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

QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED

44 HIGH STREET, QUEENBOROUGH, ME11 5AA,
Company Registration Number
05171367
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Queenborough Town Community Centre Ltd
QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED was founded on 2004-07-06 and has its registered office in . The organisation's status is listed as "Active". Queenborough Town Community Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED
 
Legal Registered Office
44 HIGH STREET
QUEENBOROUGH
ME11 5AA
Other companies in ME11
 
Charity Registration
Charity Number 1127490
Charity Address QUEENBOROUGH TOWN COUNCIL, 44 HIGH STREET, QUEENBOROUGH, ME11 5AA
Charter
Filing Information
Company Number 05171367
Company ID Number 05171367
Date formed 2004-07-06
Country 
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 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENBOROUGH TOWN COMMUNITY CENTRE 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.

Company Officers of QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE HUGHES-BLAKE
Company Secretary 2018-06-26
KAREN CHAMBERS
Director 2017-10-24
SANDRA FOWLE
Director 2017-10-24
CLARE MARIE HUGHES-BLAKE
Director 2017-10-24
PHILIP GORDON LUMSDEN
Director 2018-06-14
TRACEY JANE MEANING
Director 2016-09-10
PAUL MURRAY
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA DI CICCO
Director 2017-10-24 2018-01-30
JULIET LISA POULES
Director 2016-06-21 2018-01-15
JACKIE CONSTABLE
Director 2017-03-04 2017-10-01
PAULA LOUISE TELFORD
Director 2017-07-24 2017-09-28
SUSAN GRAHAM
Director 2012-06-26 2017-07-14
VALERIE RECKLESS
Director 2014-05-13 2017-07-14
JEANETTE ST. JOHN-KNIGHT
Director 2016-12-20 2017-07-14
BETTY LOUISE ALLSWORTH
Director 2004-07-12 2017-03-03
ROBERT JAMES EATWELL
Director 2004-07-12 2017-03-03
THOMAS JAMES ALLSWORTH
Director 2007-07-03 2017-01-05
STANLEY RAYFIELD
Director 2012-07-25 2015-10-20
ZOE SWARBRICK
Director 2012-11-19 2014-07-15
ZOE SWARBRICK
Director 2012-11-20 2014-07-15
HEATHER ELIZABETH THOMAS-PUGH
Director 2009-11-24 2013-06-17
SUSAN SIMPSON
Director 2008-10-11 2011-11-24
CAROL ANN CHAMP
Director 2008-10-11 2011-09-09
JOHN MCKINNON
Director 2010-03-11 2011-08-20
DAVID ROBERT PETTET
Company Secretary 2004-08-05 2009-10-01
PREMIER SECRETARIES LIMITED
Nominated Secretary 2004-07-06 2004-07-12
PREMIER DIRECTORS LIMITED
Nominated Director 2004-07-06 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MURRAY SHEPPEY MATTERS Director 2013-03-13 CURRENT 2000-03-13 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
2024-01-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-28CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR COLIN POPPE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN CAIN
2022-02-22AP01DIRECTOR APPOINTED MRS ANNETTE POPPE
2022-01-26DIRECTOR APPOINTED MISS DEBORAH ELAINE BRANSGROVE
2022-01-26APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE MEANING
2022-01-26AP01DIRECTOR APPOINTED MISS DEBORAH ELAINE BRANSGROVE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE MEANING
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON LUMSDEN
2021-07-29AP01DIRECTOR APPOINTED MRS JULIE ANN CAIN
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADLEY WALTON
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Philip Gordon Lumsden on 2020-09-01
2020-07-28AP01DIRECTOR APPOINTED MRS SUSAN JUSTINE BALE
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HUGHES- BLAKE
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AVIS BRETT
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AP01DIRECTOR APPOINTED MRS AVIS BRETT
2019-11-20AP01DIRECTOR APPOINTED MRS AVIS BRETT
2019-09-17AP01DIRECTOR APPOINTED MRS CLARE HUGHES- BLAKE
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FOWLE
2019-06-24AP01DIRECTOR APPOINTED MRS MARY KATHLEEN PRAGNELL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WRIGHT
2019-06-24CH01Director's details changed for Ms Karen Chambers on 2019-06-07
2019-01-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AP01DIRECTOR APPOINTED MISS ANITA WRIGHT
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARIE HUGHES-BLAKE
2018-11-27TM02Termination of appointment of Clare Marie Hughes-Blake on 2018-10-23
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR SIMON FOWLE
2018-06-27AP01DIRECTOR APPOINTED MR PHILIP GORDON LUMSDEN
2018-06-26AP03Appointment of Mrs Clare Marie Hughes-Blake as company secretary on 2018-06-26
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DI CICCO
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LISA POULES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AP01DIRECTOR APPOINTED MRS SANDRA FOWLE
2017-10-30AP01DIRECTOR APPOINTED MISS FRANCESCA DI CICCO
2017-10-30AP01DIRECTOR APPOINTED MS KAREN CHAMBERS
2017-10-28AP01DIRECTOR APPOINTED MRS CLARE MARIE HUGHES-BLAKE
2017-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE CONSTABLE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LOUISE TELFORD
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR PAUL MURRAY
2017-07-24AP01DIRECTOR APPOINTED MRS PAULA LOUISE TELFORD
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE ST. JOHN-KNIGHT
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAHAM
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RECKLESS
2017-05-15RES13Resolutions passed:
  • Company name changed/council of management 17/02/2017
2017-03-06AP01DIRECTOR APPOINTED MRS JACKIE CONSTABLE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ALLSWORTH
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EATWELL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLSWORTH
2016-12-24AP01DIRECTOR APPOINTED MRS JEANETTE ST. JOHN-KNIGHT
2016-12-22AA31/03/16 TOTAL EXEMPTION FULL
2016-11-28AP01DIRECTOR APPOINTED MRS TRACEY JANE MEANING
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED MISS JULIET LISA POULES
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY RAYFIELD
2015-09-02AR0128/08/15 NO MEMBER LIST
2015-07-02AA31/03/15 TOTAL EXEMPTION FULL
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRAHAM LYNCH / 19/10/2014
2014-11-04AA31/03/14 TOTAL EXEMPTION FULL
2014-09-01AR0128/08/14 NO MEMBER LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SWARBRICK
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SWARBRICK
2014-06-02AP01DIRECTOR APPOINTED MRS ZOE SWARBRICK
2014-05-31AP01DIRECTOR APPOINTED MRS VALERIE RECKLESS
2014-05-22AP01DIRECTOR APPOINTED MRS VALERIE RECKLESS
2013-09-11AR0128/08/13 NO MEMBER LIST
2013-09-11AD02SAIL ADDRESS CHANGED FROM: C/O QUEENBOROUGH LIBRARY PO BOX N/A QUEENBOROUGH LIBRARY RAILWAY TERRACE QUEENBOROUGH KENT ME11 5AY UNITED KINGDOM
2013-08-19AA31/03/13 TOTAL EXEMPTION FULL
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMAS-PUGH
2012-12-13RES01ALTER ARTICLES 11/12/2008
2012-12-13AP01DIRECTOR APPOINTED ZOE SWARBRICK
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-08-29AR0128/08/12 NO MEMBER LIST
2012-08-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2012-08-28AD02SAIL ADDRESS CREATED
2012-08-03AP01DIRECTOR APPOINTED SUSAN GRAHAM LYNCH
2012-08-03AP01DIRECTOR APPOINTED STANLEY RAYFIELD
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKINNON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMPSON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHAMP
2011-10-10AR0128/07/11 NO MEMBER LIST
2011-02-23AP01DIRECTOR APPOINTED HEATHER ELIZABETH THOMAS-PUGH
2010-08-18AA31/12/09 TOTAL EXEMPTION FULL
2010-08-09AR0128/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMPSON / 28/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKINNON / 28/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EATWELL / 28/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CHAMP / 28/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ALLSWORTH / 28/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY LOUISE ALLSWORTH / 28/07/2010
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID PETTET
2010-07-13AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-06-03AP01DIRECTOR APPOINTED JOHN MCKINNON
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-08-11363aANNUAL RETURN MADE UP TO 28/07/09
2009-05-16288aDIRECTOR APPOINTED CAROL ANN CHAMP
2009-05-16288aDIRECTOR APPOINTED SUSAN SIMPSON
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363sANNUAL RETURN MADE UP TO 06/07/08
2007-08-17363sANNUAL RETURN MADE UP TO 06/07/07
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sANNUAL RETURN MADE UP TO 06/07/06
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sANNUAL RETURN MADE UP TO 06/07/05
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-07-20288bSECRETARY RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 88A TOOLEY STREET LONDON SE1 2TF
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUEENBOROUGH TOWN COMMUNITY 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 QUEENBOROUGH TOWN COMMUNITY 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
QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2022-03-31

