Company Information for BURWELL COMMUNITY PRINT CENTRE LIMITED
THE PRINT CENTRE THE CAUSEWAY, BURWELL, CAMBRIDGE, CAMBRIDGESHIRE, CB25 0DU,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BURWELL COMMUNITY PRINT CENTRE LIMITED | |
Legal Registered Office | |
THE PRINT CENTRE THE CAUSEWAY BURWELL CAMBRIDGE CAMBRIDGESHIRE CB25 0DU Other companies in CB25 | |
Charity Number | 1053026 |
---|---|
Charity Address | BURWELL COMMUNITY PRINT CENTRE, THE CAUSEWAY, BURWELL, CAMBRIDGESHIRE, CB25 0DX |
Charter | A SOCIAL TRAINING ENTERPRISE WORKING WITH ADULTS WITH LEARNING DISABILITIES |
Company Number | 03156756 | |
---|---|---|
Company ID Number | 03156756 | |
Date formed | 1996-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB720282370 |
Last Datalog update: | 2025-03-05 12:04:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE MARY CLAY |
||
JANICE MARY CLAY |
||
GILES THOMAS COX |
||
ROSEMARY VERONICA ANNE EMMETT |
||
SIMON JOHN GIBSON |
||
MARY HELEN HAMMOND |
||
MARTIN NICHOLAS LEY |
||
JOHN GRAHAM SMITH |
||
STEPHEN VERNEY |
||
HAZEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS MARTIN |
Director | ||
ANTHONY JOHN ESTALL |
Director | ||
VAUGHAN ALLANSON |
Company Secretary | ||
VALERIE LEAKE |
Director | ||
HENRY JAMES LORIMER FITCH |
Director | ||
AMANDA JULIET ESTALL |
Company Secretary | ||
ALEC JOHN WALKER |
Director | ||
VAUGHAN ALLANSON |
Director | ||
BARRY STEPHEN DOWLER |
Director | ||
BARBEL ROSE MARIE LODGE |
Company Secretary | ||
ANNIE SAUNDERS |
Company Secretary | ||
HAROLD JAGGER LAYCOCK |
Director | ||
BRIAN MICHAEL GRAVELING |
Company Secretary | ||
THOMAS BARRY HUNKIN |
Director | ||
KAREN WEBB |
Company Secretary | ||
SIAN ELIZABETH FLANAGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMATI GLOBAL INVESTORS LIMITED | Director | 2017-05-19 | CURRENT | 1999-09-15 | Active | |
THE PLAIN TRUTH | Director | 2014-06-01 | CURRENT | 2002-12-17 | Active | |
AGE UK CAMBRIDGESHIRE LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Dissolved 2017-10-17 | |
AGE CONCERN CAMBRIDGESHIRE | Director | 2005-01-19 | CURRENT | 2004-12-07 | Dissolved 2018-05-01 | |
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Dissolved 2017-11-14 | |
CAMBRIDGESHIRE ACRE | Director | 1998-12-31 | CURRENT | 1998-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA CATHARINE PHIPPS | |
CH01 | Director's details changed for Ms Sara Catharine Phipps on 2022-04-04 | |
AP01 | DIRECTOR APPOINTED MS SARA CATHARINE PHIPPS | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Appointment of Mr Giles Thomas Cox as company secretary on 2022-01-10 | ||
Termination of appointment of Janice Mary Clay on 2022-01-10 | ||
TM02 | Termination of appointment of Janice Mary Clay on 2022-01-10 | |
AP03 | Appointment of Mr Giles Thomas Cox as company secretary on 2022-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS LEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERNEY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE MARY CLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE MARY CLAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COX / 02/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COX / 03/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL WILLIAMS / 03/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS LEY / 03/05/2018 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY VERONICA ANNE EMMETT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ESTALL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VERNEY | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Giles Thomas Cox on 2015-01-27 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Janice Mary Clay as company secretary on 2014-09-18 | |
TM02 | Termination of appointment of Vaughan Allanson on 2014-09-18 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GILES THOMAS COX | |
AR01 | 08/02/13 NO MEMBER LIST | |
RES01 | ALTER ARTICLES 11/09/2012 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM SMITH | |
AR01 | 08/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JANICE MARY CLAY | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 08/02/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE LEAKE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/02/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS MARY HAMMOND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MARTIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS LEY / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LEAKE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ESTALL / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE CAUSEWAY BURWELL CAMBRIDGESHIRE CB25 0DX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRY FITCH | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/02/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 08/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 08/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/04 | |
363s | ANNUAL RETURN MADE UP TO 08/02/04 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 08/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 08/02/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Printing |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
Grants to Voluntary Bodies |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
Printing |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
SDS - Live Independently |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
SDS - Live Independently |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
SDS - Live Independently |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
SDS - Work or Supported employment |
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
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.
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. |