CENTRAL APPLICATIONS BOARD LIMITED

Register to unlock more data on OkredoRegister

CENTRAL APPLICATIONS BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09156393

Incorporation date

31/07/2014

Size

Small

Contacts

Registered address

Registered address

C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon18/11/2025
Director's details changed for David Amos on 2025-11-15
dot icon13/11/2025
Termination of appointment of Jonny Hurst as a director on 2025-11-13
dot icon13/11/2025
Appointment of Mr Robert Neil Hiscocks as a director on 2025-11-13
dot icon27/10/2025
Appointment of Mr Matthew James Tomlinson as a director on 2025-10-15
dot icon15/09/2025
Termination of appointment of Joanna Margaret Ballard as a director on 2025-09-15
dot icon04/09/2025
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR England to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-09-04
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/07/2025
Appointment of Mr Christopher Howard as a director on 2025-07-04
dot icon11/07/2025
Appointment of Mr Darren John Weir as a director on 2025-07-04
dot icon11/07/2025
Appointment of Mr James Catchpole as a director on 2025-07-04
dot icon24/04/2025
Accounts for a small company made up to 2024-07-31
dot icon01/11/2024
Termination of appointment of Mumtaz Jahan Hussain as a director on 2024-10-26
dot icon01/08/2024
Termination of appointment of John Koo as a director on 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon13/04/2024
Accounts for a small company made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2022-07-31
dot icon03/04/2023
Appointment of Mrs Diane Hammond as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Peter Edge as a director on 2023-03-31
dot icon08/11/2022
Termination of appointment of Ryan Murphy as a director on 2022-10-10
dot icon17/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon28/03/2022
Accounts for a small company made up to 2021-07-31
dot icon10/12/2021
Termination of appointment of Helen Julia Hudson as a director on 2021-11-30
dot icon08/11/2021
Termination of appointment of Dawn Anderson as a director on 2021-11-05
dot icon29/09/2021
Appointment of Mr Jonny Hurst as a director on 2021-09-20
dot icon27/08/2021
Termination of appointment of John Andrew Chadwick as a director on 2021-08-27
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon26/05/2021
Appointment of Professor Penny Carey as a director on 2021-05-12
dot icon25/05/2021
Appointment of Mr Ryan Murphy as a director on 2021-05-12
dot icon21/05/2021
Appointment of Ms Dawn Anderson as a director on 2021-05-12
dot icon20/05/2021
Appointment of Dr Caroline Jane Elizabeth Gibby as a director on 2021-05-12
dot icon29/04/2021
Accounts for a small company made up to 2020-07-31
dot icon01/08/2020
Termination of appointment of Andrew James Callaghan as a director on 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon14/05/2020
Termination of appointment of Vivienne Ivins as a director on 2020-05-07
dot icon25/03/2020
Accounts for a small company made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon11/07/2019
Register(s) moved to registered inspection location 20 Little Britain C/O Hook Tangaza London EC1A 7DH
dot icon11/07/2019
Register inspection address has been changed to 20 Little Britain C/O Hook Tangaza London EC1A 7DH
dot icon16/05/2019
Appointment of Miss Joanna Margaret Ballard as a director on 2019-05-16
dot icon16/05/2019
Director's details changed for Mr Robert Alan Heslett on 2019-05-16
dot icon13/02/2019
Registered office address changed from The St Botolph Building 38 Houndsditch London EC3A 7AR England to The St Botolph Building 138 Houndsditch London EC3A 7AR on 2019-02-13
dot icon24/01/2019
Accounts for a small company made up to 2018-07-31
dot icon09/01/2019
Registered office address changed from The St Bodolph Building 138 Houndsditch London EC3A 7AR England to The St Botolph Building 38 Houndsditch London EC3A 7AR on 2019-01-09
dot icon08/01/2019
Appointment of Ms Alison Jane Hook as a secretary on 2018-12-28
dot icon27/12/2018
Termination of appointment of Clyde Secretaries Limited as a secretary on 2018-12-27
dot icon14/09/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon06/09/2018
Director's details changed for Mr Robert Alan Heslett on 2018-09-06
dot icon09/08/2018
Termination of appointment of Clare Johns as a secretary on 2018-08-09
dot icon09/08/2018
Appointment of Clyde Secretaries Limited as a secretary on 2018-08-09
dot icon09/08/2018
Registered office address changed from Suite 2 Ground Floor River House Broadford Park Shalford GU4 8EP to The St Bodolph Building 138 Houndsditch London EC3A 7AR on 2018-08-09
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/06/2018
Appointment of Mrs Mumtaz Jahan Hussain as a director on 2018-05-30
dot icon13/06/2018
Appointment of Mrs Helen Louise Chalk as a director on 2018-05-30
dot icon04/04/2018
Accounts for a small company made up to 2017-07-31
dot icon22/01/2018
Termination of appointment of Michael Draper as a director on 2018-01-20
dot icon10/01/2018
Director's details changed for Mr Johns Andrew Chadwick on 2018-01-09
dot icon27/11/2017
Appointment of Mr Johns Andrew Chadwick as a director on 2017-11-17
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/06/2017
Termination of appointment of Peter Charles Crisp as a director on 2017-06-30
dot icon22/05/2017
Appointment of Mr John Koo as a director on 2017-05-18
dot icon22/05/2017
Appointment of Mr Russell Hewitson as a director on 2017-05-18
dot icon17/05/2017
Termination of appointment of Susan Drury as a director on 2017-05-11
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon31/10/2016
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon20/09/2016
Termination of appointment of Kevin Rogers as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Tina Hart as a director on 2016-09-20
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/05/2016
Appointment of Mr Byron Laurence Jones as a director on 2016-05-04
dot icon21/03/2016
Appointment of Mr Peter Edge as a director on 2016-03-14
dot icon27/11/2015
Termination of appointment of Edward Oliver Michael Luck as a director on 2015-11-24
dot icon27/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-07-31 no member list
dot icon18/08/2015
Appointment of Mrs Susan Drury as a director on 2015-08-17
dot icon18/08/2015
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon11/03/2015
Termination of appointment of Maeve Huttly as a director on 2015-02-26
dot icon31/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, David
Director
31/07/2014 - Present
-
Edge, Peter
Director
14/03/2016 - 31/03/2023
-
Gibby, Caroline Jane Elizabeth
Director
12/05/2021 - Present
4
Heslett, Robert Alan
Director
31/07/2014 - Present
7
Carey, Penelope Jane, Professor
Director
12/05/2021 - Present
4

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 CENTRAL APPLICATIONS BOARD LIMITED

CENTRAL APPLICATIONS BOARD LIMITED is an(a) Active company incorporated on 31/07/2014 with the registered office located at C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 13 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 CENTRAL APPLICATIONS BOARD LIMITED?

toggle

CENTRAL APPLICATIONS BOARD LIMITED is currently Active. It was registered on 31/07/2014 .

Where is CENTRAL APPLICATIONS BOARD LIMITED located?

toggle

CENTRAL APPLICATIONS BOARD LIMITED is registered at C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does CENTRAL APPLICATIONS BOARD LIMITED do?

toggle

CENTRAL APPLICATIONS BOARD LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CENTRAL APPLICATIONS BOARD LIMITED?

toggle

The latest filing was on 18/11/2025: Director's details changed for David Amos on 2025-11-15.