THE E.C. ROBERTS CENTRE - HAMPSHIRE


Company Profile Company Filings

Overview

THE E.C. ROBERTS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPSHIRE and has the status: Active.
THE E.C. ROBERTS CENTRE was incorporated 27 years ago on 01/04/1997 and has the registered number: 03346119. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE E.C. ROBERTS CENTRE - HAMPSHIRE

This company is listed in the following categories:
88910 - Child day-care activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

84 CRASSWELL STREET
HAMPSHIRE
PO1 1HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDSEY TAYLOR Jul 1955 British Director 2022-07-12 CURRENT
MR INNES RICHENS Aug 1968 British Director 2022-05-10 CURRENT
MR JAMES MAXIMILLIAN ALLMAN Feb 1964 British Director 2023-07-11 CURRENT
MRS JENNIFER BENNETT May 1955 British Director 2018-03-13 CURRENT
MALCOLM DAVID CHILDS Aug 1942 British Director 2003-12-01 CURRENT
PROFESSOR JOHN ANTHONY GEORGE CRAVEN Jun 1949 British Director 2013-05-14 CURRENT
MR TOM FLOYD Jul 1951 British Director 2020-01-21 CURRENT
MISS MARGARET GEARY Sep 1952 British Director 2013-07-16 CURRENT
MS MARCELLA KIRBY Jun 1961 British Director 2020-10-24 CURRENT
CANON ROBERT CHARLES WHITE Jan 1961 British Director 2009-01-20 CURRENT
MRS MELANIE JANE GODDARD Secretary 2023-11-14 CURRENT
MRS NICOLA CLARK Secretary 2023-05-09 CURRENT
MR JOHN ERIC MERITON BUTLER Jun 1953 British Secretary 1997-12-01 UNTIL 2002-11-12 RESIGNED
STEPHEN HENRY GRAHAM JOHNSTON Mar 1938 British Director 2001-07-18 UNTIL 2014-09-23 RESIGNED
TIM MILLIGAN Mar 1940 British Director 2005-01-11 UNTIL 2015-09-08 RESIGNED
MS GEORGINA DIANA RUTH POOLE Nov 1989 British Director 2014-09-23 UNTIL 2018-01-23 RESIGNED
JENNIFER MARY LOWIS Sep 1938 British Director 2003-05-13 UNTIL 2006-11-07 RESIGNED
KATHLEEN PATRICIA JONES Oct 1951 British Director 2002-03-12 UNTIL 2010-03-16 RESIGNED
MRS NICOLA VENTON May 1974 British Director 2020-07-14 UNTIL 2022-03-15 RESIGNED
THE REVEREND TERENCE EDMUND LOUDEN May 1948 British Director 1997-04-01 UNTIL 2005-09-16 RESIGNED
CANON DAVID TONKINSON Apr 1947 British Director 2001-01-16 UNTIL 2002-03-12 RESIGNED
MR GRAHAM KEITH BROMBLEY May 1956 British Secretary 2008-03-18 UNTIL 2009-05-19 RESIGNED
CAROLE DAMPER British Secretary 1997-10-07 UNTIL 2023-11-14 RESIGNED
MRS KAREN MANVELL Secretary 2018-01-23 UNTIL 2018-03-15 RESIGNED
MR ANDREW KEITH MASON Sep 1953 British Secretary 2002-11-12 UNTIL 2008-03-18 RESIGNED
MRS SUSANNAH MARY TEBBUTT Secretary 2018-05-15 UNTIL 2020-01-21 RESIGNED
ROBERT JAMES PATERSON Mar 1947 British Secretary 1997-04-01 UNTIL 1997-11-30 RESIGNED
MICHAEL NICHOLAS DAVIDSON Feb 1962 British Director 2004-09-28 UNTIL 2018-09-11 RESIGNED
MRS KATHRYN MILDRED BREWER Secretary 2011-09-13 UNTIL 2018-01-23 RESIGNED
MS CAROLINE LOUISE WILLETT Mar 1956 British Director 2009-01-20 UNTIL 2017-05-16 RESIGNED
CHRISTOPHER JOHN REID May 1943 British Director 2000-07-11 UNTIL 2001-11-13 RESIGNED
MR ROBERT PATRICK EASTO Feb 1948 British Director 1997-11-04 UNTIL 1998-07-07 RESIGNED
HER HONOUR JUDGE LINDA HILARY DAVIES May 1945 British Director 2008-09-16 UNTIL 2019-05-14 RESIGNED
MR GRAHAM KEITH BROMBLEY May 1956 British Director 2018-01-23 UNTIL 2020-05-12 RESIGNED
MR IAN MARTIN AYRES Apr 1957 British Director 2005-07-16 UNTIL 2011-09-13 RESIGNED
MR CHARLES EDWARD HAVILAND ACKROYD May 1954 British Director 2016-01-19 UNTIL 2022-09-30 RESIGNED
ROSEMARY ANN FAIRFAX Oct 1944 British Director 1997-11-04 UNTIL 2000-07-11 RESIGNED
WILLIAM KENNETH GILCHRIST Apr 1942 British Director 2006-05-09 UNTIL 2011-09-13 RESIGNED
SALLY DAVIS Sep 1955 British Director 1997-04-22 UNTIL 1999-01-19 RESIGNED
