About

Registered Number: 07535484
Date of Incorporation: 18/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Miners, Watford Road, Caerphilly, CF83 1BJ,

 

Founded in 2011, Caerphilly Miners Centre for the Community have registered office in Caerphilly, it's status at Companies House is "Active". This business has 38 directors listed as Hughes, Katherine, Alexander, Amy Leah, Bleach, Robert James, Burnett, Glenda, Cullen, Ryan David, David, Wayne, Elliott, Mary Lynette, Elliott, Stuart, Hughes, Katherine, Robinson, Sean Terence, Baynton, Valerie, Bergmanski, Kathryn Mary, Bourton, Wendy Anne, Bradley, Gordon Michael, Bradley, Sarah, Carter, Graham Edward, Cokeley, Ann Deirdre, David, Hefin Wyn, De Vall, Graham Frank, Ellis, Doreen Mildred, Elsbury, Colin, Forbes, Judith, Hodson, Christopher John, Jones, Angela Margaret, Jones, John Peter, Kent, Stephen, Lewis, Ann Caroline, Lewis, Catherine Mair, Morgan, Lisa, Morgan, Simon, Mudie, Andrew John, Poyner, John Howard, Richards, Berian, Saunders, Anne, Smart, Gwyneth Angela, Thomas, Marilyn, Williams, Patricia Christine, Wilson, Christine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Amy Leah 12 October 2019 - 1
BLEACH, Robert James 15 September 2018 - 1
BURNETT, Glenda 06 February 2016 - 1
CULLEN, Ryan David 12 October 2019 - 1
DAVID, Wayne 31 July 2013 - 1
ELLIOTT, Mary Lynette 12 October 2019 - 1
ELLIOTT, Stuart 12 October 2019 - 1
HUGHES, Katherine 06 February 2016 - 1
ROBINSON, Sean Terence 12 October 2019 - 1
BAYNTON, Valerie 13 March 2013 12 November 2016 1
BERGMANSKI, Kathryn Mary 18 February 2011 13 March 2013 1
BOURTON, Wendy Anne 18 February 2011 10 April 2013 1
BRADLEY, Gordon Michael 13 March 2013 15 September 2018 1
BRADLEY, Sarah 10 April 2013 15 September 2018 1
CARTER, Graham Edward 25 August 2011 19 January 2012 1
COKELEY, Ann Deirdre 25 August 2011 06 June 2013 1
DAVID, Hefin Wyn 17 August 2017 12 October 2019 1
DE VALL, Graham Frank 31 July 2013 31 March 2014 1
ELLIS, Doreen Mildred 25 August 2011 14 August 2014 1
ELSBURY, Colin 18 February 2011 19 July 2012 1
FORBES, Judith 10 July 2014 10 September 2015 1
HODSON, Christopher John 13 March 2013 10 September 2015 1
JONES, Angela Margaret 31 July 2013 18 February 2015 1
JONES, John Peter 25 August 2011 08 August 2013 1
KENT, Stephen 18 February 2011 06 June 2013 1
LEWIS, Ann Caroline 31 July 2013 18 February 2015 1
LEWIS, Catherine Mair 31 July 2013 10 February 2015 1
MORGAN, Lisa 15 September 2018 12 October 2019 1
MORGAN, Simon 22 October 2017 25 March 2018 1
MUDIE, Andrew John 13 March 2013 10 September 2015 1
POYNER, John Howard 19 January 2012 05 December 2013 1
RICHARDS, Berian 06 February 2016 25 June 2017 1
SAUNDERS, Anne 27 June 2012 08 August 2013 1
SMART, Gwyneth Angela 18 February 2011 10 September 2015 1
THOMAS, Marilyn 10 April 2014 10 September 2015 1
WILLIAMS, Patricia Christine 12 June 2014 10 September 2015 1
WILSON, Christine Ann 18 February 2011 25 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Katherine 18 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AD01 - Change of registered office address 16 December 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 08 April 2018
TM01 - Termination of appointment of director 08 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 25 June 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 22 March 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 11 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 09 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 17 March 2013
AA - Annual Accounts 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
RESOLUTIONS - N/A 19 December 2011
MEM/ARTS - N/A 19 December 2011
CC04 - Statement of companies objects 19 December 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.