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

CENTREPOINT OUTREACH

BELMONT HOUSE, 15 RED LION STREET, BOSTON, LINCOLNSHIRE, PE21 6PZ,
Company Registration Number
03204952
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centrepoint Outreach
CENTREPOINT OUTREACH was founded on 1996-05-29 and has its registered office in Boston. The organisation's status is listed as "Active". Centrepoint Outreach is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
CENTREPOINT OUTREACH
 
Legal Registered Office
BELMONT HOUSE
15 RED LION STREET
BOSTON
LINCOLNSHIRE
PE21 6PZ
Other companies in PE21
 
Charity Registration
Charity Number 1056296
Charity Address BELMONT HOUSE, 15 RED LION STREET, BOSTON, PE21 6PZ
Charter THE CHARITABLE PROVISION OF RELIEF FOR HOMELESS AND VULNERABLE PERSONS IN AND AROUND BOSTON, TOGETHER WITH THE PROVISION OF CLOTHING, FOOD AND HOUSEHOLD GOODS.
Filing Information
Company Number 03204952
Company ID Number 03204952
Date formed 1996-05-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTREPOINT OUTREACH
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.

Company Officers of CENTREPOINT OUTREACH

Current Directors
Officer Role Date Appointed
MICHAEL CLARKE
Company Secretary 2012-12-05
ALISON MARY AUSTIN
Director 2001-09-26
PAUL ANDREW CLARK
Director 2016-10-25
MICHAEL CLARKE
Director 2004-11-22
PETER FREDERICK LAWSON
Director 2013-02-06
RICHARD OLIVER LOCKE-WHEATON
Director 1998-01-19
SUZANNE ELAINE ROSE
Director 2017-11-15
ALAN LEONARD TAYLOR
Director 2014-04-09
NEIL VICKERS
Director 2014-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA DUDDIGAN
Director 2017-04-05 2017-10-18
MURIEL ANNE BALSOM
Director 2005-11-02 2017-03-10
NICOLA MARY DUDDIGAN
Director 2012-10-17 2015-10-14
SIMON PAUL DOWSON
Director 2010-07-01 2013-10-16
PENNYLOPE ANN CHURCH
Company Secretary 2007-11-16 2012-12-05
PAULINE AUDREY FLETCHER
Director 2009-07-11 2010-10-13
HELEN MARY FREESTON
Director 2007-05-18 2010-10-13
FRANKLIN LEE
Director 2008-10-22 2009-10-11
CAROL LIDGETT
Director 2003-10-23 2009-05-28
DAVID DE VERNY
Director 2006-10-25 2008-10-22
MICHAEL CLARKE
Company Secretary 1998-01-19 2007-11-16
RICHARD KEITH ROBERT COLES
Director 2006-10-25 2007-09-05
MARC ASHLEY REX COOPER
Director 1999-05-13 2006-10-25
NIKOLA MARSHALL
Director 2002-10-24 2006-10-25
PAUL SIDNEY FANTHORPE
Director 2004-11-22 2006-03-27
SYLVIA LESLEY GRIFFIN
Director 1996-05-29 2005-11-02
MICHAEL CLARKE
Director 1996-05-29 2002-05-15
PHYLLIS MAY DICKINSON
Director 1996-05-29 2000-09-21
PAUL SIDNEY FANTHORPE
Director 1996-05-29 2000-09-20
JUNE GREEN
Director 1996-05-29 1999-09-08
MOLLY MAY DOWLMAN
Director 1997-05-12 1998-12-14
ROBERTA SUSAN LENG
Director 1996-05-29 1998-05-19
MARTIN EDWARD WAKELIN
Company Secretary 1996-05-29 1998-01-19
GILLIAN MARY HARRIES KETTLE
Director 1996-05-29 1997-10-15
ERNEST ALBERT NAPIER
Director 1996-05-29 1997-10-15
MARK ATTWOOD
Director 1996-05-29 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FREDERICK LAWSON THE BOSTON VOLUNTEER CENTRE CHARITY Director 1997-09-29 CURRENT 1997-09-29 Active
RICHARD OLIVER LOCKE-WHEATON EXPERIENCE ENTERPRISE LINCOLNSHIRE LTD Director 2013-09-04 CURRENT 2013-02-19 Active - Proposal to Strike off
RICHARD OLIVER LOCKE-WHEATON JOSEPH BANKS LIMITED Director 2007-06-15 CURRENT 2007-06-15 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
2024-03-01DIRECTOR APPOINTED MRS NICOLA JANE RICHARDSON
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ELISABETH WARD
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15DIRECTOR APPOINTED REVEREND SALLY ANN CLIFTON
2021-12-15AP01DIRECTOR APPOINTED REVEREND SALLY ANN CLIFTON
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05AP03Appointment of Mr Michael John Sharp as company secretary on 2021-02-17
2021-03-03TM02Termination of appointment of Michael Clarke on 2021-02-17
2021-03-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN SHARP
2020-11-12PSC08Notification of a person with significant control statement
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2020-11-05PSC07CESSATION OF MICHAEL CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELAINE ROSE
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VICKERS
2020-02-21AP01DIRECTOR APPOINTED MRS JOANNA MARGARET CRIDDLE
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-02AP01DIRECTOR APPOINTED MISS IWONA LEBIEDOWICZ
2019-06-29AP01DIRECTOR APPOINTED REVD ELISABETH WARD
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-02AP01DIRECTOR APPOINTED REVD SUZANNE ELAINE ROSE
