CAL CENTRE PROJECT

Register to unlock more data on OkredoRegister

CAL CENTRE PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07914449

Incorporation date

18/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Place Castle Street, Conisbrough, Doncaster DN12 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-01-31
dot icon25/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon19/07/2023
Micro company accounts made up to 2023-01-31
dot icon02/04/2023
Change of details for Ms Diane Horsley as a person with significant control on 2023-03-14
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/09/2022
Micro company accounts made up to 2022-01-31
dot icon09/03/2022
Termination of appointment of Hilary Soloman John as a director on 2022-03-02
dot icon01/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon26/09/2021
Micro company accounts made up to 2021-01-31
dot icon10/04/2021
Registered office address changed from 31 Hunt Lane Doncaster South Yorkshire DN5 9SF England to The Place, Castle Street, Conisbrough Castle Street Conisbrough Doncaster DN12 3HH on 2021-04-10
dot icon10/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon25/04/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon02/08/2018
Micro company accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/06/2016
Director's details changed for Hilary John on 2016-06-06
dot icon09/06/2016
Appointment of Mr Sean Micheal Gibbons as a director on 2016-06-09
dot icon06/05/2016
Registered office address changed from The Workshop 6 Victoria Road Doncaster South Yorkshire DN4 0LZ England to 31 Hunt Lane Doncaster South Yorkshire DN5 9SF on 2016-05-06
dot icon06/05/2016
Appointment of Mrs Chrisitne Hilary Spence as a director on 2016-05-01
dot icon24/03/2016
Annual return made up to 2016-01-18 no member list
dot icon24/03/2016
Director's details changed for Hilary John on 2016-01-01
dot icon24/03/2016
Secretary's details changed for Diane Horsley on 2016-01-01
dot icon13/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/10/2015
Registered office address changed from Unit 15a Reed's Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE to The Workshop 6 Victoria Road Doncaster South Yorkshire DN4 0LZ on 2015-10-13
dot icon03/02/2015
Annual return made up to 2015-01-18 no member list
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-18 no member list
dot icon24/02/2014
Termination of appointment of Phillip Williams as a director
dot icon28/01/2014
Termination of appointment of Phillip Williams as a director
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Annual return made up to 2013-01-18 no member list
dot icon22/11/2012
Resolutions
dot icon01/06/2012
Appointment of Diane Horsley as a secretary
dot icon18/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.31K
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Christine Hilary
Director
01/05/2016 - Present
10
John, Hilary Soloman
Director
18/01/2012 - 02/03/2022
2
Williams, Phillip John
Director
18/01/2012 - 28/01/2014
11
Gibbons, Sean Micheal
Director
09/06/2016 - Present
5
Horsley, Diane
Secretary
06/02/2012 - 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 CAL CENTRE PROJECT

CAL CENTRE PROJECT is an(a) Active company incorporated on 18/01/2012 with the registered office located at The Place Castle Street, Conisbrough, Doncaster DN12 3HH. 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 CAL CENTRE PROJECT?

toggle

CAL CENTRE PROJECT is currently Active. It was registered on 18/01/2012 .

Where is CAL CENTRE PROJECT located?

toggle

CAL CENTRE PROJECT is registered at The Place Castle Street, Conisbrough, Doncaster DN12 3HH.

What does CAL CENTRE PROJECT do?

toggle

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

What is the latest filing for CAL CENTRE PROJECT?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-04 with no updates.