This company is commonly known as Community House, Eton Road. The company was founded 14 years ago and was given the registration number 06928624. The firm's registered office is in NEWPORT. You can find them at Community House, Eton Road, Newport, Newport. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | COMMUNITY HOUSE, ETON ROAD |
---|---|---|
Company Number | : | 06928624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Community House, Eton Road, Newport, Newport, NP19 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnbrook Cottage, Newport Road Llantarnam, Cwmbran, NP44 3BP | Secretary | 09 June 2009 | Active |
206, Stow Hill, Newport, Wales, NP20 4HB | Director | 06 December 2021 | Active |
Community House, Eton Road, Newport, NP19 0BL | Director | 02 April 2019 | Active |
41, Corporation Road, Newport, Wales, NP19 0AY | Director | 29 November 2017 | Active |
31, Fosse Rd, Newport, Wales, NP19 4AP | Director | 13 July 2023 | Active |
15, Bryngwyn Road, Newport, Wales, NP20 4JS | Director | 04 November 2019 | Active |
44, Excalibur Drive, Newport, Wales, NP20 2QQ | Director | 06 November 2018 | Active |
52, Glenroy Street, Roath, Cardiff, CF24 3LB | Director | 09 June 2009 | Active |
61, Llandennis Avenue, Cyncoed, Cardiff, CF23 6JF | Director | 09 June 2009 | Active |
10, Graig Close, Bassaleg, Newport, Wales, NP10 8PE | Director | 01 December 2015 | Active |
83, Risca Road, Newport, NP20 4HY | Director | 09 June 2009 | Active |
2 Hafod Mews, Caerleon Road, Ponthir, Newport, Wales, NP18 1PY | Director | 04 November 2019 | Active |
2, Hafod Mews, Caerleon Road, Ponthir, Newport, Wales, NP18 1PY | Director | 09 December 2013 | Active |
28, Fort View, Bassaleg, Newport, NP10 8PF | Director | 09 June 2009 | Active |
148, Liswerry Road, Newport, Wales, NP19 9QR | Director | 01 December 2015 | Active |
Barnbrook Cottage, Newport Road Llantarnam, Cwmbran, NP44 3BP | Director | 09 June 2009 | Active |
Presbyterian Church Of Wales, Merthyr Road, Whitchurch, Cardiff, Wales, CF14 1DD | Director | 08 February 2016 | Active |
75, East Grove Road, Alway, Newport, NP19 9QE | Director | 09 June 2009 | Active |
Community House, Eton Road, Newport, NP19 0BL | Director | 28 January 2019 | Active |
Yew Tree Cottage, Penylan, Nr Bassaleg, Newport, NP10 8RW | Director | 09 June 2009 | Active |
15 Bryngwyn Road, Newport, NP20 4JS | Director | 09 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.