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

LINGFIELD AND DORMANSLAND COMMUNITY CENTRE

Community Centre, High Street, Lingfield, RH7 6AB,
Company Registration Number
03620572
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lingfield And Dormansland Community Centre
LINGFIELD AND DORMANSLAND COMMUNITY CENTRE was founded on 1998-08-24 and has its registered office in Lingfield. The organisation's status is listed as "Active". Lingfield And Dormansland Community Centre 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
LINGFIELD AND DORMANSLAND COMMUNITY CENTRE
 
Legal Registered Office
Community Centre
High Street
Lingfield
RH7 6AB
Other companies in RH7
 
Charity Registration
Charity Number 1076628
Charity Address CRANFORD, CAMDEN ROAD, LINGFIELD, RH7 6AF
Charter THE COMPANY MANAGES AND MAINTAINS THE COMMUNITY CENTRE BY PROVIDING FACILITIES FOR CLASSES AND OTHER LEISURE ACTIVITIES AND IS AVAILABLE FOR PRIVATE FUNCTIONS. IT ACCOMMODATES THE PARISH OFFICE, A CITIZENS ADVICE BUREAU AND THE LINGFIELD VOLUNTEER CENTRE. THERE IS ALSO AN IT SUITE WHICH IS AVAILABLE FOR ONETO ONE TRAINING AND FOR THE INTERNET ON A DROP-IN BASIS.
Filing Information
Company Number 03620572
Company ID Number 03620572
Date formed 1998-08-24
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 2023-08-31
Account next due 2025-05-31
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 17:40:09
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 LINGFIELD AND DORMANSLAND COMMUNITY CENTRE

Current Directors
Officer Role Date Appointed
PETER RAYMOND FRANCIS
Company Secretary 1998-09-09
SALLY ANNE COLE
Director 1998-09-09
PETER RAYMOND FRANCIS
Director 1998-09-09
RICHARD HOLROYD
Director 2005-07-21
IAN MICHAEL JONES
Director 2013-05-23
PAUL STUART PIRIE
Director 2011-01-20
SARA ELIZABETH WATSON
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY KENNETH POOL
Director 2001-09-13 2018-08-31
NEVILLE HARRISON
Director 2015-06-10 2018-06-20
AMANDA ELIZABETH LOWY
Director 2004-02-01 2017-10-25
CHRISTOPHER DAVID D'AVRAY
Director 1998-09-09 2015-06-10
IAN GEORGE DOBSON
Director 2001-04-18 2015-06-10
ROGER ANDREW HOPWOOD
Director 2010-11-18 2015-02-16
ALISON JANE SKINNER
Director 2010-11-18 2012-01-19
CLAIRE THOMAS
Director 2008-05-15 2010-05-18
CLAIRE PENELOPE PRATT
Director 2005-07-21 2008-09-18
LOUISE MARTIN
Director 2004-02-10 2006-02-16
WILLIAM ROBERT LAZARD
Director 1998-09-09 2005-06-23
JOY EVELYN MATTHEWS
Director 2000-12-14 2003-06-19
RITA JOYCE RUSSELL
Director 1998-09-09 2002-08-31
DONALD JOSEPH NUNN
Director 1998-08-24 2002-05-16
THOMAS CHALMERS HETHERINGTON
Director 1998-08-24 2001-11-24
GRAHAM HEDLEY JONES
Director 1999-02-04 2001-06-18
MICHAEL JOSEPH REDMOND
Director 1998-09-09 2000-08-24
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-08-24 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND FRANCIS LINGFIELD GUEST HOUSE TRUSTEE LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
IAN MICHAEL JONES LINGFIELD GUEST HOUSE TRUSTEE LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
IAN MICHAEL JONES PENNIES FROM HEAVEN DISTRIBUTION LIMITED Director 2015-02-02 CURRENT 2000-02-23 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
2024-02-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PAUL STUART PIRIE
2023-05-17CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM High Street High Street Lingfield Surrey RH7 6AB England
2023-03-14DIRECTOR APPOINTED MS DANIELLE KATIE LITTLE
2023-03-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY GRAHAM
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR ROBIN LINDSAY GRAHAM
2021-12-2131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-26AP01DIRECTOR APPOINTED MRS LISA MAI CAREY
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND FRANCIS
2021-03-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD
2020-01-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP03Appointment of Mr. Graham Richard Tebbutt as company secretary on 2019-09-24
2019-09-24TM02Termination of appointment of Peter Raymond Francis on 2019-09-24
2019-07-26AP01DIRECTOR APPOINTED MR GRAHAM RICHARD TEBBUTT
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE COLE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEANNE PARRY JONES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEANNE PARRY JONES
2018-10-26AP01DIRECTOR APPOINTED MRS CHRISTINE AMANDA TEBBUTT
2018-10-26AP01DIRECTOR APPOINTED MRS CHRISTINE AMANDA TEBBUTT
2018-09-27AP01DIRECTOR APPOINTED MISS DEANNE PARRY JONES
2018-09-18AP01DIRECTOR APPOINTED MISS ALISON MARY SKINNER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNETH POOL
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Lingfield and Dormansland Community Centre Cranford Camden Road Lingfield Surrey RH7 6AF
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HARRISON
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZABETH LOWY
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-08AP01DIRECTOR APPOINTED MR NEVILLE HARRISON
2015-06-26AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MR NEVILLE HARRISON
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOBSON
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER D'AVRAY
2015-03-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW HOPWOOD
2015-01-19AP01DIRECTOR APPOINTED MRS SARA ELIZABETH WATSON
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0121/06/13 NO MEMBER LIST
2013-06-21AP01DIRECTOR APPOINTED MR IAN MICHAEL JONES
2013-02-01AA31/08/12 TOTAL EXEMPTION FULL
2012-06-21AR0121/06/12 NO MEMBER LIST
2012-02-07AA31/08/11 TOTAL EXEMPTION FULL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SKINNER
2011-08-27AR0124/08/11 NO MEMBER LIST
2011-05-09AA31/08/10 TOTAL EXEMPTION FULL
2011-04-04AP01DIRECTOR APPOINTED MR ROGER ANDREW HOPWOOD
2011-04-04AP01DIRECTOR APPOINTED MR PAUL STUART PIRIE
2011-04-04AP01DIRECTOR APPOINTED MRS ALISON JANE SKINNER
2010-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMAS
2010-08-29AR0124/08/10 NO MEMBER LIST
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THOMAS / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH LOWY / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLROYD / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND FRANCIS / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE DOBSON / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID D'AVRAY / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE COLE / 24/08/2010
2009-12-30AA31/08/09 TOTAL EXEMPTION FULL
2009-09-10363aANNUAL RETURN MADE UP TO 24/08/09
2009-03-06AA31/08/08 PARTIAL EXEMPTION
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE PRATT
2008-09-03363aANNUAL RETURN MADE UP TO 24/08/08
2008-07-23288aDIRECTOR APPOINTED CLAIRE THOMAS
2008-03-13AA31/08/07 PARTIAL EXEMPTION
2007-09-13363aANNUAL RETURN MADE UP TO 24/08/07
2007-03-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2006-09-19363aANNUAL RETURN MADE UP TO 24/08/06
2006-06-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
2006-05-22288bDIRECTOR RESIGNED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-09-08363sANNUAL RETURN MADE UP TO 24/08/05
2005-09-08288bDIRECTOR RESIGNED
2005-09-08363(288)DIRECTOR RESIGNED
2005-06-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sANNUAL RETURN MADE UP TO 24/08/04
2004-06-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2003-09-29363sANNUAL RETURN MADE UP TO 24/08/03
2003-08-18288bDIRECTOR RESIGNED
2003-05-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02
2002-10-26363sANNUAL RETURN MADE UP TO 24/08/02
2002-10-26288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-02288bDIRECTOR RESIGNED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-09-13363(288)DIRECTOR RESIGNED
2001-09-13363sANNUAL RETURN MADE UP TO 24/08/01
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-05-01288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2000-09-27288bDIRECTOR RESIGNED
2000-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/00
2000-08-25363sANNUAL RETURN MADE UP TO 24/08/00
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of LINGFIELD AND DORMANSLAND COMMUNITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for LINGFIELD AND DORMANSLAND COMMUNITY CENTRE
Trademarks
We have not found any records of LINGFIELD AND DORMANSLAND COMMUNITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINGFIELD AND DORMANSLAND COMMUNITY CENTRE. 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 (94990 - Activities of other membership organizations n.e.c.) as LINGFIELD AND DORMANSLAND COMMUNITY CENTRE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LINGFIELD AND DORMANSLAND COMMUNITY CENTRE 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 LINGFIELD AND DORMANSLAND COMMUNITY CENTRE 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 LINGFIELD AND DORMANSLAND COMMUNITY CENTRE 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.