Background WavePink WaveYellow Wave

THE OAK CIRCUS CENTRE LTD (10565808)

THE OAK CIRCUS CENTRE LTD (10565808) is an active UK company. incorporated on 16 January 2017. with registered office in Norwich. The company operates in the Education sector, engaged in cultural education and 3 other business activities. THE OAK CIRCUS CENTRE LTD has been registered for 9 years. Current directors include CARBERRY, Annabel Paula, PARTRIDGE, Chloe Lily, WHITE, Nathan Oliver Munro.

Company Number
10565808
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2017
Age
9 years
Address
1 Oak Street, Norwich, NR3 3AE
Industry Sector
Education
Business Activity
Cultural education
Directors
CARBERRY, Annabel Paula, PARTRIDGE, Chloe Lily, WHITE, Nathan Oliver Munro
SIC Codes
85520, 90010, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAK CIRCUS CENTRE LTD

THE OAK CIRCUS CENTRE LTD is an active company incorporated on 16 January 2017 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. THE OAK CIRCUS CENTRE LTD was registered 9 years ago.(SIC: 85520, 90010, 90020, 90040)

Status

active

Active since 9 years ago

Company No

10565808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

1 Oak Street Norwich, NR3 3AE,

Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Sept 20
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Oct 21
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Director Left
Feb 26
0
Funding
12
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARBERRY, Annabel Paula

Active
Oak Street, NorwichNR3 3AE
Born December 1981
Director
Appointed 04 Oct 2021

PARTRIDGE, Chloe Lily

Active
Oak Street, NorwichNR3 3AE
Born May 2005
Director
Appointed 22 Jan 2024

WHITE, Nathan Oliver Munro

Active
Oak Street, NorwichNR3 3AE
Born July 1979
Director
Appointed 22 Jan 2024

BIRKETT, Deborah

Resigned
Oak Street, NorwichNR3 3AE
Born August 1958
Director
Appointed 01 Jan 2020
Resigned 22 Jan 2024

CROCKER, Stephen Thomas

Resigned
Oak Street, NorwichNR3 3AE
Born April 1981
Director
Appointed 29 Sept 2020
Resigned 31 Mar 2024

FORSTER, Stephen Allison

Resigned
Oak Street, NorwichNR3 3AE
Born May 1956
Director
Appointed 16 Jan 2017
Resigned 31 Dec 2019

HUBERY, Peter

Resigned
Oak Street, NorwichNR3 3AE
Born August 1975
Director
Appointed 09 Apr 2024
Resigned 24 Feb 2026

POTTS, Stephanie Ann

Resigned
Oak Street, NorwichNR3 3AE
Born September 1960
Director
Appointed 16 Jan 2017
Resigned 30 Dec 2019

ROSSETTI, Massimiliano

Resigned
Oak Street, NorwichNR3 3AE
Born June 1981
Director
Appointed 16 Jan 2017
Resigned 04 Oct 2021

Persons with significant control

10

1 Active
9 Ceased

Mr Peter Hubery

Ceased
Oak Street, NorwichNR3 3AE
Born August 1975

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 28 Mar 2025

Mr Nathan Oliver Munro White

Ceased
Oak Street, NorwichNR3 3AE
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 28 Mar 2025

Chloe Lily Partridge

Ceased
Oak Street, NorwichNR3 3AE
Born May 2005

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 28 Mar 2025

Ms Annabel Paula Carberry

Active
Oak Street, NorwichNR3 3AE
Born December 1981

Nature of Control

Significant influence or control
Notified 20 Sept 2024

Mr Stephen Thomas Crocker

Ceased
Oak Street, NorwichNR3 3AE
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 31 Mar 2024

Dr Deborah Birkett

Ceased
Oak Street, NorwichNR3 3AE
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 22 Jan 2024

Ms Annabel Paula Carberry

Ceased
Oak Street, NorwichNR3 3AE
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2021
Ceased 29 Apr 2024

Mr Massimiliano Rossetti

Ceased
Oak Street, NorwichNR3 3AE
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 04 Oct 2021

Mr Stephen Allison Forster

Ceased
Oak Street, NorwichNR3 3AE
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 31 Dec 2019

Ms Stephanie Ann Potts

Ceased
Oak Street, NorwichNR3 3AE
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation