Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE 81 LIMITED
Company Information for

CENTRE 81 LIMITED

YARE HOUSE CENTRE 81, MORTON PETO ROAD, GREAT YARMOUTH, NORFOLK, NR31 0LT,
Company Registration Number
03027092
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre 81 Ltd
CENTRE 81 LIMITED was founded on 1995-02-28 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Centre 81 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE 81 LIMITED
 
Legal Registered Office
YARE HOUSE CENTRE 81
MORTON PETO ROAD
GREAT YARMOUTH
NORFOLK
NR31 0LT
Other companies in NR30
 
Charity Registration
Charity Number 1045514
Charity Address CENTRE 81, TAR WORKS ROAD, GREAT YARMOUTH, NORFOLK, NR30 1QR
Charter TO PROVIDE SKILLS (DAY) CENTRE FOR INDIVIDUALS WITH A PHYSICAL AND/OR SENSORY DISABILITY. TO LEARN/RELEARN /NEWPAST SKILLS IN ORDER TO PROMOTE INDEPENDENCE, SELF CONFIDENCE AND QUALITY OF LIFE. RAISE FUNDS. PROCURE & DISTRIBUTE INFORMATION. PROVIDE FULLY ACCESSIBLE TRANSPORT FOR MEMBERS & A DOOR TO DOOR SERVICE.
Filing Information
Company Number 03027092
Company ID Number 03027092
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE 81 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE 81 LIMITED
The following companies were found which have the same name as CENTRE 81 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE 81 (GARELOCHHEAD) LIMITED CENTRE 81 OLD SCHOOL ROAD GARELOCHHEAD DUNBARTONSHIRE G84 0AT Active - Proposal to Strike off Company formed on the 2011-04-28

