CARDIFF CENTRAL YOUTH CLUB LTD

Register to unlock more data on OkredoRegister

CARDIFF CENTRAL YOUTH CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07667261

Incorporation date

13/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff Central Youth Club, Ocean Park, Ocean Way, Cardiff CF24 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon17/10/2025
Termination of appointment of Paul William Bryon as a director on 2025-10-17
dot icon17/10/2025
Cessation of Paul William Bryon as a person with significant control on 2025-10-17
dot icon17/10/2025
Appointment of Mrs Susan Carol George as a director on 2025-10-17
dot icon17/10/2025
Notification of Susan Carol George as a person with significant control on 2025-10-17
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-29
dot icon16/06/2025
Termination of appointment of Genevre Louise Wilsher as a director on 2024-12-10
dot icon16/06/2025
Cessation of Genevre Louise Wilsher as a person with significant control on 2024-12-10
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/06/2025
Appointment of Lisa Michaela Elizabeth Harvey as a director on 2025-05-07
dot icon11/06/2025
Notification of Lisa Michaela Elizabeth Harvey as a person with significant control on 2025-05-07
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-29
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-29
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-29
dot icon29/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2020-11-29
dot icon30/11/2021
Current accounting period shortened from 2020-11-30 to 2020-11-29
dot icon12/08/2021
Notification of Genevre Louise Wilsher as a person with significant control on 2021-07-28
dot icon12/08/2021
Appointment of Genevre Louise Wilsher as a director on 2021-07-28
dot icon22/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon22/07/2021
Termination of appointment of Lisa Catherine Rogers as a director on 2021-05-18
dot icon22/07/2021
Cessation of Lisa Catherine Rogers as a person with significant control on 2021-05-18
dot icon19/12/2020
Notification of Paul William Bryon as a person with significant control on 2020-12-14
dot icon19/12/2020
Appointment of Mr Paul William Bryon as a director on 2020-12-14
dot icon19/12/2020
Notification of Michael Joseph Higgins as a person with significant control on 2020-12-14
dot icon18/12/2020
Notification of Lisa Catherine Rogers as a person with significant control on 2020-12-14
dot icon16/12/2020
Withdrawal of a person with significant control statement on 2020-12-16
dot icon16/12/2020
Appointment of Mrs Lisa Catherine Rogers as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Gareth Robert Evans as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Po Ling Teoh as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Michelle Marie Davies as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Rebecca Shelagh Griffiths as a director on 2020-12-14
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/08/2020
Notification of a person with significant control statement
dot icon18/08/2020
Cessation of Rebecca Shelagh Griffiths as a person with significant control on 2019-08-19
dot icon18/08/2020
Cessation of Gareth Robert Evans as a person with significant control on 2019-08-19
dot icon18/08/2020
Appointment of Michelle Marie Davies as a director on 2019-08-19
dot icon18/08/2020
Appointment of Ms Po Ling Teoh as a director on 2019-08-19
dot icon18/08/2020
Appointment of Michael Joseph Higgins as a director on 2019-08-19
dot icon17/02/2020
Resolutions
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Notification of Gareth Robert Evans as a person with significant control on 2019-06-13
dot icon23/07/2019
Notification of Rebecca Shalagh Griffiths as a person with significant control on 2019-06-13
dot icon22/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon22/07/2019
Withdrawal of a person with significant control statement on 2019-07-22
dot icon22/07/2019
Termination of appointment of Phil Hine as a director on 2019-06-13
dot icon22/07/2019
Termination of appointment of Tania Margaret Coray as a director on 2019-06-13
dot icon20/11/2018
Termination of appointment of Mark Samuels as a director on 2018-11-19
dot icon02/11/2018
Termination of appointment of David Stephen Alec Holdsworth as a director on 2018-11-02
dot icon20/10/2018
Appointment of Mr Mark Samuels as a director on 2018-10-07
dot icon16/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/10/2018
Notification of a person with significant control statement
dot icon02/10/2018
Cessation of David Stephen Alec Holdsworth as a person with significant control on 2018-09-14
dot icon02/10/2018
Cessation of Philip Hine as a person with significant control on 2018-09-14
dot icon02/10/2018
Cessation of Tania Margaret Coray as a person with significant control on 2018-09-14
dot icon14/09/2018
Appointment of Mr Gareth Robert Evans as a director on 2018-09-14
dot icon14/09/2018
Appointment of Mrs Rebecca Shelagh Griffiths as a director on 2018-09-14
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/12/2017
Notification of Tania Margaret Coray as a person with significant control on 2016-04-06
dot icon29/12/2017
Change of details for Mr Philip Hine as a person with significant control on 2017-09-13
dot icon01/11/2017
Notification of David Stephen Alec Holdsworth as a person with significant control on 2017-09-13
dot icon13/09/2017
Director's details changed for Phil Hine on 2017-09-13
dot icon13/09/2017
Director's details changed for Ms Tania Margaret Coray on 2017-09-13
dot icon13/09/2017
Appointment of Mr David Stephen Alec Holdsworth as a director on 2017-09-13
dot icon12/07/2017
Notification of Philip Hine as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/03/2017
Termination of appointment of Benjamin Sexton as a director on 2017-03-19
dot icon20/03/2017
Termination of appointment of Tristen Cox as a director on 2017-03-19
dot icon09/02/2017
Appointment of Mr Benjamin Sexton as a director on 2016-11-01
dot icon09/02/2017
Appointment of Mr Tristen Cox as a director on 2016-11-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/07/2016
Annual return made up to 2016-06-13 no member list
dot icon28/08/2015
Appointment of Ms Tania Margaret Coray as a director on 2014-08-08
dot icon28/08/2015
Termination of appointment of Anthony North as a director on 2014-08-08
dot icon06/07/2015
Annual return made up to 2015-06-13 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2014
Annual return made up to 2014-06-13 no member list
dot icon06/02/2014
Previous accounting period extended from 2013-06-30 to 2013-11-30
dot icon06/02/2014
Termination of appointment of Jason Ali as a director
dot icon19/07/2013
Annual return made up to 2013-06-13 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-13 no member list
dot icon10/07/2012
Director's details changed for Phil Hine on 2012-07-10
dot icon10/07/2012
Director's details changed for Mr Jason Charles Ali on 2012-07-10
dot icon10/07/2012
Appointment of Mr Anthony Brian North as a director
dot icon04/07/2012
Appointment of Anthony North as a director
dot icon25/08/2011
Statement of company's objects
dot icon25/08/2011
Memorandum and Articles of Association
dot icon25/08/2011
Resolutions
dot icon19/08/2011
Certificate of change of name
dot icon19/08/2011
Change of name notice
dot icon13/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Michael Joseph
Director
19/08/2019 - Present
-
Bryon, Paul William
Director
14/12/2020 - 17/10/2025
8
Wilsher, Genevre Louise
Director
28/07/2021 - 10/12/2024
-
Lisa Michaela Elizabeth Harvey
Director
07/05/2025 - Present
-
Mrs Susan Carol George
Director
17/10/2025 - Present
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

