CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT

Register to unlock more data on OkredoRegister

CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141902

Incorporation date

06/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cathays Community Centre, 36 Cathays Terrace, Cardiff CF24 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/02/2026
Termination of appointment of Norma Mackie as a director on 2026-02-16
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Appointment of Miss Pamela Akua Pokua Abankwa as a director on 2025-05-22
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/02/2025
Appointment of Mr Damian Joseph Bridgeman as a director on 2025-02-26
dot icon03/01/2025
Termination of appointment of Bethan Williams as a director on 2025-01-01
dot icon26/11/2024
Termination of appointment of Ali Ahmed as a director on 2024-11-12
dot icon26/11/2024
Appointment of Ms Norma Mackie as a director on 2024-11-26
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Appointment of Mr Ali Ahmed as a director on 2024-04-09
dot icon10/04/2024
Appointment of Mr Khalid Awad-Khan as a director on 2024-04-09
dot icon10/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/04/2024
Termination of appointment of Thomas Gallard as a director on 2024-04-02
dot icon03/04/2024
Appointment of Dr Rhiannon Mcnamara as a director on 2024-04-02
dot icon03/04/2024
Appointment of Mr Ieuan Owain Bater as a director on 2024-04-02
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/04/2023
Termination of appointment of Norma Mackie as a director on 2023-03-25
dot icon02/04/2023
Termination of appointment of Paul Pieter Voogt as a director on 2023-03-25
dot icon02/04/2023
Appointment of Ms Bridie Smith as a secretary on 2023-03-22
dot icon02/04/2023
Appointment of Ms Bethan Williams as a director on 2023-03-25
dot icon02/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon04/08/2022
Termination of appointment of Peter Cornell as a director on 2022-07-30
dot icon14/05/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon14/05/2021
Termination of appointment of Adam Richard Kaps as a secretary on 2021-02-28
dot icon11/01/2021
Appointment of Mr Adam Richard Kaps as a secretary on 2020-10-20
dot icon11/01/2021
Notification of a person with significant control statement
dot icon02/12/2020
Appointment of Mr Simon Murray as a director on 2020-11-25
dot icon20/11/2020
Appointment of Mr Thomas Gallard as a director on 2020-11-14
dot icon20/11/2020
Termination of appointment of Adam Richard Kaps as a director on 2020-11-10
dot icon20/11/2020
Cessation of Adam Richard Kaps as a person with significant control on 2020-11-10
dot icon20/11/2020
Termination of appointment of Kathryn Lawrence as a director on 2020-10-25
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2020
Appointment of Ms Kathryn Lawrence as a director on 2020-09-25
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Resolutions
dot icon11/08/2020
Memorandum and Articles of Association
dot icon30/07/2020
Appointment of Mr Peter Cornell as a director on 2020-07-29
dot icon30/07/2020
Termination of appointment of Francesca Morris as a director on 2020-07-29
dot icon27/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Statement of company's objects
dot icon16/07/2020
Appointment of Mr Paul Pieter Voogt as a director on 2020-07-16
dot icon24/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/03/2020
Notification of Adam Richard Kaps as a person with significant control on 2019-09-17
dot icon20/03/2020
Withdrawal of a person with significant control statement on 2020-03-20
dot icon25/02/2020
Appointment of Miss Francesca Morris as a director on 2020-01-21
dot icon24/02/2020
Appointment of Mrs Norma Mackie as a director on 2019-09-17
dot icon24/02/2020
Termination of appointment of Lloyd Pinder as a secretary on 2018-10-16
dot icon16/01/2020
Termination of appointment of Dave Andrews as a director on 2019-09-17
dot icon16/01/2020
Termination of appointment of Sarah Lynn as a director on 2019-09-17
dot icon16/01/2020
Termination of appointment of Amelia Thomas as a director on 2019-09-17
dot icon16/01/2020
Termination of appointment of Rhys Pinder as a director on 2019-09-17
dot icon16/01/2020
Termination of appointment of Selena Joy Elliott as a director on 2019-09-17
dot icon16/01/2020
Termination of appointment of Samantha Louise Deltaitre as a director on 2019-09-17
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Appointment of Mx Selena Joy Elliott as a director on 2018-09-18
dot icon20/03/2019
Appointment of Mr Lloyd Pinder as a secretary on 2018-10-16
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon20/03/2019
Appointment of Miss Samantha Louise Deltaitre as a director on 2018-09-18
dot icon20/03/2019
Appointment of Mr Rhys Pinder as a director on 2018-09-18
dot icon20/03/2019
Appointment of Ms Amelia Thomas as a director on 2018-09-18
dot icon20/03/2019
