Background WavePink WaveYellow Wave

PEN GREEN CENTRE (06227100)

PEN GREEN CENTRE (06227100) is an active UK company. incorporated on 25 April 2007. with registered office in Corby. The company operates in the Education sector, engaged in other education n.e.c.. PEN GREEN CENTRE has been registered for 18 years. Current directors include ARMSTRONG, Joanne Louise, BARTLEY, Keith James, COOPER, Adam Kenneth and 5 others.

Company Number
06227100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2007
Age
18 years
Address
Pen Green Research Base, Corby, NN17 1AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMSTRONG, Joanne Louise, BARTLEY, Keith James, COOPER, Adam Kenneth, DEWSBERY, Felicity, ORR, Robert James, PASCAL, Christine, Professor, PRODGER, Angela, SCOTT, Bob
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN GREEN CENTRE

PEN GREEN CENTRE is an active company incorporated on 25 April 2007 with the registered office located in Corby. The company operates in the Education sector, specifically engaged in other education n.e.c.. PEN GREEN CENTRE was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06227100

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

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PEN GREEN CHILDREN AND FAMILIES AND RESEARCH CENTRE
From: 25 July 2007To: 22 October 2013
PEN GREEN RESEARCH BASE
From: 25 April 2007To: 25 July 2007
Contact
Address

Pen Green Research Base Rockingham Road Corby, NN17 1AG,

Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Nov 21
Director Left
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

PALAZZO, Maria Annunziata

Active
Pen Green Research Base, CorbyNN17 1AG
Secretary
Appointed 16 Nov 2018

ARMSTRONG, Joanne Louise

Active
Rose Close, CorbyNN18 8PA
Born June 1967
Director
Appointed 25 Sept 2013

BARTLEY, Keith James

Active
Stubbing End, CorbyNN18 8JT
Born August 1953
Director
Appointed 25 Sept 2013

COOPER, Adam Kenneth

Active
Pen Green Research Base, CorbyNN17 1AG
Born May 1970
Director
Appointed 16 Nov 2018

DEWSBERY, Felicity

Active
Rockingham Road, CorbyNN17 1AG
Born December 1973
Director
Appointed 06 Dec 2016

ORR, Robert James

Active
Broadlands, KetteringNN14 2TH
Born October 1942
Director
Appointed 25 Sept 2013

PASCAL, Christine, Professor

Active
Bell Barn Road, BirminghamB15 2AF
Born July 1953
Director
Appointed 25 Sept 2013

PRODGER, Angela

Active
Pen Green Lane, CorbyNN17 1BJ
Born August 1966
Director
Appointed 06 Dec 2016

SCOTT, Bob

Active
Occupation Road, CorbyNN17 1EB
Born January 1947
Director
Appointed 25 Sept 2013

LAWRIE, Pauline

Resigned
Rockingham Road, CorbyNN17 1AG
Secretary
Appointed 25 Sept 2013
Resigned 16 Nov 2018

WYLES, Gemma Louise

Resigned
1 Barlow Close, KetteringNN14 6YD
Secretary
Appointed 25 Apr 2007
Resigned 15 Oct 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Apr 2007
Resigned 25 Apr 2007

BARTLEY, Keith James

Resigned
Pen Green Research Base, Corby
Born August 1953
Director
Appointed 15 Jul 2009
Resigned 11 May 2010

LAWRIE, Pauline

Resigned
Rosedale Avenue, CorbyNN17 1TQ
Born August 1966
Director
Appointed 26 Apr 2008
Resigned 15 Jul 2009

MORLEY, Derek Martin

Resigned
Pen Green Research Base, Corby
Born March 1961
Director
Appointed 15 Jul 2009
Resigned 08 Jul 2016

SHERLOCK, Sarah Gillian

Resigned
Glyndebourne Gardens, CorbyNN18 0QA
Born September 1972
Director
Appointed 26 Apr 2008
Resigned 15 Jul 2009

SMITH, Teresa

Resigned
Warnborough Road, OxfordOX2 6HZ
Born December 1941
Director
Appointed 25 Sept 2013
Resigned 16 Nov 2023

TREVARTHEN, Colwyn, Professor

Resigned
Pen Green Research Base, CorbyNN17 1AG
Born March 1931
Director
Appointed 11 May 2010
Resigned 25 Nov 2021

WHALLEY, Margaret, Dr

Resigned
Pen Green Research Base, CorbyNN17 1AG
Born July 1951
Director
Appointed 25 Apr 2007
Resigned 19 Jun 2019

WOOLHAM, John, Dr

Resigned
Station Road, NorthamptonNN6 7QA
Born January 1955
Director
Appointed 25 Sept 2013
Resigned 15 Feb 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Statement Of Companys Objects
23 October 2013
CC04CC04
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Miscellaneous
22 October 2013
MISCMISC
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
5 March 2008
225Change of Accounting Reference Date
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2007
288bResignation of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation