Background WavePink WaveYellow Wave

ST BERNADETTE'S CENTRE CIC (08382961)

ST BERNADETTE'S CENTRE CIC (08382961) is an active UK company. incorporated on 31 January 2013. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820) and 2 other business activities. ST BERNADETTE'S CENTRE CIC has been registered for 13 years. Current directors include KYNE, John Edward, Canon, NORTH, Deborah Clare, NORTH, Mark John and 1 others.

Company Number
08382961
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2013
Age
13 years
Address
St Bernadette's Centre, 59 High Street, Chesterfield, S44 6HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
KYNE, John Edward, Canon, NORTH, Deborah Clare, NORTH, Mark John, OGUNBUYIDE, Ayodeji
SIC Codes
47820, 47910, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BERNADETTE'S CENTRE CIC

ST BERNADETTE'S CENTRE CIC is an active company incorporated on 31 January 2013 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820) and 2 other business activities. ST BERNADETTE'S CENTRE CIC was registered 13 years ago.(SIC: 47820, 47910, 63990)

Status

active

Active since 13 years ago

Company No

08382961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 January 2013

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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ST BERNADETTE'S CENTRE LTD
From: 10 February 2026To: 25 March 2026
ENABLE SOCIAL ENTERPRISE LTD
From: 13 November 2020To: 10 February 2026
FREEDOM COMMUNITY ENTERPRISE LTD
From: 31 January 2013To: 13 November 2020
Contact
Address

St Bernadette's Centre, 59 High Street Bolsover Chesterfield, S44 6HF,

Previous Addresses

Hillstown Methodist Church Langwith Road Bolsover Chesterfield S44 6LY England
From: 4 September 2019To: 12 December 2024
Bolsover Methodist Church Hill Top Bolsover Chesterfield Derbyshire S44 6NN
From: 31 January 2013To: 4 September 2019
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Feb 21
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KYNE, John Edward, Canon

Active
High Street, ChesterfieldS44 6HF
Born April 1958
Director
Appointed 19 Jan 2026

NORTH, Deborah Clare

Active
High Street, ChesterfieldS44 6HF
Born September 1975
Director
Appointed 09 Feb 2026

NORTH, Mark John

Active
High Street, ChesterfieldS44 6HF
Born May 1976
Director
Appointed 31 Jan 2013

OGUNBUYIDE, Ayodeji

Active
High Street, ChesterfieldS44 6HF
Born November 1980
Director
Appointed 19 Jan 2026

ADAIR, Alison Joy

Resigned
Hill Top, ChesterfieldS44 6NN
Born November 1968
Director
Appointed 20 Jul 2015
Resigned 16 Jan 2017

ADAIR, Sean Colin Charles, Revd

Resigned
High Street, ChesterfieldS44 6HF
Born April 1969
Director
Appointed 01 Jan 2025
Resigned 16 Jan 2026

ADAIR, Sean Colin Charles, Revd

Resigned
Hill Top, ChesterfieldS44 6NN
Born April 1969
Director
Appointed 21 Sept 2015
Resigned 20 May 2019

BROCK, Linda Joanne, Reverend

Resigned
Hill Top, ChesterfieldS44 6NN
Born March 1949
Director
Appointed 31 Jan 2013
Resigned 01 Aug 2013

BROMLEY, Barbara Joyce

Resigned
Hill Top, ChesterfieldS44 6NN
Born July 1943
Director
Appointed 31 Jan 2013
Resigned 20 May 2019

CUTTS, Graham

Resigned
Langwith Road, ChesterfieldS44 6LY
Born October 1940
Director
Appointed 31 Jan 2013
Resigned 09 Oct 2024

EVANS, Brian Geoffrey

Resigned
High Street, ChesterfieldS44 6HF
Born August 1948
Director
Appointed 16 Nov 2015
Resigned 01 Jan 2025

MILNER, Adam

Resigned
Hill Top, ChesterfieldS44 6NN
Born January 1987
Director
Appointed 16 Nov 2015
Resigned 04 Jul 2017

O'NEILL, Jon Patrick

Resigned
Langwith Road, ChesterfieldS44 6LY
Born April 1958
Director
Appointed 08 Feb 2021
Resigned 09 Oct 2024

SIDDALL, Carl

Resigned
Langwith Road, ChesterfieldS44 6LY
Born February 1975
Director
Appointed 29 Mar 2018
Resigned 09 Oct 2024

SOAR, Angela

Resigned
Hill Top, ChesterfieldS44 6NN
Born May 1961
Director
Appointed 31 Jan 2013
Resigned 21 Sept 2015

SOAR, Peter John

Resigned
Hill Top, ChesterfieldS44 6NN
Born October 1936
Director
Appointed 31 Jan 2013
Resigned 21 Sept 2015

STRAY, Diana

Resigned
Hill Top, ChesterfieldS44 6NN
Born April 1981
Director
Appointed 31 Jan 2013
Resigned 20 May 2019

THOMPSON, Eric

Resigned
Hill Top, ChesterfieldS44 6NN
Born January 1960
Director
Appointed 21 Sept 2015
Resigned 20 May 2019

Persons with significant control

12

4 Active
8 Ceased

Mr Mark John North

Active
High Street, ChesterfieldS44 6HF
Born May 1976

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Mr Ayodeji Ogunbuyide

Active
High Street, ChesterfieldS44 6HF
Born November 1980

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Canon John Edward Kyne

Active
High Street, ChesterfieldS44 6HF
Born April 1958

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Mrs Deborah Clare North

Active
High Street, ChesterfieldS44 6HF
Born September 1975

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Mr Mark John North

Ceased
High Street, ChesterfieldS44 6HF
Born May 1976

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 03 Feb 2026

Mr Brian Geoffrey Evans

Ceased
High Street, ChesterfieldS44 6HF
Born August 1948

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 01 Jan 2025

Mr Graham Cutts

Ceased
Langwith Road, ChesterfieldS44 6LY
Born October 1940

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 09 Oct 2024

Mr Eric Thompson

Ceased
Hill Top, ChesterfieldS44 6NN
Born January 1950

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 20 May 2019

Mrs Diana Stray

Ceased
Hill Top, ChesterfieldS44 6NN
Born April 1981

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 20 May 2019

Revd Sean Colin Charles Adair

Ceased
Hill Top, ChesterfieldS44 6NN
Born April 1969

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 20 May 2019

Mrs Barbara Joyce Bromley

Ceased
Hill Top, ChesterfieldS44 6NN
Born July 1943

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 20 May 2019

Mrs Adam Milner

Ceased
Hill Top, ChesterfieldS44 6NN
Born January 1987

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
25 March 2026
CICCONCICCON
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Certificate Change Of Name Company
10 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
13 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Incorporation Company
31 January 2013
NEWINCIncorporation