CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.)

Register to unlock more data on OkredoRegister

CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142604

Incorporation date

02/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Market Street, Cinderford GL14 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon18/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon17/02/2026
Director's details changed for Peter Radley on 2026-02-17
dot icon10/02/2026
Director's details changed for Peter Radley on 2002-03-27
dot icon20/12/2025
Appointment of Mr James Curtis Palmer as a director on 2025-12-10
dot icon20/12/2025
Termination of appointment of Kevin Roy Bardo as a director on 2025-12-10
dot icon13/08/2025
Termination of appointment of Anthony Lansell Davies as a director on 2025-08-11
dot icon29/07/2025
Director's details changed for Mrs Karen Anne Jones on 2025-07-25
dot icon10/07/2025
Termination of appointment of Jonathan David Sheppard as a director on 2025-07-08
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Appointment of Mrs Karen Anne Jones as a director on 2025-06-10
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon27/11/2024
Termination of appointment of Mike Barnsley as a director on 2024-11-18
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Appointment of Mr Anthony Lansell Davies as a director on 2024-09-10
dot icon14/06/2024
Appointment of Mr Jonathan David Sheppard as a director on 2024-06-11
dot icon31/05/2024
Termination of appointment of Claire Louise Stanley as a director on 2024-05-31
dot icon15/05/2024
Termination of appointment of Gwyn John Evans as a director on 2024-05-13
dot icon20/03/2024
Appointment of Mrs Julie Diane Abolins as a director on 2024-03-12
dot icon21/12/2023
Termination of appointment of Lynsey Janyce Tuck as a director on 2023-12-20
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/11/2023
Appointment of Mr Gwyn John Evans as a director on 2023-11-14
dot icon21/08/2023
Appointment of Mr Kevin Roy Bardo as a director on 2023-07-23
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Termination of appointment of Denise Kathleen Ada Hargreaves as a director on 2023-07-19
dot icon24/07/2023
Termination of appointment of Samantha Richards as a director on 2023-07-19
dot icon17/05/2023
Cessation of Mike Barnsley as a person with significant control on 2023-03-31
dot icon17/05/2023
Cessation of Max Coburn as a person with significant control on 2023-03-31
dot icon17/05/2023
Cessation of Glynis Thomas as a person with significant control on 2023-03-31
dot icon17/05/2023
Termination of appointment of Maxwell Coborn as a director on 2023-03-31
dot icon17/05/2023
Appointment of Mr Richard James Abolins as a director on 2023-03-31
dot icon17/05/2023
Appointment of Rev Denise Kathleen Ada Hargreaves as a director on 2023-03-31
dot icon17/05/2023
Appointment of Samantha Richards as a director on 2023-04-26
dot icon17/05/2023
Appointment of Mr Graham Spearman as a director on 2023-03-31
dot icon17/05/2023
Appointment of Mrs Claire Louise Stanley as a director on 2023-04-26
dot icon17/05/2023
Appointment of Mrs Lynsey Janyce Tuck as a director on 2023-03-31
dot icon17/05/2023
Registered office address changed from Rheola House Bellevue Centre Cinderford. Glos. GL14 2AB to 31 Market Street Cinderford GL14 2RT on 2023-05-17
dot icon17/05/2023
Notification of a person with significant control statement
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/09/2022
Cessation of Peter Raddenbury as a person with significant control on 2022-09-06
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/07/2022
Appointment of Mr Richard James Abolins as a secretary on 2022-07-13
dot icon28/03/2022
Cessation of Pat Allen as a person with significant control on 2022-03-28
dot icon28/03/2022
Termination of appointment of Patricia May Allen as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Glynis Ann Thomas as a director on 2022-03-28
dot icon29/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon29/01/2022
Termination of appointment of Glynis Ann Thomas-Worley as a secretary on 2021-09-15
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Change of details for Mr Max Coburn as a person with significant control on 2019-07-11
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Secretary's details changed
dot icon28/06/2017
Secretary's details changed for Mrs Glynis Ann Thomas on 2017-06-28
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Termination of appointment of Anthony Graham Warwick as a director on 2016-12-05
dot icon12/12/2016
Termination of appointment of Anthony Graham Warwick as a director on 2016-12-05
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-17 no member list
dot icon26/11/2015
Accounts for a small company made up to 2015-03-31
dot icon21/02/2015
Termination of appointment of Elizabeth Diana Martin as a director on 2015-02-21
dot icon17/12/2014
Annual return made up to 2014-12-17 no member list
dot icon28/11/2014
Accounts for a small company made up to 2014-03-31
dot icon02/09/2014
Appointment of Mrs Glynis Ann Thomas as a secretary on 2014-07-23