51
RECRUIT&CONSTRUCT LTD16 Gledhow Mount, Leeds LS8 5EW
Active

Category:

Construction of domestic buildings

Comp. code:

11980378

Reg. date:

07/05/2019

Turnover:

-

No. of employees:

25
FACADES BUILD SERVICES LTD45 Kynaston Wood, Harrow HA3 6UA
Active

Category:

Construction of commercial buildings

Comp. code:

13377960

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

23
CANOLFAN MAERDYOld Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP
Active

Category:

Other passenger land transport

Comp. code:

06768110

Reg. date:

08/12/2008

Turnover:

-

No. of employees:

21
PRESTON MASONIC HALL LIMITEDAshlar House, Saul Street, Preston, Lancashire PR1 2QU
Active

Category:

Licenced clubs

Comp. code:

00389062

Reg. date:

03/08/1944

Turnover:

-

No. of employees:

29
THE CHARTRIDGE CONFERENCE COMPANY LIMITED6 Hunting Gate, Hitchin, Hertfordshire SG4 0TY
Active

Category:

Hotels and similar accommodation

Comp. code:

03281580

Reg. date:

20/11/1996

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About CARDIFF CENTRAL YOUTH CLUB LTD

CARDIFF CENTRAL YOUTH CLUB LTD is an(a) Active company incorporated on 13/06/2011 with the registered office located at Cardiff Central Youth Club, Ocean Park, Ocean Way, Cardiff CF24 5EF. 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 CARDIFF CENTRAL YOUTH CLUB LTD?

toggle

CARDIFF CENTRAL YOUTH CLUB LTD is currently Active. It was registered on 13/06/2011 .

Where is CARDIFF CENTRAL YOUTH CLUB LTD located?

toggle

CARDIFF CENTRAL YOUTH CLUB LTD is registered at Cardiff Central Youth Club, Ocean Park, Ocean Way, Cardiff CF24 5EF.

What does CARDIFF CENTRAL YOUTH CLUB LTD do?

toggle

CARDIFF CENTRAL YOUTH CLUB LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CARDIFF CENTRAL YOUTH CLUB LTD?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Paul William Bryon as a director on 2025-10-17.