Background WavePink WaveYellow Wave

ST. RADIGUNDS COMMUNITY CENTRE COMPANY (03874727)

ST. RADIGUNDS COMMUNITY CENTRE COMPANY (03874727) is an active UK company. incorporated on 10 November 1999. with registered office in Dover. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ST. RADIGUNDS COMMUNITY CENTRE COMPANY has been registered for 26 years. Current directors include DAWES, Rebekah Lauren Georgia, INGLIS, Sandra Maria, INSOLE, Amanda Elizabeth and 2 others.

Company Number
03874727
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 1999
Age
26 years
Address
St. Radigunds Community Centre, Dover, CT17 0HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWES, Rebekah Lauren Georgia, INGLIS, Sandra Maria, INSOLE, Amanda Elizabeth, SAUNDERS, Bethany, TULLY, Leah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. RADIGUNDS COMMUNITY CENTRE COMPANY

ST. RADIGUNDS COMMUNITY CENTRE COMPANY is an active company incorporated on 10 November 1999 with the registered office located in Dover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ST. RADIGUNDS COMMUNITY CENTRE COMPANY was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03874727

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

Age

26 Years

Incorporated 10 November 1999

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 11 June 2025 (9 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

St. Radigunds Community Centre Poulton Close Dover, CT17 0HL,

Previous Addresses

Triangles Poulton Close Dover Kent CT17 0HL
From: 8 March 2010To: 23 October 2018
, London Fancy Box Co Ltd, Poulton Business Park, Poulton, Close, Dover, Kent, CT17 0XB
From: 10 November 1999To: 8 March 2010
Timeline

53 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURTON, Allison

Active
Biggin Street, DoverCT16 1DW
Secretary
Appointed 23 Aug 2018

DAWES, Rebekah Lauren Georgia

Active
Poulton Close, DoverCT17 0HL
Born July 1993
Director
Appointed 06 Dec 2025

INGLIS, Sandra Maria

Active
Poulton Close, DoverCT17 0HL
Born June 1966
Director
Appointed 28 May 2022

INSOLE, Amanda Elizabeth

Active
Poulton Close, DoverCT17 0HL
Born October 1966
Director
Appointed 14 Oct 2025

SAUNDERS, Bethany

Active
Poulton Close, DoverCT17 0HL
Born June 1989
Director
Appointed 23 Jan 2025

TULLY, Leah

Active
Poulton Close, DoverCT17 0HL
Born December 1982
Director
Appointed 19 Oct 2018

BAYES, Maureen

Resigned
Poulton Close, DoverCT17 0HL
Secretary
Appointed 10 Nov 1999
Resigned 01 Aug 2017

BARRETT, Colin Adam

Resigned
Poulton Close, DoverCT17 0HL
Born September 1965
Director
Appointed 26 Jun 2023
Resigned 07 Apr 2024

BARRETT, Colin Adam

Resigned
Hillside Road, DoverCT17 0JQ
Born September 1965
Director
Appointed 19 Oct 2018
Resigned 31 May 2022

BARRETT, Colin Adam

Resigned
Poulton Close, DoverCT17 0HL
Born September 1965
Director
Appointed 01 Aug 2017
Resigned 13 Feb 2018

BAYES, Maureen

Resigned
52 Beaufoy Terrace, DoverCT17 0HS
Born April 1952
Director
Appointed 04 Nov 2004
Resigned 01 Aug 2017

BOOTH, Peter

Resigned
5 York House, DoverCT17 9BA
Born December 1943
Director
Appointed 10 Nov 1999
Resigned 31 Dec 2010

CAVELL, Jennifer Anne

Resigned
393 Dover Road, DealCT14 7NZ
Born February 1951
Director
Appointed 01 Nov 2001
Resigned 04 Nov 2004

CLARKE, Tracey

Resigned
Poulton Close, DoverCT17 0HL
Born March 1968
Director
Appointed 01 Jun 2016
Resigned 21 Jul 2017

COUSINS, Christopher

Resigned
Jurys Gap Road, LyddTN29 9JN
Born November 1954
Director
Appointed 15 May 2017
Resigned 01 Aug 2017

CRONIN, Michael

Resigned
33 Bewsbury Crescent, DoverCT16 3EU
Born February 1955
Director
Appointed 10 Nov 1999
Resigned 30 Jun 2001

CURTIS, Roxanna Jean

Resigned
Poulton Close, DoverCT17 0HL
Born March 1988
Director
Appointed 01 Aug 2017
Resigned 23 Aug 2018

ELLIOTT, Paula

Resigned
7 Forge Field, DoverCT15 7BF
Born March 1972
Director
Appointed 21 Jul 2005
Resigned 30 Nov 2010

FAWCUS, Simon William

Resigned
Tiled Cottage, MartinCT15 5JP
Born May 1945
Director
Appointed 10 Nov 1999
Resigned 01 Sept 2004

FOREMAN, Timothy, Reverend

Resigned
St Andrew's Rectory, DoverCT17 0TF
Born April 1956
Director
Appointed 04 Mar 2004
Resigned 01 Oct 2009

GROOMBRIDGE, Sarah Louise

Resigned
Poulton Close, DoverCT17 0HL
Born October 1977
Director
Appointed 20 Dec 2023
Resigned 26 Sept 2024

HUSK, Arthur Martin

Resigned
Martin Lodge The Street, DoverCT15 5LL
Born September 1946
Director
Appointed 10 Nov 1999
Resigned 14 Dec 2004

JOHNSON, Colin

Resigned
Beech Cottage, DoverCT15 7NE
Born July 1953
Director
Appointed 10 Nov 1999
Resigned 14 Dec 1999

LAWSON, Kirsty

Resigned
Poulton Close, DoverCT17 0HL
Born March 1984
Director
Appointed 19 Oct 2018
Resigned 06 Jun 2022

LAWSON, Matthew Jeremy

Resigned
8 The Terrace, DoverCT15 7PX
Born May 1961
Director
Appointed 10 Nov 1999
Resigned 31 Dec 2009

MALLORY, Sandra

Resigned
Poulton Close, DoverCT17 0HL
Born November 1953
Director
Appointed 19 Oct 2018
Resigned 24 Jul 2020

MCGARRIGLE, Stacey

Resigned
Poulton Close, DoverCT17 0HL
Born August 1986
Director
Appointed 31 Jan 2020
Resigned 05 Jun 2020

MILLS, Kevin, Councillor

Resigned
33 Lewisham Road, DoverCT17 0QG
Born October 1963
Director
Appointed 10 Nov 1999
Resigned 23 Aug 2017

MONACO, Aaron

Resigned
Poulton Close, DoverCT17 0HL
Born July 1990
Director
Appointed 06 Dec 2022
Resigned 10 Apr 2025

MOORE, Roger Anthony

Resigned
Poulton Close, DoverCT17 0HL
Born July 1985
Director
Appointed 01 Apr 2015
Resigned 08 Jul 2017

MURRAY, Sandra Joan

Resigned
297 St Radigunds Road, DoverCT17 0LD
Born April 1956
Director
Appointed 23 Jul 2005
Resigned 03 Aug 2006

REVELL, Viviane

Resigned
34 Beaufoy Terrace, DoverCT17 0HS
Born March 1960
Director
Appointed 10 Nov 1999
Resigned 12 Apr 2005

ROBINSON, Suzanne Marie

Resigned
15 Mannering Close, DoverCT17 0UD
Born December 1948
Director
Appointed 04 Nov 2004
Resigned 30 Mar 2015

SANALITRO, Andrew

Resigned
St. Margarets Road, DoverCT15 6EQ
Born April 1962
Director
Appointed 08 Jul 2017
Resigned 11 Jan 2019

STODDART, Teresa Dawn Ellen

Resigned
Poulton Close, DoverCT17 0HL
Born July 1971
Director
Appointed 08 Jun 2025
Resigned 23 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Sanalitro

Ceased
Poulton Close, DoverCT17 0HL
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Jul 2017
Ceased 11 Jan 2019

Mr Roger Moore

Ceased
Poulton Close, DoverCT17 0HL
Born July 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 June 2011
AR01AR01
Gazette Notice Compulsary
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
27 October 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts Amended With Made Up Date
23 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288bResignation of Director or Secretary
Incorporation Company
10 November 1999
NEWINCIncorporation