Background WavePink WaveYellow Wave

THE AMMERDOWN CENTRE (02685658)

THE AMMERDOWN CENTRE (02685658) is an active UK company. incorporated on 10 February 1992. with registered office in Somerset. The company operates in the Education sector, engaged in other education n.e.c.. THE AMMERDOWN CENTRE has been registered for 34 years. Current directors include BAKER, Hilary Mary, Rev, BALL, Susan Kathryn, BURGESS, Stuart John, Revd Dr and 5 others.

Company Number
02685658
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 1992
Age
34 years
Address
Ammerdown Park, Somerset, BA3 5SW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAKER, Hilary Mary, Rev, BALL, Susan Kathryn, BURGESS, Stuart John, Revd Dr, GLANVILLE, Susan Lesley, JOLLIFFE, Diana, JOLLIFFE, John Raymond Edward Arthur, POWELL, Gareth, TEGALLY, Narinder, Rev
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMMERDOWN CENTRE

THE AMMERDOWN CENTRE is an active company incorporated on 10 February 1992 with the registered office located in Somerset. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE AMMERDOWN CENTRE was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02685658

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

Age

34 Years

Incorporated 10 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

THE AMMERDOWN CENTRE
From: 4 June 2008To: 30 July 2008
Contact
Address

Ammerdown Park Radstock Somerset, BA3 5SW,

Timeline

39 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAKER, Hilary Mary, Rev

Active
Ammerdown Park, SomersetBA3 5SW
Born December 1961
Director
Appointed 17 Mar 2025

BALL, Susan Kathryn

Active
Ammerdown Park, SomersetBA3 5SW
Born June 1960
Director
Appointed 12 Sept 2023

BURGESS, Stuart John, Revd Dr

Active
Ammerdown Park, SomersetBA3 5SW
Born March 1940
Director
Appointed 29 Sept 2014

GLANVILLE, Susan Lesley

Active
Ammerdown Park, SomersetBA3 5SW
Born May 1951
Director
Appointed 24 Jun 2014

JOLLIFFE, Diana

Active
Ammerdown Park, SomersetBA3 5SW
Born April 1972
Director
Appointed 12 Sept 2023

JOLLIFFE, John Raymond Edward Arthur

Active
Ammerdown Park, SomersetBA3 5SW
Born December 1977
Director
Appointed 12 Sept 2023

POWELL, Gareth

Active
Ammerdown Park, SomersetBA3 5SW
Born December 1970
Director
Appointed 14 Feb 2020

TEGALLY, Narinder, Rev

Active
Ammerdown Park, SomersetBA3 5SW
Born February 1957
Director
Appointed 12 Sept 2023

BIRD, Roger

Resigned
Ammerdown Park, SomersetBA3 5SW
Secretary
Appointed 24 Apr 2017
Resigned 29 Oct 2018

DORRIAN, Brenda Mary, Sister

Resigned
Ammerdown Centre, BathBA3 5SW
Secretary
Appointed 29 Sept 1993
Resigned 22 Sept 1995

FURNESS, William

Resigned
Ammerdown Park, SomersetBA3 5SW
Secretary
Appointed 29 Oct 2018
Resigned 31 Dec 2023

HARLE, Ingrid Bridget

Resigned
18 May Tree Road, RadstockBA3 3TU
Secretary
Appointed 01 Dec 2004
Resigned 07 Nov 2005

MATTHEWS, Melvyn William, Reverend

Resigned
55 Southlands Drive, BathBA3 1HB
Secretary
Appointed 05 Feb 1992
Resigned 28 Sept 1993

SCHOLEFIELD, Benedicte Jacqueline

Resigned
Ammerdown Park, SomersetBA3 5SW
Secretary
Appointed 07 Nov 2005
Resigned 30 Nov 2016

WICKS, Carolyn Anne, Sister

Resigned
The Ammerdown Centre, RadstockBA3 5SW
Secretary
Appointed 22 Sept 1995
Resigned 19 Sept 2004

ALDRICH, Andrew Roanld Edmund

Resigned
21 Southwood Road, TankertonCN5 2PN
Born October 1922
Director
Appointed 03 Oct 1994
Resigned 21 Jun 2004

APPLEBY, Myles Raphael, Dom

Resigned
1 Sydenham Road, BristolBS6 5SH
Born July 1931
Director
Appointed 05 Feb 1992
Resigned 24 Apr 1995

