Centre 81 Limited GREAT YARMOUTH


Centre 81 started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03027092. The Centre 81 company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Great Yarmouth at Yare House Centre 81. Postal code: NR31 0LT.

Currently there are 6 directors in the the company, namely Sarah P., John B. and Jonathan W. and others. In addition one secretary - Diana S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald C. who worked with the the company until 3 December 2007.

Centre 81 Limited Address / Contact

Office Address Yare House Centre 81
Office Address2 Morton Peto Road
Town Great Yarmouth
Post code NR31 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027092
Date of Incorporation Tue, 28th Feb 1995
Industry Social work activities without accommodation for the elderly and disabled
Industry Other passenger land transport
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Sarah P.

Position: Director

Appointed: 14 November 2023

John B.

Position: Director

Appointed: 15 January 2020

Jonathan W.

Position: Director

Appointed: 03 July 2019

Steven S.

Position: Director

Appointed: 05 September 2012

Karl J.

Position: Director

Appointed: 20 July 2011

John S.

Position: Director

Appointed: 26 February 2010

Diana S.

Position: Secretary

Appointed: 04 December 2007

Sallyann W.

Position: Director

Appointed: 13 June 2018

Resigned: 22 August 2022

Mark E.

Position: Director

Appointed: 11 October 2017

Resigned: 13 March 2019

Hubert F.

Position: Director

Appointed: 11 January 2017

Resigned: 31 January 2018

Katherine G.

Position: Director

Appointed: 07 October 2015

Resigned: 08 November 2017

Colin W.

Position: Director

Appointed: 01 October 2014

Resigned: 23 May 2023

James S.

Position: Director

Appointed: 02 October 2013

Resigned: 17 March 2017

Louise J.

Position: Director

Appointed: 17 July 2013

Resigned: 30 July 2022

Richard P.

Position: Director

Appointed: 10 April 2013

Resigned: 14 April 2022

Tzigane W.

Position: Director

Appointed: 17 September 2012

Resigned: 19 July 2013

Lawrence T.

Position: Director

Appointed: 28 February 2012

Resigned: 13 May 2018

Timothy H.

Position: Director

Appointed: 24 February 2011

Resigned: 14 March 2017

Anthony S.

Position: Director

Appointed: 01 December 2010

Resigned: 28 February 2012

Mary J.

Position: Director

Appointed: 25 June 2010

Resigned: 17 July 2013

Centre 81

Position: Corporate Director

Appointed: 28 August 2009

Resigned: 05 March 2010

Keith J.

Position: Director

Appointed: 28 August 2009

Resigned: 02 April 2012

Sally K.

Position: Director

Appointed: 28 August 2009

Resigned: 13 January 2012

Centre 81

Position: Corporate Director

Appointed: 28 August 2009

Resigned: 05 March 2010

Dale B.

Position: Director

Appointed: 22 July 2009

Resigned: 31 October 2009

Shirley G.

Position: Director

Appointed: 22 July 2009

Resigned: 20 July 2011

Janice H.

Position: Director

Appointed: 22 July 2009

Resigned: 29 March 2010

Linda S.

Position: Director

Appointed: 08 August 2008

Resigned: 14 June 2023

Barbara F.

Position: Director

Appointed: 23 July 2008

Resigned: 08 July 2014

Robert M.

Position: Director

Appointed: 25 April 2008

Resigned: 16 July 2014

Howard W.

Position: Director

Appointed: 28 March 2008

Resigned: 08 January 2014

Brenda T.

Position: Director

Appointed: 25 August 2006

Resigned: 11 July 2017

Leslie C.

Position: Director

Appointed: 02 August 2006

Resigned: 23 July 2008

Ann S.

Position: Director

Appointed: 02 August 2006

Resigned: 23 July 2008

Rosalind H.

Position: Director

Appointed: 20 July 2005

Resigned: 16 July 2014

Pamela W.

Position: Director

Appointed: 07 July 2004

Resigned: 08 February 2010

John G.

Position: Director

Appointed: 07 July 2004

Resigned: 13 November 2004

Nicholas T.

Position: Director

Appointed: 18 July 2003

Resigned: 30 January 2004

Edward H.

Position: Director

Appointed: 18 July 2003

Resigned: 08 May 2014

Lewis H.

Position: Director

Appointed: 18 July 2003

Resigned: 23 July 2008

David H.

