Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Melbourne Centre Cic
The Melbourne Centre Cic is an active company incorporated on 12 January 2010 with the registered office located in Spilsby, Lincolnshire. The Melbourne Centre Cic was registered 15 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07122270
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
15 years
Incorporated
12 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 January 2025
(7 months ago)
Next confirmation dated
12 January 2026
Due by
26 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about The Melbourne Centre Cic
Contact
Address
Toynton Hall Main Road
Toynton All Saints
Spilsby
PE23 5AE
England
Address changed on
6 Nov 2024
(10 months ago)
Previous address was
C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA
Companies in PE23 5AE
Telephone
01904638885
Email
Available in Endole App
Website
Melbournecentre.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Andrew Cambridge
Director • Director • British • Lives in England • Born in Apr 1974
Simon James Hatchman
Director • Finance Director • British • Lives in England • Born in May 1972
Andrew Bucklee
Director • British • Lives in England • Born in Jun 1974
Katherine Louise Johnson
Director • Operations And Legal Director • British • Lives in England • Born in May 1980
Keith James Batty
Director • Retired • British • Lives in England • Born in May 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Blueberry Academy Limited
Andrew Bucklee, Andrew Cambridge, and 2 more are mutual people.
Active
Blueberry Community And Enterprise Training Cic
Andrew Bucklee, Andrew Cambridge, and 2 more are mutual people.
Active
Linkage Community Trust
Simon James Hatchman and Keith James Batty are mutual people.
Active
Newlight Properties Limited
Simon James Hatchman is a mutual person.
Active
Linkage Trading Ltd
Simon James Hatchman is a mutual person.
Active
Sandy Hill (Woolwich) Limited
Simon James Hatchman is a mutual person.
Active
Trident Reach The People Charity
Simon James Hatchman is a mutual person.
Active
Trident Star Limited
Simon James Hatchman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£28.4K
Decreased by £3.81K (-12%)
Total Liabilities
-£691
Decreased by £4.04K (-85%)
Net Assets
£27.71K
Increased by £228 (+1%)
Debt Ratio (%)
2%
Decreased by 12.24% (-83%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Ms Valerie Waby Details Changed
7 Months Ago on 15 Jan 2025
Accounting Period Extended
10 Months Ago on 8 Nov 2024
Micro Accounts Submitted
10 Months Ago on 6 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Andrew Cambridge (PSC) Resigned
10 Months Ago on 29 Oct 2024
Andrew Bucklee (PSC) Resigned
10 Months Ago on 29 Oct 2024
Linkage Community Trust (PSC) Appointed
10 Months Ago on 29 Oct 2024
Ms Valerie Waby Appointed
10 Months Ago on 29 Oct 2024
Katherine Louise Johnson Resigned
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover The Melbourne Centre Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 7 Mar 2025
Memorandum and Articles of Association
Submitted on 7 Mar 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 15 Jan 2025
Secretary's details changed for Ms Valerie Waby on 15 January 2025
Submitted on 15 Jan 2025
Current accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 8 Nov 2024
Cessation of Andrew Bucklee as a person with significant control on 29 October 2024
Submitted on 6 Nov 2024
Cessation of Andrew Cambridge as a person with significant control on 29 October 2024
Submitted on 6 Nov 2024
Appointment of Ms Valerie Waby as a secretary on 29 October 2024
Submitted on 6 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Appointment of Mr Simon James Hatchman as a director on 29 October 2024
Submitted on 6 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs