Background WavePink WaveYellow Wave

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY (05865325)

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY (05865325) is an active UK company. incorporated on 4 July 2006. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include HOLTON, John, HOWELLS, Paul David, KING, George and 1 others.

Company Number
05865325
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2006
Age
19 years
Address
Studio 2, Lamport Manor Old Road, Northampton, NN6 9HF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLTON, John, HOWELLS, Paul David, KING, George, WISDOM, Simon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY is an active company incorporated on 4 July 2006 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05865325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 July 2006

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 3 June 2025 (10 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

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Studio 2, Lamport Manor Old Road Lamport Northampton, NN6 9HF,

Previous Addresses

The Linden Building Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR
From: 4 July 2006To: 16 March 2016
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Jun 12
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 15
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HOLTON, John

Active
Old Road, NorthamptonNN6 9HF
Born February 1952
Director
Appointed 07 Sept 2006

HOWELLS, Paul David

Active
Old Road, NorthamptonNN6 9HF
Born April 1968
Director
Appointed 17 Sept 2018

KING, George

Active
9 The Green, KetteringNN14 1GY
Born April 1966
Director
Appointed 21 May 2024

WISDOM, Simon

Active
9 The Green, KetteringNN14 1GY
Born May 1972
Director
Appointed 17 Dec 2024

ALANTHWAITE, Timothy Robin

Resigned
Woodlands, WellingboroughNN9 6DG
Secretary
Appointed 04 Jul 2006
Resigned 30 Nov 2009

OUTSOURCE SOLUTIONS LIMITED

Resigned
Regent Park, WellingboroughNN8 6GR
Corporate secretary
Appointed 30 Nov 2009
Resigned 13 Apr 2016

BAILEY, Robert Andrew

Resigned
Old Road, NorthamptonNN6 9HF
Born September 1948
Director
Appointed 01 Jun 2013
Resigned 16 Mar 2018

FAULKNER, Jo Louise

Resigned
The Green, KetteringNN14 1GY
Born October 1974
Director
Appointed 26 Mar 2018
Resigned 05 Mar 2020

LEAH, Graham

Resigned
The Linden Building, WellingboroughNN8 6GR
Born January 1950
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2013

LITTLER, James Robert

Resigned
The Linden Building, WellingboroughNN8 6GR
Born August 1948
Director
Appointed 07 Sept 2006
Resigned 31 May 2013

MCDONALD, Alan

Resigned
The Linden Building, WellingboroughNN8 6GR
Born February 1959
Director
Appointed 01 Jun 2009
Resigned 30 Mar 2014

MOORE, Alan Robert Frank

Resigned
Old Road, NorthamptonNN6 9HF
Born February 1948
Director
Appointed 30 Apr 2021
Resigned 10 Dec 2024

MORTIMORE, Jim

Resigned
Old Road, NorthamptonNN6 9HF
Born December 1967
Director
Appointed 01 Jul 2023
Resigned 21 May 2024

THORPE, Steven Alexander

Resigned
Old Road, NorthamptonNN6 9HF
Born March 1977
Director
Appointed 09 Jun 2013
Resigned 28 Feb 2024

WAINE, Victoria Louise

Resigned
The Linden Building, WellingboroughNN8 6GR
Born August 1983
Director
Appointed 20 Jun 2013
Resigned 16 Feb 2015

WINTER, Christopher

Resigned
The Linden Building, WellingboroughNN8 6GR
Born December 1950
Director
Appointed 04 Jul 2006
Resigned 18 Jun 2012

WISDOM, Simon Ian

Resigned
Old Road, NorthamptonNN6 9HF
Born May 1972
Director
Appointed 30 Apr 2021
Resigned 01 Jul 2023

WISDOM, Simon

Resigned
Old Road, NorthamptonNN6 9HF
Born May 1972
Director
Appointed 17 Jun 2010
Resigned 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Incorporation Community Interest Company
4 July 2006
CICINCCICINC