Background WavePink WaveYellow Wave

CENTRE MINISTRIES (00679901)

CENTRE MINISTRIES (00679901) is an active UK company. incorporated on 6 January 1961. with registered office in Shropshire. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. CENTRE MINISTRIES has been registered for 65 years. Current directors include BEATTY, Malcolm Howard, BOULTER, Andrew Paul, EBBINGHAUS, Claire Elaine and 5 others.

Company Number
00679901
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 1961
Age
65 years
Address
Quinta Hall Weston Rhyn, Shropshire, SY10 7LR
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
BEATTY, Malcolm Howard, BOULTER, Andrew Paul, EBBINGHAUS, Claire Elaine, LAVERY, Gerald, LONGBONE, Joel Nathan, MCELROY, Phillip, MCKELLEN, Susan Anne, WALKER, John David, Dr
SIC Codes
68202, 82302, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE MINISTRIES

CENTRE MINISTRIES is an active company incorporated on 6 January 1961 with the registered office located in Shropshire. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. CENTRE MINISTRIES was registered 65 years ago.(SIC: 68202, 82302, 94910)

Status

active

Active since 65 years ago

Company No

00679901

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

65 Years

Incorporated 6 January 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

CLOVERLEY HALL LIMITED
From: 6 January 1961To: 17 January 2007
Contact
Address

Quinta Hall Weston Rhyn Oswestry Shropshire, SY10 7LR,

Previous Addresses

Quinta Hall, Weston Rhyn Oswestry Shropshire SY10 7LR
From: 6 January 1961To: 31 August 2016
Timeline

26 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jan 61
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Feb 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
May 16
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Aug 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BAXTER, Harry

Active
Ballyward Road, CastlewellanBT31 9PS
Secretary
Appointed 21 Oct 2016

BEATTY, Malcolm Howard

Active
Weston Rhyn, ShropshireSY10 7LR
Born November 1953
Director
Appointed 02 Jun 2020

BOULTER, Andrew Paul

Active
Weston Rhyn, ShropshireSY10 7LR
Born April 1955
Director
Appointed 15 Jun 2004

EBBINGHAUS, Claire Elaine

Active
Ward Avenue, BangorBT20 5JW
Born July 1972
Director
Appointed 14 Jan 2026

LAVERY, Gerald

Active
Weston Rhyn, ShropshireSY10 7LR
Born April 1952
Director
Appointed 07 Apr 2025

LONGBONE, Joel Nathan

Active
Pengarth, ConwyLL32 8RW
Born April 1988
Director
Appointed 21 Mar 2016

MCELROY, Phillip

Active
Weston Rhyn, ShropshireSY10 7LR
Born November 1959
Director
Appointed 29 Nov 2006

MCKELLEN, Susan Anne

Active
22 Mulberry Avenue, LeedsLS16 8LL
Born September 1952
Director
Appointed 15 Jun 2004

WALKER, John David, Dr

Active
Weston Rhyn, ShropshireSY10 7LR
Born January 1966
Director
Appointed 17 Aug 2022

TAYLOR, Maxwell Adrian

Resigned
28 Somersby Avenue, ChesterfieldS42 7LY
Secretary
Appointed N/A
Resigned 31 Dec 2007

BAXTER, Harry

Resigned
Quinta Hall, Weston Rhyn, ShropshireSY10 7LR
Born August 1969
Director
Appointed 12 Nov 2009
Resigned 13 Nov 2012

BOORMAN, David John

Resigned
241 Halstead Road, Kirby Le SokenCO13 0DX
Born June 1946
Director
Appointed 06 Jun 2000
Resigned 25 Jun 2008

BREWER, Jeremy Spencer, Dr

Resigned
Barn Close, AshoverS45 0BL
Born December 1935
Director
Appointed N/A
Resigned 25 Nov 1992

BURTON, Angela Mary

Resigned
16 Corra Place, WhitchurchSY13 4PD
Born June 1939
Director
Appointed N/A
Resigned 28 Jun 2002

BURTON, David Edward, Mr.

