Background WavePink WaveYellow Wave

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. (10229343)

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. (10229343) is an active UK company. incorporated on 13 June 2016. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. has been registered for 9 years. Current directors include COOPER, Adam Kenneth, DINCH, Diane, DUCKWORTH, Cynthia and 4 others.

Company Number
10229343
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2016
Age
9 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Adam Kenneth, DINCH, Diane, DUCKWORTH, Cynthia, GALLAGHER, Donna Maria, LEVENIE, Leighanna Louise, WALLER, Chloe, YOUNG, Elaine Margaret
SIC Codes
70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.

CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. is an active company incorporated on 13 June 2016 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C. was registered 9 years ago.(SIC: 70229, 85600)

Status

active

Active since 9 years ago

Company No

10229343

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 June 2016

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 5 September 2025 (7 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

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

COOPER, Adam Kenneth

Active
Headway Business Park, CorbyNN18 9EZ
Born May 1970
Director
Appointed 29 Sept 2020

DINCH, Diane

Active
Headway Business Park, CorbyNN18 9EZ
Born March 1965
Director
Appointed 13 Dec 2016

DUCKWORTH, Cynthia

Active
Headway Business Park, CorbyNN18 9EZ
Born April 1947
Director
Appointed 04 Mar 2019

GALLAGHER, Donna Maria

Active
Headway Business Park, CorbyNN18 9EZ
Born March 1962
Director
Appointed 12 Feb 2021

LEVENIE, Leighanna Louise

Active
Headway Business Park, CorbyNN18 9EZ
Born November 1996
Director
Appointed 05 May 2023

WALLER, Chloe

Active
Headway Business Park, CorbyNN18 9EZ
Born November 1995
Director
Appointed 05 May 2023

YOUNG, Elaine Margaret

Active
Headway Business Park, CorbyNN18 9EZ
Born April 1965
Director
Appointed 29 Aug 2025

ARMSTRONG, Joanne Louise

Resigned
Headway Business Park, CorbyNN18 9EZ
Born June 1967
Director
Appointed 12 Sept 2017
Resigned 29 Sept 2020

CORDWELL, Susan Gillian

Resigned
Headway Business Park, CorbyNN18 9EZ
Born October 1946
Director
Appointed 01 Sept 2017
Resigned 11 Sept 2018

EMERY, Adam

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1984
Director
Appointed 19 Jul 2016
Resigned 19 Apr 2017

GALLAGHER, Tracy

Resigned
Pen Green Lane, CorbyNN17 1BJ
Born June 1967
Director
Appointed 13 Jun 2016
Resigned 29 Aug 2025

GARVEY, Christine Rose

Resigned
Headway Business Park, CorbyNN18 9EZ
Born July 1962
Director
Appointed 22 Mar 2018
Resigned 20 Jan 2019

HAIGH, Gillian

Resigned
Headway Business Park, CorbyNN18 9EZ
Born February 1953
Director
Appointed 19 Jul 2016
Resigned 20 Apr 2017

LINDSAY, Jezamin Deborah

Resigned
Rowlett Road, CorbyNN17 2NU
Born August 1972
Director
Appointed 13 Jun 2016
Resigned 11 Sept 2018

MOFFAT, Stacey Joanne

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1983
Director
Appointed 19 Jul 2016
Resigned 17 Jun 2019

NICHOLLS, Scott

Resigned
Headway Business Park, CorbyNN18 9EZ
Born December 1984
Director
Appointed 25 Apr 2022
Resigned 07 Oct 2022

ROBERTSON, Suzanne Jones

Resigned
CorbyNN18 0PW
Born December 1962
Director
Appointed 01 Mar 2018
Resigned 01 Jan 2019

RUSHTON, Glyn

Resigned
Headway Business Park, CorbyNN18 9EZ
Born February 1973
Director
Appointed 11 Sept 2018
Resigned 23 Jul 2021

RUTTER, Katherine Rachel

Resigned
Headway Business Park, CorbyNN18 9EZ
Born April 1978
Director
Appointed 08 Jul 2017
Resigned 24 Apr 2019

SCOTT, Robert Anthony Wilkinson

Resigned
Pen Green Lane, CorbyNN17 1BJ
Born January 1947
Director
Appointed 13 Jun 2016
Resigned 12 Sept 2017

SHERLOCK, Megan Elizabeth

Resigned
Headway Business Park, CorbyNN18 9EZ
Born February 1994
Director
Appointed 19 Jul 2016
Resigned 13 Jun 2017

TRACEY, Naomi

Resigned
Headway Business Park, CorbyNN18 9EZ
Born June 1992
Director
Appointed 19 Jul 2016
Resigned 13 Jan 2017

WALLACE, Ellen Catherine

Resigned
Rowlett Road, CorbyNN17 2NU
Born March 1957
Director
Appointed 13 Jun 2016
Resigned 31 Aug 2017

WARRENER, David John

Resigned
Headway Business Park, CorbyNN18 9EZ
Born February 1960
Director
Appointed 01 Mar 2017
Resigned 01 May 2018

WHITE, Natalie Jane, Revd

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1965
Director
Appointed 19 Jul 2016
Resigned 13 Mar 2018

WHITE, Sian Jordan

Resigned
Headway Business Park, CorbyNN18 9EZ
Born April 1986
Director
Appointed 23 Aug 2017
Resigned 23 Sept 2019

WYLLIE, Tina Kara Jane

Resigned
Headway Business Park, CorbyNN18 9EZ
Born August 1989
Director
Appointed 02 May 2019
Resigned 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Resolution
16 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Incorporation Community Interest Company
13 June 2016
CICINCCICINC