THE E.C. ROBERTS CENTRE

Address:
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

THE E.C. ROBERTS CENTRE is a business entity registered at Companies House, UK, with entity identifier is 03346119. The registration start date is April 1, 1997. The current status is Active.

Company Overview

Company Number 03346119
Company Name THE E.C. ROBERTS CENTRE
Registered Address 84 Crasswell Street
Portsmouth
Hampshire
PO1 1HT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-04-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Mortgage Charges 2
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88910 Child day-care activities
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 84 CRASSWELL STREET
PORTSMOUTH
Post Town HAMPSHIRE
Post Code PO1 1HT

Companies with the same post town

Entity Name Office Address
THE GRAYSHOTT DRAPERY COMPANY LTD Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England
SES AUTOPARTS (HOLDINGS) LIMITED Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom
KUO HING TRADING LTD 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom
COVERZ LICENSING UK LIMITED 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England
ENERGY MANAGEMENT LIMITED 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom
BACKBEAT DOCS LTD Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom
GMR CONSTRUCTION SERVICES LTD 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom
HK HAMBLE LTD 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England
HILLAPVT LIMITED Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom
PARKS SAFETY SOLUTIONS LTD Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREWER, Kathryn Mildred Secretary (Active) 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT /
13 September 2011
/
DAMPER, Carole Secretary (Active) 43 Walnut Avenue, Chichester, West Sussex, Great Britain, PO19 3EF /
7 October 1997
/
ACKROYD, Charles Edward Haviland Director (Active) 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT May 1954 /
19 January 2016
British /
England
Judge
CHILDS, Malcolm David Director (Active) 56 Stubbington Avenue, Portsmouth, Hampshire, PO2 0JA August 1942 /
1 December 2003
British /
England
Retired
CRAVEN, John Anthony George, Professor Director (Active) 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT June 1949 /
14 May 2013
British /
England
Retired
DAVIDSON, Michael Nicholas Director (Active) Troodos Salthill Road, Chichester, West Sussex, PO19 3PZ February 1962 /
28 September 2004
British /
England
Managing Director Of A Propert
DAVIES, Linda Hilary Director (Active) The Middle House, Posbrook Lane Titchfield, Fareham, Hampshire, PO14 4EZ May 1945 /
16 September 2008
British /
United Kingdom
Circuit Judge
GEARY, Margaret Director (Active) 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT September 1952 /
16 July 2013
British /
England
Retired
POOLE, Georgina Diana Ruth Director (Active) 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT November 1989 /
23 September 2014
British /
England
Events And Hospitality
SAYER, Andrew Peter Director (Active) PO Box PO1 1HT, 84 84, Crasswell Street, Portsmouth, United Kingdom, PO1 1HT July 1967 /
16 May 2017
British /
England
Civil Servant
WHITE, Robert Charles, Canon Director (Active) St. Marys Vicarage, Fratton Road, Portsmouth, Hampshire, PO1 5PA January 1961 /
20 January 2009
British /
England
Clergy
BROMBLEY, Graham Keith Secretary (Resigned) 21 Thistle Road, Hedge End, Southampton, Hampshire, SO30 4TS /
18 March 2008
/
BUTLER, John Eric Meriton Secretary (Resigned) 8 Brent Court, Emsworth, Hampshire, England, PO10 7JA /
1 December 1997
/
