CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE - CAMBRIDGESHIRE


Company Profile Company Filings

Overview

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGESHIRE and has the status: Active.
CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE was incorporated 25 years ago on 03/03/1999 and has the registered number: 03725494. The accounts status is SMALL and accounts are next due on 31/12/2024.

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE - CAMBRIDGESHIRE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

33 CLARENDON STREET
CAMBRIDGESHIRE
CB1 1JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DAVID CLARKE Mar 1965 British Director 2022-01-10 CURRENT
MRS ALICE CLAIRE EVANS May 1962 British Director 2021-03-02 CURRENT
MR HARRY WADE Apr 1985 British Director 2024-03-28 CURRENT
MS SARAH FRANCES FERGUSON Oct 1966 British Director 2023-02-28 CURRENT
MR PHILIP WINDRED Jul 1966 British Director 2020-03-03 CURRENT
MRS LAURA ISABEL RUAUX BROOKES Aug 1992 British Director 2024-03-28 CURRENT
MRS KAREN JANE ROBSON Mar 1966 British Director 2023-09-05 CURRENT
MS SANDRA MEE REHM Sep 1971 British Director 2024-03-28 CURRENT
MS SUSANNE OWERS Mar 1975 German,British Director 2020-09-08 CURRENT
DR SUSAN MITCHELL Jun 1976 British Director 2024-03-28 CURRENT
MS EMMA MARGARET KAMEL May 1988 British Director 2020-09-08 CURRENT
DR SUSAN IMRIE Jul 1983 British Director 2020-04-21 CURRENT
MR GARY DRANSFIELD Feb 1956 British Director 2010-12-08 UNTIL 2012-11-21 RESIGNED
MRS CATHY GWENDOLINE DAVIES May 1959 British Director 2017-05-02 UNTIL 2022-11-29 RESIGNED
MS KATHRYN LOUISE EARNSHAW Oct 1978 British Director 2015-07-23 UNTIL 2019-07-22 RESIGNED
KATHERINE ANN FOLKARD Sep 1969 British Director 1999-03-03 UNTIL 2000-09-21 RESIGNED
MRS HELEN FREEMAN May 1975 British Director 2008-06-24 UNTIL 2012-11-21 RESIGNED
MS ELAINE ELIZABETH FULTON Dec 1966 British Director 2012-11-21 UNTIL 2016-09-22 RESIGNED
TERENCE DENNIS HARDING Jun 1948 British Director 2005-09-12 UNTIL 2007-11-05 RESIGNED
MS PAULA HEANEY Mar 1959 British Director 2017-06-19 UNTIL 2017-10-31 RESIGNED
LINDA ANN HOLMES Nov 1955 British Director 2002-10-28 UNTIL 2003-09-08 RESIGNED
MR DAVID KEITH DOUGHTY Jun 1952 British Director 2017-05-02 UNTIL 2019-09-06 RESIGNED
RACHEL PAYNE Dec 1979 Secretary 2006-07-20 UNTIL 2008-09-01 RESIGNED
CHRISTIANE LUCY BREW Jul 1976 British Secretary 2003-07-14 UNTIL 2005-04-04 RESIGNED
SURBHI SHAH Jun 1965 British Secretary 2008-09-01 UNTIL 2016-03-07 RESIGNED
OLIVIA THOMSON Jan 1980 British Secretary 2004-11-29 UNTIL 2006-07-20 RESIGNED
ELIZABETH CRILLEY Jan 1950 Secretary 1999-03-03 UNTIL 2002-07-14 RESIGNED
REBECCA CLARK Aug 1972 Secretary 2002-07-29 UNTIL 2003-03-03 RESIGNED
JUDITH LYNNE COX Oct 1964 British Director 2000-03-09 UNTIL 2001-07-04 RESIGNED
MISS SARA KEDGE Mar 1978 British Director 2001-06-12 UNTIL 2005-04-04 RESIGNED
MRS CATHY GWENDOLINE DAVIES May 1959 British Director 2004-01-26 UNTIL 2014-04-12 RESIGNED
MR EDWARD CHARLES CHAMBERLAYNE Apr 1966 British Director 2020-03-03 UNTIL 2023-11-21 RESIGNED
PATRICIA ANN CARRINGTON Aug 1963 British Director 2023-02-28 UNTIL 2023-07-27 RESIGNED
CHRISTIANE LUCY BREW Jul 1976 British Director 2002-12-09 UNTIL 2005-04-04 RESIGNED
STELLA MARGARET BIRD Feb 1957 British Director 2005-09-12 UNTIL 2008-04-06 RESIGNED
MICHAEL STEPHEN ASHE Aug 1971 British Director 1999-03-03 UNTIL 2001-09-20 RESIGNED
