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

ST. RADIGUNDS COMMUNITY CENTRE COMPANY

ST. RADIGUNDS COMMUNITY CENTRE, POULTON CLOSE, DOVER, CT17 0HL,
Company Registration Number
03874727
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Radigunds Community Centre Company
ST. RADIGUNDS COMMUNITY CENTRE COMPANY was founded on 1999-11-10 and has its registered office in Dover. The organisation's status is listed as "Active". St. Radigunds Community Centre Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ST. RADIGUNDS COMMUNITY CENTRE COMPANY
 
Legal Registered Office
ST. RADIGUNDS COMMUNITY CENTRE
POULTON CLOSE
DOVER
CT17 0HL
Other companies in CT17
 
Charity Registration
Charity Number 1082024
Charity Address 176 DOWNS ROAD, WALMER, DEAL, CT14 7TN
Charter MANAGES TRIANGLES COMMUNITY CENTRE LOCATED IN THE ST RADIGUNDS WARD OF DOVER. ACTIVITIES INCLUDE THE PROVISION OF HIREABLE SPACE FOR COMMUNITY VOLUNTARY GROUPS TO RUN ACTIVITIES, HEALTH PROFESSIONALS TO PROVIDE TRAINING AND COMMUNITY SERVICES AND LOCAL AND REGIONAL AGENCIES FOR TRAINING AND SUPPORT GROUPS. YOUTH PROJECTS FOR YOUNG PEOPLE OF ALL AGES, INCLUDING YOUTH CLUBS AND A YOUTH CAFE.
Filing Information
Company Number 03874727
Company ID Number 03874727
Date formed 1999-11-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. RADIGUNDS COMMUNITY CENTRE COMPANY
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 ST. RADIGUNDS COMMUNITY CENTRE COMPANY

Current Directors
Officer Role Date Appointed
ROXANNA JEAN CURTIS
Director 2017-08-01
ANDREW SANALITRO
Director 2017-07-08
KEVIN TERRY
Director 2018-01-12
LISA DIANA TERRY
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ADAM BARRETT
Director 2017-08-01 2018-02-13
KEVIN MILLS
Director 1999-11-10 2017-08-23
MAUREEN BAYES
Company Secretary 1999-11-10 2017-08-01
MAUREEN BAYES
Director 2004-11-04 2017-08-01
CHRISTOPHER COUSINS
Director 2017-05-15 2017-08-01
TRACEY CLARKE
Director 2016-06-01 2017-07-21
ROGER ANTHONY MOORE
Director 2015-04-01 2017-07-08
SUZANNE MARIE ROBINSON
Director 2004-11-04 2015-03-30
SUSAN ELIZABETH WILSON
Director 2009-01-01 2015-03-30
PETER BOOTH
Director 1999-11-10 2010-12-31
PAULA ELLIOTT
Director 2005-07-21 2010-11-30
MATTHEW JEREMY LAWSON
Director 1999-11-10 2009-12-31
TIMOTHY FOREMAN
Director 2004-03-04 2009-10-01
SANDRA JOAN MURRAY
Director 2005-07-23 2006-08-03
VIVIANE REVELL
Director 1999-11-10 2005-04-12
ARTHUR MARTIN HUSK
Director 1999-11-10 2004-12-14
JENNIFER ANNE CAVELL
Director 2001-11-01 2004-11-04
SIMON WILLIAM FAWCUS
Director 1999-11-10 2004-09-01
LEONARD TYZACK
Director 1999-11-10 2002-05-31
MICHAEL CRONIN
Director 1999-11-10 2001-06-30
COLIN JOHNSON
Director 1999-11-10 1999-12-14

