CACDP

Register to unlock more data on OkredoRegister

CACDP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581178

Incorporation date

15/06/1998

Size

Full

Contacts

Registered address

Registered address

1st Floor, Shannon House Mandale Park, Belmont Industrial Estate, Durham DH1 1THCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Karen Anne Riley as a director on 2023-06-20
dot icon24/07/2023
Termination of appointment of Isabella Amata Donnelly as a director on 2023-06-20
dot icon24/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Appointment of Mr John Alan Mancini as a director on 2022-06-22
dot icon28/07/2022
Appointment of Mrs Carolyn Anne O'reilly Kerr as a director on 2022-06-22
dot icon28/07/2022
Appointment of Mrs Emma Louise Winfield as a director on 2022-06-22
dot icon28/07/2022
Appointment of Professor Adam Charles Gerard Schembri as a director on 2022-06-22
dot icon15/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/07/2022
Termination of appointment of Paul Hamilton Keen as a director on 2022-03-14
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2021
Registered office address changed from Mersey House Mandale Park Belmont Industrial Estate Durham DH1 1th to 1st Floor, Shannon House Mandale Park Belmont Industrial Estate Durham DH1 1th on 2021-08-20
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/03/2021
Termination of appointment of Liz Duncan as a director on 2021-02-18
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon18/07/2019
Appointment of Mrs Isabella Amata Donnelly as a director on 2019-07-17
dot icon18/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon07/01/2019
Termination of appointment of Alan Martin Blunt as a director on 2019-01-07
dot icon20/09/2018
Appointment of Mrs Karen Anne Riley as a director on 2018-09-18
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Philida Schellekens as a director on 2018-03-07
dot icon22/12/2017
Appointment of Ms Helen Jane Beaton as a director on 2017-12-05
dot icon21/12/2017
Termination of appointment of Ian Walton as a director on 2017-12-05
dot icon04/10/2017
Appointment of Mr Mark Hopkinson as a director on 2017-09-26
dot icon05/09/2017
Termination of appointment of Jonathan Paul Farnhill as a director on 2017-08-17
dot icon05/09/2017
Termination of appointment of Jonathan Paul Farnhill as a director on 2017-08-17
dot icon26/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon07/06/2017
Director's details changed for Mr Ian John Robinson on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Jonathan Paul Farnhill on 2017-06-07
dot icon07/06/2017
Secretary's details changed for Lindsay Jane Foster on 2017-06-07
dot icon30/11/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon30/11/2016
Appointment of Mr Ian John Robinson as a director on 2016-11-21
dot icon22/06/2016
Annual return made up to 2016-06-15 no member list
dot icon21/06/2016
Termination of appointment of Mike Hopkins as a director on 2015-09-24
dot icon21/06/2016
Termination of appointment of Craig Andrew Crowley as a director on 2016-05-04
dot icon22/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon15/10/2015
Appointment of Mr John David Walker as a director on 2015-09-24
dot icon15/10/2015
Termination of appointment of Jeremy Nicholas Lewis as a director on 2015-08-31
dot icon15/10/2015
Termination of appointment of Sarah Jane Ellis as a director on 2015-09-24
dot icon15/10/2015
Termination of appointment of Andrew John Burgess as a director on 2015-09-24
dot icon15/10/2015
Termination of appointment of Lynne Bernadette Barnes as a director on 2015-09-24
dot icon22/06/2015
Annual return made up to 2015-06-15 no member list
dot icon22/06/2015
Termination of appointment of Sara Mogel as a director on 2014-03-20
dot icon22/06/2015
Termination of appointment of Jeffrey Stewart Glasgow as a director on 2014-03-20
dot icon07/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-06-15 no member list
dot icon15/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon03/01/2014
Appointment of Mr Ian Walton as a director
dot icon03/01/2014
Appointment of Mr Mike Hopkins as a director
dot icon28/06/2013
Annual return made up to 2013-06-15 no member list
dot icon28/03/2013
Termination of appointment of Tim Cooper as a director
dot icon25/01/2013
Full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-06-15 no member list
dot icon30/07/2012
Director's details changed for Liz Duncan on 2012-02-07
dot icon30/07/2012
Director's details changed for Tim Cooper on 2012-01-22
dot icon30/07/2012
Appointment of Mr Alan Martin Blunt as a director
dot icon30/07/2012
Appointment of Philida Schellekens as a director
dot icon30/07/2012
Termination of appointment of Christopher Hughes as a director
dot icon10/05/2012
Appointment of Paul Keen as a director
dot icon10/05/2012
Appointment of Liz Duncan as a director
dot icon10/05/2012
Appointment of Tim Cooper as a director
dot icon01/05/2012
Termination of appointment of Lucy Drescher as a director
dot icon01/05/2012
Termination of appointment of Hilary Maxwell Hyslop as a director
dot icon01/05/2012
Termination of appointment of Murray Butcher as a director
dot icon01/05/2012
Termination of appointment of Anthony Best as a director
dot icon23/01/2012
Full accounts made up to 2011-07-31
dot icon16/06/2011
Annual return made up to 2011-06-15 no member list
dot icon16/06/2011
