THE CARROLL CENTRE LTD

Address:
Carroll Youth Centre, Somers Close, Winchester, SO22 4EJ

THE CARROLL CENTRE LTD is a business entity registered at Companies House, UK, with entity identifier is 02679740. The registration start date is January 22, 1992. The current status is Active.

Company Overview

Company Number 02679740
Company Name THE CARROLL CENTRE LTD
Registered Address Carroll Youth Centre
Somers Close
Winchester
SO22 4EJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-01-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-09
Returns Last Update 2016-01-12
Confirmation Statement Due Date 2021-02-22
Confirmation Statement Last Update 2020-01-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88910 Child day-care activities

Office Location

Address CARROLL YOUTH CENTRE
SOMERS CLOSE
Post Town WINCHESTER
Post Code SO22 4EJ

Companies with the same post code

Entity Name Office Address
BALL MJ LTD 6 Somers Close, Winchester, Hampshire, SO22 4EJ, United Kingdom
AGROTRANSPORT LTD 19 Somers Close, Winchester, SO22 4EJ, England

Companies with the same post town

Entity Name Office Address
FREYA MOTORSPORT LTD Flat 9 Eagle Court, Swan Lane, Winchester, Hampshire, SO23 7XD, United Kingdom
WASTE TECH ENVIRONMENTAL SOLUTIONS LIMITED Flint Cottage, Shepherds Lane, Compton, Winchester, SO21 2AB, England
BROWN PURPOSE LIMITED 5 Ilex Close, Kings Worthy, Winchester, SO23 7TL, England
ELECTROZOOM LIMITED 4 Roydon Close, Winchester, Hampshire, SO224PY, England
HUDDART LTD 1 Eastcliffe, East Hill, Winchester, Hampshire, SO23 0JB, United Kingdom
ETHICAL PARTIES LTD 4 The Drove, Twyford, Winchester, SO21 1QL, England
LIFESTORY DEVELOPMENT (CRANLEIGH) LIMITED Unit 3 Church Green Close, Kings Worthy, Winchester, SO23 7TW, England
BIZMIN CIC Kimball Smith Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom
BAMBU ALTERNATIVE EDUCATION C.I.C. 7 Harrow Down, Winchester, SO22 4LZ, England
RARE TRAILS LIMITED Mijas Winchester Road, Micheldever, Winchester, SO21 3DG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARON, Rachel Ann, Dr Director (Active) Carroll Youth Centre, Somers Close, Winchester, SO22 4EJ July 1951 /
17 November 2016
British /
England
Executive Coach And Consultant
HORSFALL, Rebecca Director (Active) Carroll Youth Centre, Somers Close, Winchester, SO22 4EJ July 1965 /
14 October 2015
British /
England
Writer
MARLOW, Stephen Director (Active) The Carroll Centre, Somers Close, Winchester, Hampshire, England, SO22 4EJ October 1953 /
14 October 2015
British /
England
Company Director
MCKENZIE, Denise Elizabeth Director (Active) Carroll Youth Centre, Somers Close, Winchester, SO22 4EJ May 1978 /
12 February 2015
Australian /
England
Company Director
PEISLEY, Diana Director (Active) The Old Post Office, The Old Post Office, 31 Brown Candover, Alresford, Hampshire, England, SO24 9TR August 1940 /
21 September 2011
Australian /
England
Artist
SMITH, Colin Aubrey Director (Active) 70 St. Cross Road, Winchester, Hampshire, England, SO23 9PS April 1951 /
21 September 2011
British /
United Kingdom
Freelance Consultant
DRUMMOND, Hereward John Heneage Secretary (Resigned) 3 Sleepers Hill Gardens, Winchester, Hampshire, SO22 4NT /
1 April 2005
/
FLYNN, Dorothy Christine Secretary (Resigned) 10 Braeside Close, Olivers Battery, Winchester, Hampshire, SO22 4JL /
23 January 1992
/
GILLIAT, Peter Secretary (Resigned) Amberley, Sleepers Hill, Winchester, Hampshire, SO22 4NB /
5 December 2007
/
GOLBY KIRK, Emma Harriet Secretary (Resigned) 45 Chadwick Road, Eastleigh, Hampshire, SO50 9GJ /
19 January 2004
/
BEADLE, Ruth Valerie Director (Resigned) 28 Mount View Road, Winchester, Hampshire, SO22 4JJ July 1960 /
14 July 2002
British /
Librarian
BEAUMONT, Fiona Sarah Director (Resigned) 43 Walpole Road, Stanmore, Winchester, Hampshire, England, SO22 4ER October 1973 /
