Joseph Allnatt Centres Limited

General information

Name:

Joseph Allnatt Centres Ltd

Office Address:

Dunford House Heyshott GU29 0AF Midhurst

Number: 00309970

Incorporation date: 1936-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1936 is the year of the beginning of Joseph Allnatt Centres Limited, the company which is located at Dunford House, Heyshott, Midhurst. That would make eighty eight years Joseph Allnatt Centres has existed in the United Kingdom, as the company was established on 1936/02/01. The Companies House Registration Number is 00309970 and the zip code is GU29 0AF. This enterprise's classified under the NACE and SIC code 55202, that means Youth hostels. Joseph Allnatt Centres Ltd reported its account information for the period that ended on 31st March 2022. Its most recent confirmation statement was released on 1st March 2023.

The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is 922. It reports to Purbeck and its last food inspection was carried out on February 9, 2016 in The Chatsworth Centre, Purbeck District, BH19 1LG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

The firm has obtained three trademarks, all are still protected by law. The first trademark was submitted in 2016. The trademark that will become invalid sooner, i.e. in October, 2025 is UK00003131101.

2 transactions have been registered in 2012 with a sum total of £22,644. In 2011 there were less transactions (exactly 1) that added up to £19,228. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

According to the latest data, this firm is directed by one managing director: Robert C., who was assigned this position in May 2022. Since June 2020 Matthew P., had fulfilled assigned duties for the firm till the resignation in May 2022. What is more another director, namely Heather T. gave up the position in May 2022.

Trade marks

Trademark UK00003131101
Trademark image:-
Status:Registered
Filing date:2015-10-12
Date of entry in register:2016-01-08
Renewal date:2025-10-12
Owner name:Joseph Allnatt Centres Limited
Owner address:Joseph Allnatt Centres Ltd, 35 Ulwell Road, SWANAGE, United Kingdom, BH19 1LG
Trademark UK00003131108
Trademark image:-
Status:Registered
Filing date:2015-10-12
Date of entry in register:2016-01-08
Renewal date:2025-10-12
Owner name:Joseph Allnatt Centres Limited
Owner address:Joseph Allnatt Centres Ltd, 35 Ulwell Road, SWANAGE, United Kingdom, BH19 1LG
Trademark UK00003131102
Trademark image:-
Trademark name:Allnatt
Status:Registered
Filing date:2015-10-12
Date of entry in register:2016-01-08
Renewal date:2025-10-12
Owner name:Joseph Allnatt Centres Limited
Owner address:Joseph Allnatt Centres Ltd, 35 Ulwell Road, SWANAGE, United Kingdom, BH19 1LG

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 06 May 2022

Latest update: 16 February 2024

People with significant control

The companies with significant control over this firm are as follows: Allnatt Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swanage, BH19 1LG, Dorset and was registered as a PSC under the reg no 05236163.

Allnatt Group Limited
Legal authority Compnaies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 05236163
Notified on 25 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 June 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Joseph Allnatt Centres food hygiene ratings

School/college/university address

Address

The Chatsworth Centre, 33-37 Ulwell Road, Swanage, Dorset

City

Purbeck District

County

Dorset

District

South West England

State

England

Post code

BH19 1LG

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 2023/03/29 (AA01)
filed on: 21st, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2014

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2015

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2016

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Solihull Metropolitan Borough Council 2 £ 22 644.00
2012-05-08 11742618 £ 21 244.00 Children & Education Services
2012-01-11 11493635 £ 1 400.00 Children & Education Services
2011 Solihull Metropolitan Borough Council 1 £ 19 228.00
2011-07-05 10737859 £ 19 228.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 55202 : Youth hostels
88
Company Age

Closest Companies - by postcode