Background WavePink WaveYellow Wave

THE MYRIAD CENTRE LIMITED (05321062)

THE MYRIAD CENTRE LIMITED (05321062) is an active UK company. incorporated on 24 December 2004. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE MYRIAD CENTRE LIMITED has been registered for 21 years. Current directors include BAWDEN, Carol Shirley, BUTTERWORTH, Janet Ann, CARTLEDGE, Michael Anthony and 5 others.

Company Number
05321062
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2004
Age
21 years
Address
The Myriad Centre Orchard Street, Worcester, WR5 3DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BAWDEN, Carol Shirley, BUTTERWORTH, Janet Ann, CARTLEDGE, Michael Anthony, GIBSON, John Mark, MYERS, Deirdre Mary, SWINDIN, Gillian, TOQEER, Mohammed, VINCENT, John Philip
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MYRIAD CENTRE LIMITED

THE MYRIAD CENTRE LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE MYRIAD CENTRE LIMITED was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05321062

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 December 2004

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

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

MYRIAD INCORPORATED LIMITED
From: 24 December 2004To: 17 September 2012
Contact
Address

The Myriad Centre Orchard Street Cherry Orchard Worcester, WR5 3DY,

Previous Addresses

The Myriad Centre, St Georges Walk, Worcester Worcestershire WR1 1QY
From: 24 December 2004To: 3 February 2026
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 10
Director Left
Apr 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

VINCENT, John Philip

Active
Mill Lane, WorcesterWR8 9HB
Secretary
Appointed 16 Jun 2021

BAWDEN, Carol Shirley

Active
Orchard Street, WorcesterWR5 3DY
Born May 1945
Director
Appointed 18 May 2015

BUTTERWORTH, Janet Ann

Active
Orchard Street, WorcesterWR5 3DY
Born June 1955
Director
Appointed 22 May 2018

CARTLEDGE, Michael Anthony

Active
Orchard Street, WorcesterWR5 3DY
Born February 1941
Director
Appointed 22 Oct 2024

GIBSON, John Mark

Active
95 Park Avenue, WorcesterWR3 7AQ
Born April 1958
Director
Appointed 11 Dec 2025

MYERS, Deirdre Mary

Active
Orchard Street, WorcesterWR5 3DY
Born October 1952
Director
Appointed 23 Jul 2018

SWINDIN, Gillian

Active
Orchard Street, WorcesterWR5 3DY
Born July 1947
Director
Appointed 27 Feb 2018

TOQEER, Mohammed

Active
Orchard Street, WorcesterWR5 3DY
Born November 1991
Director
Appointed 22 Oct 2024

VINCENT, John Philip

Active
Mill Lane, WorcesterWR8 9HB
Born September 1962
Director
Appointed 13 Sept 2021

ALLEN, Margaret Anne

Resigned
236 Hylton Road, WorcesterWR2 5LA
Secretary
Appointed 24 Dec 2004
Resigned 01 Oct 2009

BRAITHWAITE, Susan Elizabeth

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Secretary
Appointed 17 Apr 2014
Resigned 20 May 2014

BRAITHWAITE, Susan Elizabeth

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Secretary
Appointed 05 Apr 2014
Resigned 16 Jun 2021

NICHOLS, Maurice

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Secretary
Appointed 01 Oct 2009
Resigned 27 Jun 2013

REYNOLDS, Peter

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Secretary
Appointed 27 Jun 2013
Resigned 17 Apr 2014

VENTURE NOMINEES (1) LIMITED

Resigned
Chestnut Cottage, Hanley CastleWR8 0AS
Corporate secretary
Appointed 24 Dec 2004
Resigned 24 Dec 2004

ALLEN, Margaret Anne

Resigned
236 Hylton Road, WorcesterWR2 5LA
Born October 1958
Director
Appointed 24 Dec 2004
Resigned 24 Dec 2004

BAKER, Lorraine

Resigned
The White House, PendockGL19 3PG
Born February 1949
Director
Appointed 24 Dec 2004
Resigned 01 Oct 2009

BRAITHWAITE, Susan Elizabeth

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born December 1964
Director
Appointed 18 May 2015
Resigned 07 Mar 2022

JONES, Suzanne

Resigned
Luston Court Cottage, LeominsterHR6 0DU
Born November 1952
Director
Appointed 24 Dec 2004
Resigned 04 Oct 2006

MAIR, John

Resigned
Luston Court Cottage, LeominsterHR6 0DU
Born May 1946
Director
Appointed 24 Dec 2004
Resigned 12 Apr 2011

MOULT, Paul

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born December 1966
Director
Appointed 27 Feb 2018
Resigned 01 Jun 2020

NICHOLS, Carolyn

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born September 1952
Director
Appointed 18 May 2015
Resigned 22 Nov 2017

NICHOLS, Maurice Paul

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born July 1950
Director
Appointed 01 Oct 2009
Resigned 10 Mar 2015

REYNOLDS, Christine Joan

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born September 1955
Director
Appointed 24 Dec 2004
Resigned 27 Jun 2013

REYNOLDS, Peter William

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born November 1953
Director
Appointed 24 Dec 2004
Resigned 28 Nov 2014

STIRLING, Nadia Ann

Resigned
The Myriad Centre, St Georges, WorcestershireWR1 1QY
Born November 1963
Director
Appointed 18 May 2015
Resigned 31 Dec 2017

STRUDLEY, David

Resigned
Newport Road, Market DraytonTF9 2TL
Born October 1947
Director
Appointed 06 Dec 2021
Resigned 27 Aug 2024

STRUDLEY, Erica Annette Lawry

Resigned
Newport Road, Market DraytonTF9 2TL
Born December 1949
Director
Appointed 13 Sept 2021
Resigned 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Memorandum Articles
22 February 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Certificate Change Of Name Company
17 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
353353
Legacy
13 February 2008
190190
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
4 October 2006
287Change of Registered Office
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
24 December 2004
NEWINCIncorporation