Somers Close
    SO22 4EJ Winchester
    EnglandBritish170084110001
    COUBROUGH, Helen Mary
    1 Pine Close
    SO22 4JX Winchester
    Hampshire
    Director
    1 Pine Close
    SO22 4JX Winchester
    Hampshire
    British23718340001
    CRAIG, John Mitchell
    34 The Pastures
    Kings Worthy
    SO23 7LU Winchester
    Hampshire
    Director
    34 The Pastures
    Kings Worthy
    SO23 7LU Winchester
    Hampshire
    EnglandBritish23718320001
    DAVIES, Patrick
    Belgarum Place
    Staple Gardens
    SO23 8SL Winchester
    69
    Hampshire
    England
    Director
    Belgarum Place
    Staple Gardens
    SO23 8SL Winchester
    69
    Hampshire
    England
    EnglandBritish94181690002
    DEVEREUX, Helen
    Walker Place Hamble
    SO31 4BL Southampton
    7
    Hampshire
    United Kingdom
    Director
    Walker Place Hamble
    SO31 4BL Southampton
    7
    Hampshire
    United Kingdom
    United KingdomBritish135763720002
    DRUMMOND, Crispin Heneage
    33 Rue De Longchamp
    Paris
    750016
    France
    Director
    33 Rue De Longchamp
    Paris
    750016
    France
    British23718300003
    DRUMMOND, Hereward John Heneage
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    Director
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    British37620280001
    DRUMMOND, Hereward John Heneage
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    Director
    3 Sleepers Hill Gardens
    SO22 4NT Winchester
    Hampshire
    British37620280001
    FLYNN, Dorothy Christine
    10 Braeside Close
    Olivers Battery
    SO22 4JL Winchester
    Hampshire
    Director
    10 Braeside Close
    Olivers Battery
    SO22 4JL Winchester
    Hampshire
    British37886290001
    GARDNER, Michael Ronald, Reverend
    The Vicarage
    Mildmay Street
    SO22 4BX Winchester
    Hampshire
    Director
    The Vicarage
    Mildmay Street
    SO22 4BX Winchester
    Hampshire
    United KingdomBritish80024900001
    GIBSON, Paul Michael
    28 Battery Hill
    Stanmore
    SO22 4BY Winchester
    Hampshire
    Director
    28 Battery Hill
    Stanmore
    SO22 4BY Winchester
    Hampshire
    British50863310001

    What are the latest statements on persons with significant control for THE CARROLL CENTRE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The 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