MS EVA ACS Jul 1973 British Director 2010-12-08 UNTIL 2016-01-01 RESIGNED
ELIZABETH CRILLEY Jan 1950 Director 1999-04-27 UNTIL 2002-07-14 RESIGNED
MR MICHAEL DAVEY Nov 1957 British Director 2015-10-27 UNTIL 2020-09-08 RESIGNED
DOCTOR ALAN KENNETH COUSENS Sep 1956 British Director 2005-09-12 UNTIL 2010-12-08 RESIGNED
SUSAN CHRISTINE WRENN British Director 2001-04-24 UNTIL 2003-09-25 RESIGNED
MS VICKY KEATING Jan 1967 British Director 2017-06-19 UNTIL 2021-03-02 RESIGNED
STEPHEN JULL Jul 1967 Canadian Director 2003-10-27 UNTIL 2005-05-09 RESIGNED
MS HARRIET ELIZABETH JAMES Jan 1961 British Director 2020-03-03 UNTIL 2022-11-29 RESIGNED
MS LARA JAFFEY Jun 1979 British Director 2010-12-08 UNTIL 2017-05-02 RESIGNED
MR PETER DAVID CLARKE Mar 1965 British Director 2013-11-06 UNTIL 2021-05-04 RESIGNED
JAMES HOLLOWAY Oct 1953 British Director 2000-10-24 UNTIL 2003-06-16 RESIGNED
LINDA BERNICE HOLLOW Dec 1958 British Director 1999-03-03 UNTIL 2000-03-09 RESIGNED
DENISE PATRICIA HOLLINGER Dec 1956 British Director 2004-01-26 UNTIL 2006-06-24 RESIGNED
MR RICHARD LEWIS HOLLAND Jan 1960 British Director 2018-02-06 UNTIL 2023-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHRODER PENSION TRUSTEE LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED LINCOLN Active TOTAL EXEMPTION FULL 98000 - Residents property management
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU CAMBRIDGE Active SMALL 63990 - Other information service activities n.e.c.
WISBECH COMMUNITY DEVELOPMENT TRUST ST MICHAELS AVENUE, WISBECH Active TOTAL EXEMPTION FULL 85600 - Educational support services
TURNING THE RED LIGHTS GREEN CAMBRIDGE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ENCOMPASS NETWORK CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WWW.NAKEDWINES.COM LIMITED NORWICH ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
NAKED WINES PREPAYMENTS TRUSTEE COMPANY LIMITED NORWICH ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SILVERMILL TRAINING LIMITED CAMBRIDGE Dissolved... DORMANT 85590 - Other education n.e.c.
NEWNHAM NURSERY CAMBRIDGE Active MICRO ENTITY 85100 - Pre-primary education
THE CONSORTIUM FOR THERAPEUTIC COMMUNITIES (TCTC) NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MEADE HOUSE MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
MEPAL OUTDOOR CENTRE ELY ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE CHELLINGTON CENTRE BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
KAREN WARD COACHING LTD PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
HUNGARIAN SCHOOL CAMBRIDGE C.I.C. CAMBRIDGE Active MICRO ENTITY 85520 - Cultural education
CITY CULTURE PETERBOROUGH LIMITED PETERBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
PAT CARRINGTON CONSULTANCY SERVICES LTD ST IVES ENGLAND Active NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
BIRD BOX GALLERY CIC CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Centre Thirty Three - Charities report - 20.2 2020-11-14 31-03-2020 £557,956 Cash
Centre Thirty Three - Charities report - 19.3.2 2019-12-17 31-03-2019 £398,600 Cash
Centre Thirty Three - Charities report - 18.1 2018-11-09 31-03-2018 £416,311 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMON BUXTON CONSULTING LTD CAMBRIDGE Active DORMANT 70229 - Management consultancy activities other than financial management
ALICE SMITH LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities