Background WavePink WaveYellow Wave

THE ABBEY ACCESS CENTRE (03783671)

THE ABBEY ACCESS CENTRE (03783671) is an active UK company. incorporated on 7 June 1999. with registered office in Lincoln. The company operates in the Education sector, engaged in other education n.e.c.. THE ABBEY ACCESS CENTRE has been registered for 26 years. Current directors include DONNOR, Sandra, HOLLIDAY, Melanie Jayne, PETTIT, Nicholas Keith and 1 others.

Company Number
03783671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 1999
Age
26 years
Address
The Abbey Access Centre, Lincoln, LN2 5HU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONNOR, Sandra, HOLLIDAY, Melanie Jayne, PETTIT, Nicholas Keith, SMITH, Fay
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABBEY ACCESS CENTRE

THE ABBEY ACCESS CENTRE is an active company incorporated on 7 June 1999 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ABBEY ACCESS CENTRE was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03783671

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

Age

26 Years

Incorporated 7 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Abbey Access Centre Arboretum Lodge Monks Road Lincoln, LN2 5HU,

Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 10
Director Left
Sept 12
Director Joined
Jan 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

DUNN, Gail

Active
The Abbey Access Centre, LincolnLN2 5HU
Secretary
Appointed 01 Jun 2013

DONNOR, Sandra

Active
28 Claremont Street, LincolnLN2 5BN
Born December 1954
Director
Appointed 07 Aug 2008

HOLLIDAY, Melanie Jayne

Active
The Abbey Access Centre, LincolnLN2 5HU
Born June 1964
Director
Appointed 10 Mar 2021

PETTIT, Nicholas Keith

Active
The Abbey Access Centre, LincolnLN2 5HU
Born August 1963
Director
Appointed 10 Mar 2021

SMITH, Fay

Active
186 Rookery Lane, LincolnLN6 7PH
Born August 1942
Director
Appointed 01 Nov 2005

ATHERTON, Helen

Resigned
Westhill House, LincolnLN1 1HD
Secretary
Appointed 05 Dec 2005
Resigned 31 May 2013

KEARSLEY CREE, Helen Jane

Resigned
5 Birch Road, NewarkNG24 3DB
Secretary
Appointed 20 Nov 2001
Resigned 06 Jun 2005

SMITHSON, Heather Patricia

Resigned
5 Tedder Drive, LincolnLN5 9NG
Secretary
Appointed 07 Jun 1999
Resigned 20 Nov 2001

WILSON, Leanna

Resigned
15 Brocklebank Close, LincolnLN5 9LJ
Secretary
Appointed 06 Jun 2005
Resigned 05 May 2006

BALL, Edith Muriel

Resigned
15 Beckhall, LincolnLN2 3LJ
Born August 1927
Director
Appointed 07 Jun 1999
Resigned 04 May 2001

BELCHER, Sarah Kathryn

Resigned
12 Baggholme Road, LincolnLN2 5BQ
Born September 1979
Director
Appointed 01 Nov 2005
Resigned 02 Jul 2012

BELL, John Joseph Dean

Resigned
C/O Lincoln Ymca, LincolnLN2 5AP
Born April 1966
Director
Appointed 07 Jun 1999
Resigned 22 May 2000

DANIELS, Alan

Resigned
211 Yarborough Road, LincolnLN1 3NQ
Born August 1932
Director
Appointed 03 Dec 2001
Resigned 04 Jul 2019

DONNOR, Sandra

Resigned
28 Claremont Street, LincolnLN2 5BN
Born December 1954
Director
Appointed 22 Jun 2001
Resigned 16 Mar 2004

EARNSHAW, James Barry

Resigned
Holly Cottage High Street, LincolnLN6 9DG
Born October 1942
Director
Appointed 22 May 2000
Resigned 21 Mar 2001

EAST, John Antony

Resigned
11 Clarina Street, LincolnLN2 5LZ
Born August 1945
Director
Appointed 10 Aug 2004
Resigned 01 Feb 2010

EDGAR, David, Reverend

Resigned
St Giles Avenue, LincolnLN2 4PE
Born November 1939
Director
Appointed 01 Sept 2012
Resigned 08 Jun 2018

GIBSON, Kevin

Resigned
The Abbey Access Centre, LincolnLN2 5HU
Born June 1980
Director
Appointed 28 Jan 2019
Resigned 25 Feb 2026

KEARSLEY CREE, Helen Jane

Resigned
5 Birch Road, NewarkNG24 3DB
Born April 1969
Director
Appointed 03 Dec 2001
Resigned 31 Oct 2003

KEMP, Sandra

Resigned
40 Hawthorn Avenue, GainsboroughDN21 1HA
Born March 1948
Director
Appointed 22 May 2000
Resigned 31 Oct 2002

KERSWILL, Anthony John, Reverend Canon

Resigned
The Vicarage, LincolnLN2 5AX
Born April 1939
Director
Appointed 22 May 2000
Resigned 28 Feb 2005

KOK, Herman Frans Frederik

Resigned
The Abbey Access Centre, LincolnLN2 5HU
Born May 1950
Director
Appointed 10 Mar 2021
Resigned 25 Feb 2026

KWIATKOWSKI, Richard

Resigned
10 High Meadow, LincolnLN4 1SE
Born April 1948
Director
Appointed 31 Oct 2003
Resigned 01 Jan 2006

LIBERTY, Elspeth

Resigned
15 Cresta Close, LincolnLN6 9SQ
Born March 1955
Director
Appointed 10 May 2005
Resigned 07 Aug 2008

SMEATON, Kevin Peter

Resigned
The Abbey Access Centre, LincolnLN2 5HU
Born April 1955
Director
Appointed 10 Dec 2018
Resigned 10 Mar 2021

STOKES, Elizabeth Anne Charlotte

Resigned
8/8a Bedford Street, LincolnLN1 1NA
Born January 1969
Director
Appointed 22 May 2000
Resigned 22 Nov 2000

SUMMERS, Jane Mary

Resigned
Grayingham Lodge, GainsboroughDN21 4AN
Born February 1950
Director
Appointed 07 Jun 1999
Resigned 01 Jan 2006

TURNER, Lisa Jay

Resigned
The Abbey Access Centre, LincolnLN2 5HU
Born December 1982
Director
Appointed 10 Mar 2021
Resigned 25 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Reverend David Edgar

Ceased
The Abbey Access Centre, LincolnLN2 5HU
Born November 1939

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 08 Jun 2021

Mr Alan Daniels

Ceased
The Abbey Access Centre, LincolnLN2 5HU
Born August 1932

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 08 Jun 2021

Mrs Sandra Donnor

Active
The Abbey Access Centre, LincolnLN2 5HU
Born December 1954

Nature of Control

Significant influence or control
Notified 08 Jun 2016

Ms Fay Smith

Active
The Abbey Access Centre, LincolnLN2 5HU
Born August 1942

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 January 2007
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
287Change of Registered Office
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
225Change of Accounting Reference Date
Memorandum Articles
8 February 2000
MEM/ARTSMEM/ARTS
Resolution
8 February 2000
RESOLUTIONSResolutions
Incorporation Company
7 June 1999
NEWINCIncorporation