Background WavePink WaveYellow Wave

THE DOUGLAS CENTRE TRUST (03057887)

THE DOUGLAS CENTRE TRUST (03057887) is an active UK company. incorporated on 18 May 1995. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE DOUGLAS CENTRE TRUST has been registered for 30 years. Current directors include COOPER, Phillip John, DAVIES, Ian Robert, THORN, Jeremy John.

Company Number
03057887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 1995
Age
30 years
Address
116 The Cornerhouse, Surbiton, KT6 7SB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Phillip John, DAVIES, Ian Robert, THORN, Jeremy John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOUGLAS CENTRE TRUST

THE DOUGLAS CENTRE TRUST is an active company incorporated on 18 May 1995 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE DOUGLAS CENTRE TRUST was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03057887

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

Age

30 Years

Incorporated 18 May 1995

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 7 August 2025 (7 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

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

116 The Cornerhouse 116 Douglas Road Surbiton, KT6 7SB,

Previous Addresses

116 116 Douglas Road Surbiton Surrey KT6 7SB England
From: 17 March 2026To: 17 March 2026
The Corner House Douglas Road Surbiton Surrey KT6 7SB
From: 18 May 1995To: 17 March 2026
Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
May 95
Director Joined
May 14
Director Left
May 14
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DAVIES, Ian Robert

Active
Douglas Road, SurbitonKT6 7SB
Secretary
Appointed 10 May 2004

COOPER, Phillip John

Active
Ellerton Road, SurbitonKT6 7TY
Born December 1952
Director
Appointed 10 Sept 1999

DAVIES, Ian Robert

Active
Douglas Road, SurbitonKT6 7SB
Born May 1947
Director
Appointed 12 May 2003

THORN, Jeremy John

Active
Douglas Road, SurbitonKT6 7SE
Born March 1950
Director
Appointed 03 Jan 2014

GOVER, Eric Kenneth

Resigned
18 Rickards Close, SurbitonKT6 6RN
Secretary
Appointed 18 May 1995
Resigned 11 Nov 1996

GREENSLADE, Stella Anne

Resigned
110 Tolworth Road, SurbitonKT6 7SR
Secretary
Appointed 26 Apr 2001
Resigned 10 May 2004

SPRATLEY, Valerie Jean

Resigned
38 The Ridings, SurbitonKT5 8HQ
Secretary
Appointed 11 Nov 1996
Resigned 27 Jun 1999

ATKINS, Paul Gregory

Resigned
Cotterill Road, SurbitonKT6 7UL
Born January 1950
Director
Appointed 04 Sept 2000
Resigned 10 Jul 2021

BURLEY, Richard

Resigned
The Cornerhouse Community Arts, SurbitonKT6 7SB
Born June 1977
Director
Appointed 09 Jul 2001
Resigned 02 Jan 2014

CANNINGS, Timothy David

Resigned
46 Lenelby Road, SurbitonKT6 7BH
Born December 1954
Director
Appointed 18 May 1995
Resigned 09 Jun 1997

COOK, Raymond Maurice

Resigned
9 Culsac Road, SurbitonKT6 7ST
Born March 1936
Director
Appointed 18 May 1995
Resigned 27 Jun 1999

COOPER, Amanda

Resigned
1 Charter Road, Kingston Upon ThamesKT1 3PY
Born April 1967
Director
Appointed 14 Sept 1999
Resigned 07 Jun 2000

EVANS, David Morgan

Resigned
24 Avenue South, SurbitonKT5 8PJ
Born March 1944
Director
Appointed 18 May 1995
Resigned 11 Nov 1996

GAMPER, Richard John Sutcliffe

Resigned
4 Avenue South, SurbitonKT5 8PJ
Born March 1944
Director
Appointed 18 May 1995
Resigned 26 Apr 2001

GILBERTSON, Michael Robert, Reverend

Resigned
172 Ellerton Road, SurbitonKT6 7UD
Born August 1961
Director
Appointed 02 Jun 1999
Resigned 24 Jul 2000

GREENSLADE, Stella Anne

Resigned
110 Tolworth Road, SurbitonKT6 7SR
Born July 1947
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2003

GROVE, Jane Elizabeth

Resigned
26 Effingham Road, SurbitonKT6 5JY
Born March 1961
Director
Appointed 26 Apr 2001
Resigned 18 May 2009

HUTCHINSON, Robin Timothy

Resigned
23 Ellerton Road, SurbitonKT6 7TY
Born October 1958
Director
Appointed 18 May 1995
Resigned 27 Jun 1999

MCEWAN, Perrin Arch

Resigned
45 Ellerton Road, SurbitonKT6 7TY
Born September 1947
Director
Appointed 18 May 1995
Resigned 08 Jun 1998

MILNER, Susan Ann

Resigned
54 Largewood Avenue, SurbitonKT6 7NY
Born May 1960
Director
Appointed 15 Dec 1997
Resigned 27 Jun 1999

MOLE, Ian

Resigned
74 Ellerton Road, SurbitonKT6 7TX
Born April 1950
Director
Appointed 09 Jul 2001
Resigned 18 May 2009

MYERS, Robert William John, Reverend

Resigned
127 Hamilton Avenue, SurbitonKT6 7QA
Born December 1957
Director
Appointed 02 Jun 1999
Resigned 04 Jun 2001

NOBLE, Robert John

Resigned
13 Ravenscar Road, SurbitonKT6 7PJ
Born September 1958
Director
Appointed 05 Feb 2004
Resigned 31 Dec 2007

RUMBALL, Janet

Resigned
27 Browns Road, SurbitonKT5 8ST
Born June 1952
Director
Appointed 24 Jul 1997
Resigned 27 Jun 1999

SPRATLEY, Valerie Jean

Resigned
38 The Ridings, SurbitonKT5 8HQ
Born May 1951
Director
Appointed 15 Jan 1997
Resigned 27 Jun 1999

WHATELY, Francis Christopher

Resigned
33 Victoria Avenue, SurbitonKT6 5DL
Born July 1949
Director
Appointed 18 May 1995
Resigned 27 Jun 1999

WITCOMBE, Ian Michael

Resigned
150 Douglas Road, SurbitonKT6 7SE
Born September 1960
Director
Appointed 02 Jun 1999
Resigned 17 Mar 2003

Persons with significant control

1

Kingsdown Road, SurbitonKT6 6QZ

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
11 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
225Change of Accounting Reference Date
Legacy
11 September 1996
363sAnnual Return (shuttle)
Incorporation Company
18 May 1995
NEWINCIncorporation