Appointment of Miss Isobel Sweet as a director on 2018-09-18
dot icon20/03/2019
Termination of appointment of Angharad Beurle-Williams as a secretary on 2018-09-18
dot icon20/03/2019
Termination of appointment of Jacob Takel as a director on 2019-03-19
dot icon15/03/2019
Appointment of Mr Adam Richard Kaps as a director on 2018-09-18
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon13/03/2018
Termination of appointment of Peter Wong as a director on 2017-09-19
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/03/2017
Appointment of Ms Sarah Lynn as a director on 2016-09-20
dot icon29/03/2017
Termination of appointment of Dylan Thomas James as a director on 2016-08-01
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-06 no member list
dot icon22/03/2016
Appointment of Mr Dylan Thomas James as a director on 2015-08-08
dot icon22/03/2016
Termination of appointment of Elizabeth Doe as a director on 2016-03-02
dot icon15/12/2015
Termination of appointment of Jon Wilson as a secretary on 2015-05-06
dot icon15/12/2015
Appointment of Angharad Beurle-Williams as a secretary on 2015-05-06
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-06 no member list
dot icon11/02/2015
Termination of appointment of Joel Beswick as a director on 2015-01-20
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-06 no member list
dot icon26/03/2014
Termination of appointment of Clare Skidmore as a director
dot icon26/03/2014
Appointment of Mr Peter Wong as a director
dot icon26/03/2014
Appointment of Mr Joel Beswick as a director
dot icon26/03/2014
Appointment of Mr Jacob Takel as a director
dot icon26/03/2014
Appointment of Mr Dave Andrews as a director
dot icon26/03/2014
Appointment of Ms Elizabeth Doe as a director
dot icon26/03/2014
Termination of appointment of Robert Davies as a director
dot icon26/03/2014
Termination of appointment of Clare Skidmore as a director
dot icon26/03/2014
Termination of appointment of Robert Davies as a director
dot icon26/03/2014
Termination of appointment of Alex Brown as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-06 no member list
dot icon01/04/2013
Appointment of Miss Clare Skidmore as a director
dot icon01/04/2013
Appointment of Mr Alex Brown as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-06 no member list
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-06 no member list
dot icon30/03/2011
Secretary's details changed for Jon Wilson on 2010-04-01
dot icon30/03/2011
Termination of appointment of Amed Oun as a director
dot icon30/03/2011
Termination of appointment of Anthony Clarke as a director
dot icon30/03/2011
Termination of appointment of Andrea Heath as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-06 no member list
dot icon01/04/2010
Director's details changed for Amed Milad Oun on 2010-04-01
dot icon01/04/2010
Director's details changed for Robert Conway Davies on 2010-04-01
dot icon01/04/2010
Termination of appointment of Helen Jones as a director
dot icon01/04/2010
Director's details changed for Andrea Heath on 2010-04-01
dot icon01/04/2010
Director's details changed for Anthony Richard Clarke on 2010-04-01
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Annual return made up to 06/03/09
dot icon02/04/2009
Appointment terminated director kelly houghton
dot icon20/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 06/03/08
dot icon02/04/2008
Appointment terminated director philip ward
dot icon02/04/2008
Appointment terminated director dominic chandler
dot icon28/04/2007
New director appointed
dot icon06/03/2007
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
28/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallard, Thomas
Director
14/11/2020 - 02/04/2024
12
Voogt, Paul Pieter
Director
16/07/2020 - 25/03/2023
2
Bridgeman, Damian Joseph
Director
26/02/2025 - Present
22
Bater, Ieuan Owain
Director
02/04/2024 - Present
3
Sweet, Isobel
Director
18/09/2018 - Present
1

Persons with Significant Control

3
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 CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT

CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT is an(a) Active company incorporated on 06/03/2007 with the registered office located at Cathays Community Centre, 36 Cathays Terrace, Cardiff CF24 4HX. There are currently 8 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 CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT?

toggle

CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT is currently Active. It was registered on 06/03/2007 .

Where is CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT located?

toggle

CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT is registered at Cathays Community Centre, 36 Cathays Terrace, Cardiff CF24 4HX.

What does CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT do?

toggle

CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CATHAYS & CENTRAL YOUTH AND COMMUNITY PROJECT?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.