CAPE COMMUNITY CARE DAY CENTRE

Register to unlock more data on OkredoRegister

CAPE COMMUNITY CARE DAY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469699

Incorporation date

02/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Yevs House 130 Cape Hill, Smethwick, Brimingham, West Midlands B66 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon17/04/2026
Termination of appointment of Paulette Suban as a director on 2026-04-17
dot icon16/04/2026
Appointment of Mrs Yvonne Dzotsi as a director on 2026-04-15
dot icon16/04/2026
Appointment of Mrs Edith Aliena Bedford as a director on 2026-04-15
dot icon16/04/2026
Appointment of Ms Paulette Suban as a director on 2026-04-15
dot icon15/04/2026
Termination of appointment of Alph Hutcinson as a director on 2025-04-25
dot icon15/04/2026
Termination of appointment of Denniston Stewart as a director on 2025-08-25
dot icon15/04/2026
Appointment of Mr Korbla Dzotsi as a director on 2025-06-30
dot icon15/04/2026
Appointment of Ms Paulet Fairin Suban as a director on 2026-04-15
dot icon15/04/2026
Appointment of Ms Paulet Fairin Suban as a director on 2026-04-14
dot icon15/04/2026
Director's details changed for Ms Paulet Fairin Suban on 2026-04-15
dot icon15/04/2026
Termination of appointment of Paulet Suban as a director on 2026-04-15
dot icon12/08/2025
Micro company accounts made up to 2024-12-29
dot icon14/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-29
dot icon31/07/2024
Termination of appointment of Annette Victoria Brown as a director on 2024-07-18
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-29
dot icon02/08/2023
Termination of appointment of Barbara Hibbert as a director on 2023-07-25
dot icon02/08/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-29
dot icon31/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-29
dot icon26/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-29
dot icon18/09/2019
Micro company accounts made up to 2018-12-29
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-29
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-29
dot icon02/08/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon02/08/2017
Notification of a person with significant control statement
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-29
dot icon21/08/2016
Annual return made up to 2016-06-02 no member list
dot icon21/08/2016
Appointment of Mr Alph Hutcinson as a director on 2016-03-10
dot icon21/08/2016
Termination of appointment of Shermin Stewart as a director on 2016-03-05
dot icon21/08/2016
Termination of appointment of Merdel Hutchinson as a director on 2016-03-10
dot icon21/08/2016
Termination of appointment of Cynthia Campbell as a director on 2016-04-12
dot icon21/08/2016
Termination of appointment of Tracey Morson as a director on 2016-03-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-29
dot icon12/08/2015
Annual return made up to 2015-06-02 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-29
dot icon28/08/2014
Annual return made up to 2014-06-02 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-29
dot icon29/08/2013
Annual return made up to 2013-06-02 no member list
dot icon17/10/2012
Total exemption full accounts made up to 2011-12-29
dot icon03/09/2012
Annual return made up to 2012-06-02 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-29
dot icon07/09/2011
Annual return made up to 2011-06-02 no member list
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-29
dot icon08/09/2010
Annual return made up to 2010-06-02 no member list
dot icon08/09/2010
Director's details changed for Bishop Stanford Fairin on 2009-12-12
dot icon07/09/2010
Director's details changed for Cynthia Campbell on 2009-12-12
dot icon07/09/2010
Director's details changed for Shermin Stewart on 2009-12-12
dot icon07/09/2010
Director's details changed for Barbara Hibbert on 2009-12-12
dot icon07/09/2010
Director's details changed for Tracey Morson on 2009-12-12
dot icon07/09/2010
Director's details changed for Denniston Stewart on 2009-12-12
dot icon07/09/2010
Director's details changed for Merdel Hutchinson on 2009-12-12
dot icon07/09/2010
Director's details changed for Annette Brown on 2009-12-12
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-29
dot icon17/08/2009
Annual return made up to 02/06/09
dot icon25/02/2009
Annual return made up to 02/06/08
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-29
dot icon30/04/2008
Accounting reference date extended from 30/06/2007 to 29/12/2007
dot icon23/07/2007
Registered office changed on 23/07/07 from: 453 dudley road cape hill smethwick west midlands B18 4HE
dot icon15/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/06/2007
Annual return made up to 02/06/07
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon06/06/2007
Director resigned
dot icon20/06/2006
Annual return made up to 02/06/06
dot icon02/03/2006
Director resigned
dot icon02/06/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Brown, Annette Victoria
Director
02/06/2005 - 18/07/2024
2
Stewart, Denniston
Director
02/06/2005 - 25/08/2025
-
Hibbert, Barbara
Director
02/06/2005 - 25/07/2023
-
Hutcinson, Alph
Director
10/03/2016 - 25/04/2025
-
Fairin, Stanford, Bishop
Director
02/06/2005 - 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 CAPE COMMUNITY CARE DAY CENTRE

CAPE COMMUNITY CARE DAY CENTRE is an(a) Active company incorporated on 02/06/2005 with the registered office located at Yevs House 130 Cape Hill, Smethwick, Brimingham, West Midlands B66 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE COMMUNITY CARE DAY CENTRE?

toggle

CAPE COMMUNITY CARE DAY CENTRE is currently Active. It was registered on 02/06/2005 .

Where is CAPE COMMUNITY CARE DAY CENTRE located?

toggle

CAPE COMMUNITY CARE DAY CENTRE is registered at Yevs House 130 Cape Hill, Smethwick, Brimingham, West Midlands B66 4PH.

What does CAPE COMMUNITY CARE DAY CENTRE do?

toggle

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

What is the latest filing for CAPE COMMUNITY CARE DAY CENTRE?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Paulette Suban as a director on 2026-04-17.