Background WavePink WaveYellow Wave

LEVEL CENTRE LIMITED (06323704)

LEVEL CENTRE LIMITED (06323704) is an active UK company. incorporated on 25 July 2007. with registered office in Rowsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LEVEL CENTRE LIMITED has been registered for 18 years. Current directors include ALLEN, Stuart John, ASHLEY, Jessica Kate, BROWN, Rebecca and 4 others.

Company Number
06323704
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2007
Age
18 years
Address
Level Centre, Rowsley, DE4 2EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALLEN, Stuart John, ASHLEY, Jessica Kate, BROWN, Rebecca, KHAN, Omar, MARSHALL, Joseph, PATERSON, Vanessa Anne, USHERWOOD, Julie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL CENTRE LIMITED

LEVEL CENTRE LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Rowsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LEVEL CENTRE LIMITED was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

06323704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 July 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 23 September 2025 (7 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

FIRST MOVEMENT LIMITED
From: 25 July 2007To: 11 February 2015
Contact
Address

Level Centre Old Station Close Rowsley, DE4 2EL,

Timeline

43 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Jan 24
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ALLEN, Stuart John

Active
Old Station Close, RowsleyDE4 2EL
Born April 1984
Director
Appointed 09 Jan 2018

ASHLEY, Jessica Kate

Active
Old Station Close, RowsleyDE4 2EL
Born January 1985
Director
Appointed 26 Jun 2019

BROWN, Rebecca

Active
Old Station Close, RowsleyDE4 2EL
Born April 1987
Director
Appointed 16 Jul 2022

KHAN, Omar

Active
Old Station Close, RowsleyDE4 2EL
Born March 1993
Director
Appointed 16 Jul 2022

MARSHALL, Joseph

Active
Old Station Close, RowsleyDE4 2EL
Born September 1978
Director
Appointed 24 Sept 2019

PATERSON, Vanessa Anne

Active
Old Station Close, RowsleyDE4 2EL
Born April 1966
Director
Appointed 16 Jul 2022

USHERWOOD, Julie

Active
Old Station Close, RowsleyDE4 2EL
Born November 1968
Director
Appointed 16 Jul 2022

BAGNALL, Caroline Anne

Resigned
The Knoll, MatlockDE4 5FN
Secretary
Appointed 25 Jul 2007
Resigned 01 Jun 2012

WEBSTER, Janette

Resigned
Old Station Close, RowsleyDE4 2EL
Secretary
Appointed 16 Apr 2012
Resigned 26 Jun 2017

ADSETTS, Annette Elisabeth

Resigned
Old Station Close, RowsleyDE4 2EL
Born May 1954
Director
Appointed 18 Jan 2010
Resigned 26 Jan 2015

AMIN, Sudha

Resigned
19 Cookson Place, LoughboroughLE11 5RS
Born January 1957
Director
Appointed 26 Jan 2009
Resigned 16 Apr 2012

DEAN, Pauline Margery

Resigned
12 Amberdene, MatlockDE4 3HR
Born January 1947
Director
Appointed 25 Jul 2007
Resigned 11 Jul 2011

EVERATT, Chelsey Jessica

Resigned
Old Station Close, RowsleyDE4 2EL
Born July 1990
Director
Appointed 02 Sept 2015
Resigned 09 Jan 2018

FIELDHOUSE, Paul Robin

Resigned
Hollybush Cottage New Road, WirksworthDE4 4GL
Born September 1956
Director
Appointed 26 Jan 2009
Resigned 14 Feb 2017

HIGGS, Edward John

Resigned
Spinney Halt, LeicesterLE8 6HU
Born October 1967
Director
Appointed 26 Jan 2009
Resigned 11 Apr 2016

LEAF, Lydia Marigold Isobel

Resigned
Old Station Close, RowsleyDE4 2EL
Born April 1969
Director
Appointed 11 Dec 2019
Resigned 22 Dec 2023

LOBLEY, Paul Edwin

Resigned
Cookfield, BelperDE56 2TF
Born August 1950
Director
Appointed 09 Jul 2012
Resigned 21 Sept 2015

MONKHOUSE, Charles Kevin

Resigned
Old Station Close, RowsleyDE4 2EL
Born April 1950
Director
Appointed 14 Feb 2017
Resigned 27 Nov 2018

NEILL, Clare Elaine

Resigned
Old Station Close, RowsleyDE4 2EL
Born April 1973
Director
Appointed 27 Jul 2015
Resigned 14 Feb 2017

PEAKE, Olivia Hannah

Resigned
Old Station Close, RowsleyDE4 2EL
Born April 1991
Director
Appointed 09 Jan 2018
Resigned 26 Jun 2019

REYNOLDS, Simon Nicholas

Resigned
Old Station Close, RowsleyDE4 2EL
Born June 1946
Director
Appointed 11 Jul 2011
Resigned 08 Sept 2015

ROBB, Susan Margaret

Resigned
Ashgate Road, ChesterfieldS40 4AQ
Born March 1957
Director
Appointed 26 Jan 2009
Resigned 17 Jan 2011

SHEPHARD, Beverley Elizabeth Alison

Resigned
Old Station Close, RowsleyDE4 2EL
Born December 1980
Director
Appointed 20 Jul 2015
Resigned 13 Oct 2018

STEVENSON, Shirley

Resigned
Old Station Close, RowsleyDE4 2EL
Born January 1956
Director
Appointed 09 Jan 2018
Resigned 16 Jul 2022

THOMAS, Nicola

Resigned
Old Station Close, RowsleyDE4 2EL
Born July 1973
Director
Appointed 14 Oct 2013
Resigned 10 Oct 2016

WHEELER, David Lawrence

Resigned
Blind Lane, MatlockDE4 2QE
Born November 1953
Director
Appointed 20 Jul 2015
Resigned 07 Sept 2022

WHEELER, Dorothy Elizabeth

Resigned
Old Station Close, RowsleyDE4 2EL
Born November 1955
Director
Appointed 18 Jan 2010
Resigned 16 Jun 2015

WILLIS, Jacqui Anne

Resigned
Old Station Close, RowsleyDE4 2EL
Born May 1958
Director
Appointed 20 Jul 2015
Resigned 09 Oct 2018

WOOD, Anne

Resigned
6 Church Street, BelperDE56 2FQ
Born July 1955
Director
Appointed 25 Jul 2007
Resigned 16 Nov 2009

Persons with significant control

1

0 Active
1 Ceased

Mr David Lawrence Wheeler

Ceased
Old Station Close, RowsleyDE4 2EL
Born November 1953

Nature of Control

Significant influence or control
Notified 24 Jul 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Resolution
29 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Memorandum Articles
10 March 2015
MAMA
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2012
TM02Termination of Secretary
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
25 November 2011
AAMDAAMD
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
10 February 2010
MG01MG01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Incorporation Company
25 July 2007
NEWINCIncorporation