21 September 2011
British /
England
Director
BEE, Linda Joan Director (Resigned) 1 Airlie Road, Stanmore, Winchester, Hampshire, SO22 4NQ February 1952 /
14 July 1998
British /
England
Director
BETTERIDGE, Andrew Director (Resigned) 132 Stanmore Lane, Stanmore, Winchester, Hampshire, SO22 4DP May 1973 /
18 May 1993
British /
Storesperson
BICKNELL, Janice Battina Director (Resigned) 37 Battery Hill, Stanmore, Winchester, Hampshire, SO22 4BY October 1948 /
18 May 1993
British /
Private Home Help
BROWN, Geraldine Director (Resigned) 105 Olivers Battery Road South, Winchester, Hampshire, SO22 4HA December 1951 /
9 June 1997
British /
Admin Officer
BROWN, Robert Stanley Director (Resigned) 105 Olivers Battery Road South, Olivers Battery, Winchester, Hampshire, SO22 4HA January 1953 /
14 July 2002
British /
Ops Manager
CHRISTY, Kay Maria Director (Resigned) 94 Thurmond Crescent, Stanmore, Winchester, Hampshire, SO22 4DH February 1978 /
14 July 1994
British /
Sales Assistant
COLLINGS, Andrew Pennington Director (Resigned) 16 Buriton Road, Harestock, Winchester, Hampshire, SO22 6JB February 1955 /
1 February 1995
British /
Police Constable
CORPS, Dawn Director (Resigned) 185 Stanmore Lane, Winchester, Hampshire, SO22 4BL October 1956 /
18 May 1993
British /
Cost Clerk
COUBROUGH, Helen Mary Director (Resigned) 1 Pine Close, Winchester, Hampshire, SO22 4JX April 1925 /
23 January 1992
British /
Retired
CRAIG, John Mitchell Director (Resigned) 34 The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU March 1942 /
23 January 1992
British /
England
Chartered Civil Engineer
DAVIES, Patrick Director (Resigned) 69 Belgarum Place, Staple Gardens, Winchester, Hampshire, England, SO23 8SL October 1943 /
21 September 2011
British /
England
Director
DEVEREUX, Helen Director (Resigned) 7 Walker Place Hamble, Southampton, Hampshire, United Kingdom, SO31 4BL May 1981 /
17 September 2008
British /
United Kingdom
Solicitor
DRUMMOND, Crispin Heneage Director (Resigned) 33 Rue De Longchamp, Paris, 750016, France August 1955 /
23 January 1992
British /
Banker
DRUMMOND, Hereward John Heneage Director (Resigned) 3 Sleepers Hill Gardens, Winchester, Hampshire, SO22 4NT April 1959 /
1 April 2005
British /
Banker
DRUMMOND, Hereward John Heneage Director (Resigned) 3 Sleepers Hill Gardens, Winchester, Hampshire, SO22 4NT April 1959 /
18 May 1993
British /
Banker
FLYNN, Dorothy Christine Director (Resigned) 10 Braeside Close, Olivers Battery, Winchester, Hampshire, SO22 4JL January 1944 /
18 May 1993
British /
School Administrator
GARDNER, Michael Ronald, Reverend Director (Resigned) The Vicarage, Mildmay Street, Winchester, Hampshire, SO22 4BX June 1953 /
1 August 2001
British /
United Kingdom
Church Of England Vicar
GIBSON, Paul Michael Director (Resigned) 28 Battery Hill, Stanmore, Winchester, Hampshire, SO22 4BY September 1965 /
16 July 1996
British /
Community Worker
GILLIAT, Peter Director (Resigned) Amberley, Sleepers Hill, Winchester, Hampshire, SO22 4NB December 1938 /
14 July 1994
British /
Retired
GOLDENBERG, Harriett Director (Resigned) 6 Edgar Road, Winchester, Hampshire, SO23 9SJ July 1956 /
23 January 1992
British /
Physiotherapist
GOURLAY, Alexander Robertson, Dr Director (Resigned) 11 Monarch Way, Winchester, Hampshire, England, SO22 5QU May 1942 /
21 September 2011
British /
England
Director
GRECH, Debra Director (Resigned) 50 St Cross Road, Winchester, Hampshire, SO23 9PS March 1959 /
14 July 2004
British /
United Kingdom
Art Sales Pt

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO22 4EJ
SIC Code 88910 - Child day-care activities

Improve Information

Please provide details on THE CARROLL CENTRE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches