ROUTEWAYS CENTRE LIMITED
Overview
| Company Name | ROUTEWAYS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03420867 |
| 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 ROUTEWAYS CENTRE LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ROUTEWAYS CENTRE LIMITED located?
| Registered Office Address | Devonport Park Activity Centre Devonport Park Fore Street PL1 4BU Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROUTEWAYS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLYMOUTH INNER CITY TEAM OF PROJECTS LIMITED | Aug 15, 1997 | Aug 15, 1997 |
What are the latest accounts for ROUTEWAYS CENTRE LIMITED?
| 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 ROUTEWAYS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for ROUTEWAYS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Louise Jessica Hardy as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas John Holman on Jan 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Glenn Robert Jordan on Jan 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Steven John Lawrie on Jan 12, 2026 | 2 pages | CH01 | ||
Appointment of Mr Leo Vijay Leong as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Robert Adamson as a secretary on Dec 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rachel Bridget Wallin as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lindsay Ward as a director on Apr 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Bridget Wallin as a secretary on Dec 04, 2024 | 1 pages | TM02 | ||
Termination of appointment of Graham John Morris as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Rachel Bridget Wallin on Jan 24, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Graham John Morris on Jan 24, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Victor Bishop as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ROUTEWAYS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMSON, Robert | Secretary | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | 330141760001 | |||||||
| HARDY, Louise Jessica | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | United Kingdom | British | 344238430001 | |||||
| HOLMAN, Nicholas John | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 39732120003 | |||||
| JORDAN, Glenn Robert | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 106891470001 | |||||
| LAWRIE, Steven John | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | United Kingdom | British | 107210450001 | |||||
| LEONG, Leo Vijay | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 248203820001 | |||||
| WARD, Lindsay | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 330102650001 | |||||
| WALLIN, Rachel Bridget | Secretary | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | British | 42564720002 | ||||||
| WOYKA, William Jonathan Graham | Secretary | Beaumont Street Milehouse PL2 3AQ Plymouth 99 Devon U.K. | British | 138273480001 | ||||||
| ASHLEY, Andrew Brian | Director | Cofflete Lodge Brixton PL8 2AT Plymouth | British | 82882850002 | ||||||
| BISHOP, Robert Victor | Director | 23 Pemros Road St Budeaux PL5 1LY Plymouth Devon | United Kingdom | British | 106883180001 | |||||
| BOWEN, Richard | Director | 16 Bridge Park PL21 0AT Ivybridge Devon | British | 67137050001 | ||||||
| CLARK, Ian Arthur | Director | 21 Nettlehayes PL9 8BX Plymouth Devon | United Kingdom | British | 55036980002 | |||||
| COVE, Nicola Jane | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 112294780003 | |||||
| DANN, Susan Elizabeth | Director | 6 Linketty Lane Plympton PL7 1RE Plymouth Devon | England | British | 113699480001 | |||||
| DAVIES, Philip Alvan | Director | Five Wells Lower Kelly PL18 9RX Calstock Cornwall | United Kingdom | British | 114665960001 | |||||
| JORDAN, Glenn Robert | Director | 1 Ashery Drive PL9 9PB Plymouth Devon | England | British | 106891470001 | |||||
| LEVERTON, Peter George | Director | 20 Trewithy Drive PL6 5TY Plymouth Devon | United Kingdom | British | 67137040001 | |||||
| MAVIN, Chris John, Councillor | Director | 6 Linketty Lane Plympton PL7 1RE Plymouth Devon | United Kingdom | British | 248928280001 | |||||
| MEREDITH, Nicholas | Director | Acre Place PL1 4QP Plymouth 6 Devon | United Kingdom | British | 139961930001 | |||||
| MORRIS, Graham John | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | England | British | 160653020002 | |||||
| PARKER, Christopher Colin Charlton | Director | 15 Camborne Close Badgers Wood Tamerton Foliot PL5 4PE Plymouth Devon | British | 77263280001 | ||||||
| PARKES, Sheila | Director | Elmscot Kit Hill Kelly Bray PL17 8HH Callington Cornwall | British | 107430150001 | ||||||
| SQUIRES, Nyree Christine | Director | 7 Church Road Plymstock PL9 9AJ Plymouth Devon | United Kingdom | British | 85283490001 | |||||
| STEPHENS, Alan Charles | Director | 13 Vaagso Close Trevithic Court Devonport PL1 4DD Plymouth | British | 35993020001 | ||||||
| THISTLETHWAITE, Peter Alexander | Director | 104 Old Ferry Road PL12 6BL Saltash Cornwall | England | British | 70363650002 | |||||
| VINCENT, Brian, Councillor | Director | 416 Blandford Road PL3 6JB Plymouth Devon | United Kingdom | British | 80601050001 | |||||
| VOADEN, John Gilbert | Director | Underlane Plymstock PL9 9LB Plymouth 91 Devon | United Kingdom | British | 60989390001 | |||||
| WALLIN, Rachel Bridget | Director | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | United Kingdom | British | 42564720003 | |||||
| WEST, Tina | Director | 2 Forest View Elfordleigh PL7 5ED Sparkwell Devon | British | 83707930003 | ||||||
| WEST, Tina | Director | First Floor Flat 230 Cecil Street PL1 5HP Plymouth Devon | British | 56245800003 | ||||||
| WILLIAMS, George Frederick | Director | Greenways 7 Oxendon Road LE16 8LA Market Harborough Leicestershire | British | 3087340002 | ||||||
| WILLS, John William, Mr | Director | Bankside Quethiock PL14 3SQ Liskeard Cornwall | United Kingdom | British | 41363290001 | |||||
| WOOLLETT, Stephen Michael | Director | Old Bakery Old Road Harbertonford TQ9 7TA Totnes Devon | United Kingdom | British | 54257440001 |
Who are the persons with significant control of ROUTEWAYS CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Holman | Apr 06, 2016 | Devonport Park Fore Street PL1 4BU Plymouth Devonport Park Activity Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ROUTEWAYS CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2018 | 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