CADCAF LIMITED

Register to unlock more data on OkredoRegister

CADCAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05862971

Incorporation date

30/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Battledown Centre, Harp Hill, Cheltenham, Gloucestershire GL52 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon22/04/2026
Micro company accounts made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2021
Termination of appointment of Jane Elizabeth Cummins as a director on 2020-03-01
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/04/2019
Appointment of Mrs Sally Margaret Bradley as a director on 2019-03-25
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2019
Termination of appointment of Catherine Sarah Davies as a director on 2019-03-25
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Termination of appointment of Sadie Chilman as a director on 2015-06-26
dot icon30/06/2015
Termination of appointment of Janet Anne Rappitt as a director on 2015-06-26
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-30 no member list
dot icon28/07/2014
Termination of appointment of Lisa Raybould as a director on 2013-11-06
dot icon28/07/2014
Appointment of Mrs Sarah Louise Bell as a director on 2013-11-06
dot icon31/03/2014
Termination of appointment of Julie Gates as a director
dot icon31/03/2014
Appointment of Mrs Jane Mary Davis as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Termination of appointment of Christine Smillie as a director
dot icon31/03/2014
Termination of appointment of Christine Smillie as a secretary
dot icon13/09/2013
Annual return made up to 2013-06-30 no member list
dot icon01/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/12/2012
Appointment of Mrs Christine Smillie as a secretary
dot icon17/12/2012
Appointment of Mrs Sadie Chilman as a director
dot icon17/12/2012
Termination of appointment of David Rowe as a director
dot icon17/12/2012
Termination of appointment of Kerry Doxsey as a director
dot icon16/12/2012
Termination of appointment of Susan Cole as a director
dot icon16/12/2012
Termination of appointment of Susan Cole as a secretary
dot icon23/07/2012
Annual return made up to 2012-06-30 no member list
dot icon05/06/2012
Termination of appointment of Darren Stockwell as a director
dot icon10/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/11/2011
Appointment of Ms Lisa Raybould as a director
dot icon09/10/2011
Appointment of Mrs Julie Annette Louise Gates as a director
dot icon09/10/2011
Appointment of Mrs Kerry Lea Doxsey as a director
dot icon09/10/2011
Termination of appointment of Elizabeth Long as a director
dot icon26/07/2011
Termination of appointment of Beverley Allen as a director
dot icon26/07/2011
Annual return made up to 2011-06-30 no member list
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/09/2010
Appointment of Mrs Catherine Sarah Davies as a director
dot icon07/09/2010
Director's details changed for Darren Ian Stockwell on 2010-09-01
dot icon14/07/2010
Annual return made up to 2010-06-30 no member list
dot icon13/07/2010
Director's details changed for Christine Helen Smillie on 2010-06-01
dot icon13/07/2010
Director's details changed for Darren Ian Stockwell on 2010-06-01
dot icon13/07/2010
Termination of appointment of Anne Stockwell as a director
dot icon13/07/2010
Director's details changed for David Christopher Rowe on 2010-06-01
dot icon13/07/2010
Director's details changed for Susan Diane Cole on 2010-06-01
dot icon13/07/2010
Director's details changed for Janet Anne Rappitt on 2010-06-01
dot icon13/07/2010
Director's details changed for Mrs Elizabeth Helen Long on 2010-06-01
dot icon13/07/2010
Director's details changed for Jane Elizabeth Cummins on 2010-06-01
dot icon13/07/2010
Director's details changed for Beverley Jayne Allen on 2010-06-01
dot icon08/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/07/2009
Annual return made up to 30/06/09
dot icon18/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/10/2008
Director appointed mrs elizabeth helen long
dot icon26/09/2008
Director appointed anne louise stockwell
dot icon09/07/2008
Annual return made up to 30/06/08
dot icon08/07/2008
Appointment terminated director susan davidson
dot icon06/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Annual return made up to 30/06/07
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon18/07/2006
Secretary resigned
dot icon30/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.00
-
0.00
-
-
2022
0
108.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Beverley Jayne
Director
05/03/2007 - 31/12/2010
1
Gates, Julie Annette Louise
Director
01/06/2011 - 06/11/2013
1
Redding, Diana Elizabeth
Nominee Secretary
30/06/2006 - 30/06/2006
55
Davis, Jane Mary
Director
06/11/2013 - Present
-
Bradley, Sally Margaret
Director
25/03/2019 - Present
-

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 CADCAF LIMITED

CADCAF LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at Battledown Centre, Harp Hill, Cheltenham, Gloucestershire GL52 6PZ. There are currently 3 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 CADCAF LIMITED?

toggle

CADCAF LIMITED is currently Active. It was registered on 30/06/2006 .

Where is CADCAF LIMITED located?

toggle

CADCAF LIMITED is registered at Battledown Centre, Harp Hill, Cheltenham, Gloucestershire GL52 6PZ.

What does CADCAF LIMITED do?

toggle

CADCAF LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CADCAF LIMITED?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-06-30.