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 QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED
Trademarks
We have not found any records of QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUEENBOROUGH TOWN COMMUNITY CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-06-09 GBP £251 External - Rent, Room Hire & Service Charges
Swale Borough Council 2014-05-28 GBP £262
Kent County Council 2014-04-10 GBP £650 Grants
Kent County Council 2014-03-21 GBP £1,902 Grants
Kent County Council 2014-02-03 GBP £250 External - Rent, Room Hire & Service Charges
Kent County Council 2013-10-22 GBP £270 Contract Catering
Kent County Council 2013-10-22 GBP £270 External - Rent, Room Hire & Service Charges
Kent County Council 2013-04-16 GBP £500 Grants
Kent County Council 2012-12-27 GBP £2,000 Grants
Kent County Council 2012-10-10 GBP £2,000 Grants
Kent County Council 2012-05-16 GBP £1,586 Grants
Kent County Council 2012-05-16 GBP £1,408 Grants
Kent County Council 2012-02-14 GBP £6,000 Capital Grants and Advances
Swale Borough Council 2011-03-02 GBP £3,750

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 QUEENBOROUGH TOWN COMMUNITY 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 QUEENBOROUGH TOWN COMMUNITY 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 QUEENBOROUGH TOWN COMMUNITY 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.
    Other companies at postcode ME11 5AA