STEVEN BARRY HOWARTH Mar 1979 British Director 1998-01-20 UNTIL 2000-07-11 RESIGNED
JENNIFER MARY LOWIS Sep 1938 British Director 2000-07-11 UNTIL 2002-06-27 RESIGNED
MR ANDREW PETER SAYER Jul 1967 British Director 2017-05-16 UNTIL 2022-03-15 RESIGNED
THE VEN. DR. JOANNE WOOLWAY GRENFELL May 1972 British Director 2014-03-18 UNTIL 2017-01-24 RESIGNED
MR ROBERT GRAHAM BROOKE SOLOMON Oct 1952 British Director 2007-05-08 UNTIL 2014-01-14 RESIGNED
MR ROBERT GRAHAM BROOKE SOLOMON Oct 1952 British Director 1997-04-01 UNTIL 2004-10-05 RESIGNED
JANE DAY May 1953 British Director 2001-07-18 UNTIL 2002-03-12 RESIGNED
SANDRA THERESA STOCKDALE Mar 1942 British Director 1999-11-09 UNTIL 2005-05-10 RESIGNED
THE REVEREND CANON DAVID JOHN FABIAN PARTRIDGE Jul 1936 British Director 1997-04-22 UNTIL 2001-07-10 RESIGNED
REVD CANON MICHAEL TRISTRAM Aug 1950 British Director 2006-07-01 UNTIL 2013-09-10 RESIGNED
VIVIEN MARSHALL Jul 1943 British Director 2001-01-16 UNTIL 2004-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Nicholas Davidson 2016-09-13 - 2018-07-17 2/1962 Significant influence or control
Mrs Linda Hilary Davies 2016-09-13 - 2018-07-17 5/1945 Significant influence or control
Mr Malcolm Childs 2016-09-13 - 2018-07-17 8/1942 Significant influence or control
Reverend Robert Charles White 2016-09-13 - 2018-07-17 1/1961 Significant influence or control
Mrs Caroline Louise Willett 2016-09-13 - 2018-07-17 3/1956 Significant influence or control
Miss Georgina Diana Ruth Poole 2016-09-13 - 2018-07-17 11/1989 Significant influence or control
Miss Margaret Geary 2016-09-13 - 2018-07-17 9/1952 Significant influence or control
Professor John Anthony George Craven 2016-09-13 - 2018-07-17 6/1949 Significant influence or control
Mr Charles Edward Haviland Ackroyd 2016-09-13 - 2018-07-17 5/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH OF ENGLAND SOLDIERS, SAILORS & AIRMENS CLUBS PORTSMOUTH Active FULL 55900 - Other accommodation
RUSCO LIMITED KIBWORTH Active MICRO ENTITY 21100 - Manufacture of basic pharmaceutical products
WATERCRESS LINE HERITAGE RAILWAY TRUST LIMITED HAMPSHIRE Active GROUP 49100 - Passenger rail transport, interurban
MITRE COURT (FAREHAM) MANAGEMENT LIMITED PORTSMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPD CARTONS LIMITED SWADLINCOTE Dissolved... 46460 - Wholesale of pharmaceutical goods
POLYFARMA LIMITED SWADLINCOTE ENGLAND Active FULL 82920 - Packaging activities
WINCHESTER CHURCHES HOUSING GROUP LIMITED BOURNEMOUTH Dissolved... FULL 55900 - Other accommodation
NORTHAM DEVELOPMENTS LIMITED SOUTHAMPTON Dissolved... SMALL 41100 - Development of building projects
MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED SOUTHSEA ENGLAND Active DORMANT 99999 - Dormant Company
HAMPTON TRUST SOUTHAMPTON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ROWNER COMMUNITY TRUST GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PORTSMOUTH AREA REGENERATION TRUST PORTSMOUTH ENGLAND Active FULL 64929 - Other credit granting n.e.c.
HAMPSHIRE FAMILY MEDIATION BRISTOL Dissolved... FULL 96090 - Other service activities n.e.c.
PARITY TRUST LIMITED PORTSMOUTH ENGLAND Active SMALL 64922 - Activities of mortgage finance companies
OASTPHARM LIMITED ASHFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DERWENT COURT PROPERTY LIMITED BROMLEY Active MICRO ENTITY 98000 - Residents property management
KING'S COMMUNITY CHURCH (SOUTHAMPTON) SOUTHAMPTON Active FULL 94910 - Activities of religious organizations
GRAHAM BROMBLEY ASSOCIATES LIMITED HAMPSHIRE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BIBBLE & BUBBLE FRANCHISING LIMITED FAREHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.