Position: Director

Appointed: 18 July 2003

Resigned: 08 October 2004

Pamela O.

Position: Director

Appointed: 18 July 2003

Resigned: 07 July 2004

Marion P.

Position: Director

Appointed: 18 July 2003

Resigned: 26 June 2009

Mavis S.

Position: Director

Appointed: 17 July 2002

Resigned: 23 July 2008

Linda S.

Position: Director

Appointed: 17 July 2002

Resigned: 20 June 2003

Christopher A.

Position: Director

Appointed: 18 July 2000

Resigned: 03 October 2000

Deborah A.

Position: Director

Appointed: 18 July 2000

Resigned: 01 February 2007

Margaret H.

Position: Director

Appointed: 13 July 1999

Resigned: 08 April 2000

Patrick E.

Position: Director

Appointed: 29 July 1998

Resigned: 18 July 2003

Jean B.

Position: Director

Appointed: 05 August 1997

Resigned: 20 January 2003

Derek C.

Position: Director

Appointed: 28 February 1995

Resigned: 30 October 2005

Gerald C.

Position: Secretary

Appointed: 28 February 1995

Resigned: 03 December 2007

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 1995

Resigned: 28 February 1995

Pauline B.

Position: Director

Appointed: 28 February 1995

Resigned: 10 July 1996

Raymond L.

Position: Director

Appointed: 28 February 1995

Resigned: 10 October 2002

James B.

Position: Director

Appointed: 28 February 1995

Resigned: 18 July 2000

Gordon P.

Position: Director

Appointed: 28 February 1995

Resigned: 20 January 2003

Irene D.

Position: Director

Appointed: 28 February 1995

Resigned: 13 July 1999

Stuart S.

Position: Director

Appointed: 28 February 1995

Resigned: 22 March 2003

John C.

Position: Director

Appointed: 28 February 1995

Resigned: 29 July 1998

Margaret C.

Position: Director

Appointed: 28 February 1995

Resigned: 17 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand20 778493 106642 248
Current Assets66 382551 924683 397
Debtors45 60458 81841 149
Net Assets Liabilities334 738650 7721 419 260
Other Debtors 280149
Property Plant Equipment301 087137 458924 909
Other
Charity Funds334 738650 7721 419 260
Charity Registration Number England Wales 1 045 5141 045 514
Cost Charitable Activity50 6513 519337 714
Costs Raising Funds11 69110 3299 745
Donations Legacies101 304420 822726 058
Expenditure768 326663 528740 309
Expenditure Material Fund 663 528740 309
Further Item Donations Legacies Component Total Donations Legacies 55 59337 486
Income Endowments758 251979 5621 508 797
Income From Charitable Activities632 782505 940560 283
Income From Charitable Activity632 782505 940560 283
Income From Other Trading Activities22 3414 51621 489
Income From Other Trading Activity22 3414 51621 489
Income Material Fund 979 5621 508 797
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 075316 034768 488
Net Increase Decrease In Charitable Funds10 075316 034768 488
Other General Grants101 304365 229688 572
Other Income1 82448 284200 967
Transfer To From Material Fund  270 596
Accrued Liabilities22 21620 946108 375
Accumulated Depreciation Impairment Property Plant Equipment444 988408 339181 350
Average Number Employees During Period494140
Creditors32 73138 610189 046
Depreciation Expense Property Plant Equipment21 04924 18724 282
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 836251 271
Disposals Property Plant Equipment 219 925306 043
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 7312 0182 018
Gain Loss On Disposals Property Plant Equipment87048 261192 792
Increase From Depreciation Charge For Year Property Plant Equipment 24 18724 282
Net Current Assets Liabilities33 651513 314494 351
Other Creditors1 2814301 058
Other Taxation Social Security Payable6 8714 5146 249
Pension Other Post-employment Benefit Costs Other Pension Costs13 48811 67512 219
Prepayments8 53548 76324 253
Property Plant Equipment Gross Cost746 075545 7971 106 259
Recoverable Value-added Tax5871 3534 257
Social Security Costs24 93619 74222 388
Total Additions Including From Business Combinations Property Plant Equipment 19 647866 505
Total Assets Less Current Liabilities334 738650 7721 419 260
Trade Creditors Trade Payables2 36312 72073 364
Trade Debtors Trade Receivables36 4828 42212 490
Wages Salaries533 577451 512480 793

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (31 pages)

Company search