CFSGBI LTD

Register to unlock more data on OkredoRegister

CFSGBI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338320

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Singleton Court, Wonastow Road Industrial Estate (West), Monmouth NP25 5JACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/06/2025
Termination of appointment of Julie Marie Davies as a director on 2025-06-20
dot icon25/06/2025
Termination of appointment of Clare Rye Mattick as a director on 2025-06-20
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/06/2025
Appointment of Dr Rebecca Crawford as a director on 2025-06-03
dot icon12/06/2025
Appointment of Dr Jeanette Ann Mooney as a director on 2025-06-03
dot icon29/01/2025
Appointment of Mrs Julie Marie Davies as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Michaela Rowe as a director on 2025-01-23
dot icon12/12/2024
Appointment of Dr Clare Rye Mattick as a director on 2024-04-19
dot icon12/12/2024
Termination of appointment of Melanie Bowden as a director on 2024-04-19
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon11/10/2023
Secretary's details changed for Ms Adele Bronkhurst on 2023-10-11
dot icon16/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2023
Termination of appointment of Helen Robson as a director on 2023-06-06
dot icon14/06/2023
Appointment of Ms Melanie Bowden as a director on 2023-06-06
dot icon14/06/2023
Termination of appointment of Lisa Crampin as a secretary on 2023-06-06
dot icon14/06/2023
Appointment of Ms Adele Bronkhurst as a secretary on 2023-06-06
dot icon11/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon14/09/2022
Certificate of change of name
dot icon13/09/2022
Appointment of Ms Michaela Rowe as a director on 2022-09-01
dot icon13/09/2022
Termination of appointment of Felicity Vidya Chintamani Mehendale as a director on 2022-09-01
dot icon13/09/2022
Termination of appointment of Julie Davies as a director on 2022-09-01
dot icon25/08/2022
Appointment of Ms Helen Robson as a director on 2022-08-20
dot icon07/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/05/2021
Termination of appointment of Mechelle Collard as a director on 2021-05-01
dot icon07/05/2021
Appointment of Miss Felicity Vidya Chintamani Mehendale as a director on 2021-05-01
dot icon19/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon19/01/2021
Termination of appointment of Louise Jane Dalton as a secretary on 2020-09-01
dot icon18/01/2021
Appointment of Ms Lisa Crampin as a secretary on 2020-09-01
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Termination of appointment of Nichola Hudson as a director on 2019-12-04
dot icon04/12/2019
Appointment of Ms Mechelle Collard as a director on 2019-04-02
dot icon06/08/2019
Appointment of Ms Julie Davies as a director on 2019-04-05
dot icon17/07/2019
Termination of appointment of Victoria Beale as a director on 2019-04-05
dot icon17/07/2019
Appointment of Ms Nichola Hudson as a director on 2019-04-05
dot icon17/07/2019
Termination of appointment of Norman Hay as a director on 2019-04-05
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/03/2019
Registered office address changed from 9 Whitecross Street Monmouth Gwent NP25 3BY to 5 Singleton Court Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on 2019-03-18
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon18/05/2018
Appointment of Mr Norman Hay as a director on 2018-05-01
dot icon18/05/2018
Termination of appointment of Imogen Claire Underwood as a director on 2018-05-01
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon15/01/2018
Appointment of Mrs Imogen Claire Underwood as a director on 2017-04-06
dot icon10/01/2018
Termination of appointment of Christine Couhig as a secretary on 2017-04-30
dot icon02/01/2018
Termination of appointment of Peter David Hodgkinson as a director on 2017-04-06
dot icon19/12/2017
Appointment of Dr Louise Jane Dalton as a secretary on 2017-05-01
dot icon25/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/05/2016
Appointment of Ms Victoria Beale as a director on 2016-04-22
dot icon05/05/2016
Termination of appointment of Joyce Russell as a director on 2016-04-22
dot icon05/05/2016
Appointment of Mr Peter David Hodgkinson as a director on 2016-04-22
dot icon04/05/2016
Termination of appointment of Karine Latter as a director on 2016-04-23
dot icon25/01/2016
Annual return made up to 2015-12-11 no member list
dot icon30/06/2015
Appointment of Mrs Karine Latter as a director on 2015-04-17
dot icon30/06/2015
Termination of appointment of Kathryn Louise Le Marechal as a director on 2015-04-17
dot icon28/06/2015
Termination of appointment of Jacqueline Ann Williams as a director on 2015-04-07
dot icon01/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/01/2015
Annual return made up to 2014-12-11 no member list
dot icon04/01/2015
Registered office address changed from 9 Whitecross Street Monmouth Gwent NP25 3BY Wales to 9 Whitecross Street Monmouth Gwent NP25 3BY on 2015-01-04
dot icon13/11/2014
Appointment of Mrs Jacqueline Ann Williams as a director on 2014-04-09
dot icon13/11/2014
Appointment of Dr Kathryn Louise Le Marechal as a director on 2014-04-09
dot icon14/09/2014
Appointment of Mrs Christine Couhig as a secretary on 2014-04-09
dot icon14/09/2014
