About

Registered Number: 08707265
Date of Incorporation: 26/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Hafod Wen, Brechfa, Carmarthen, Carmarthenshire, SA32 7QR,

 

The Caldwell Autism Foundation Ltd was registered on 26 September 2013 and has its registered office in Carmarthen in Carmarthenshire, it's status at Companies House is "Active". The companies directors are listed as Hardwick, Andrew Sinclair, Bradley, Lorna Jayne, Fearn, Maggie Clare, Bloom, Stephen Alan, Carmichael, Dominic, Freeman, Sheila, Lewis-bowen, James William Teilo, Pittman, Susan Rose, Spiccelli, Eve Maria, Young, Carole Jan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Lorna Jayne 26 September 2013 - 1
FEARN, Maggie Clare 15 August 2014 - 1
BLOOM, Stephen Alan 02 March 2015 10 June 2016 1
CARMICHAEL, Dominic 11 May 2017 11 June 2018 1
FREEMAN, Sheila 23 October 2017 04 June 2019 1
LEWIS-BOWEN, James William Teilo 26 September 2013 14 October 2013 1
PITTMAN, Susan Rose 02 March 2015 10 March 2017 1
SPICCELLI, Eve Maria 14 October 2013 01 August 2017 1
YOUNG, Carole Jan 14 February 2014 29 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Andrew Sinclair 04 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
CS01 - N/A 09 October 2019
AP03 - Appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 03 June 2019
PSC08 - N/A 27 November 2018
AD01 - Change of registered office address 26 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC04 - N/A 22 January 2018
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 08 October 2017
TM01 - Termination of appointment of director 06 August 2017
AA - Annual Accounts 21 June 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 02 October 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 05 June 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 23 June 2015
CERTNM - Change of name certificate 15 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AD01 - Change of registered office address 01 January 2015
TM01 - Termination of appointment of director 01 January 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AD01 - Change of registered office address 25 November 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
NEWINC - New incorporation documents 26 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.