This company is commonly known as Home Start Caerphilly Borough. The company was founded 18 years ago and was given the registration number 05661826. The firm's registered office is in BARGOED. You can find them at 45a Charter House, Cardiff Road, Bargoed, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME START CAERPHILLY BOROUGH |
---|---|---|
Company Number | : | 05661826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Secretary | 06 April 2018 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 11 September 2014 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 02 March 2017 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 29 November 2018 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 25 January 2018 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 20 June 2018 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 24 February 2019 | Active |
53 Upper Thomas Street, Merthyr Tydfil, CF47 0BN | Secretary | 22 December 2005 | Active |
50 Gellideg Isaf Rise, Maesycwmmer, Hengoed, CF82 7RB | Director | 22 December 2005 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 07 November 2014 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 19 March 2012 | Active |
31 Kings Hill, Hengoed, CF82 7NJ | Director | 22 December 2005 | Active |
42 Llandegveth Close, Croesyceiliog, Cwmbran, NP44 2PE | Director | 22 December 2005 | Active |
3 School Street, Pontyclun, CF72 9AA | Director | 18 September 2006 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 10 December 2012 | Active |
33a Chatham, Machen, Caerphilly, CF83 8SB | Director | 22 December 2005 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 10 December 2012 | Active |
11 Glenview Court, Pentwynmawr, Newbridge, NP11 4HW | Director | 22 December 2005 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 12 December 2011 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 07 November 2007 | Active |
45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ | Director | 01 February 2015 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 20 January 2010 | Active |
2 Gellideg Heights, Maesycwmmer, Caerphilly, CF82 7RL | Director | 07 November 2007 | Active |
Energlyn Farm House, Ael Y Bryn, Energlynly, CF83 2QX | Director | 22 December 2005 | Active |
58, Meadow Close, Pengam, Blackwood, NP12 3RD | Director | 15 July 2009 | Active |
27 Perrott Street, Treharris, Merthyr Tydfil, CF46 5ER | Director | 18 September 2006 | Active |
6 Heol Uchaf, Nelson, CF46 6NT | Director | 22 December 2005 | Active |
The Settlement, 35 Cardiff Road, Bargoed, CF81 8NZ | Director | 01 October 2009 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 06 July 2011 | Active |
The Settlement, 35 Heol Caerdydd, Bargoed, CF81 8NZ | Director | 01 June 2011 | Active |
8 Rolls Avenue, Forest Park Estate Hengoed, Caerphilly, CF82 8HP | Director | 07 November 2007 | Active |
44 Hillside Terrace, Bedwas, Caerphilly, CF83 8AJ | Director | 22 December 2005 | Active |
Mrs Barbara Iris Cluer | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 45a Charter House, Cardiff Road, Bargoed, Wales, CF81 8NZ |
Nature of control | : |
|
Mrs Gillian Jervis | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | The Settlement, Bargoed, CF81 8NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.