CAMBRIAN COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CAMBRIAN COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08268372

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambrian Community Centre Caplan Court, 1 Grove Road, Richmond, Surrey TW10 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon17/01/2026
Termination of appointment of Nigel Leslie Lanch as a director on 2026-01-09
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon07/10/2025
Termination of appointment of Nicholas Henry Aked as a director on 2025-07-15
dot icon24/05/2025
Appointment of Ms Claudia Joan Mcvie as a director on 2025-05-23
dot icon26/03/2025
Appointment of Mr Michael Steven Weidman as a director on 2025-03-24
dot icon25/03/2025
Appointment of Mr Nigel Leslie Lanch as a director on 2025-03-24
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon25/07/2024
Termination of appointment of Rachel Jane Fulljames as a director on 2024-07-22
dot icon16/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Termination of appointment of Christopher William Robert Storey as a director on 2023-11-22
dot icon22/11/2023
Termination of appointment of Camilla Theresa Reeve as a director on 2023-11-22
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/09/2023
Appointment of Ms Pamela Ann Fleming as a director on 2023-09-21
dot icon17/05/2023
Appointment of Ms Elizabeth Jennifer Nash as a director on 2023-05-16
dot icon05/05/2023
Appointment of Dr Rachel Jane Fulljames as a director on 2023-05-01
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon07/07/2022
Termination of appointment of Ian William Elliot as a director on 2022-06-24
dot icon09/03/2022
Termination of appointment of Fiona Vivien Porter as a director on 2022-03-08
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon15/09/2021
Termination of appointment of Caroline Storey as a director on 2021-09-14
dot icon23/07/2021
Director's details changed for Mrs Camilla Theresa Reeves on 2021-07-14
dot icon22/07/2021
Appointment of Mrs Camilla Theresa Reeves as a director on 2021-07-14
dot icon22/07/2021
Appointment of Mr Brian Douglas Shea as a director on 2021-07-14
dot icon22/07/2021
Appointment of Mr Christopher William Robert Storey as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Sally Redhead as a director on 2021-07-13
dot icon17/05/2021
Appointment of Ms Maria Alice Kell as a director on 2021-05-17
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/10/2020
Termination of appointment of Susan Jean Williams as a director on 2020-10-06
dot icon29/08/2020
Appointment of Ms Susan Mary Pendle as a director on 2020-08-25
dot icon20/07/2020
Appointment of Dr Fiona Vivien Porter as a director on 2020-07-16
dot icon02/06/2020
Termination of appointment of Elaine Margaret Collins as a director on 2020-05-26
dot icon02/06/2020
Termination of appointment of Marika Bellord as a director on 2020-05-26
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/05/2019
Appointment of Mrs. Sally Redhead as a director on 2019-05-14
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Director's details changed for Mrs Carolind Storey on 2019-03-20
dot icon20/03/2019
Termination of appointment of Catherine Clarke as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Ian William Elliot as a director on 2019-03-20
dot icon14/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon15/07/2018
Termination of appointment of Teresa Caroline Grafton as a director on 2018-07-06
dot icon15/07/2018
Termination of appointment of William Brendan John Blake as a director on 2018-07-06
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/01/2018
Appointment of Mrs Carolind Storey as a director on 2018-01-09
dot icon28/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon24/05/2017
Memorandum and Articles of Association
dot icon24/05/2017
Resolutions
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Termination of appointment of Alan John Sanders as a director on 2017-01-11
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon19/09/2016
Termination of appointment of Gillian Abbott as a director on 2016-09-16
dot icon17/05/2016
Termination of appointment of Annick Robson as a director on 2016-04-30
dot icon17/05/2016
Termination of appointment of David Andrew Gardiner as a director on 2016-04-30
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of David Andrew Gardiner as a secretary on 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-25 no member list
dot icon28/10/2015
Annual return made up to 2015-10-12 no member list
dot icon26/07/2015
Director's details changed for Mr Nicholas Henry Aked on 2015-06-30
dot icon30/03/2015
Appointment of Mr Alan John Sanders as a director on 2015-03-12
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/02/2015
Appointment of Mrs Susan Jean Williams as a director on 2015-02-08
dot icon22/02/2015
Appointment of Ms Kathleen Ann Mccormack as a director on 2015-02-08
dot icon21/02/2015
Termination of appointment of David Martin Fazakerlay as a director on 2014-12-31
dot icon21/02/2015
Termination of appointment of Dermid Martin Strain as a director on 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-25 no member list
dot icon06/10/2014
Termination of appointment of Michael John Russell Peel as a director on 2014-10-05
dot icon16/06/2014
Appointment of Mrs Catherine Clarke as a director on 2014-05-21
dot icon09/12/2013
Accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-25 no member list
dot icon30/10/2013
Termination of appointment of Jane Dodds as a director on 2013-07-26
dot icon30/10/2013
Termination of appointment of Emily Kathleen Ward as a director on 2013-08-14
dot icon30/10/2013
Termination of appointment of David Martin Fazakerlay as a secretary on 2013-09-11
dot icon30/10/2013
Appointment of Reverend David Andrew Gardiner as a secretary on 2013-09-11
dot icon01/08/2013
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon29/07/2013
Appointment of Mr Dermid Martin Strain as a director on 2013-07-01
dot icon29/07/2013
Appointment of Mr Nicholas Henry Aked as a director on 2013-07-01
dot icon24/01/2013
Statement of company's objects
dot icon24/01/2013
Resolutions
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Camilla Theresa
Director
14/07/2021 - 22/11/2023
3
Clarke, Catherine
Director
21/05/2014 - 20/03/2019
2
Lanch, Nigel Leslie
Director
24/03/2025 - 09/01/2026
3
Strain, Dermid Martin
Director
01/07/2013 - 31/12/2014
19
Fulljames, Rachel Jane, Dr
Director
01/05/2023 - 22/07/2024
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 CAMBRIAN COMMUNITY CENTRE

CAMBRIAN COMMUNITY CENTRE is an(a) Active company incorporated on 25/10/2012 with the registered office located at Cambrian Community Centre Caplan Court, 1 Grove Road, Richmond, Surrey TW10 6SN. There are currently 9 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 CAMBRIAN COMMUNITY CENTRE?

toggle

CAMBRIAN COMMUNITY CENTRE is currently Active. It was registered on 25/10/2012 .

Where is CAMBRIAN COMMUNITY CENTRE located?

toggle

CAMBRIAN COMMUNITY CENTRE is registered at Cambrian Community Centre Caplan Court, 1 Grove Road, Richmond, Surrey TW10 6SN.

What does CAMBRIAN COMMUNITY CENTRE do?

toggle

CAMBRIAN COMMUNITY CENTRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAMBRIAN COMMUNITY CENTRE?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Nigel Leslie Lanch as a director on 2026-01-09.