Secretary's details changed for Lindsay Jane Foster on 2011-06-01
dot icon16/06/2011
Director's details changed for Lucy Drescher on 2011-06-01
dot icon16/06/2011
Director's details changed for Christopher John Hughes on 2011-06-01
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon02/12/2010
Termination of appointment of Michael Adamson as a director
dot icon24/08/2010
Annual return made up to 2010-06-15 no member list
dot icon23/08/2010
Appointment of Mr Jonathan Farnhill as a director
dot icon23/08/2010
Appointment of Mrs Sarah Jane Ellis as a director
dot icon23/08/2010
Director's details changed for Murray Frank Butcher on 2010-06-15
dot icon23/08/2010
Director's details changed for Craig Andrew Crowley on 2010-06-15
dot icon23/08/2010
Director's details changed for Christopher John Hughes on 2010-06-15
dot icon23/08/2010
Director's details changed for Lucy Drescher on 2010-06-15
dot icon23/08/2010
Appointment of Mr Jeremy Nicholas Lewis as a director
dot icon23/08/2010
Director's details changed for Hilary Sara Robson Maxwell Hyslop on 2010-06-15
dot icon23/08/2010
Director's details changed for Jeffrey Stewart Glasgow on 2010-06-15
dot icon23/08/2010
Director's details changed for Andrew John Burgess on 2010-06-15
dot icon23/08/2010
Director's details changed for Lynne Bernadette Barnes on 2010-06-15
dot icon23/08/2010
Termination of appointment of Damian Barry as a director
dot icon23/08/2010
Director's details changed for Dr Anthony Best on 2010-06-15
dot icon02/03/2010
Full accounts made up to 2009-07-31
dot icon18/12/2009
Secretary's details changed for Lindsay Jane Taylor on 2009-12-01
dot icon09/07/2009
Annual return made up to 15/06/09
dot icon09/07/2009
Appointment terminated director christopher underwood
dot icon29/05/2009
Full accounts made up to 2008-07-31
dot icon19/12/2008
Registered office changed on 19/12/2008 from durham university science park block 4 stockton road durham county durham DH1 3UZ
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Annual return made up to 15/06/08
dot icon03/09/2008
Director appointed dr anthony best
dot icon29/05/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon10/03/2008
Appointment terminated secretary mark hindmarsh
dot icon10/03/2008
Appointment terminated secretary wendy watson
dot icon10/03/2008
Secretary appointed lindsay jane taylor
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Annual return made up to 15/06/07
dot icon12/04/2007
Director resigned
dot icon17/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon25/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Certificate of change of name
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon15/06/2006
Annual return made up to 15/06/06
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon07/04/2006
Resolutions
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Memorandum and Articles of Association
dot icon20/02/2006
Director resigned
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 15/06/05
dot icon21/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon15/02/2005
Auditor's resignation
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Annual return made up to 15/06/04
dot icon21/05/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon20/09/2003
Director resigned
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Annual return made up to 15/06/03
dot icon12/05/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon16/09/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Annual return made up to 15/06/02
dot icon01/03/2002
Director resigned
dot icon14/02/2002
Director's particulars changed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon16/07/2001
Annual return made up to 15/06/01
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon22/12/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Annual return made up to 15/06/00
dot icon28/04/2000
New director appointed
dot icon02/11/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/09/1999
New director appointed
dot icon20/07/1999
Annual return made up to 15/06/99
dot icon20/07/1999
New secretary appointed
dot icon21/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon21/12/1998
Registered office changed on 21/12/98 from: pelaw house school of education university of durham durham county durham DH1 1TA
dot icon14/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon12/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New secretary appointed
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Mark
Director
26/09/2017 - Present
2
Von Malachowski, Virginia Frances
Director
06/10/2004 - 30/10/2007
5
Dr Lynne Bernadette Barnes
Director
05/10/2006 - 24/09/2015
3
Donnelly, Isabella Amata
Director
17/07/2019 - 20/06/2023
2
Walker, John David
Director
24/09/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CACDP

CACDP is an(a) Active company incorporated on 15/06/1998 with the registered office located at 1st Floor, Shannon House Mandale Park, Belmont Industrial Estate, Durham DH1 1TH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CACDP?

toggle

CACDP is currently Active. It was registered on 15/06/1998 .

Where is CACDP located?

toggle

CACDP is registered at 1st Floor, Shannon House Mandale Park, Belmont Industrial Estate, Durham DH1 1TH.

What does CACDP do?

toggle

CACDP operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CACDP?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2024-12-31.