Registered office address changed from C/O Uk Mr S Robinson the Spires Cleft Centre Salisbury Foundation Trust Salisbury Wiltshire SP2 8JB to 9 Whitecross Street Monmouth Gwent NP25 3BY on 2014-09-14
dot icon29/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-12-11 no member list
dot icon13/12/2013
Appointment of Ms Joyce Russell as a director
dot icon11/12/2013
Termination of appointment of Rosemary Bryan as a director
dot icon11/12/2013
Termination of appointment of Mark Devlin as a secretary
dot icon10/12/2013
Registered office address changed from C/O Ms Rona Slator Department of Plastic Surgery Steelhouse Lane Birmingham B4 6NH England on 2013-12-10
dot icon28/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2012-12-11 no member list
dot icon04/03/2013
Registered office address changed from C/O Ms E Albery 47 Canynge Road Bristol BS8 3LH England on 2013-03-04
dot icon04/03/2013
Termination of appointment of Elizabeth Albery as a director
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-11 no member list
dot icon25/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/05/2011
Registered office address changed from C/O Ms E Albery 46 Canynge Road Bristol BS8 3LH England on 2011-05-12
dot icon12/05/2011
Registered office address changed from 13 Petworth Street London SW11 4QR on 2011-05-12
dot icon12/05/2011
Appointment of Mrs Elizabeth Albery as a director
dot icon04/05/2011
Termination of appointment of Alistair Smyth as a director
dot icon22/04/2011
Termination of appointment of Susan Mildinhall as a director
dot icon21/04/2011
Appointment of Mr Mark Francis Devlin as a secretary
dot icon20/04/2011
Termination of appointment of Susan Mildinhall as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-11 no member list
dot icon21/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/04/2010
Appointment of Mrs Rosemary Bryan as a director
dot icon08/04/2010
Appointment of Mr Alistair Graham Smyth as a director
dot icon06/04/2010
Termination of appointment of Diane Beaumont as a director
dot icon06/04/2010
Termination of appointment of Trisha Bannister as a director
dot icon06/01/2010
Annual return made up to 2009-12-11 no member list
dot icon06/01/2010
Director's details changed for Mrs Trisha Bannister on 2010-01-06
dot icon06/01/2010
Director's details changed for Susan Mildinhall on 2010-01-06
dot icon06/01/2010
Director's details changed for Diane Beverley Beaumont on 2010-01-06
dot icon30/04/2009
Appointment terminated director terence gregg
dot icon30/04/2009
Director appointed mrs trisha bannister
dot icon13/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/02/2009
Annual return made up to 11/12/08
dot icon13/01/2009
Registered office changed on 13/01/2009 from cleft LIP and palate unit royal victoria infirmary queen victoria road newcastle upon tyne NE1 4LP
dot icon22/12/2008
Appointment terminated director and secretary peter hodgkinson
dot icon21/12/2008
Director and secretary appointed susan mildinhall
dot icon22/10/2008
Appointment terminated director william shaw
dot icon22/10/2008
Director appointed terence adrian gregg
dot icon30/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/02/2008
Annual return made up to 11/12/07
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Location of register of members
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Annual return made up to 11/12/06
dot icon07/11/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon11/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/01/2006
Annual return made up to 11/12/05
dot icon31/10/2005
Secretary resigned;director resigned
dot icon06/10/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon04/01/2005
Annual return made up to 11/12/04
dot icon13/10/2004
New director appointed
dot icon14/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/04/2004
New director appointed
dot icon24/12/2003
Annual return made up to 11/12/03
dot icon22/12/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon17/02/2003
Annual return made up to 11/12/02
dot icon17/02/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon20/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned;director resigned
dot icon17/06/2002
Memorandum and Articles of Association
dot icon17/06/2002
Resolutions
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Helen
Director
20/08/2022 - 06/06/2023
-
Mattick, Clare Rye, Dr
Director
19/04/2024 - 20/06/2025
2
Bowden, Melanie
Director
06/06/2023 - 19/04/2024
-
Crampin, Lisa
Secretary
01/09/2020 - 06/06/2023
-
Bronkhurst, Adele
Secretary
06/06/2023 - Present
-

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 CFSGBI LTD

CFSGBI LTD is an(a) Active company incorporated on 11/12/2001 with the registered office located at 5 Singleton Court, Wonastow Road Industrial Estate (West), Monmouth NP25 5JA. There are currently 3 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 CFSGBI LTD?

toggle

CFSGBI LTD is currently Active. It was registered on 11/12/2001 .

Where is CFSGBI LTD located?

toggle

CFSGBI LTD is registered at 5 Singleton Court, Wonastow Road Industrial Estate (West), Monmouth NP25 5JA.

What does CFSGBI LTD do?

toggle

CFSGBI LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CFSGBI LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-04 with no updates.