UKBizDB.co.uk

GIBBONSDOWN CHILDRENS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Jubilee Hall Ramsey Road, Gibbonsdown, Barry, CF62 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Herbert Terrace, Crumlin, Newport, Wales, NP11 5BB

Secretary02 December 2019Active
15, St. Catherines Court, Skomer Road, Barry, Wales, CF62 9DB

Director23 November 2016Active
54, Brookfield Avenue, Barry, Wales, CF63 1EQ

Director18 October 2018Active
6, Chaucer Close, Penarth, Wales, CF64 2ST

Director07 November 2022Active
26, Aberaeron Close, Barry, Wales, CF62 9BT

Director23 November 2016Active
6, Chaucer Close, Penarth, United Kingdom, CF64 2ST

Secretary01 April 2002Active
19 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN

Secretary02 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 November 2001Active
Field House, 72 Oldfield Road, Hampton, TW12 2HQ

Director30 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 November 2001Active
Victoria House 64 Paul Street, London, EC2A 4NA

Director30 November 2001Active
118 Merthyr Dyfan Road, Barry, CF62 9TJ

Director30 April 2002Active
118 Merthyr Dyfan Road, Barry, CF62 9TJ

Director22 April 2002Active
The Cottage 4 The Row, Shirenewton, Chepstow, NP16 6AJ

Director02 December 2001Active
27 Clive Place, Penarth, CF62 8HP

Director02 December 2001Active
87 Coed Glas Road, Llanishen, Cardiff, CF14 5EL

Director02 December 2001Active
9 Mervyn Road, Whitchurch, Cardiff, CF4 1PQ

Director02 December 2001Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.