CALDECOTE VILLAGE HALL LIMITED

Register to unlock more data on OkredoRegister

CALDECOTE VILLAGE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06699434

Incorporation date

16/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caldecote Village Hall Weddington Lane, Caldecote, Nuneaton CV10 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon19/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/09/2023
Appointment of Mrs Susan Olive Randle as a director on 2023-09-17
dot icon25/01/2023
Director's details changed for Mrs Sandy Sandon on 2023-01-25
dot icon25/01/2023
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Caldecote Village Hall Weddington Lane Caldecote Nuneaton CV10 0TS on 2023-01-25
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Termination of appointment of Susan Millichamp as a secretary on 2020-10-06
dot icon08/03/2021
Termination of appointment of Susan Jean Millichamp as a director on 2020-10-06
dot icon16/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Martin Edward Vine as a director on 2019-02-01
dot icon15/07/2019
Termination of appointment of Geoffrey Walter Hughes as a director on 2019-02-01
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon31/08/2017
Director's details changed for Marc Richard Lee on 2017-08-07
dot icon31/08/2017
Secretary's details changed for Mrs Susan Millichamp on 2016-10-19
dot icon16/12/2016
Director's details changed for Susan Millichamp on 2016-10-19
dot icon05/12/2016
Appointment of Susan Millichamp as a director on 2008-09-16
dot icon05/12/2016
Termination of appointment of L & a Secretarial Limited as a director on 2008-09-16
dot icon29/11/2016
Appointment of Pamela Margaret Elizabeth Williams as a director on 2008-09-16
dot icon24/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon17/11/2016
Appointment of Marc Richard Lee as a director on 2008-09-16
dot icon31/08/2016
Termination of appointment of a director
dot icon30/08/2016
Appointment of Mrs Sandy Sandon as a director on 2015-03-13
dot icon30/08/2016
Appointment of Mrs Cheryll Turner as a director on 2015-03-13
dot icon30/08/2016
Appointment of Mrs Linda Ann Daffern as a director on 2015-03-13
dot icon30/08/2016
Appointment of Mrs Jenny Lee as a director on 2015-03-13
dot icon30/08/2016
Appointment of Mrs Susan Millichamp as a secretary on 2015-02-09
dot icon30/08/2016
Termination of appointment of Marc Richard Lee as a secretary on 2015-02-09
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-09-16 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-16 no member list
dot icon20/10/2014
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2014-10-20
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-16 no member list
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-16 no member list
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-16 no member list
dot icon16/09/2010
Annual return made up to 2010-09-16 no member list
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-09-16
dot icon29/07/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon11/02/2009
Appointment terminated secretary l & a secretarial LIMITED
dot icon11/02/2009
Appointment terminated director l & a registrars LIMITED
dot icon11/02/2009
Director appointed martin edward vine
dot icon11/02/2009
Director appointed geoffrey walter hughes
dot icon11/02/2009
Secretary appointed marc richard lee
dot icon11/02/2009
Registered office changed on 11/02/2009 from 31 corsham street london N1 6DR
dot icon16/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.98 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.43K
-
2.47K
25.82K
-
2022
0
225.15K
-
4.62K
4.00
-
2022
0
225.15K
-
4.62K
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

225.15K £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

4.62K £Ascended87.24 % *

Cash in Bank(GBP)

4.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Linda Ann
Director
13/03/2015 - Present
2
Lee, Jenny
Director
13/03/2015 - Present
-
Lee, Marc Richard
Director
16/09/2008 - Present
-
Turner, Cheryll
Director
13/03/2015 - Present
-
Williams, Pamela Margaret Elizabeth
Director
16/09/2008 - 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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDECOTE VILLAGE HALL LIMITED

CALDECOTE VILLAGE HALL LIMITED is an(a) Active company incorporated on 16/09/2008 with the registered office located at Caldecote Village Hall Weddington Lane, Caldecote, Nuneaton CV10 0TS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDECOTE VILLAGE HALL LIMITED?

toggle

CALDECOTE VILLAGE HALL LIMITED is currently Active. It was registered on 16/09/2008 .

Where is CALDECOTE VILLAGE HALL LIMITED located?

toggle

CALDECOTE VILLAGE HALL LIMITED is registered at Caldecote Village Hall Weddington Lane, Caldecote, Nuneaton CV10 0TS.

What does CALDECOTE VILLAGE HALL LIMITED do?

toggle

CALDECOTE VILLAGE HALL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALDECOTE VILLAGE HALL LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-16 with no updates.