Background WavePink WaveYellow Wave

CENTRE 33 (ST ALBANS) LIMITED (07955132)

CENTRE 33 (ST ALBANS) LIMITED (07955132) is an active UK company. incorporated on 20 February 2012. with registered office in St Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CENTRE 33 (ST ALBANS) LIMITED has been registered for 14 years. Current directors include BARRETT, Robert Edward, COPLEY, Andrew Philip, ELANGARATNAM, Diluxshy, Dr and 8 others.

Company Number
07955132
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2012
Age
14 years
Address
2a Spicer Street, St Albans, AL3 4PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARRETT, Robert Edward, COPLEY, Andrew Philip, ELANGARATNAM, Diluxshy, Dr, FARQUHAR, Claire Elizabeth, GRAHAM, Peter John, LEWIS, Christopher Frances Terence, O'NEILL, Melanie Judith, Dr, POOLE, Michael John, SCOTT, John, SPIRE, Chrystalla, WILLIAMS, Penelope Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE 33 (ST ALBANS) LIMITED

CENTRE 33 (ST ALBANS) LIMITED is an active company incorporated on 20 February 2012 with the registered office located in St Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CENTRE 33 (ST ALBANS) LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07955132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

2a Spicer Street St Albans, AL3 4PQ,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 18
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

COPLEY, Andrew Philip

Active
Battlefield Road, St AlbansAL1 4DB
Secretary
Appointed 20 Feb 2012

BARRETT, Robert Edward

Active
Spicer Street, St AlbansAL3 4PQ
Born September 1951
Director
Appointed 25 Apr 2012

COPLEY, Andrew Philip

Active
Battlefield Road, St AlbansAL1 4DB
Born February 1964
Director
Appointed 20 Feb 2012

ELANGARATNAM, Diluxshy, Dr

Active
Spicer Street, St AlbansAL3 4PQ
Born November 1988
Director
Appointed 07 Nov 2023

FARQUHAR, Claire Elizabeth

Active
Spicer Street, St AlbansAL3 4PQ
Born April 1961
Director
Appointed 12 Sept 2023

GRAHAM, Peter John

Active
Woodstock Road North, St AlbansAL1 4QB
Born September 1943
Director
Appointed 20 Feb 2012

LEWIS, Christopher Frances Terence

Active
Spicer Street, St AlbansAL3 4PQ
Born August 1975
Director
Appointed 02 Oct 2021

O'NEILL, Melanie Judith, Dr

Active
Salisbury Avenue, St. AlbansAL1 4TU
Born May 1955
Director
Appointed 05 Apr 2014

POOLE, Michael John

Active
Spicer Street, St AlbansAL3 4PQ
Born April 1966
Director
Appointed 07 Jan 2025

SCOTT, John

Active
Spicer Street, St AlbansAL3 4PQ
Born April 1948
Director
Appointed 05 Dec 2024

SPIRE, Chrystalla

Active
Spicer Street, St AlbansAL3 4PQ
Born March 1956
Director
Appointed 07 Nov 2023

WILLIAMS, Penelope Ann

Active
Spicer Street, St AlbansAL3 4PQ
Born July 1946
Director
Appointed 25 Apr 2012

ARBEID, Mark Leon

Resigned
Spicer Street, St AlbansAL3 4PQ
Born September 1975
Director
Appointed 23 Apr 2013
Resigned 18 Sept 2018

ASHTON, Alfred

Resigned
Spicer Street, St AlbansAL3 4PQ
Born September 1950
Director
Appointed 25 Apr 2012
Resigned 21 Nov 2023

DINES, Susan Jane

Resigned
Spicer Street, St AlbansAL3 4PQ
Born April 1964
Director
Appointed 25 Apr 2012
Resigned 31 Jul 2014

GRIMSHAW, David Mark

Resigned
Spicer Street, St AlbansAL3 4PQ
Born March 1956
Director
Appointed 25 Apr 2012
Resigned 09 Jan 2024

PICKERING, Hilary Margaret

Resigned
Craiglands, St. AlbansAL4 9AH
Born September 1954
Director
Appointed 25 Apr 2012
Resigned 23 Apr 2013

ROBERTS, Jane

Resigned
Spicer Street, St AlbansAL3 4PQ
Born September 1963
Director
Appointed 14 Jul 2020
Resigned 31 Dec 2021

SIMMONS, Colin

Resigned
78 Abbots Road, Abbots LangleyWD5 0BH
Born October 1954
Director
Appointed 20 Feb 2012
Resigned 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Move Registers To Sail Company With New Address
26 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2012
NEWINCIncorporation