The Doddridge Centre Limited NORTHAMPTONSHIRE


Founded in 2006, The Doddridge Centre, classified under reg no. 05830381 is an active company. Currently registered at 109 St James Road NN5 5LD, Northamptonshire the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Ian W., Julie L. and Shankar M. and others. Of them, Graham C. has been with the company the longest, being appointed on 3 June 2013 and Ian W. has been with the company for the least time - from 1 April 2023. 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 - John G. who worked with the the company until 1 March 2016.

The Doddridge Centre Limited Address / Contact

Office Address 109 St James Road
Office Address2 Northampton
Town Northamptonshire
Post code NN5 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05830381
Date of Incorporation Fri, 26th May 2006
Industry Operation of arts facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ian W.

Position: Director

Appointed: 01 April 2023

Julie L.

Position: Director

Appointed: 12 November 2018

Shankar M.

Position: Director

Appointed: 14 September 2017

Graham C.

Position: Director

Appointed: 03 June 2013

Renata K.

Position: Director

Appointed: 17 December 2018

Resigned: 15 July 2019

Paula M.

Position: Director

Appointed: 21 September 2018

Resigned: 17 April 2019

Joseph M.

Position: Director

Appointed: 21 September 2018

Resigned: 17 April 2019

Christopher E.

Position: Director

Appointed: 04 September 2018

Resigned: 05 January 2021

Abigail H.

Position: Director

Appointed: 03 May 2017

Resigned: 31 August 2018

Martin S.

Position: Director

Appointed: 27 March 2016

Resigned: 27 February 2018

Bimal B.

Position: Director

Appointed: 01 March 2016

Resigned: 06 September 2018

Thomas P.

Position: Director

Appointed: 20 June 2015

Resigned: 14 May 2018

John C.

Position: Director

Appointed: 11 June 2012

Resigned: 22 April 2013

Clement C.

Position: Director

Appointed: 16 November 2009

Resigned: 11 June 2012

Ian W.

Position: Director

Appointed: 16 November 2009

Resigned: 23 October 2017

Stephen B.

Position: Director

Appointed: 16 November 2009

Resigned: 01 March 2016

Anthony C.

Position: Director

Appointed: 17 July 2006

Resigned: 30 November 2018

Terence A.

Position: Director

Appointed: 17 July 2006

Resigned: 26 May 2020

Phillip N.

Position: Director

Appointed: 10 June 2006

Resigned: 01 March 2016

Keith M.

Position: Director

Appointed: 05 June 2006

Resigned: 01 March 2016

John G.

Position: Secretary

Appointed: 05 June 2006

Resigned: 01 March 2016

Stephen R.

Position: Director

Appointed: 05 June 2006

Resigned: 01 March 2016

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 2006

Resigned: 14 November 2006

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 26 May 2006

Resigned: 05 June 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (17 pages)

Company search

Advertisements