Background WavePink WaveYellow Wave

THE MELBOURNE CENTRE CIC (07122270)

THE MELBOURNE CENTRE CIC (07122270) is an active UK company. incorporated on 12 January 2010. with registered office in Spilsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MELBOURNE CENTRE CIC has been registered for 16 years. Current directors include BATTY, Keith James, HATCHMAN, Simon James, WABY, Valerie Ann.

Company Number
07122270
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2010
Age
16 years
Address
Toynton Hall Main Road, Spilsby, PE23 5AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATTY, Keith James, HATCHMAN, Simon James, WABY, Valerie Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MELBOURNE CENTRE CIC

THE MELBOURNE CENTRE CIC is an active company incorporated on 12 January 2010 with the registered office located in Spilsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MELBOURNE CENTRE CIC was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07122270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MY COMMUNITY SOCIAL ENTERPRISE LIMITED
From: 12 January 2010To: 31 January 2011
Contact
Address

Toynton Hall Main Road Toynton All Saints Spilsby, PE23 5AE,

Previous Addresses

C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA
From: 27 July 2015To: 6 November 2024
C/O Sbss : Accountants Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA
From: 21 January 2013To: 27 July 2015
C/O the Blueberry Academy Limited York Eco Business Centre Amy Johnstone Way York YO30 4AG England
From: 12 January 2010To: 21 January 2013
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 12
Director Left
May 13
Director Joined
Feb 18
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WABY, Valerie Ann

Active
Main Road, SpilsbyPE23 5AE
Secretary
Appointed 29 Oct 2024

BATTY, Keith James

Active
Main Road, SpilsbyPE23 5AE
Born May 1958
Director
Appointed 30 Oct 2024

HATCHMAN, Simon James

Active
Main Road, SpilsbyPE23 5AE
Born May 1972
Director
Appointed 29 Oct 2024

WABY, Valerie Ann

Active
Main Road, SpilsbyPE23 5AE
Born February 1968
Director
Appointed 16 Dec 2025

SBSS : ACCOUNTANTS

Resigned
11 Maple Garth, Ripon
Corporate secretary
Appointed 01 Apr 2013
Resigned 31 May 2015

BUCKLEE, Andrew

Resigned
Cropton Lane, PickeringYO18 8HQ
Born June 1974
Director
Appointed 12 Jan 2010
Resigned 29 Oct 2024

CAMBRIDGE, Andrew

Resigned
West Nooks, YorkYO32 3FD
Born April 1974
Director
Appointed 12 Jan 2010
Resigned 29 Oct 2024

GARGAN, Claire

Resigned
Amy Johnstone Way, YorkYO30 4AG
Born March 1980
Director
Appointed 01 Feb 2011
Resigned 30 Apr 2013

GEORGE, Dylan Michael

Resigned
Amy Johnstone Way, YorkYO30 4AG
Born March 1968
Director
Appointed 01 Feb 2011
Resigned 06 Sept 2012

JOHNSON, Katherine Louise

Resigned
Westfield House Millfield Lane, YorkYO26 6GA
Born May 1980
Director
Appointed 23 Feb 2018
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Main Road, SpilsbyPE23 5AE

Nature of Control

Significant influence or control
Notified 29 Oct 2024

Mr Andrew Cambridge

Ceased
Main Road, SpilsbyPE23 5AE
Born April 1974

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 29 Oct 2024

Mr Andrew Bucklee

Ceased
Main Road, SpilsbyPE23 5AE
Born June 1974

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
4 July 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Change Of Name Community Interest Company
31 January 2011
CICCONCICCON
Certificate Change Of Name Company
31 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Incorporation Company
12 January 2010
NEWINCIncorporation