The E.c. Roberts Centre HAMPSHIRE


Founded in 1997, The E.c. Roberts Centre, classified under reg no. 03346119 is an active company. Currently registered at 84 Crasswell Street PO1 1HT, Hampshire the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 10 directors in the the firm, namely James A., Lindsey T. and Innes R. and others. In addition 2 active secretaries, Melanie G. and Nicola C. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The E.c. Roberts Centre Address / Contact

Office Address 84 Crasswell Street
Office Address2 Portsmouth
Town Hampshire
Post code PO1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03346119
Date of Incorporation Tue, 1st Apr 1997
Industry Other social work activities without accommodation n.e.c.
Industry Child day-care activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Melanie G.

Position: Secretary

Appointed: 14 November 2023

James A.

Position: Director

Appointed: 11 July 2023

Nicola C.

Position: Secretary

Appointed: 09 May 2023

Lindsey T.

Position: Director

Appointed: 12 July 2022

Innes R.

Position: Director

Appointed: 10 May 2022

Marcella K.

Position: Director

Appointed: 24 October 2020

Tom F.

Position: Director

Appointed: 21 January 2020

Jennifer B.

Position: Director

Appointed: 13 March 2018

Margaret G.

Position: Director

Appointed: 16 July 2013

John C.

Position: Director

Appointed: 14 May 2013

Robert W.

Position: Director

Appointed: 20 January 2009

Malcolm C.

Position: Director

Appointed: 01 December 2003

Nicola V.

Position: Director

Appointed: 14 July 2020

Resigned: 15 March 2022

Susannah T.

Position: Secretary

Appointed: 15 May 2018

Resigned: 21 January 2020

Karen M.

Position: Secretary

Appointed: 23 January 2018

Resigned: 15 March 2018

Graham B.

Position: Director

Appointed: 23 January 2018

Resigned: 12 May 2020

Andrew S.

Position: Director

Appointed: 16 May 2017

Resigned: 15 March 2022

Charles A.

Position: Director

Appointed: 19 January 2016

Resigned: 30 September 2022

Georgina P.

Position: Director

Appointed: 23 September 2014

Resigned: 23 January 2018

Joanne G.

Position: Director

Appointed: 18 March 2014

Resigned: 24 January 2017

Kathryn B.

Position: Secretary

Appointed: 13 September 2011

Resigned: 23 January 2018

Caroline W.

Position: Director

Appointed: 20 January 2009

Resigned: 16 May 2017

Linda D.

Position: Director

Appointed: 16 September 2008

Resigned: 14 May 2019

Graham B.

Position: Secretary

Appointed: 18 March 2008

Resigned: 19 May 2009

Robert S.

Position: Director

Appointed: 08 May 2007

Resigned: 14 January 2014

Michael T.

Position: Director

Appointed: 01 July 2006

Resigned: 10 September 2013

William G.

Position: Director

Appointed: 09 May 2006

Resigned: 13 September 2011

Ian A.

Position: Director

Appointed: 16 July 2005

Resigned: 13 September 2011

Tim M.

Position: Director

Appointed: 11 January 2005

Resigned: 08 September 2015

Michael D.

Position: Director

Appointed: 28 September 2004

Resigned: 11 September 2018

Jennifer L.

Position: Director

Appointed: 13 May 2003

Resigned: 07 November 2006

Andrew M.

Position: Secretary

Appointed: 12 November 2002

Resigned: 18 March 2008

Kathleen J.

Position: Director

Appointed: 12 March 2002

Resigned: 16 March 2010

Jane D.

Position: Director

Appointed: 18 July 2001

Resigned: 12 March 2002

Stephen J.

Position: Director

Appointed: 18 July 2001

Resigned: 23 September 2014

David T.

Position: Director

Appointed: 16 January 2001

Resigned: 12 March 2002

Vivien M.

Position: Director

Appointed: 16 January 2001

Resigned: 10 July 2004

Christopher R.

Position: Director

Appointed: 11 July 2000

Resigned: 13 November 2001

Jennifer L.

Position: Director

Appointed: 11 July 2000

Resigned: 27 June 2002

Sandra S.

Position: Director

Appointed: 09 November 1999

Resigned: 10 May 2005

Steven H.

Position: Director

Appointed: 20 January 1998

Resigned: 11 July 2000

John B.

Position: Secretary

Appointed: 01 December 1997

Resigned: 12 November 2002

Robert E.

Position: Director

Appointed: 04 November 1997

Resigned: 07 July 1998

Rosemary F.

Position: Director

Appointed: 04 November 1997

Resigned: 11 July 2000

Carole D.

Position: Secretary

Appointed: 07 October 1997

Resigned: 14 November 2023

Sally D.

Position: Director

Appointed: 22 April 1997

Resigned: 19 January 1999

David P.

Position: Director

Appointed: 22 April 1997

Resigned: 10 July 2001

Robert S.

Position: Director

Appointed: 01 April 1997

Resigned: 05 October 2004

Robert P.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 November 1997

Terence L.

Position: Director

Appointed: 01 April 1997

Resigned: 16 September 2005

People with significant control

The register of persons with significant control who own or control the company consists of 9 names. As we established, there is Malcolm C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Robert W. This PSC has significiant influence or control over the company,. Moving on, there is Michael D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Malcolm C.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Robert W.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Michael D.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Linda D.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Caroline W.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Georgina P.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Margaret G.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

John C.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Charles A.

Notified on 13 September 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (35 pages)

Company search

Advertisements