Background WavePink WaveYellow Wave

FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED (03953195)

FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED (03953195) is an active UK company. incorporated on 21 March 2000. with registered office in Ferryhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED has been registered for 26 years. Current directors include ATKINSON, Peter Bernard, HALL, Vera Christine, HOWELL, Paul and 3 others.

Company Number
03953195
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2000
Age
26 years
Address
Ferryhill Ladder Centre Ltd, Ferryhill, DL17 8EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Peter Bernard, HALL, Vera Christine, HOWELL, Paul, JACOBS, Rita Ann, MCCOURT, Jacklyn Barbara, WEST, Julie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED

FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Ferryhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03953195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 21 March 2000

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 22 July 2025 (8 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

THE LAKES RESIDENTS ASSOCIATION LIMITED
From: 21 March 2000To: 25 January 2001
Contact
Address

Ferryhill Ladder Centre Ltd 5-7 Coniston Road Ferryhill, DL17 8EZ,

Timeline

45 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JACOBS, Rita Ann

Active
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Secretary
Appointed 19 Jun 2017

ATKINSON, Peter Bernard

Active
Coniston Road, FerryhillDL17 8EZ
Born December 1953
Director
Appointed 24 Jun 2016

HALL, Vera Christine

Active
27 Hylton Road, FerryhillDL17 8QP
Born February 1947
Director
Appointed 25 Jan 2001

HOWELL, Paul

Active
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born January 1960
Director
Appointed 21 Oct 2025

JACOBS, Rita Ann

Active
Coniston Road, FerryhillDL17 8EZ
Born July 1946
Director
Appointed 16 Nov 2016

MCCOURT, Jacklyn Barbara

Active
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born October 1966
Director
Appointed 14 Jul 2023

WEST, Julie Louise

Active
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born October 1961
Director
Appointed 12 Jul 2024

BIRCHALL, Veronica Ann

Resigned
Coniston Road, FerryhillDL17 8EZ
Secretary
Appointed 18 Jun 2013
Resigned 19 Jun 2017

BIRCHALL, Veronica Ann

Resigned
20 Coniston Road, FerryhillDL17 8EZ
Secretary
Appointed 14 Feb 2001
Resigned 13 Sept 2008

REEVE, Peter Jarvis

Resigned
Hardwick Road, SedgefieldTS21 2AL
Secretary
Appointed 13 Sept 2008
Resigned 18 Jun 2013

ATKIN, Alastair Derek

Resigned
5 Thirlmere Road, FerryhillDL17 8HA
Born July 1965
Director
Appointed 20 Jan 2006
Resigned 15 Sept 2007

BIRCHALL, John

Resigned
Newton Lane, DarlingtonDL3 9HF
Born September 1944
Director
Appointed 14 Feb 2001
Resigned 12 Jul 2024

BIRCHALL, Veronica Ann

Resigned
Newton Lane, DarlingtonDL3 9HF
Born June 1948
Director
Appointed 14 Feb 2001
Resigned 29 Nov 2025

BOWDEN, Philip Leslie

Resigned
10 Egerton Grove, Newton AycliffeDL5 4RT
Born December 1954
Director
Appointed 20 Jan 2006
Resigned 13 Sept 2008

BROUGH, Nigel Bernard

Resigned
Coniston Road, FerryhillDL17 8EZ
Born March 1974
Director
Appointed 18 Jun 2016
Resigned 02 May 2018

BROWN, Jillian Amanda

Resigned
5 Thirlmere Road, FerryhillDL17 8HA
Born May 1968
Director
Appointed 14 Feb 2001
Resigned 11 Jan 2006

BRUNSKILL, Alan

Resigned
22 Grasmere Road, FerryhillDL17 8HD
Born December 1956
Director
Appointed 14 Feb 2001
Resigned 04 Sept 2004

BRUNSKILL, Ethel Margaret

Resigned
22 Grasmere Road, FerryhillDL17 8HD
Born May 1957
Director
Appointed 14 Feb 2001
Resigned 04 Sept 2004

BYRNE, Maureen

Resigned
38 West Street, FerryhillDL17 8JZ
Born November 1942
Director
Appointed 29 Aug 2003
Resigned 11 Oct 2005

COATES, David

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born November 1965
Director
Appointed 17 Sept 2011
Resigned 10 May 2013

DARK, James Harold

Resigned
13 Grasmere Road, FerryhillDL17 8HD
Born November 1970
Director
Appointed 14 Feb 2001
Resigned 18 Jun 2016

DE KOSTER, Erik

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born September 1966
Director
Appointed 06 Feb 2016
Resigned 16 Nov 2016

DRUMMOND, Paul

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born October 1950
Director
Appointed 02 May 2018
Resigned 26 Jul 2019

EMMERSON, Katrina Charllotte

Resigned
Darlington Road, FerryhillDL17 8EX
Born September 1966
Director
Appointed 13 Sept 2008
Resigned 01 Sept 2009

GASH, Lynne

Resigned
13 Thirlmere Road, FerryhillDL17 8HA
Born February 1967
Director
Appointed 29 Aug 2003
Resigned 04 Sept 2004

GATER, Steven, Dr

Resigned
29 West Farm Court, DurhamDH7 7RN
Born February 1952
Director
Appointed 14 Jan 2004
Resigned 11 Oct 2005

HALL, Margaret Elizabeth

Resigned
4 Bertha Street, FerryhillDL17 8AZ
Born July 1958
Director
Appointed 15 Sept 2007
Resigned 13 Sept 2008

HARRISON, Dawn

Resigned
13 Coniston Road, FerryhillDL17 8EZ
Born December 1956
Director
Appointed 14 Feb 2001
Resigned 11 Oct 2005

HENDERSON, Rossalyn Dean

Resigned
Coniston Road, FerryhillDL17 8EZ
Born September 1964
Director
Appointed 20 Jan 2020
Resigned 21 Oct 2025

HOGG, Ronald

Resigned
Coniston Road, FerryhillDL17 8EZ
Born October 1951
Director
Appointed 08 Feb 2014
Resigned 31 Jul 2019

HOLMES, Kelly

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born March 1980
Director
Appointed 18 Jun 2013
Resigned 14 Jan 2017

KIRBY, Susan

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born March 1966
Director
Appointed 06 Jul 2019
Resigned 01 Jul 2023

LEADBEATER, Margaret Elizabeth

Resigned
Coniston Road, FerryhillDL17 8EZ
Born July 1958
Director
Appointed 14 Jan 2017
Resigned 31 Jul 2019

LEADBEATER, Margaret Elizabeth

Resigned
Ferryhill Ladder Centre Ltd, FerryhillDL17 8EZ
Born July 1958
Director
Appointed 25 Oct 2010
Resigned 16 Nov 2016

LYONS, Melanie Anne

Resigned
20 Dale Road, DarlingtonDL3 8LZ
Born April 1971
Director
Appointed 16 Sept 2006
Resigned 13 Sept 2008
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Termination Director Company
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
10 February 2012
CC04CC04
Resolution
2 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Statement Of Companys Objects
20 January 2012
CC04CC04
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Miscellaneous
20 December 2005
MISCMISC
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2000
NEWINCIncorporation