CAVING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAVING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06594481

Incorporation date

15/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Middle Street, Taunton, Somerset TA1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon09/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon07/01/2026
Termination of appointment of Andrew Youles Sparrow as a director on 2026-01-07
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-10-31
dot icon26/11/2024
Termination of appointment of Rachel Sparrow as a secretary on 2024-10-31
dot icon26/11/2024
Termination of appointment of Rachel Sparrow as a director on 2024-10-31
dot icon26/11/2024
Appointment of Mr Sean Nicholas Tidey as a director on 2024-10-31
dot icon26/11/2024
Appointment of Mrs Stephanie Jane Tidey as a director on 2024-10-31
dot icon26/11/2024
Notification of Stephanie Jane Tidey as a person with significant control on 2024-10-31
dot icon26/11/2024
Notification of Sean Nicholas Tidey as a person with significant control on 2024-10-31
dot icon26/11/2024
Cessation of Rachel Sparrow as a person with significant control on 2024-10-31
dot icon26/11/2024
Cessation of Andrew Youles Sparrow as a person with significant control on 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon19/04/2024
Change of details for Mr Andrew Youles Sparrow as a person with significant control on 2024-04-19
dot icon19/04/2024
Change of details for Mrs Rachel Sparrow as a person with significant control on 2024-04-19
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon22/02/2023
Registered office address changed from Compass House, 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon20/04/2022
Registered office address changed from C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Compass House, 6 Billetfield Taunton Somerset TA1 3NN on 2022-04-20
dot icon20/04/2022
Notification of Rachel Sparrow as a person with significant control on 2022-04-20
dot icon20/04/2022
Notification of Andrew Youles Sparrow as a person with significant control on 2022-04-20
dot icon20/04/2022
Withdrawal of a person with significant control statement on 2022-04-20
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/04/2016
Registered office address changed from C/O Anthony Smith & Co 5 First Floor Front Office Boulevard Weston-Super-Mare Avon BS23 1NN to C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-04-02
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Secretary's details changed for Mrs Rachel Payne on 2014-04-01
dot icon11/11/2014
Appointment of Mrs Rachel Sparrow as a director on 2014-04-01
dot icon05/09/2014
Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA to C/O Anthony Smith & Co 5 First Floor Front Office Boulevard Weston-Super-Mare Avon BS23 1NN on 2014-09-05
dot icon27/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/06/2014
Director's details changed for Mr Andrew Youles Sparrow on 2014-05-01
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon21/07/2009
Return made up to 15/05/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from c/o t p lewis and partners bath street cheddar somerset BS27 3AA united kingdom
dot icon15/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-38.34 % *

* during past year

Cash in Bank

£9,161.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.00
-
0.00
7.45K
-
2022
3
12.17K
-
0.00
14.86K
-
2023
3
4.87K
-
0.00
9.16K
-
2023
3
4.87K
-
0.00
9.16K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.87K £Descended-59.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.16K £Descended-38.34 % *

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
Mrs Rachel Sparrow
Director
01/04/2014 - 31/10/2024
-
Sparrow, Andrew Youles
Director
15/05/2008 - 07/01/2026
-
Mr Sean Nicholas Tidey
Director
31/10/2024 - Present
2
Mrs Stephanie Jane Tidey
Director
31/10/2024 - Present
2
Sparrow, Rachel
Secretary
15/05/2008 - 31/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVING SERVICES LIMITED

CAVING SERVICES LIMITED is an(a) Active company incorporated on 15/05/2008 with the registered office located at 4 Middle Street, Taunton, Somerset TA1 1SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVING SERVICES LIMITED?

toggle

CAVING SERVICES LIMITED is currently Active. It was registered on 15/05/2008 .

Where is CAVING SERVICES LIMITED located?

toggle

CAVING SERVICES LIMITED is registered at 4 Middle Street, Taunton, Somerset TA1 1SH.

What does CAVING SERVICES LIMITED do?

toggle

CAVING SERVICES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CAVING SERVICES LIMITED have?

toggle

CAVING SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for CAVING SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-11-20 with no updates.