MASON, Andrew Keith Secretary (Resigned) Oaklea New Road, Swanmore, Hampshire, SO32 2PF /
12 November 2002
/
PATERSON, Robert James Secretary (Resigned) 2 Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2PJ /
1 April 1997
/
AYRES, Ian Martin Director (Resigned) 31 Down End Road, Portsmouth, Hampshire, PO6 1HU April 1957 /
16 July 2005
British /
United Kingdom
Environmental Management
DAVIS, Sally Director (Resigned) 12 Penfords Paddock, Bishops Waltham, Southampton, SO32 1EA September 1955 /
22 April 1997
British /
P R Consultant
DAY, Jane Director (Resigned) 46 Greenfield Crescent, Cowplain, Hampshire, PO8 9EJ May 1953 /
18 July 2001
British /
Equalities Advisor Local Autho
EASTO, Robert Patrick Director (Resigned) 63 High Street, Old Portsmouth, Portsmouth, Hampshire, PO1 2LY February 1948 /
4 November 1997
British /
Marketing Director
FAIRFAX, Rosemary Ann Director (Resigned) 21 Oyster Street, Old Portsmouth, Hampshire, PO1 2HZ October 1944 /
4 November 1997
British /
Cathedral Visitors Officer
GILCHRIST, William Kenneth Director (Resigned) 41 Horndean Road, Emsworth, Hampshire, PO10 7PU April 1942 /
9 May 2006
British /
England
Self Employed Management Consu
GRENFELL, Joanne Woolway, The Venerable Doctor Director (Resigned) 84 Crasswell Street, Portsmouth, Hampshire, England, PO1 1HT May 1972 /
18 March 2014
British /
England
Clerk In Holy Orders (Archdeacon Of Portsdown)
HOWARTH, Steven Barry Director (Resigned) 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG March 1979 /
20 January 1998
British /
Accountant
JOHNSTON, Stephen Henry Graham Director (Resigned) 93 Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN March 1938 /
18 July 2001
British /
England
None
JONES, Kathleen Patricia Director (Resigned) 45 Great Southsea Street, Southsea, Portsmouth, Hampshire, PO3 5BY October 1951 /
12 March 2002
British /
Health Visitor
LOUDEN, Terence Edmund, The Reverend Director (Resigned) The Vicarage, Church Street, East Meon, Petersfield, Hampshire, GU32 1NH May 1948 /
1 April 1997
British /
England
Clerk In Holy Orders
LOWIS, Jennifer Mary Director (Resigned) 33 Sinah Lane, Hayling Island, Hampshire, PO11 0HH September 1938 /
13 May 2003
British /
Retired
LOWIS, Jennifer Mary Director (Resigned) 33 Sinah Lane, Hayling Island, Hampshire, PO11 0HH September 1938 /
11 July 2000
British /
Mail Order
MARSHALL, Vivien Director (Resigned) 49 Hawthorn Crescent, Portsmouth, Hampshire, PO6 2TH July 1943 /
16 January 2001
British /
None
MILLIGAN, Tim Director (Resigned) 33 East Street, Titchfield, Fareham, Hampshire, PO14 4AD March 1940 /
11 January 2005
British /
England
Circuit Judge
PARTRIDGE, David John Fabian, The Reverend Canon Director (Resigned) 20 Church Path, Emsworth, Hampshire, PO10 7DP July 1936 /
22 April 1997
British /
Minister Of Religion
REID, Christopher John Director (Resigned) 51a Kent Road, Southsea, Hampshire, PO5 3EL May 1943 /
11 July 2000
British /
Chartered Accountant
SOLOMON, Robert Graham Brooke Director (Resigned) Hoe Manor Farm, Hambledon, Waterlooville, Hampshire, PO7 4RD October 1952 /
8 May 2007
British /
England
Solicitor
SOLOMON, Robert Graham Brooke Director (Resigned) Hoe Manor Farm, Hambledon, Waterlooville, Hampshire, PO7 4RD October 1952 /
1 April 1997
British /
England
Solicitor
STOCKDALE, Sandra Theresa Director (Resigned) 66 Woodville Drive, Portsmouth, Hampshire, PO1 2TG March 1942 /
9 November 1999
British /
Systems Analyst

Competitor

Search similar business entities

Post Town HAMPSHIRE
Post Code PO1 1HT
SIC Code 88910 - Child day-care activities

Improve Information

Please provide details on THE E.C. ROBERTS CENTRE 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