Background WavePink WaveYellow Wave

BUNGAY COMMUNITY CENTRE (05015149)

BUNGAY COMMUNITY CENTRE (05015149) is an active UK company. incorporated on 14 January 2004. with registered office in Bungay. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BUNGAY COMMUNITY CENTRE has been registered for 22 years. Current directors include BOTHAM, Ruth Louise, CLOKE, Judy, DUNNING, Paul Nicholas and 2 others.

Company Number
05015149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2004
Age
22 years
Address
11 Trinity Street, Bungay, NR35 1EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOTHAM, Ruth Louise, CLOKE, Judy, DUNNING, Paul Nicholas, HERRING, Bev, WALKER, James Elliot
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNGAY COMMUNITY CENTRE

BUNGAY COMMUNITY CENTRE is an active company incorporated on 14 January 2004 with the registered office located in Bungay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BUNGAY COMMUNITY CENTRE was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05015149

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

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BUNGAY HONEYPOT CENTRE
From: 14 January 2004To: 27 May 2021
Contact
Address

11 Trinity Street Bungay, NR35 1EH,

Previous Addresses

C/O Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT
From: 6 November 2012To: 30 March 2016
11 Farm Close Bungay Suffolk NR35 1JG
From: 14 January 2004To: 6 November 2012
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Apr 23
Director Left
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNNING, Paul Nicholas

Active
Trinity Street, BungayNR35 1EH
Secretary
Appointed 14 Jan 2026

BOTHAM, Ruth Louise

Active
Trinity Street, BungayNR35 1EH
Born November 1963
Director
Appointed 10 May 2012

CLOKE, Judy

Active
Trinity Street, BungayNR35 1EH
Born November 1954
Director
Appointed 08 Nov 2012

DUNNING, Paul Nicholas

Active
Trinity Street, BungayNR35 1EH
Born May 1962
Director
Appointed 04 May 2022

HERRING, Bev

Active
Trinity Street, BungayNR35 1EH
Born March 1962
Director
Appointed 07 Feb 2018

WALKER, James Elliot

Active
Trinity Street, BungayNR35 1EH
Born December 1950
Director
Appointed 17 Jan 2024

BAKER, Raymond Thomas

Resigned
11 Farm Close, BungayNR35 1JG
Secretary
Appointed 14 Jan 2004
Resigned 10 May 2012

DAVIES, Micheal Ellis

Resigned
Upper Olland Street, BungayNR35 1BH
Secretary
Appointed 10 May 2012
Resigned 01 Feb 2013

EVANS, Martin

Resigned
Trinity Street, BungayNR35 1EH
Secretary
Appointed 01 Feb 2013
Resigned 14 Jan 2026

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

ADAMS, Amanda Jane

Resigned
Trinity Street, BungayNR35 1EH
Born January 1956
Director
Appointed 19 Apr 2022
Resigned 14 Jan 2026

BALDRY, Rose Frances

Resigned
16 Garden Close, BungayNR35 1JD
Born December 1927
Director
Appointed 14 Jan 2004
Resigned 25 May 2006

BLAKEBURN, Catherine

Resigned
Jenner Close, BungayNR35 1QR
Born March 1938
Director
Appointed 22 Nov 2010
Resigned 10 Aug 2017

BLAKEBURN, Catherine

Resigned
24 Quaves Lane, BungayNR35 1DF
Born March 1938
Director
Appointed 14 Jan 2004
Resigned 25 May 2006

BRADLEY, Patrick

Resigned
Beccles Road, BungayNR35 1HX
Born August 1938
Director
Appointed 13 Jul 2015
Resigned 10 Aug 2017

DAVIES, Michael Ellis

Resigned
Upper Olland Street, BungayNR35 1BH
Born April 1932
Director
Appointed 21 Apr 2010
Resigned 20 Jul 2016

EVANS, Martin

Resigned
Trinity Street, BungayNR35 1EH
Born November 1940
Director
Appointed 14 Jan 2004
Resigned 14 Jan 2026

FISHER, Arthur William

Resigned
1 Solace Close, BungayNR35 1LF
Born November 1929
Director
Appointed 14 Jan 2004
Resigned 25 May 2006

FULLER-WATTS, Michelle Elizabeth

Resigned
Southend Road, BungayNR35 1DN
Born February 1975
Director
Appointed 08 Nov 2012
Resigned 19 Nov 2013

GREEN, Jennifer Hannah

Resigned
Trinity Street, BungayNR35 1EH
Born November 1996
Director
Appointed 17 Jan 2024
Resigned 10 Jan 2026

GROOM, Jayne Lizabeth

Resigned
Low Road, BungayNR35 1TP
Born September 1949
Director
Appointed 21 Jun 2020
Resigned 10 May 2023

HICKLEY, Mary

Resigned
Bridge Street, BungayNR35 1HD
Born January 1965
Director
Appointed 22 Nov 2010
Resigned 01 Feb 2011

HONEYWOOD, Stephen

Resigned
St. Johns Road, BungayNR35 1DH
Born October 1955
Director
Appointed 06 Dec 2019
Resigned 24 Apr 2023

KNIGHTS, Sylvia Mary

Resigned
Norwich Road, BungayNR35 2JL
Born March 1948
Director
Appointed 13 Jul 2015
Resigned 02 Oct 2023

MATTHEWS, Mary Clare

Resigned
Trinity Street, BungayNR35 1EH
Born June 1971
Director
Appointed 25 Oct 2017
Resigned 22 Oct 2019

PARKER, Keith William

Resigned
Abbey Road, BungayNR35 1NL
Born July 1954
Director
Appointed 13 Jul 2015
Resigned 05 Jun 2020

PESTELL, John William

Resigned
Willowdykes Barn, BungayNR35 1NH
Born December 1949
Director
Appointed 14 Jan 2004
Resigned 25 May 2006

PUTMAN, John Michael

Resigned
Staithe Road, BungayNR35 1EU
Born February 1949
Director
Appointed 15 Mar 2011
Resigned 24 Nov 2016

REEVE, Christopher Leslie

Resigned
Southend Road, BungayNR35 1DN
Born June 1946
Director
Appointed 08 Nov 2012
Resigned 08 Oct 2020

RITCHIE, David Winston

Resigned
Abbey Farm, HalesworthIP19 0HT
Born November 1951
Director
Appointed 08 Nov 2012
Resigned 20 Jul 2016

STAINES, Roye

Resigned
Old House, BungayNR35 1PL
Born January 1944
Director
Appointed 12 Apr 2011
Resigned 06 Oct 2018

TAYLOR, Sarah

Resigned
Trinity Street, BungayNR35 1EH
Born March 1956
Director
Appointed 15 Nov 2021
Resigned 31 Oct 2023

WENT, Rona Hazel

Resigned
Wingfield Street, BungayNR35 1EZ
Born March 1933
Director
Appointed 22 Nov 2010
Resigned 01 Feb 2011

WENT, Stephen Glenn

Resigned
Southend Road, BungayNR35 1DN
Born August 1965
Director
Appointed 17 Sept 2020
Resigned 01 Nov 2022

WOODS, Simon Erik

Resigned
Pilgrims Way, BungayNR35 1HL
Born November 1949
Director
Appointed 16 Aug 2016
Resigned 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Change Of Name Exemption
27 May 2021
NE01NE01
Change Of Name Notice
27 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
27 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 August 2005
AAAnnual Accounts
Legacy
14 April 2005
287Change of Registered Office
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Incorporation Company
14 January 2004
NEWINCIncorporation