Background WavePink WaveYellow Wave

THE CENTRE FOR PAGAN STUDIES LTD (08666824)

THE CENTRE FOR PAGAN STUDIES LTD (08666824) is an active UK company. incorporated on 28 August 2013. with registered office in Littlehampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. THE CENTRE FOR PAGAN STUDIES LTD has been registered for 12 years. Current directors include BELHAM-PAYNE, Julia Yvonne, PRICE, Emlyn Thomas.

Company Number
08666824
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2013
Age
12 years
Address
74 Tennyson Avenue, Littlehampton, BN16 2PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BELHAM-PAYNE, Julia Yvonne, PRICE, Emlyn Thomas
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR PAGAN STUDIES LTD

THE CENTRE FOR PAGAN STUDIES LTD is an active company incorporated on 28 August 2013 with the registered office located in Littlehampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. THE CENTRE FOR PAGAN STUDIES LTD was registered 12 years ago.(SIC: 91012)

Status

active

Active since 12 years ago

Company No

08666824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

74 Tennyson Avenue Rustington Littlehampton, BN16 2PH,

Previous Addresses

74, Tennyson Avenue, Rustington. Sussex 74, Tennyson Avenue Rustington West Sussex BN22PH England
From: 9 February 2026To: 9 February 2026
47 Albany Road Reading Berkshire RG30 2UL England
From: 20 November 2019To: 9 February 2026
4 Mapperley Heights Plains Road Nottingham NG3 5GR
From: 28 August 2013To: 20 November 2019
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 16
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
May 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELHAM-PAYNE, Julia Yvonne

Active
Tennyson Avenue, RustingtonBN16 2PH
Born June 1951
Director
Appointed 29 Aug 2013

PRICE, Emlyn Thomas

Active
Albany Road, ReadingRG30 2UL
Born October 1956
Director
Appointed 20 Nov 2019

BELHAM-PAYNE, John Patrick

Resigned
Mapperley Heights, NottinghamNG3 5GR
Born January 1952
Director
Appointed 29 Aug 2013
Resigned 15 Feb 2016

MORTIMER, Anthony Ashley

Resigned
Mapperley Heights, NottinghamNG3 5GR
Born January 1969
Director
Appointed 28 Aug 2013
Resigned 20 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Julia Yvonne Belham-Payne

Active
Tennyson Avenue, RustingtonBN16 2PH
Born June 1951

Nature of Control

Significant influence or control
Notified 18 May 2022

Mr Emlyn Thomas Price

Active
Albany Road, ReadingRG30 2UL
Born October 1956

Nature of Control

Significant influence or control
Notified 20 Nov 2019

Mr Anthony Ashley Mortimer

Ceased
Albany Road, ReadingRG302UL
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2013
NEWINCIncorporation