BECKETT, Anula Rupawathie

Resigned
The Orchard Broad Oak Hill, BristolBS18 8NB
Born March 1942
Director
Appointed 09 Jan 1995
Resigned 24 Nov 1997

BELLENGER, Dominic Aidan, Rev

Resigned
Ammerdown Park, SomersetBA3 5SW
Born July 1950
Director
Appointed 13 Oct 2006
Resigned 29 Jun 2009

BIRBECK, Anthony Leng

Resigned
Ammerdown Park, SomersetBA3 5SW
Born July 1933
Director
Appointed 05 Feb 1992
Resigned 28 Jun 2010

BIRD, Roger

Resigned
Ammerdown Park, SomersetBA3 5SW
Born April 1939
Director
Appointed 12 Dec 2005
Resigned 29 Oct 2018

BISGOOD, Jeanne Mary

Resigned
12 Waters Edge, PooleBH13 7NN
Born August 1923
Director
Appointed 05 Feb 1992
Resigned 06 Dec 1998

BLUE, Lionel, Reverend

Resigned
28 Cornwall Avenue, LondonN3 1LG
Born February 1930
Director
Appointed 05 Feb 1992
Resigned 04 Nov 1994

BODDINGTON, Caroline

Resigned
Ammerdown Park, SomersetBA3 5SW
Born February 1964
Director
Appointed 01 Mar 2020
Resigned 30 May 2024

CHAMBERS, Timothy Lachlan, Dr

Resigned
Ammerdown Park, SomersetBA3 5SW
Born February 1946
Director
Appointed 10 Jul 2017
Resigned 12 Sept 2023

CHAPMAN, Judith Margaret, Rev

Resigned
8 St Botolph's Green, LeominsterHR6 8ER
Born August 1938
Director
Appointed 08 Dec 2003
Resigned 22 Aug 2005

CUSICK, Maureen Philomena, Sister

Resigned
34 Chepstow Villas, LondonW11 2QZ
Born March 1940
Director
Appointed 31 Jul 1999
Resigned 22 Aug 2005

DOE, Bernard

Resigned
The Old Mill, Down St MaryEX17 6EE
Born September 1942
Director
Appointed 02 Dec 2002
Resigned 01 Feb 2005

DORAN, Peter Andrew William

Resigned
6 Park Road, Shepton MalletBA4 5BP
Born April 1944
Director
Appointed 01 Feb 1999
Resigned 27 Nov 2000

FISHER, Michaela Maureen Valerie

Resigned
34 Chepstow Villas, LondonW11 2QZ
Born June 1932
Director
Appointed 05 Feb 1992
Resigned 13 Dec 1993

FURNESS, William

Resigned
Ammerdown Park, SomersetBA3 5SW
Born September 1945
Director
Appointed 12 Dec 2005
Resigned 31 Dec 2023

HALLAM, Edwin William Lewis

Resigned
48 Silver Street, KilmersdonBA3 5SU
Born July 1923
Director
Appointed 01 Mar 1995
Resigned 07 Dec 2003

HYLTON, Raymond Hervey, The Lord

Resigned
Ammerdown Park, SomersetBA3 5SW
Born June 1932
Director
Appointed 05 Feb 1992
Resigned 24 Jun 2014

JACKSON, John Haydon

Resigned
Ammerdown Park, SomersetBA3 5SW
Born June 1943
Director
Appointed 05 Jun 2000
Resigned 27 Feb 2012

JENNINGS, John Anthony William

Resigned
Selwood House, FromeBA11 3PN
Born August 1929
Director
Appointed 13 Dec 1993
Resigned 12 Oct 2000

Persons with significant control

1

Revd Dr Stuart John Burgess

Active
Ammerdown Park, RadstockBA3 5SW
Born March 1940

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Made Up Date
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Made Up Date
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Made Up Date
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Made Up Date
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Made Up Date
11 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2008
363aAnnual Return
Accounts With Made Up Date
3 October 2007
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
23 June 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 2002
AAAnnual Accounts
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 June 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1999
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Resolution
14 December 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
29 June 1995
225(1)225(1)
Legacy
27 April 1995
288288
Legacy
7 March 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Accounts With Made Up Date
19 January 1995
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
11 October 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Accounts With Made Up Date
23 December 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
27 September 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1992
AAAnnual Accounts
Legacy
28 September 1992
224224
Incorporation Company
10 February 1992
NEWINCIncorporation