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MR COLIN ADAM BARRETT
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOAN WILSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR AARON MONACO
2022-12-19AP01DIRECTOR APPOINTED MR AARON MONACO
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LAWSON
2022-06-09AP01DIRECTOR APPOINTED MRS SANDRA MARIA INGLIS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAM BARRETT
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MALLORY
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STACEY MCGARRIGLE
2020-02-03AP01DIRECTOR APPOINTED MRS STACEY MCGARRIGLE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23PSC08Notification of a person with significant control statement
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-14PSC07CESSATION OF ANDREW SANALITRO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANALITRO
2018-12-13CH01Director's details changed for Mrs Rosemary Joan Wilson on 2018-12-03
2018-11-19CH01Director's details changed for Mrs Rosemary Joan Breeden on 2018-11-16
2018-11-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Triangles Poulton Close Dover Kent CT17 0HL
2018-10-23AP01DIRECTOR APPOINTED MRS KIRSTY LAWSON
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA DIANA TERRY
2018-08-28AP03Appointment of Ms Allison Burton as company secretary on 2018-08-23
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROXANNA JEAN CURTIS
2018-03-23AP01DIRECTOR APPOINTED MR KEVIN TERRY
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAM BARRETT
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CLARKE
2017-08-03AP01DIRECTOR APPOINTED MRS ROXANNA JEAN CURTIS
2017-08-03AP01DIRECTOR APPOINTED MR COLIN ADAM BARRETT
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUSINS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAYES
2017-08-03TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN BAYES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SANALITRO
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE
2017-07-13AP01DIRECTOR APPOINTED MISS LISA DIANA TERRY
2017-07-13AP01DIRECTOR APPOINTED MR ANDREW SANALITRO
2017-07-13PSC07CESSATION OF ROGER MOORE AS A PSC
2017-06-01AP01DIRECTOR APPOINTED CHRISTOPHER COUSINS
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION FULL
2016-07-19AP01DIRECTOR APPOINTED TRACEY CLARKE
2016-01-25AA31/12/14 TOTAL EXEMPTION FULL
2016-01-16DISS40DISS40 (DISS40(SOAD))
2016-01-15AR0131/12/15 NO MEMBER LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBINSON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON
2016-01-15AP01DIRECTOR APPOINTED MR ROGER ANTHONY MOORE
2016-01-05GAZ1FIRST GAZETTE
2015-01-20AR0131/12/14 NO MEMBER LIST
2014-11-20AA31/12/13 TOTAL EXEMPTION FULL
2014-04-07AR0131/12/13
2014-01-03AA31/12/12 TOTAL EXEMPTION FULL
2013-01-22AR0131/12/12
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-01-31AR0131/12/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOOTH
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BOOTH / 31/12/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-09AR0131/12/10
2011-05-24GAZ1FIRST GAZETTE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ELLIOTT
2010-11-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-10AR0131/12/09 NO MEMBER LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOREMAN
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WILSON / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KEVIN MILLS / 01/10/2009
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWSON
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA ELLIOTT / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOOTH / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BAYES / 01/10/2009
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM, LONDON FANCY BOX CO LTD, POULTON BUSINESS PARK, POULTON, CLOSE, DOVER, KENT, CT17 0XB
2009-10-27AA31/12/08 PARTIAL EXEMPTION
2009-03-27288aDIRECTOR APPOINTED SUSAN ELIZABETH WILSON
2009-03-24363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-01-07363aANNUAL RETURN MADE UP TO 31/12/07
2007-11-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-02-19363(288)DIRECTOR RESIGNED
2007-02-19363sANNUAL RETURN MADE UP TO 31/12/06
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-22363sANNUAL RETURN MADE UP TO 15/12/05
2006-02-22288aNEW DIRECTOR APPOINTED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-27363sANNUAL RETURN MADE UP TO 31/12/03
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-07363(288)DIRECTOR RESIGNED
2003-02-07363sANNUAL RETURN MADE UP TO 31/12/02
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-17288aNEW DIRECTOR APPOINTED
2002-01-28363(288)DIRECTOR RESIGNED
2002-01-28363sANNUAL RETURN MADE UP TO 31/12/01
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-06363sANNUAL RETURN MADE UP TO 10/11/00
2000-02-17288bDIRECTOR RESIGNED
1999-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ST. RADIGUNDS COMMUNITY CENTRE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-24
Fines / Sanctions
No fines or sanctions have been issued against ST. RADIGUNDS COMMUNITY CENTRE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. RADIGUNDS COMMUNITY CENTRE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ST. RADIGUNDS COMMUNITY CENTRE COMPANY

Intangible Assets
Patents
We have not found any records of ST. RADIGUNDS COMMUNITY CENTRE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ST. RADIGUNDS COMMUNITY CENTRE COMPANY
Trademarks
We have not found any records of ST. RADIGUNDS COMMUNITY CENTRE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. RADIGUNDS COMMUNITY CENTRE COMPANY. 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 (88990 - Other social work activities without accommodation n.e.c.) as ST. RADIGUNDS COMMUNITY CENTRE COMPANY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ST. RADIGUNDS COMMUNITY CENTRE COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST. RADIGUNDS COMMUNITY CENTRE COMPANYEvent Date2011-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. RADIGUNDS COMMUNITY CENTRE COMPANY 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 ST. RADIGUNDS COMMUNITY CENTRE COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4