This company is commonly known as Gibbonsdown Childrens Centre Limited. The company was founded 22 years ago and was given the registration number 04332202. The firm's registered office is in BARRY. You can find them at Jubilee Hall Ramsey Road, Gibbonsdown, Barry, . This company's SIC code is 85100 - Pre-primary education.
Name | : | GIBBONSDOWN CHILDRENS CENTRE LIMITED |
---|---|---|
Company Number | : | 04332202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Hall Ramsey Road, Gibbonsdown, Barry, CF62 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Herbert Terrace, Crumlin, Newport, Wales, NP11 5BB | Secretary | 02 December 2019 | Active |
15, St. Catherines Court, Skomer Road, Barry, Wales, CF62 9DB | Director | 23 November 2016 | Active |
54, Brookfield Avenue, Barry, Wales, CF63 1EQ | Director | 18 October 2018 | Active |
6, Chaucer Close, Penarth, Wales, CF64 2ST | Director | 07 November 2022 | Active |
26, Aberaeron Close, Barry, Wales, CF62 9BT | Director | 23 November 2016 | Active |
6, Chaucer Close, Penarth, United Kingdom, CF64 2ST | Secretary | 01 April 2002 | Active |
19 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN | Secretary | 02 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 November 2001 | Active |
Field House, 72 Oldfield Road, Hampton, TW12 2HQ | Director | 30 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 November 2001 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Director | 30 November 2001 | Active |
118 Merthyr Dyfan Road, Barry, CF62 9TJ | Director | 30 April 2002 | Active |
118 Merthyr Dyfan Road, Barry, CF62 9TJ | Director | 22 April 2002 | Active |
The Cottage 4 The Row, Shirenewton, Chepstow, NP16 6AJ | Director | 02 December 2001 | Active |
27 Clive Place, Penarth, CF62 8HP | Director | 02 December 2001 | Active |
87 Coed Glas Road, Llanishen, Cardiff, CF14 5EL | Director | 02 December 2001 | Active |
9 Mervyn Road, Whitchurch, Cardiff, CF4 1PQ | Director | 02 December 2001 | Active |
Mrs Gemma Grace Lees | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10, Herbert Terrace, Newport, Wales, NP11 5BB |
Nature of control | : |
|
Mrs Gillian Jane Munro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Jubilee Hall Ramsey Road, Barry, CF62 9DF |
Nature of control | : |
|
Mr Howard Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Jubilee Hall Ramsey Road, Barry, CF62 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.