Background WavePink WaveYellow Wave

DARSHAM COUNTRY CENTRE (02831131)

DARSHAM COUNTRY CENTRE (02831131) is an active UK company. incorporated on 29 June 1993. with registered office in Saxmundham. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. DARSHAM COUNTRY CENTRE has been registered for 32 years. Current directors include COLE, Susan Jane, DELANEY, Timothy Sean, HARVEY, Sara Elizabeth and 4 others.

Company Number
02831131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 1993
Age
32 years
Address
The Station House Station Yard Main Rd, Saxmundham, IP17 3PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
COLE, Susan Jane, DELANEY, Timothy Sean, HARVEY, Sara Elizabeth, LITTLE, Gawain Robert, OSBON, Bryan, SPILSTED, Helen, SUTTON, Hilary Susan
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARSHAM COUNTRY CENTRE

DARSHAM COUNTRY CENTRE is an active company incorporated on 29 June 1993 with the registered office located in Saxmundham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. DARSHAM COUNTRY CENTRE was registered 32 years ago.(SIC: 55202)

Status

active

Active since 32 years ago

Company No

02831131

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

Age

32 Years

Incorporated 29 June 1993

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 26 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

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THE HACKNEY COUNTRY CENTRE
From: 29 June 1993To: 4 October 2004
Contact
Address

The Station House Station Yard Main Rd Darsham Saxmundham, IP17 3PN,

Previous Addresses

596 London Road South Lowestoft NR33 0LF England
From: 26 June 2023To: 6 August 2024
6 Gurney Way Cambridge CB4 2ED
From: 21 June 2012To: 26 June 2023
23 Hope Street Cambridge CB1 3NA
From: 29 June 1993To: 21 June 2012
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jul 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Jul 15
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

COLE, Susan Jane

Active
Station Yard Main Rd, SaxmundhamIP17 3PN
Born February 1969
Director
Appointed 13 Sept 2014

DELANEY, Timothy Sean

Active
Station Yard Main Rd, SaxmundhamIP17 3PN
Born March 1958
Director
Appointed 26 Feb 2019

HARVEY, Sara Elizabeth

Active
Station Yard Main Rd, SaxmundhamIP17 3PN
Born October 1963
Director
Appointed 03 Nov 2022

LITTLE, Gawain Robert

Active
Station Yard Main Rd, SaxmundhamIP17 3PN
Born May 1980
Director
Appointed 11 Nov 2024

OSBON, Bryan

Active
46 John Street, ColchesterCO7 0NA
Born May 1949
Director
Appointed 23 Sept 2006

SPILSTED, Helen

Active
Station Yard Main Rd, SaxmundhamIP17 3PN
Born October 1969
Director
Appointed 03 Nov 2022

SUTTON, Hilary Susan

Active
34 Lichfield Road, CambridgeCB1 3SS
Born September 1948
Director
Appointed 28 Jan 2006

DOWDEN, Gerald William

Resigned
13 Almond Road, LondonN17 0PJ
Secretary
Appointed N/A
Resigned 11 Aug 2002

FREEMAN, Christine Ann

Resigned
23 Hope Street, CambridgeCB1 3NA
Secretary
Appointed 27 Apr 2003
Resigned 16 Jun 2012

ROBERTSON, Richard Andrew

Resigned
Gurney Way, CambridgeCB4 2ED
Secretary
Appointed 16 Jun 2012
Resigned 10 Jun 2023

CAREY, Timothy John

Resigned
7 Dales View, IpswichIP8 3EX
Born October 1940
Director
Appointed 01 Jan 2000
Resigned 13 Sept 2003

COLE, Michael Brian

Resigned
4 Nightingale Road, LowestoftNR33 7AU
Born January 1964
Director
Appointed 11 Aug 2002
Resigned 17 Sept 2005

CROSS, Patricia

Resigned
60 Station Road, New BarnetEN5 1QG
Born September 1955
Director
Appointed 23 Sept 2006
Resigned 01 Jan 2010

DOWDEN, Gerald William

Resigned
13 Almond Road, LondonN17 0PJ
Born October 1955
Director
Appointed N/A
Resigned 01 Dec 1999

FREEMAN, Leonard Arthur

Resigned
23 Hope Street, CambridgeCB1 3NA
Born January 1942
Director
Appointed 01 Jan 2000
Resigned 16 Jun 2012

HOWELL, Gerald Stephen

Resigned
13 Park Road, LondonE12 5HG
Born December 1949
Director
Appointed N/A
Resigned 13 Sept 2003

KAPLAN, Yalcin

Resigned
226 Marsh Drive, LondonNW9 7QH
Born August 1965
Director
Appointed N/A
Resigned 11 Aug 2002

MARSH, Rodney William

Resigned
32 Union Street, StowmarketIP14 1HW
Born May 1972
Director
Appointed 11 Aug 2002
Resigned 03 Jun 2006

MILES, Ian Beverley

Resigned
Gurney Way, CambridgeCB4 2ED
Born November 1948
Director
Appointed 23 Oct 2009
Resigned 24 Sept 2016

MILLER, Gillian

Resigned
6 Station Road, IslehamCB7 5QT
Born April 1952
Director
Appointed 27 Apr 2003
Resigned 16 Jun 2012

ROBERTSON, Richard Andrew

Resigned
Gurney Way, CambridgeCB4 2ED
Born December 1949
Director
Appointed 03 Feb 2012
Resigned 31 Dec 2022

SEDGWICK-JELL, Owen Jonathan

Resigned
4 Sedgwick Street, CambridgeCB1 3AJ
Born May 1979
Director
Appointed 01 Jan 2000
Resigned 13 Sept 2003

TRY, Patricia

Resigned
27 Carleton Rise, WelwynAL6 9RP
Born April 1930
Director
Appointed N/A
Resigned 09 Sept 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
18 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
19 October 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 October 1999
652C652C
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Gazette Notice Voluntary
21 September 1999
GAZ1(A)GAZ1(A)
Legacy
11 August 1999
652a652a
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Resolution
27 November 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
363sAnnual Return (shuttle)
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
17 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
29 September 1994
AAAnnual Accounts
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
363b363b
Legacy
9 March 1994
224224
Incorporation Company
29 June 1993
NEWINCIncorporation