CARDIFF PEOPLE FIRST

Register to unlock more data on OkredoRegister

CARDIFF PEOPLE FIRST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421449

Incorporation date

22/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canton House, 435-451 Cowbridge Road East, Cardiff CF5 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon06/01/2026
Appointment of Mrs Amanda Alexandra Evans as a director on 2024-12-10
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Appointment of Mr Martin Heffron as a director on 2024-11-06
dot icon06/11/2024
Appointment of Miss Joanna Elizabeth Jones as a director on 2024-11-06
dot icon06/11/2024
Termination of appointment of Lisa Marie Pickard as a director on 2024-11-06
dot icon26/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Appointment of Ms Joanne John as a director on 2023-03-16
dot icon23/06/2023
Termination of appointment of Anthony Charles Mitchell as a director on 2023-06-16
dot icon10/05/2023
Termination of appointment of Ann Gladys Margaret Tracey O'lea as a director on 2023-03-16
dot icon10/05/2023
Termination of appointment of Simon James Richards as a director on 2023-03-16
dot icon10/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Helen Jessop as a director on 2022-11-08
dot icon12/12/2022
Termination of appointment of Cian Una O'donoghue as a director on 2022-12-03
dot icon06/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Director's details changed for Mr Paul Bird on 2018-06-21
dot icon24/11/2021
Director's details changed for Mr Simon James Richards on 2019-02-26
dot icon12/11/2021
Termination of appointment of Andrew Selway as a director on 2021-09-17
dot icon28/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/03/2021
Appointment of Mr Anthony Charles Mitchell as a director on 2020-10-23
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Miss Cian Una O'donoghue as a director on 2019-05-17
dot icon24/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon24/05/2019
Termination of appointment of Sandra Jacqueline O'keefe as a director on 2019-04-16
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Brian Thomas as a director on 2018-07-17
dot icon23/07/2018
Termination of appointment of Janice Mary Partridge as a director on 2018-04-12
dot icon23/07/2018
Termination of appointment of Margaret Howard as a director on 2018-04-12
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon19/12/2017
Appointment of Ms Helen Jessop as a director on 2017-05-09
dot icon18/12/2017
Appointment of Mr Paul Bird as a director on 2017-05-09
dot icon15/12/2017
Appointment of Mrs Margaret Howard as a director on 2016-10-21
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Appointment of Mr Andrew Selway as a director on 2015-10-23
dot icon15/09/2016
Termination of appointment of Matthew Purnell as a director on 2016-09-13
dot icon15/09/2016
Termination of appointment of Shahid Afsar as a director on 2016-09-13
dot icon10/05/2016
Annual return made up to 2016-04-22 no member list
dot icon10/05/2016
Appointment of Ms Ann Gladys Margaret Tracey O'lea as a director on 2015-10-23
dot icon10/05/2016
Termination of appointment of Karen Jeffreys as a director on 2015-10-23
dot icon10/05/2016
Termination of appointment of Margaret Howard as a director on 2015-10-23
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Termination of appointment of Louise Catherine Triggs as a director on 2015-07-10
dot icon22/04/2015
Annual return made up to 2015-04-22 no member list
dot icon22/04/2015
Director's details changed for Brian Thomas on 2013-09-01
dot icon22/04/2015
Appointment of Mr Shahid Afsar as a director on 2014-08-28
dot icon22/04/2015
Appointment of Mr Matthew Purnell as a director on 2014-08-28
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-22 no member list
dot icon28/02/2014
Director's details changed for Brian Thomas on 2013-10-10
dot icon28/02/2014
Termination of appointment of Rebecca Haines as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Appointment of Ms Karen Jeffreys as a director
dot icon11/11/2013
Appointment of Miss Louise Catherine Triggs as a director
dot icon22/04/2013
Annual return made up to 2013-04-22 no member list
dot icon01/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Termination of appointment of Peter Lewis as a director
dot icon11/06/2012
Annual return made up to 2012-04-22 no member list
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Appointment of Rebecca Haines as a director
dot icon04/01/2012
Appointment of Lisa Marie Pickard as a director
dot icon04/01/2012
Termination of appointment of Howard Sellers as a director
dot icon04/01/2012