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DUDDIGAN
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MRS NICOLA DUDDIGAN
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL ANNE BALSOM
2016-11-24AP01DIRECTOR APPOINTED MR PAUL ANDREW CLARK
2016-11-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-06-16AR0129/05/16 NO MEMBER LIST
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH YOUNG
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DUDDIGAN
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN O'NEILL
2015-11-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-31AP01DIRECTOR APPOINTED REVD ALAN LEONARD TAYLOR
2014-05-26AP01DIRECTOR APPOINTED REVD NEIL VICKERS
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18CH01Director's details changed for Mrs Nicola Mary Marshall on 2013-10-16
2013-10-18AP01DIRECTOR APPOINTED MRS CHERYL ANN O'NEILL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOWSON
2013-06-03AR0129/05/13 NO MEMBER LIST
2013-05-01AP01DIRECTOR APPOINTED MRS NICOLA MARY MARSHALL
2013-04-30AP01DIRECTOR APPOINTED MR PETER FREDERICK LAWSON
2012-12-11AP03SECRETARY APPOINTED MR MICHAEL CLARKE
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY PENNYLOPE CHURCH
2012-06-28AR0129/05/12 NO MEMBER LIST
2012-01-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AA31/03/11 TOTAL EXEMPTION FULL
2011-06-21AR0129/05/11 NO MEMBER LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION FULL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FREESTON
2010-10-18AP01DIRECTOR APPOINTED SIMON PAUL DOWSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FLETCHER
2010-06-30AR0129/05/10 NO MEMBER LIST
2010-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER LOCKE-WHEATON / 01/05/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN LEE
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HELEN MARY FREESTON / 01/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE AUDREY FLETCHER / 01/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 01/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ANNE BALSOM / 01/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY AUSTIN / 01/05/2010
2010-03-05AP01DIRECTOR APPOINTED JUDITH DAWN YOUNG
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-09-13288aDIRECTOR APPOINTED PAULINE AUDREY FLETCHER
2009-08-13363aANNUAL RETURN MADE UP TO 29/05/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CAROL LIDGETT
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID DE VERNY
2009-07-14288aDIRECTOR APPOINTED FRANKLIN LEE
2008-11-14AA31/03/08 TOTAL EXEMPTION FULL
2008-06-10363aANNUAL RETURN MADE UP TO 29/05/08
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-07-28288aNEW DIRECTOR APPOINTED
2007-06-04363aANNUAL RETURN MADE UP TO 29/05/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-01-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-05-30363aANNUAL RETURN MADE UP TO 29/05/06
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTREPOINT OUTREACH 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 CENTREPOINT OUTREACH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-01-09 Satisfied INVESTORS IN SOCIETY
Creditors
Creditors Due Within One Year 2012-04-01 £ 13,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CENTREPOINT OUTREACH

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 57,160
Current Assets 2012-04-01 £ 57,493
Debtors 2012-04-01 £ 333
Fixed Assets 2012-04-01 £ 107,059
Shareholder Funds 2012-04-01 £ 151,357
Tangible Fixed Assets 2012-04-01 £ 107,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTREPOINT OUTREACH registering or being granted any patents
Domain Names
We do not have the domain name information for CENTREPOINT OUTREACH
Trademarks
We have not found any records of CENTREPOINT OUTREACH registering or being granted any trademarks
Income
Government Income

Government spend with CENTREPOINT OUTREACH

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2016-09-30 GBP £4,500 CORE GRANT FOR 2016-17
Boston Borough Council 2014-06-13 GBP £4,500 CORE GRANT 2014-15
Boston Borough Council 2013-12-20 GBP £4,500 SLA AGREEMENT 2013-2014
Boston Borough Council 2012-04-27 GBP £4,500 CORE GRANT - SERVICE LEVEL AGREEMENT 12/13
Boston Borough Council 2011-08-05 GBP £4,500 SERVICE LEVEL AGREEMENT - CORE GRANT 2011-2012

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 CENTREPOINT OUTREACH 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 CENTREPOINT OUTREACH 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 CENTREPOINT OUTREACH 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.