CAUDWELL CHILDREN

Register to unlock more data on OkredoRegister

CAUDWELL CHILDREN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864620

Incorporation date

25/10/1999

Size

Group

Contacts

Registered address

Registered address

Caudwell International Childrens Centre Innovation Way, Keele, Newcastle ST5 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon23/01/2026
Appointment of Mr Maxwell Mcknight as a director on 2025-12-18
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/01/2026
Second filing for the appointment of Brian Cauldwell as a director
dot icon07/01/2026
Termination of appointment of Louise Margaret Morris as a director on 2025-12-18
dot icon16/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Termination of appointment of Matilda Griffiths as a director on 2024-12-19
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Appointment of Mr Martin Gray as a director on 2024-03-14
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2024
Appointment of Mr David Hodgson Canfield as a director on 2024-01-10
dot icon22/12/2023
Termination of appointment of John Alexander as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Ramona Mehta as a director on 2023-12-19
dot icon12/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/10/2023
Appointment of Mr Johnny Timpson as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mr Michael Fenton as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mr Brian Caudwell as a director on 2023-10-24
dot icon25/10/2023
Director's details changed for Mr Johnny Timpson on 2023-10-17
dot icon25/10/2023
Director's details changed for Mr Michael Fenton on 2023-10-17
dot icon25/10/2023
Director's details changed for Mr Brian Caudwell on 2023-10-24
dot icon19/02/2023
Resolutions
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/02/2022
Appointment of Miss Matilda Griffiths as a director on 2022-02-16
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/09/2021
Termination of appointment of Karl Roger Bamford as a director on 2021-09-07
dot icon30/04/2021
Director's details changed for Mrs Ramona Mehta on 2021-04-30
dot icon19/03/2021
Termination of appointment of Paul Gordon Clark as a director on 2021-03-18
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/10/2018
Registered office address changed from Minton Hollins Shelton Old Road Stoke on Trent Staffordshire ST4 7RY to Caudwell International Childrens Centre Innovation Way Keele Newcastle ST5 5NT on 2018-10-15
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/02/2018
Appointment of Mr Paul Gordon Clark as a director on 2017-09-05
dot icon22/02/2018
Director's details changed for Mrs Ramona Mehta on 2018-02-19
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/10/2017
Termination of appointment of John David Caudwell as a director on 2017-09-05
dot icon06/10/2017
Termination of appointment of Robert Kidby as a director on 2017-09-05
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Director's details changed for Mrs Ramona Mehta on 2016-10-05
dot icon14/12/2016
Appointment of Mrs Ramona Mehta as a director on 2016-10-05
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Appointment of Mr Robert Kidby as a director on 2015-12-03
dot icon09/03/2016
Appointment of Dr John Alexander as a director on 2015-12-03
dot icon14/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/09/2015
Termination of appointment of Richard Mark Weiler as a director on 2015-09-15
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/10/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Director's details changed for Ms Louise Margaret Norris on 2014-03-26
dot icon26/03/2014
Termination of appointment of Maurice Lindsay as a director
dot icon26/03/2014
Termination of appointment of Dale Briscoe as a director
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Ms Louise Margaret Norris as a director
dot icon12/03/2013
Resolutions
dot icon12/03/2013
Statement of company's objects
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon12/12/2012
Memorandum and Articles of Association
dot icon16/10/2012
Statement of company's objects
dot icon16/10/2012
Resolutions
dot icon16/08/2012
Appointment of Maurice Patrick Lindsay as a director
dot icon04/07/2012
Appointment of Dale Melvyn Briscoe as a director
dot icon04/07/2012
Appointment of Richard Mark Weiler as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Director's details changed for Mr Craig Bennett on 2010-12-10
dot icon03/01/2012
Director's details changed for Karl Roger Bamford on 2010-12-10
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Appointment of Mrs Jacqueline Donna Griffiths as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/01/2011
Director's details changed for Craig Bennett on 2010-12-10
dot icon04/01/2011
Director's details changed for Karl Roger Bamford on 2010-12-10
dot icon04/01/2011
Secretary's details changed for Craig Bennett on 2010-12-10
dot icon07/12/2010
Auditor's resignation
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-31 no member list
dot icon16/02/2010
Director's details changed for Karl Roger Bamford on 2009-12-31
dot icon14/12/2009
Memorandum and Articles of Association
dot icon08/12/2009
Certificate of change of name
dot icon08/12/2009
Change of name notice
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Annual return made up to 31/12/08
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Annual return made up to 25/10/07
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Annual return made up to 25/10/06
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Annual return made up to 25/10/05
dot icon15/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon22/02/2005
Resolutions
dot icon16/11/2004
Annual return made up to 25/10/04
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon26/11/2003
Full accounts made up to 2002-12-31
dot icon25/11/2003
Annual return made up to 25/10/03
dot icon03/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/12/2002
Annual return made up to 25/10/02
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director resigned
dot icon06/11/2001
Annual return made up to 25/10/01
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
New director appointed
dot icon16/11/2000
Annual return made up to 25/10/00
dot icon30/06/2000
New director appointed
dot icon13/03/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/03/2000
Memorandum and Articles of Association
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon25/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canfield, David Hodgson
Director
10/01/2024 - Present
32
Bennett, Craig
Director
25/10/1999 - Present
35
Caudwell, John David
Director
25/10/1999 - 05/09/2017
75
Gray, Martin
Director
14/03/2024 - Present
2
Fenton, Michael
Director
17/10/2023 - Present
20

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 CAUDWELL CHILDREN

CAUDWELL CHILDREN is an(a) Active company incorporated on 25/10/1999 with the registered office located at Caudwell International Childrens Centre Innovation Way, Keele, Newcastle ST5 5NT. 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 CAUDWELL CHILDREN?

toggle

CAUDWELL CHILDREN is currently Active. It was registered on 25/10/1999 .

Where is CAUDWELL CHILDREN located?

toggle

CAUDWELL CHILDREN is registered at Caudwell International Childrens Centre Innovation Way, Keele, Newcastle ST5 5NT.

What does CAUDWELL CHILDREN do?

toggle

CAUDWELL CHILDREN operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAUDWELL CHILDREN?

toggle

The latest filing was on 23/01/2026: Appointment of Mr Maxwell Mcknight as a director on 2025-12-18.