About

Registered Number: 06178729
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

 

Having been setup in 2007, Caldicot Youth Group has its registered office in Caldicot, Monmouthshire, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 12 directors listed as Klein, Joshua, Breen, Gavin, Crook, Jessica, Klein, Joshua, Griffiths, Kerry Louise, Ashwin, David, Councillor, Atkins, Charlie Jade, Challingsworth, Keith, Charles, David, Easson, Anthony, Higginson, Ronald James, Councillor, Marshall, John Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Gavin 07 November 2017 - 1
CROOK, Jessica 03 March 2015 - 1
KLEIN, Joshua 22 March 2007 - 1
ASHWIN, David, Councillor 07 June 2010 04 March 2013 1
ATKINS, Charlie Jade 01 February 2009 02 July 2010 1
CHALLINGSWORTH, Keith 22 March 2007 04 December 2012 1
CHARLES, David 21 January 2011 01 December 2011 1
EASSON, Anthony 20 April 2008 01 December 2011 1
HIGGINSON, Ronald James, Councillor 07 June 2010 04 December 2013 1
MARSHALL, John Ian 07 June 2010 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Joshua 19 March 2011 - 1
GRIFFITHS, Kerry Louise 22 March 2007 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 25 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2011
AP03 - Appointment of secretary 19 March 2011
TM02 - Termination of appointment of secretary 19 March 2011
TM01 - Termination of appointment of director 19 March 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 20 May 2008
RESOLUTIONS - N/A 11 December 2007
MEM/ARTS - N/A 11 December 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.