THE CHRISTOPHER CENTRE
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2EU

Company number 06173167
Status Active
Incorporation Date 20 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CHRISTOPHER CENTRE, 10 GAINSBOROUGH STREET, SUDBURY, SUFFOLK, CO10 2EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Trevor Barry Minns as a director on 24 February 2017; Appointment of Mr Simon Roland Percival - Bourne as a director on 8 September 2016. The most likely internet sites of THE CHRISTOPHER CENTRE are www.thechristopher.co.uk, and www.the-christopher.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Christopher Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06173167. The Christopher Centre has been working since 20 March 2007. The present status of the company is Active. The registered address of The Christopher Centre is The Christopher Centre 10 Gainsborough Street Sudbury Suffolk Co10 2eu. The company`s financial liabilities are £15.75k. It is £1.72k against last year. And the total assets are £15.75k, which is £1.72k against last year. CUMBER, Michael John is a Secretary of the company. HODGKINSON, Robin William Ryding is a Director of the company. LEIGH, Kathleen Ann is a Director of the company. PERCIVAL - BOURNE, Simon Roland is a Director of the company. REYNOLDS, Laurence is a Director of the company. WILKINS, Jennifer May is a Director of the company. Director GRONLAND, Mary Louise has been resigned. Director HURRELL, Derek John has been resigned. Director LEIGH, Kathleen Ann has been resigned. Director MINNS, Trevor Barry has been resigned. Director NICHOLLS, Lawrence Michael has been resigned. Director TOOSEY, John Henry Denton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the christopher Key Finiance

LIABILITIES £15.75k
+12%
CASH n/a
TOTAL ASSETS £15.75k
+12%
All Financial Figures

Current Directors

Secretary
CUMBER, Michael John
Appointed Date: 20 March 2007

Director
HODGKINSON, Robin William Ryding
Appointed Date: 20 March 2007
69 years old

Director
LEIGH, Kathleen Ann
Appointed Date: 08 September 2016
84 years old

Director
PERCIVAL - BOURNE, Simon Roland
Appointed Date: 08 September 2016
61 years old

Director
REYNOLDS, Laurence
Appointed Date: 30 October 2009
91 years old

Director
WILKINS, Jennifer May
Appointed Date: 17 April 2007
80 years old

Resigned Directors

Director
GRONLAND, Mary Louise
Resigned: 08 September 2016
Appointed Date: 28 June 2012
83 years old

Director
HURRELL, Derek John
Resigned: 08 September 2016
Appointed Date: 30 October 2009
91 years old

Director
LEIGH, Kathleen Ann
Resigned: 28 March 2012
Appointed Date: 20 March 2007
84 years old

Director
MINNS, Trevor Barry
Resigned: 24 February 2017
Appointed Date: 08 September 2016
71 years old

Director
NICHOLLS, Lawrence Michael
Resigned: 05 September 2008
Appointed Date: 20 March 2007
83 years old

Director
TOOSEY, John Henry Denton
Resigned: 05 November 2014
Appointed Date: 28 June 2012
89 years old

THE CHRISTOPHER CENTRE Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Mar 2017
Termination of appointment of Trevor Barry Minns as a director on 24 February 2017
17 Nov 2016
Appointment of Mr Simon Roland Percival - Bourne as a director on 8 September 2016
14 Oct 2016
Termination of appointment of Derek John Hurrell as a director on 8 September 2016
14 Oct 2016
Termination of appointment of Mary Louise Gronland as a director on 8 September 2016
...
... and 26 more events
14 Oct 2008
Total exemption full accounts made up to 31 March 2008
16 Sep 2008
Appointment terminated director lawrence nicholls
03 Apr 2008
Annual return made up to 20/03/08
28 Apr 2007
New director appointed
20 Mar 2007
Incorporation