Background WavePink WaveYellow Wave

ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD. (04321455)

ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD. (04321455) is an active UK company. incorporated on 13 November 2001. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD. has been registered for 24 years. Current directors include DUNNE, Susan, FRANCE, Bernard Victor, PEARSON, Lindsey Carole, Rev and 2 others.

Company Number
04321455
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2001
Age
24 years
Address
96 Annandale Road, Hull, HU9 4LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUNNE, Susan, FRANCE, Bernard Victor, PEARSON, Lindsey Carole, Rev, RAWSON, Peter, THOMPSON, Diane Marie
SIC Codes
86900, 88100, 88990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD.

ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD. is an active company incorporated on 13 November 2001 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD. was registered 24 years ago.(SIC: 86900, 88100, 88990, 93290)

Status

active

Active since 24 years ago

Company No

04321455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 13 November 2001

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 30 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

96 Annandale Road Greatfield Estate Hull, HU9 4LA,

Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 10
Director Left
Jun 15
Director Joined
Jun 17
New Owner
Aug 17
New Owner
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Jun 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DUNNE, Susan

Active
Bainbridge Avenue, HullHU9 5BN
Born August 1958
Director
Appointed 20 Nov 2019

FRANCE, Bernard Victor

Active
26 Kingsley Avenue, Kingston Upon HullHU9 3HL
Born September 1944
Director
Appointed 13 Nov 2001

PEARSON, Lindsey Carole, Rev

Active
256 Annandale Road, HullHU9 4JY
Born December 1961
Director
Appointed 18 Oct 2023

RAWSON, Peter

Active
16 Saint Frances Court, Kingston Upon HullHU5 5RT
Born July 1935
Director
Appointed 13 Nov 2001

THOMPSON, Diane Marie

Active
Skeckling House, HullHU12 9ER
Born February 1962
Director
Appointed 01 Dec 2006

APPLEYARD, Rachel Helen

Resigned
96 Annandale Road, HullHU9 4LA
Secretary
Appointed 01 Dec 2010
Resigned 31 Dec 2014

DOYLE, Patrick Joseph

Resigned
Waters Edge, HullHU6 7JJ
Secretary
Appointed 21 May 2002
Resigned 17 Jun 2009

HAWKE, Anna, Sister

Resigned
St Stephens Neihbourhood Centre, HullHU9 4LA
Secretary
Appointed 13 Nov 2001
Resigned 21 May 2002

STEVENSON, Margaret Alexandra

Resigned
Kelston Drive, HessleHU13 9HD
Secretary
Appointed 17 Jun 2009
Resigned 01 Sept 2010

BANE, John Paschal, Rev

Resigned
Saint Mary Queen Of Martyrs, Bransholme HullHU7 4BS
Born November 1967
Director
Appointed 23 Jul 2002
Resigned 01 Sept 2007

CLARK, Mary Teresa

Resigned
The Spinney, CottinghamHU16 5AU
Born May 1954
Director
Appointed 01 Apr 2007
Resigned 17 Nov 2021

DOYLE, Patrick Joseph

Resigned
Waters Edge, HullHU6 7JJ
Born January 1939
Director
Appointed 21 May 2002
Resigned 21 Jan 2020

HAWKE, Anna Mary, Sister

Resigned
96 Annandale Road, Kingston Upon HullHU9 4LA
Born January 1935
Director
Appointed 13 Nov 2001
Resigned 31 Dec 2014

LARWOOD, Christopher James Dudley, Rev

Resigned
14 Fountain Close, HessleHU13 0LB
Born November 1947
Director
Appointed 13 Nov 2001
Resigned 01 Jan 2024

MERRISON, Margaret Angela

Resigned
4 Hathersage Road, Kingston Upon HullHU8 0EJ
Born June 1939
Director
Appointed 13 Nov 2001
Resigned 06 Oct 2005

PEACOCK, Debra Lyn

Resigned
Gainford Grove, HullHU9 4ND
Born July 1969
Director
Appointed 05 Jan 2009
Resigned 16 Jan 2019

ROBB, Maria Goretti, Sister

Resigned
Annandale Road, HullHU9 4LA
Born June 1955
Director
Appointed 01 Jun 2017
Resigned 18 Apr 2018

SHERIFF, Suzanne, Reverend Canon

Resigned
St Hilda's Vicarage, HullHU9 4JY
Born September 1963
Director
Appointed 13 Nov 2001
Resigned 01 Sept 2007

Persons with significant control

2

0 Active
2 Ceased

Mrs Mary Teresa Clark

Ceased
The Spinney, CottinghamHU16 5AU
Born May 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2018
Ceased 17 Nov 2021

Mrs Diane Marie Thompson

Ceased
96 Annandale Road, HullHU9 4LA
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Resolution
20 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
20 September 2008
363aAnnual Return
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Resolution
10 April 2002
RESOLUTIONSResolutions
Incorporation Company
13 November 2001
NEWINCIncorporation