Background WavePink WaveYellow Wave

KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST (03898593)

KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST (03898593) is an active UK company. incorporated on 17 December 1999. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST has been registered for 26 years. Current directors include BULLIMORE, Kye Thomas, COX, Simon, HALES, Eileen and 7 others.

Company Number
03898593
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1999
Age
26 years
Address
The Business Exchange, Northamptonshire, NN16 8JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLIMORE, Kye Thomas, COX, Simon, HALES, Eileen, LITTLEWOOD, Benjamin George, MILLS, Duncan, PARKER, William Leslie, SCHEMILT, Anthony Peter Jesse, TOMS, Martin Ralph, WARBURTON, John, WATTS, Keli Ryan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST

KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST is an active company incorporated on 17 December 1999 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03898593

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

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Business Exchange Rockingham Road Kettering Northamptonshire, NN16 8JX,

Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BULLIMORE, Kye Thomas

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born July 1998
Director
Appointed 11 Mar 2025

COX, Simon

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born November 1973
Director
Appointed 11 Jan 2022

HALES, Eileen

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born April 1950
Director
Appointed 24 Feb 2000

LITTLEWOOD, Benjamin George

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born October 2001
Director
Appointed 11 Mar 2025

MILLS, Duncan

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born May 1953
Director
Appointed 17 Jan 2001

PARKER, William Leslie

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born December 1942
Director
Appointed 13 Aug 2002

SCHEMILT, Anthony Peter Jesse

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born December 1947
Director
Appointed 23 Mar 2000

TOMS, Martin Ralph

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born November 1960
Director
Appointed 23 Mar 2000

WARBURTON, John

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born May 1963
Director
Appointed 13 Jul 2004

WATTS, Keli Ryan

Active
The Business Exchange, NorthamptonshireNN16 8JX
Born September 1957
Director
Appointed 25 May 2000

LOWRY, David Henry

Resigned
7 Newstead Court, KetteringNN15 6XP
Secretary
Appointed 24 Feb 2000
Resigned 12 Nov 2002

MUTLOW, Brian Arthur

Resigned
The Business Exchange, NorthamptonshireNN16 8JX
Secretary
Appointed 12 Nov 2002
Resigned 19 Oct 2010

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 24 Feb 2000

LOWRY, David Henry

Resigned
7 Newstead Court, KetteringNN15 6XP
Born September 1942
Director
Appointed 24 Feb 2000
Resigned 12 Nov 2002

MARSHALL, Geoff

Resigned
6 Saint Leonards Close, KetteringNN15 5HY
Born December 1944
Director
Appointed 24 Feb 2000
Resigned 13 Aug 2002

MCGINN, Marilyn Joy

Resigned
34 Reservoir Road, KetteringNN16 9QT
Born August 1946
Director
Appointed 13 Sept 2005
Resigned 13 May 2008

MCGINN, Marilyn Joy

Resigned
34 Reservoir Road, KetteringNN16 9QT
Born August 1946
Director
Appointed 24 Feb 2000
Resigned 05 Dec 2000

MUTLOW, Brian Arthur

Resigned
The Business Exchange, NorthamptonshireNN16 8JX
Born June 1942
Director
Appointed 24 Feb 2000
Resigned 19 Oct 2010

WHITTAKER, Ronald Eric, Dr

Resigned
The Business Exchange, NorthamptonshireNN16 8JX
Born October 1945
Director
Appointed 04 Sept 2007
Resigned 11 Nov 2025

WILSON, Nina Kerr

Resigned
The Business Exchange, NorthamptonshireNN16 8JX
Born February 1973
Director
Appointed 24 Aug 2000
Resigned 24 Sept 2010

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 17 Dec 1999
Resigned 24 Feb 2000

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 17 Dec 1999
Resigned 24 Feb 2000
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Auditors Resignation Company
5 April 2002
AUDAUD
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation