Background WavePink WaveYellow Wave

GAMLINGAY COMMUNITY CENTRE (07343640)

GAMLINGAY COMMUNITY CENTRE (07343640) is an active UK company. incorporated on 12 August 2010. with registered office in Sandy. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. GAMLINGAY COMMUNITY CENTRE has been registered for 15 years. Current directors include DICKERSON, Ashleigh Kate, MCKEE, John, MUIRHEAD, Neil and 3 others.

Company Number
07343640
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2010
Age
15 years
Address
Gamlingay Community Eco Hub Stocks Lane, Sandy, SG19 3JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DICKERSON, Ashleigh Kate, MCKEE, John, MUIRHEAD, Neil, PETCH, Robert, SCOTT, Benita Catherine, WILSON, Paula Anne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMLINGAY COMMUNITY CENTRE

GAMLINGAY COMMUNITY CENTRE is an active company incorporated on 12 August 2010 with the registered office located in Sandy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. GAMLINGAY COMMUNITY CENTRE was registered 15 years ago.(SIC: 90040)

Status

active

Active since 15 years ago

Company No

07343640

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

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Gamlingay Community Eco Hub Stocks Lane Gamlingay Sandy, SG19 3JR,

Previous Addresses

16 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG England
From: 13 August 2010To: 6 November 2012
16 Brockwood Close Gamilay Sandy Beds SG19 3EG England
From: 12 August 2010To: 13 August 2010
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

DICKERSON, Ashleigh Kate

Active
Stocks Lane, SandySG19 3JR
Born July 1988
Director
Appointed 01 Dec 2023

MCKEE, John

Active
Stocks Lane, SandySG19 3JR
Born April 1957
Director
Appointed 01 Aug 2020

MUIRHEAD, Neil

Active
Stocks Lane, SandySG19 3JR
Born September 1951
Director
Appointed 09 Jul 2018

PETCH, Robert

Active
Stocks Lane, SandySG19 3JR
Born January 1941
Director
Appointed 01 Aug 2020

SCOTT, Benita Catherine

Active
Stocks Lane, SandySG19 3JR
Born December 1960
Director
Appointed 05 Aug 2019

WILSON, Paula Anne

Active
Stocks Lane, SandySG19 3JR
Born August 1972
Director
Appointed 01 Aug 2020

BACON, Wayne

Resigned
Fairfield, SandySG19 3LG
Born November 1965
Director
Appointed 12 Aug 2010
Resigned 31 Oct 2010

BURNE, Gerald Laurence Randal

Resigned
Dutter End, SandySG19 3EY
Born November 1941
Director
Appointed 22 Dec 2010
Resigned 01 Feb 2016

COMPTON, Jill

Resigned
Stocks Lane, SandySG19 3JR
Born March 1960
Director
Appointed 01 Aug 2015
Resigned 31 Dec 2015

EMERY, Christine Ann

Resigned
Blackbird Street, SandySG19 2LT
Born February 1948
Director
Appointed 12 Aug 2010
Resigned 31 Mar 2014

GORE, Jason Geoffrey

Resigned
Stocks Lane, SandySG19 3JR
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 05 Aug 2019

HAMMETT, Fred George

Resigned
West Road, SandySG19 3JT
Born August 1951
Director
Appointed 12 Aug 2010
Resigned 30 Sept 2011

HURST, Anthony Richard

Resigned
Stocks Lane, SandySG19 3JR
Born May 1961
Director
Appointed 01 Jul 2013
Resigned 04 Jun 2018

HUTCHINSON, Robert Neil

Resigned
Stocks Lane, SandySG19 3JR
Born April 1968
Director
Appointed 01 Jan 2016
Resigned 22 Nov 2018

KIDDY, Guy Nicholas Samworth

Resigned
Stocks Lane, SandySG19 3JR
Born June 1959
Director
Appointed 01 Oct 2019
Resigned 08 Jul 2024

KITSON, Linda

Resigned
Stocks Lane, SandySG19 3JR
Born April 1953
Director
Appointed 01 Jul 2013
Resigned 31 Jul 2014

LAUGHARNE, James

Resigned
Stocks Lane, SandySG19 3JR
Born January 2004
Director
Appointed 01 Nov 2022
Resigned 10 May 2023

LEE, Roger Howard

Resigned
Stocks Lane, SandySG19 3JR
Born November 1957
Director
Appointed 01 Dec 2013
Resigned 29 Feb 2016

LEECH, Gareth

Resigned
Green Acres, SandySG19 3LP
Born September 1987
Director
Appointed 01 Aug 2011
Resigned 30 Sept 2013

MAJEWSKA-COLI, Magdalena

Resigned
Stocks Lane, SandySG19 3JR
Born April 1978
Director
Appointed 01 Dec 2023
Resigned 16 Sept 2025

MAPPLEY, Bridget Karen

Resigned
Stocks Lane, SandySG19 3JR
Born August 1964
Director
Appointed 05 Mar 2013
Resigned 31 May 2014

MARTIN, David

Resigned
Stocks Lane, SandySG19 3JR
Born October 1981
Director
Appointed 19 Jul 2018
Resigned 30 Jun 2019

MCGEADY, Jacqueline Theresa

Resigned
Stocks Lane, SandySG19 3JR
Born November 1947
Director
Appointed 21 May 2018
Resigned 31 May 2020

MERCER, Michael John Keeble

Resigned
Mill Street, SandySG19 3JW
Born May 1955
Director
Appointed 11 Mar 2011
Resigned 06 Feb 2017

NEW, Larry John

Resigned
Stocks Lane, SandySG19 3JR
Born June 1951
Director
Appointed 01 Aug 2020
Resigned 16 Sept 2025

O'FLAHERTY, Shirley Lorraine

Resigned
Stocks Lane, SandySG19 3JR
Born April 1965
Director
Appointed 01 Jul 2013
Resigned 31 May 2014

PARKER, Ian Glen

Resigned
Brockwood Close, SandySG19 3EG
Born April 1958
Director
Appointed 12 Aug 2010
Resigned 28 Feb 2018

SANDERS, Sarah

Resigned
Stocks Lane, SandySG19 3JR
Born December 1968
Director
Appointed 01 Feb 2012
Resigned 28 Feb 2015

SAVAGE, Jane Nicola

Resigned
Stocks Lane, SandySG19 3JR
Born December 1964
Director
Appointed 01 Aug 2020
Resigned 20 Dec 2025

SMITH, Bridget Zoe Dorrington

Resigned
Church Street, SandySG19 3JJ
Born April 1959
Director
Appointed 12 Aug 2010
Resigned 21 May 2018

SQUANCE, Lucy

Resigned
Stocks Lane, SandySG19 3JR
Born October 1978
Director
Appointed 01 Oct 2014
Resigned 31 May 2019
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Legacy
9 February 2012
MG01MG01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
19 February 2011
MG01MG01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Incorporation Company
12 August 2010
NEWINCIncorporation