CALDICOT YOUTH GROUP

Register to unlock more data on OkredoRegister

CALDICOT YOUTH GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178729

Incorporation date

22/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Chepstow Road, Caldicot, Monmouthshire NP26 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Termination of appointment of Kerry Louise Griffiths as a director on 2022-09-05
dot icon16/09/2022
Termination of appointment of Jessica Crook as a director on 2022-09-05
dot icon16/09/2022
Appointment of Mr Darren Hickey as a director on 2022-09-05
dot icon16/09/2022
Appointment of Mr Darryl White as a director on 2022-09-05
dot icon16/09/2022
Appointment of Mrs Claire Rogers as a director on 2022-09-05
dot icon16/09/2022
Appointment of Mr Steve Drowley as a director on 2022-09-05
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon04/04/2018
Appointment of Mr Gavin Breen as a director on 2017-11-07
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-22 no member list
dot icon17/12/2015
Appointment of Miss Jessica Crook as a director on 2015-03-03
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-22 no member list
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 no member list
dot icon24/03/2014
Termination of appointment of Ronald Higginson as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-22 no member list
dot icon06/03/2013
Termination of appointment of David Ashwin as a director
dot icon12/02/2013
Termination of appointment of Keith Plow as a director
dot icon12/02/2013
Termination of appointment of Keith Challingsworth as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2012
Annual return made up to 2012-03-22 no member list
dot icon09/12/2011
Termination of appointment of John Marshall as a director
dot icon09/12/2011
Termination of appointment of David Charles as a director
dot icon09/12/2011
Termination of appointment of Anthony Easson as a director
dot icon25/03/2011
Annual return made up to 2011-03-22 no member list
dot icon25/03/2011
Register(s) moved to registered inspection location
dot icon24/03/2011
Register inspection address has been changed
dot icon19/03/2011
Appointment of Mr Joshua Klein as a secretary
dot icon19/03/2011
Termination of appointment of Kerry Griffiths as a secretary
dot icon19/03/2011
Termination of appointment of Charlie Atkins as a director
dot icon27/01/2011
Appointment of Ms Charlie Jade Atkins as a director
dot icon27/01/2011
Appointment of Mr David Charles as a director
dot icon10/01/2011
Termination of appointment of Daniel Davies as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Appointment of Councillor David Ashwin as a director
dot icon10/08/2010
Appointment of Councillor Ronald James Higginson as a director
dot icon06/08/2010
Appointment of Mr Keith Plow as a director
dot icon04/08/2010
Appointment of Mr John Ian Marshall as a director
dot icon02/07/2010
Termination of appointment of Charlie Atkins as a director
dot icon15/04/2010
Annual return made up to 2010-03-22 no member list
dot icon15/04/2010
Director's details changed for Kerry Louise Griffiths on 2010-03-22
dot icon15/04/2010
Director's details changed for Anthony Easson on 2010-03-22
dot icon15/04/2010
Director's details changed for Joshua Klein on 2010-03-22
dot icon15/04/2010
Director's details changed for Daniel John Baynham Davies on 2010-03-22
dot icon15/04/2010
Director's details changed for Keith Challingsworth on 2010-03-22
dot icon15/04/2010
Director's details changed for Charlie Jade Atkins on 2010-03-22
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/08/2009
22/03/09 amend
dot icon29/08/2009
Director's change of particulars / joshua klein / 10/08/2008
dot icon24/07/2009
Annual return made up to 22/03/09
dot icon24/07/2009
Director appointed daniel john baynham davies
dot icon02/07/2009
Director appointed anthony easson
dot icon02/07/2009
Director appointed charlie jade atkins
dot icon02/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Annual return made up to 22/03/08
dot icon20/05/2008
Registered office changed on 20/05/2008 from, the zone youth and information, centre, 1 church road caldicot, monmouthshire, NP26 4HY
dot icon11/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Resolutions
dot icon22/03/2007
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.65K
-
0.00
-
-
2022
0
4.85K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klein, Joshua
Director
22/03/2007 - Present
-
Drowley, Stephen
Director
05/09/2022 - Present
4
Hickey, Darren
Director
05/09/2022 - Present
-
Breen, Gavin
Director
07/11/2017 - Present
-
White, Darryl
Director
05/09/2022 - 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 CALDICOT YOUTH GROUP

CALDICOT YOUTH GROUP is an(a) Active company incorporated on 22/03/2007 with the registered office located at 1 Chepstow Road, Caldicot, Monmouthshire NP26 4HY. There are currently 6 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 CALDICOT YOUTH GROUP?

toggle

CALDICOT YOUTH GROUP is currently Active. It was registered on 22/03/2007 .

Where is CALDICOT YOUTH GROUP located?

toggle

CALDICOT YOUTH GROUP is registered at 1 Chepstow Road, Caldicot, Monmouthshire NP26 4HY.

What does CALDICOT YOUTH GROUP do?

toggle

CALDICOT YOUTH GROUP operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CALDICOT YOUTH GROUP?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-22 with no updates.