Background WavePink WaveYellow Wave

THE DURHAM CENTRE LIMITED (06014868)

THE DURHAM CENTRE LIMITED (06014868) is an active UK company. incorporated on 30 November 2006. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. THE DURHAM CENTRE LIMITED has been registered for 19 years. Current directors include BELL, George Alan, PARKER, John Robert, Prof, PORTWINE, Ian James.

Company Number
06014868
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
The Durham Centre, Durham, DH1 1TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
BELL, George Alan, PARKER, John Robert, Prof, PORTWINE, Ian James
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DURHAM CENTRE LIMITED

THE DURHAM CENTRE LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. THE DURHAM CENTRE LIMITED was registered 19 years ago.(SIC: 82302)

Status

active

Active since 19 years ago

Company No

06014868

LTD Company

Age

19 Years

Incorporated 30 November 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 5 January 2026 (2 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 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Durham Centre Belmont Industrial Estate Durham, DH1 1TN,

Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BELL, George Alan

Active
96 Buckinghamshire Road, DurhamDH1 2BE
Born July 1953
Director
Appointed 30 Nov 2006

PARKER, John Robert, Prof

Active
17 The Avenue, DurhamDH1 4ED
Born June 1963
Director
Appointed 30 Nov 2006

PORTWINE, Ian James

Active
49 Wearside Drive, DurhamDH1 1LE
Born October 1971
Director
Appointed 30 Nov 2006

BIGGS, Andrew James

Resigned
47 Wearside Drive, DurhamDH1 1LE
Secretary
Appointed 30 Nov 2006
Resigned 01 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2006
Resigned 30 Nov 2006

BIGGS, Andrew James

Resigned
47 Wearside Drive, DurhamDH1 1LE
Born June 1967
Director
Appointed 30 Nov 2006
Resigned 26 May 2009

WESTERMAN, Andrew

Resigned
41 The Sidings, DurhamDH1 1HS
Born November 1958
Director
Appointed 30 Nov 2006
Resigned 27 Nov 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2006
Resigned 30 Nov 2006

Persons with significant control

1

Belmont Industrial Estate, DurhamDH1 1TN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
8 March 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
88(2)R88(2)R
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation