Background WavePink WaveYellow Wave

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210)

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210) is an active UK company. incorporated on 5 February 2008. with registered office in Bodmin. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED has been registered for 18 years. Current directors include GAMMON, Jacquie, WEARNE, Andrew Wayne.

Company Number
06494210
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2008
Age
18 years
Address
13 Wallace Road, Bodmin, PL31 2EX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GAMMON, Jacquie, WEARNE, Andrew Wayne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Bodmin. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06494210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 February 2008

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 4 January 2026 (3 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

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

13 Wallace Road Bodmin, PL31 2EX,

Previous Addresses

79 Higher Bore Street Bodmin Cornwall PL31 1JT
From: 2 October 2012To: 31 January 2022
20 Crockwell Street Bodmin Cornwall PL31 2DS
From: 5 February 2008To: 2 October 2012
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jul 10
Director Left
Nov 10
Director Joined
May 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 23
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GAMMON, Jacquie

Active
13 Wallace Road, BodminPL31 2EX
Born September 1959
Director
Appointed 05 Feb 2008

WEARNE, Andrew Wayne

Active
BoominPL31 2EU
Born June 1975
Director
Appointed 13 Jan 2020

MILLER, Paul Anthony

Resigned
28 Athelstan Park, BodminPL31 1DS
Secretary
Appointed 05 Feb 2008
Resigned 30 Apr 2021

BASSETT, Alan Paul

Resigned
Love Lane, BodminPL31 2BL
Born December 1954
Director
Appointed 11 Feb 2008
Resigned 30 Apr 2019

BAWDEN, Sheila Irene, Reverend

Resigned
LostwithielPL22 0EQ
Born November 1955
Director
Appointed 03 Sept 2018
Resigned 16 Feb 2026

COPPIN, Andrew John

Resigned
Jubilee Terrace, BodminPL31 2QE
Born January 1972
Director
Appointed 30 Oct 2022
Resigned 01 Nov 2025

FROST, Leigh Lansbury

Resigned
BodminPL31 1LB
Born March 1987
Director
Appointed 03 Sept 2018
Resigned 30 Apr 2019

GOUGH, Gwendoline Mabel

Resigned
Harmer Close, BodminPL31 2EU
Born October 1956
Director
Appointed 11 Feb 2008
Resigned 11 Jun 2012

GOUGH, Reginald Clive

Resigned
Harmer Close, BodminPL31 2EU
Born September 1956
Director
Appointed 11 Feb 2008
Resigned 18 Feb 2026

GREENAWAY, Samantha

Resigned
Harmer Close, BodminPL31 2EU
Born September 1966
Director
Appointed 11 Feb 2008
Resigned 19 May 2009

HEWITT, Linda Rose

Resigned
Wallace Road, BodminPL31 2EX
Born April 1951
Director
Appointed 11 Feb 2008
Resigned 19 May 2009

HICKS, Ann Margaret

Resigned
29 Wallace Road, BodminPL31 2EX
Born January 1950
Director
Appointed 11 Feb 2008
Resigned 11 Jun 2012

MILLER, Paul Anthony

Resigned
28 Athelstan Park, BodminPL31 1DS
Born January 1961
Director
Appointed 05 Feb 2008
Resigned 30 Apr 2021

MUNDY, Patricia Grace Doris

Resigned
BodminPL31 2EU
Born September 1960
Director
Appointed 03 Sept 2018
Resigned 13 Dec 2023

MUNDY, Patricia Grace Doris

Resigned
Rhind Street, BodminPL31 2EL
Born September 1960
Director
Appointed 11 Feb 2008
Resigned 01 Jul 2014

PENDLETON, Barbara Angela

Resigned
30 Blowinghouse Lane, BodminPL30 5BN
Born May 1952
Director
Appointed 11 Feb 2008
Resigned 11 Nov 2010

ROGERSON, Stephen John

Resigned
Callywith, BodminPL31 2RE
Born December 1948
Director
Appointed 05 Feb 2008
Resigned 16 Apr 2017

STUCHBERY, Vivienne Elizabeth

Resigned
BodminPL31 1PE
Born October 1969
Director
Appointed 18 Jun 2013
Resigned 19 Jul 2016

WONNACOTT, Alan George

Resigned
19 Tanwood View, BodminPL31 2PN
Born September 1949
Director
Appointed 11 Feb 2008
Resigned 29 Jun 2010
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Termination Director Company
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
25 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
2 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2009
AA01Change of Accounting Reference Date
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Incorporation Company
5 February 2008
NEWINCIncorporation