Background WavePink WaveYellow Wave

THE BUTTERFIELD CENTRE LIMITED (06534365)

THE BUTTERFIELD CENTRE LIMITED (06534365) is an active UK company. incorporated on 14 March 2008. with registered office in Bourne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BUTTERFIELD CENTRE LIMITED has been registered for 18 years. Current directors include EMANUEL, Peter Richard, FREE, Simon Christopher, MCLEAN, Lynne Elizabeth and 1 others.

Company Number
06534365
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2008
Age
18 years
Address
2 North Road, Bourne, PE10 9AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EMANUEL, Peter Richard, FREE, Simon Christopher, MCLEAN, Lynne Elizabeth, ROULSTONE, Gerard Anthony
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUTTERFIELD CENTRE LIMITED

THE BUTTERFIELD CENTRE LIMITED is an active company incorporated on 14 March 2008 with the registered office located in Bourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BUTTERFIELD CENTRE LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06534365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 March 2008

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 9 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

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

2 North Road Bourne, PE10 9AP,

Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EMANUEL, Peter Richard

Active
North Road, BournePE10 9AP
Born November 1956
Director
Appointed 27 May 2025

FREE, Simon Christopher

Active
North Road, BournePE10 9AP
Born February 1972
Director
Appointed 30 Jan 2025

MCLEAN, Lynne Elizabeth

Active
North Road, BournePE10 9AP
Born November 1958
Director
Appointed 30 Jan 2025

ROULSTONE, Gerard Anthony

Active
North Road, BournePE10 9AP
Born October 1955
Director
Appointed 04 Feb 2025

HAGUE, Debbie

Resigned
North Road, BournePE10 9AP
Secretary
Appointed 01 Mar 2016
Resigned 07 May 2021

HOLMES, Trevor

Resigned
28 Poplar Crescent, BournePE10 9SA
Secretary
Appointed 14 Mar 2008
Resigned 01 Mar 2016

DOLBY, Jayne Ann

Resigned
North Road, BournePE10 9AP
Born December 1964
Director
Appointed 28 Jun 2022
Resigned 08 Jul 2022

DOLBY, Peter Condon

Resigned
North Road, BournePE10 9AP
Born December 1963
Director
Appointed 28 Jun 2022
Resigned 12 Dec 2022

FRIEND, Patricia Joan

Resigned
North Road, BournePE10 9AP
Born September 1939
Director
Appointed 14 Mar 2008
Resigned 15 Oct 2012

GOOD, Clare Louise

Resigned
North Road, BournePE10 9AP
Born November 1977
Director
Appointed 26 Mar 2014
Resigned 12 Oct 2022

GREENFIELD, Ian

Resigned
North Road, BournePE10 9AP
Born March 1963
Director
Appointed 28 Jun 2022
Resigned 12 Dec 2022

HIGGS, Angela

Resigned
South Street, BournePE10 9LT
Born August 1947
Director
Appointed 14 Mar 2008
Resigned 31 Oct 2008

JONES, Raymond Alan George

Resigned
North Road, BournePE10 9AP
Born October 1921
Director
Appointed 14 Mar 2008
Resigned 01 Mar 2016

KINGMAN, Jane, Cllr

Resigned
North Road, BournePE10 9AP
Born December 1955
Director
Appointed 30 Apr 2008
Resigned 22 May 2019

PEEL, Bernard

Resigned
North Road, BournePE10 9AP
Born December 1944
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2012

PEEL, Jenifer Elizabeth

Resigned
North Road, BournePE10 9AP
Born November 1952
Director
Appointed 26 Mar 2014
Resigned 28 Jun 2022

PEEL, Jenifer Elizabeth

Resigned
North Road, BournePE10 9AP
Born November 1952
Director
Appointed 14 Mar 2008
Resigned 31 Mar 2012

SISMEY, Ian

Resigned
Abbey Road, BournePE10 9EF
Born January 1959
Director
Appointed 31 Mar 2018
Resigned 05 Feb 2025

SMITH, Judith

Resigned
Gladstone Street, BournePE10 9AX
Born February 1943
Director
Appointed 01 Mar 2016
Resigned 11 Jun 2022

SMITH, Judith

Resigned
Gladstone Street, BournePE10 9AX
Born February 1943
Director
Appointed 14 Mar 2008
Resigned 31 Dec 2012

TALBOT, Keith

Resigned
North Road, BournePE10 9AP
Born July 1954
Director
Appointed 23 Nov 2011
Resigned 01 May 2012
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Incorporation Company
14 March 2008
NEWINCIncorporation