Termination of appointment of Martin Heffron as a director
dot icon04/01/2012
Termination of appointment of Noreen Drew as a director
dot icon04/01/2012
Termination of appointment of Kathleen Ahearne as a director
dot icon04/01/2012
Appointment of Janice Partridge as a director
dot icon04/01/2012
Appointment of Margaret Howard as a director
dot icon03/05/2011
Annual return made up to 2011-04-22 no member list
dot icon03/05/2011
Termination of appointment of Christine Ataou as a director
dot icon03/05/2011
Termination of appointment of Peter Howells as a director
dot icon03/05/2011
Termination of appointment of Spencer Drew as a director
dot icon03/05/2011
Termination of appointment of Shirley Stark as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-04-22 no member list
dot icon17/05/2010
Director's details changed for Sandra Jacqueline O'keefe on 2010-04-22
dot icon17/05/2010
Director's details changed for Mr Peter Howells on 2010-04-22
dot icon17/05/2010
Secretary's details changed for Ashlea Harris on 2010-04-22
dot icon17/05/2010
Director's details changed for Noreen Drew on 2010-04-22
dot icon17/05/2010
Director's details changed for Mr Howard Sellers on 2010-04-22
dot icon17/05/2010
Director's details changed for Ms Shirley Stark on 2010-04-22
dot icon17/05/2010
Director's details changed for Martin Heffron on 2010-04-22
dot icon17/05/2010
Director's details changed for Mr Peter Leslie Lewis on 2010-04-22
dot icon17/05/2010
Director's details changed for Kathleen Ahearne on 2010-04-22
dot icon17/05/2010
Director's details changed for Spencer Tony Drew on 2010-04-22
dot icon13/04/2010
Appointment of Mr Simon James Richards as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Annual return made up to 22/04/09
dot icon08/04/2009
Director appointed mr peter leslie lewis
dot icon08/04/2009
Director appointed mr howard sellers
dot icon08/04/2009
Appointment terminated director paula morgan
dot icon13/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon10/11/2008
Director appointed mr peter howells
dot icon10/11/2008
Director appointed ms shirley stark
dot icon10/11/2008
Director appointed ms paula morgan
dot icon10/11/2008
Appointment terminated director melanie westlake
dot icon24/04/2008
Annual return made up to 22/04/08
dot icon24/04/2008
Appointment terminated director john stevens
dot icon24/04/2008
Appointment terminated director bernadette shaw
dot icon23/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon30/04/2007
Annual return made up to 22/04/07
dot icon30/04/2007
Director's particulars changed
dot icon28/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon22/05/2006
Annual return made up to 22/04/06
dot icon03/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon18/05/2005
Annual return made up to 22/04/05
dot icon21/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned
dot icon30/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Director resigned
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon21/05/2004
Annual return made up to 22/04/04
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Director resigned
dot icon29/07/2003
Registered office changed on 29/07/03 from: 4TH floor baltic house, mount stuart square, cardiff CF10 5FH
dot icon30/04/2003
Annual return made up to 22/04/03
dot icon10/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon20/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon13/12/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon22/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Amanda Alexandra
Director
10/12/2024 - Present
4
Richards, Simon James
Director
25/11/2009 - 16/03/2023
1
Jessop, Helen
Director
09/05/2017 - 08/11/2022
-
O'donoghue, Cian Una
Director
17/05/2019 - 03/12/2022
-
O'lea, Ann Gladys Margaret Tracey
Director
23/10/2015 - 16/03/2023
-

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 CARDIFF PEOPLE FIRST

CARDIFF PEOPLE FIRST is an(a) Active company incorporated on 22/04/2002 with the registered office located at Canton House, 435-451 Cowbridge Road East, Cardiff CF5 1JH. There are currently 5 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 PEOPLE FIRST?

toggle

CARDIFF PEOPLE FIRST is currently Active. It was registered on 22/04/2002 .

Where is CARDIFF PEOPLE FIRST located?

toggle

CARDIFF PEOPLE FIRST is registered at Canton House, 435-451 Cowbridge Road East, Cardiff CF5 1JH.

What does CARDIFF PEOPLE FIRST do?

toggle

CARDIFF PEOPLE FIRST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CARDIFF PEOPLE FIRST?

toggle

The latest filing was on 06/01/2026: Appointment of Mrs Amanda Alexandra Evans as a director on 2024-12-10.