Resigned
16 Corra Place, WhitchurchSY13 4PD
Born November 1944
Director
Appointed 25 Oct 2007
Resigned 07 Nov 2014

BURTON, David Edward, Mr.

Resigned
16 Corra Place, WhitchurchSY13 4PD
Born November 1944
Director
Appointed N/A
Resigned 15 Mar 2004

JONES, Kathryn Diane

Resigned
Weston Rhyn, ShropshireSY10 7LR
Born October 1971
Director
Appointed 14 Nov 2023
Resigned 10 Oct 2025

KELSO, Cheri

Resigned
Weston Rhyn, ShropshireSY10 7LR
Born July 1958
Director
Appointed 22 Jul 2010
Resigned 01 Jan 2021

KELSO, David Earle

Resigned
Weston Rhyn, ShropshireSY10 7LR
Born October 1953
Director
Appointed 22 Jul 2010
Resigned 01 Jan 2021

LEEMING, Jack

Resigned
91 Harcourt Road, FolkestoneCT19 4AE
Born February 1922
Director
Appointed 20 Jul 1995
Resigned 26 Sept 2000

MATTHEWS, Michael Graham

Resigned
6 Heol Caradog, FishguardSA65 9AY
Born July 1946
Director
Appointed 12 Nov 2008
Resigned 19 Oct 2017

MCCORMICK, James Morrow

Resigned
49a Mill Hill, CraigavonBT66 7QP
Born April 1930
Director
Appointed 19 Nov 1998
Resigned 29 Nov 2006

MCILHINNEY, Alexander Lindsay

Resigned
The Shieling, WarthillYO3 9XL
Born April 1947
Director
Appointed 05 Jun 1997
Resigned 06 Jun 2000

MURDOCH, William Alexander Thomson

Resigned
Weston Rhyn, ShropshireSY10 7LR
Born July 1953
Director
Appointed 08 Feb 2019
Resigned 21 Oct 2021

ROBINSON, Richard Duncan

Resigned
Orchard Cottage, ChesterfieldS40 3AZ
Born December 1938
Director
Appointed N/A
Resigned 06 Jun 2000

ROSSER, Jean Mary

Resigned
Martello Park, PooleBH13 7BA
Born July 1936
Director
Appointed 31 Oct 1996
Resigned 23 Oct 2023

ROSSER, John Christopher William

Resigned
Weston Rhyn, ShropshireSY10 7LR
Born March 1938
Director
Appointed 30 Sept 2014
Resigned 14 Nov 2023

ROSSER, John Christopher William, Rev

Resigned
Assynt House, PooleBH14 8QZ
Born March 1933
Director
Appointed N/A
Resigned 13 Nov 2009

SINCLAIR, Roderick John

Resigned
The Anchorage Upper Holloway, MatlockDE4 5AW
Born March 1956
Director
Appointed 28 Jun 1994
Resigned 01 Nov 2010

SUNDERLAND, Peter

Resigned
Gartmore House, StirlingFK8 3RS
Born May 1956
Director
Appointed 05 Jun 1997
Resigned 23 Jul 1998

TARLING, Bernard Edwin

Resigned
7 Coombe Court, BeckenhamBR3 4XD
Born March 1928
Director
Appointed 20 Jul 1995
Resigned 19 Nov 1998

TAYLOR, Maxwell Adrian

Resigned
28 Somersby Avenue, ChesterfieldS42 7LY
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 2007

WALKER, Keith Roland

Resigned
44 Elizabeth Way, StowmarketIP14 5AX
Born May 1955
Director
Appointed 06 Jun 2000
Resigned 25 Feb 2005

WRIGHT, Grenville Vine, Revd

Resigned
93 Broadlands, KetteringNN14 2TH
Born October 1942
Director
Appointed N/A
Resigned 15 Mar 2004
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
190190
Legacy
15 August 2007
353353
Legacy
15 August 2007
287Change of Registered Office
Legacy
19 January 2007
287Change of Registered Office
Certificate Change Of Name Company
17 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 May 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
11 August 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Miscellaneous
20 January 1969
MISCMISC
Certificate Change Of Name Company
22 February 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1961
NEWINCIncorporation