Company Officers of CENTRE 81 LIMITED

Current Directors
Officer Role Date Appointed
DIANA JANE STAINES
Company Secretary 2007-12-04
COLIN BRUNSDON
Director 2014-10-01
MARK DUNBAR EVERARD
Director 2017-10-11
KARL RICMAR JERMYN
Director 2011-07-20
LOUISE JORDAN-HALL
Director 2013-07-17
RICHARD WILLIAM PACKHAM
Director 2013-04-10
STEVEN CHARLES SCOTT
Director 2012-09-05
LINDA PAULINE SMITH
Director 2008-08-08
JOHN SOLOMAN
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
HUBERT JOHN FRENCH
Director 2017-01-11 2018-01-31
KATHERINE MARY GILL
Director 2015-10-07 2017-11-08
TIMOTHY VERNON HAWLEY
Director 2011-02-24 2017-03-14
ROSALIND MARY HALIFAX
Director 2005-07-20 2014-07-16
BARBARA LOUISE FRANSHAM
Director 2008-07-23 2014-07-08
EDWARD CLIFFORD HAYDEN
Director 2003-07-18 2014-05-08
SHIRLEY ANN GAYTON
Director 2009-07-22 2011-07-20
JANICE KATHRYN HALL
Director 2009-07-22 2010-03-29
CENTRE 81
Director 2009-08-28 2010-03-05
CENTRE 81
Director 2009-08-28 2010-03-05
DALE MARTYN BOWN
Director 2009-07-22 2009-10-31
LESLIE CHALLIS
Director 2006-08-02 2008-07-23
GERALD CROWTHER
Company Secretary 1995-02-28 2007-12-03
DEBORAH ABBOTT
Director 2000-07-18 2007-02-01
DEREK CHARLES CARPENTER
Director 1995-02-28 2005-10-30
JOHN ROBERT GREEN
Director 2004-07-07 2004-11-13
PATRICK EDWARDS
Director 1998-07-29 2003-07-18
JEAN BRISTO
Director 1997-08-05 2003-01-20
MARGARET COATES
Director 1995-02-28 2002-07-17
CHRISTOPHER ANDERSON
Director 2000-07-18 2000-10-03
JAMES BARR
Director 1995-02-28 2000-07-18
MARGARET HEMSLEY
Director 1999-07-13 2000-04-08
IRENE DOBSON
Director 1995-02-28 1999-07-13
JOHN CROFT
Director 1995-02-28 1998-07-29
PAULINE BRIGHT
Director 1995-02-28 1996-07-10
DMCS SECRETARIES LIMITED
Company Secretary 1995-02-28 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUNBAR EVERARD OVAMILL LIMITED Director 2005-04-11 CURRENT 2005-03-20 Active
KARL RICMAR JERMYN JERMYN TAYLOR LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
KARL RICMAR JERMYN MAKING TAX DIGITAL ACCOUNTANCY LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active - Proposal to Strike off
KARL RICMAR JERMYN PARK1 LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active - Proposal to Strike off
LOUISE JORDAN-HALL GREAT YARMOUTH & WAVENEY MIND Director 2015-06-16 CURRENT 1996-11-19 Active - Proposal to Strike off
RICHARD WILLIAM PACKHAM PACKHAM CONSULTANCY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD WILLIAM PACKHAM GREAT YARMOUTH SEACHANGE TRADING LIMITED Director 2013-04-23 CURRENT 1997-08-28 Active
RICHARD WILLIAM PACKHAM THE SEACHANGE TRUST Director 2013-04-23 CURRENT 1997-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED DR SARAH DOMONIQUE PEACOCK
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE
2023-06-20APPOINTMENT TERMINATED, DIRECTOR LINDA PAULINE SMITH
2023-06-05APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS-BRUNSDON
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 030270920001
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 030270920001
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SALLYANN WARD
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLYANN WARD
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JORDAN-HALL
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PACKHAM
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM Tarworks Road Great Yarmouth Norfolk NR30 1QR
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR JOHN BURTON
2019-10-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CH01Director's details changed for Mr Colin Brunsdon on 2019-09-05
2019-09-09CH01Director's details changed for Mr John Soloman on 2019-09-09
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL WOOD
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNBAR EVERARD
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Mr Richard William Packham on 2019-02-14
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MRS SALLYANN WARD
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD TAYLOR
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-01CH01Director's details changed for Mr Lawrence Edward Taylor on 2018-02-01
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT JOHN FRENCH
2017-12-07CH01Director's details changed for Mr Lawrence Edward Taylor on 2017-11-30
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY GILL
2017-10-16AP01DIRECTOR APPOINTED MR MARK DUNBAR EVERARD
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA ANNE TAYLOR
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JORDAN-HALL / 18/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SCOTT / 18/07/2017
2017-07-18CH03SECRETARY'S DETAILS CHNAGED FOR DIANA JANE STAINES on 2017-07-18
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL SHIPP
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VERNON HAWLEY
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED PROFESSOR HUBERT JOHN FRENCH
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-19RES01ADOPT ARTICLES 09/12/2015
2015-10-16AP01DIRECTOR APPOINTED MRS KATHERINE MARY GILL
2015-10-12AA31/03/15 TOTAL EXEMPTION FULL
2015-03-11AR0128/02/15 NO MEMBER LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED MR COLIN BRUNSDON
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCARTNEY
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND HALIFAX
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FRANSHAM
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FRANSHAM
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PACKHAM / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RICMAR JERMYN / 25/03/2013
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYDEN
2014-03-05AR0128/02/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR JAMES PAUL SHIPP
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WYNN
2013-10-24AA31/03/13 TOTAL EXEMPTION FULL
2013-09-23RES01ADOPT ARTICLES 17/07/2013
2013-07-26AP01DIRECTOR APPOINTED MRS LOUISE JORDAN-HALL
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TZIGANE WOOLNER
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY JEX
2013-05-17AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PACKHAM
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RICMAR JERMYN / 05/04/2013
2013-03-21AR0128/02/13 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED MS TZIGANE ABIGAIL WOOLNER
2012-09-06AP01DIRECTOR APPOINTED MR STEVEN CHARLES SCOTT
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN
2012-03-08AR0128/02/12 NO MEMBER LIST
2012-02-29AP01DIRECTOR APPOINTED MR LAWRENCE EDWARD TAYLOR
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KELLY
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-04AP01DIRECTOR APPOINTED MR KARL RICMAR JERMYN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GAYTON
2011-03-11AR0128/02/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED MR ANTONY THOMAS SMITH
2011-02-25AP01DIRECTOR APPOINTED MR TIMOTHY VERNON HAWLEY
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED MRS MARY ANN JEX
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HALL
2010-03-08AR0128/02/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY KELLY / 06/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOLOMAN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAUL WYNN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE TAYLOR / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PAULINE SMITH / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCARTNEY / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JORDAN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLIFFORD HAYDEN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE KATHRYN HALL / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY HALIFAX / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRLEY ANN GAYTON / 06/03/2010
2010-03-06AP01DIRECTOR APPOINTED MR KEITH JORDAN
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CENTRE 81
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CENTRE 81
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOLOMAN / 05/03/2010
2010-03-05AP02CORPORATE DIRECTOR APPOINTED CENTRE 81
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LOUISE FRANSHAM / 05/03/2010
2010-03-05AP02CORPORATE DIRECTOR APPOINTED CENTRE 81
2010-03-05AP01DIRECTOR APPOINTED MRS SALLY KELLY
2010-03-02AP01DIRECTOR APPOINTED MR JOHN SOLOMAN
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WELLS
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DALE BOWN
2009-08-19288aDIRECTOR APPOINTED MR SHIRLEY ANN GAYTON
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to CENTRE 81 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE 81 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CENTRE 81 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE 81 LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE 81 LIMITED registering or being granted any patents
Domain Names

CENTRE 81 LIMITED owns 1 domain names.

centre81.co.uk  

Trademarks
We have not found any records of CENTRE 81 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE 81 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £14,352 Day Care / Supported Activities
Norfolk County Council 2015-1 GBP £10,824 GRANTS TO VOLUNTARY & SOCIAL ENTERPRISES
Norfolk County Council 2014-12 GBP £14,878 GRANTS TO VOLUNTARY & SOCIAL ENTERPRISES
Norfolk County Council 2014-11 GBP £12,346 DAY CARE / SUPPORTED ACTIVITIES
Norfolk County Council 2014-10 GBP £19,380 DAY CARE / SUPPORTED ACTIVITIES
Great Yarmouth Borough Council 2014-6 GBP £24,300 Grts To Vol Sec Grts/Subs-Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE 81 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE 81 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE 81 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.