About

Registered Number: 04332202
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Jubilee Hall Ramsey Road, Gibbonsdown, Barry, CF62 9DF

 

Based in Barry, Gibbonsdown Childrens Centre Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Lees, Gemma Grace, Aviet Frassinelli, Julie, Curtis, Claire Lesley, Hamilton, Howard, Wilkinson, Margaret, Munro, Gillian Jane, Poole, Linda, Curtis, Robert Frank, Powell, Lynne Patricia are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIET FRASSINELLI, Julie 23 November 2016 - 1
CURTIS, Claire Lesley 30 April 2002 - 1
HAMILTON, Howard 18 October 2018 - 1
WILKINSON, Margaret 23 November 2016 - 1
CURTIS, Robert Frank 22 April 2002 11 November 2015 1
POWELL, Lynne Patricia 02 December 2001 22 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LEES, Gemma Grace 02 December 2019 - 1
MUNRO, Gillian Jane 01 April 2002 02 December 2019 1
POOLE, Linda 02 December 2001 01 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 04 December 2019
PSC07 - N/A 04 December 2019
PSC01 - N/A 04 December 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 November 2018
AP01 - Appointment of director 18 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AUD - Auditor's letter of resignation 06 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 November 2007
363a - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 11 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 05 December 2002
225 - Change of Accounting Reference Date 04 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
RESOLUTIONS - N/A 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.