THE ABBEY ACCESS CENTRE

  • Company statusactive
  • Company No03783671
  • Age26 years 1 month Incorporated 7 June 1999
  • Officers8

Address

The Abbey Access Centre, Arboretum Lodge Monks Road, Lincoln, Lincolnshire, LN2 5HU

THE ABBEY ACCESS CENTRE is an active company incorporated on 7 June 1999 and based in Lincoln, Lincolnshire. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 19 Jun 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 19 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 07 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Dec 2022

Cessation Of A Person With Significant Control

3 Years Ago on 07 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Jun 2022

Cessation Of A Person With Significant Control

3 Years Ago on 07 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 07 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 10 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 Jan 2021

Confirmation Statement With No Updates

5 Years Ago on 15 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 31 Dec 2019

Termination Director Company With Name Termination Date

6 Years Ago on 04 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 07 Jun 2019

Appoint Person Director Company With Name Date

6 Years Ago on 31 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Jan 2019

Appoint Person Director Company With Name Date

6 Years Ago on 13 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 06 Dec 2018

People

Officers8

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DUNN, Gailsecretary 01 Jun 2013
DONNOR, Sandradirector Dec 195407 Aug 2008
GIBSON, Kevindirector Jun 198028 Jan 2019
HOLLIDAY, Melanie Jaynedirector Jun 196410 Mar 2021
KOK, Herman Frans Frederikdirector May 195010 Mar 2021
PETTIT, Nicholas Keithdirector Aug 196310 Mar 2021
SMITH, Faydirector Aug 194201 Nov 2005
TURNER, Lisa Jaydirector Dec 198210 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Reverend David Edgar Nov 193908 Jun 2016
Mr Alan Daniels Aug 193208 Jun 2016
Mrs Sandra Donnor Dec 195408 Jun 2016
Ms Fay Smith Aug 194208 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.