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

THE MINERVA CENTRE LIMITED

BRADFORD, WEST YORKSHIRE, BD5,
Company Registration Number
04324590
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About The Minerva Centre Ltd
THE MINERVA CENTRE LIMITED was founded on 2001-11-19 and had its registered office in Bradford. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
THE MINERVA CENTRE LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
 
Filing Information
Company Number 04324590
Date formed 2001-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2015-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 09:20:42
Primary Source:Companies House
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 THE MINERVA CENTRE LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ARCHER
Company Secretary 2007-04-27
TERENCE ARCHER
Director 2005-06-01
NICHOLAS JOHN WELLER
Director 2006-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM HOLMES
Director 2003-06-23 2013-09-30
GEOFFREY DAVID BUDD
Company Secretary 2001-11-19 2007-04-27
JOHN ANTHONY LEWIS
Director 2001-11-19 2006-08-31
ROBERT KEITH CHADWICK
Director 2001-11-19 2005-05-31
GUY STANLEY HAWKSWORTH KITCHEN
Director 2001-11-19 2003-02-03
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-11-19 2001-11-19
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-11-19 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ARCHER INTERACTIVE LEARNING LIMITED Company Secretary 2007-04-27 CURRENT 2001-10-04 Dissolved 2015-08-18
TERENCE ARCHER GREYCOURT PROPERTIES LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active - Proposal to Strike off
TERENCE ARCHER BRIDGES BUSINESS DEVELOPMENT & TRAINING CENTRE LIMITED Company Secretary 1992-03-18 CURRENT 1992-03-18 Active
TERENCE ARCHER BROADFOLD HALL LIMITED Director 2015-08-25 CURRENT 1983-11-16 Active
TERENCE ARCHER INTERACTIVE LEARNING LIMITED Director 2005-06-01 CURRENT 2001-10-04 Dissolved 2015-08-18
TERENCE ARCHER BRIDGES BUSINESS DEVELOPMENT & TRAINING CENTRE LIMITED Director 1992-03-18 CURRENT 1992-03-18 Active
NICHOLAS JOHN WELLER AMBITION INSTITUTE Director 2016-11-14 CURRENT 2012-03-09 Active
NICHOLAS JOHN WELLER DIXONS INNOVATION CENTRE LIMITED Director 2015-08-01 CURRENT 2006-11-03 Dissolved 2016-09-06
NICHOLAS JOHN WELLER KIFSA LTD Director 2014-05-08 CURRENT 2010-07-07 Active - Proposal to Strike off
NICHOLAS JOHN WELLER THE BRADFORD EDUCATION PARTNERSHIP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
NICHOLAS JOHN WELLER SOUTH BRADFORD VOCATIONAL CENTRE LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2015-09-08
NICHOLAS JOHN WELLER INDEPENDENT ACADEMIES ASSOCIATION Director 2007-06-08 CURRENT 2002-02-19 Dissolved 2017-05-14

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
2015-09-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-14DS01APPLICATION FOR STRIKING-OFF
2015-04-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-17AR0119/11/14 FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-28AR0119/11/13 FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-22AR0119/11/12 FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-25AR0119/11/11 FULL LIST
2011-01-12AR0119/11/10 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-22AUDAUDITOR'S RESIGNATION
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-26AR0119/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WELLER / 19/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 19/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARCHER / 19/11/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-23363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELLER / 05/12/2008
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30288bSECRETARY RESIGNED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2007-05-30288aNEW SECRETARY APPOINTED
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-27363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-06-25288bDIRECTOR RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-08363aRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-26363aRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-25363aRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW SECRETARY APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: DIXONS HOUSE, MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2002-01-14225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-1488(2)RAD 19/11/01--------- £ SI 98@1=98 £ IC 1/99
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-27288bSECRETARY RESIGNED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE MINERVA CENTRE 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 THE MINERVA CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MINERVA CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-08-31

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 THE MINERVA CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE MINERVA CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MINERVA CENTRE LIMITED
Trademarks
We have not found any records of THE MINERVA CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MINERVA CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as THE MINERVA CENTRE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE MINERVA CENTRE 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 THE MINERVA CENTRE 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 THE MINERVA CENTRE 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.