dot icon29/01/2014
Amended accounts made up to 2013-03-31
dot icon20/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/01/2014
Annual return made up to 2013-12-17 no member list
dot icon12/01/2014
Termination of appointment of Marilyn Percy as a secretary on 2014-01-09
dot icon18/12/2012
Annual return made up to 2012-12-17 no member list
dot icon17/12/2012
Appointment of Rev Mike Barnsley as a director on 2012-07-24
dot icon17/12/2012
Termination of appointment of Marion Cook as a director on 2012-03-31
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-13 no member list
dot icon20/12/2011
Termination of appointment of Beryl Evans as a director on 2011-07-28
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-13 no member list
dot icon13/12/2010
Termination of appointment of Erica Giddy as a director
dot icon13/12/2010
Director's details changed for Maxwell Coborn on 2010-03-31
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-11 no member list
dot icon17/12/2009
Director's details changed for Mrs Elizabeth Diana Martin on 2009-12-17
dot icon17/12/2009
Director's details changed for Anthony Graham Warwick on 2009-12-17
dot icon17/12/2009
Director's details changed for Beryl Evans on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter Radley on 2009-12-17
dot icon17/12/2009
Director's details changed for Glynis Ann Thomas on 2009-12-17
dot icon17/12/2009
Director's details changed for Marion Cook on 2009-12-17
dot icon17/12/2009
Director's details changed for Erica Jane Giddy on 2009-12-17
dot icon17/12/2009
Director's details changed for Patricia May Allen on 2009-12-17
dot icon17/12/2009
Director's details changed for Maxwell Coborn on 2009-12-17
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon11/12/2008
Annual return made up to 11/12/08
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon02/01/2008
Annual return made up to 11/12/07
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
New director appointed
dot icon19/12/2006
Annual return made up to 11/12/06
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon21/12/2005
Annual return made up to 11/12/05
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
Annual return made up to 11/12/04
dot icon23/06/2004
New director appointed
dot icon24/12/2003
Annual return made up to 11/12/03
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon16/08/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon18/12/2002
Annual return made up to 11/12/02
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon01/10/2002
New director appointed
dot icon19/09/2002
Miscellaneous
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon27/12/2001
Annual return made up to 11/12/01
dot icon18/10/2001
Director resigned
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Annual return made up to 11/12/00
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon11/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Annual return made up to 15/12/99
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Annual return made up to 15/12/98
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Director resigned
dot icon07/01/1998
Annual return made up to 02/01/98
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon07/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned
dot icon30/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon19/01/1997
Annual return made up to 02/01/97
dot icon25/11/1996
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon13/05/1996
Accounting reference date notified as 31/03
dot icon02/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+37.59 % *

* during past year

Cash in Bank

£20,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.31K
-
3.12K
10.01K
-
2022
0
14.65K
-
0.00
15.21K
-
2023
0
126.67K
-
39.37K
20.93K
-
2023
0
126.67K
-
39.37K
20.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

126.67K £Ascended764.58 % *

Total Assets(GBP)

-

Turnover(GBP)

39.37K £Ascended- *

Cash in Bank(GBP)

20.93K £Ascended37.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mike Barnsley
Director
24/07/2012 - 18/11/2024
-
Hawkins, Christopher Frank
Director
02/01/1996 - 26/09/1997
4
Searancke, Lynda Ann
Director
26/01/2000 - 21/01/2003
15
Mrs Lynsey Janyce Tuck
Director
31/03/2023 - 20/12/2023
2
Mrs Claire Louise Stanley
Director
26/04/2023 - 31/05/2024
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.)

CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) is an(a) Active company incorporated on 02/01/1996 with the registered office located at 31 Market Street, Cinderford GL14 2RT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.)?

toggle

CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) is currently Active. It was registered on 02/01/1996 .

Where is CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) located?

toggle

CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) is registered at 31 Market Street, Cinderford GL14 2RT.

What does CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) do?

toggle

CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CINDERFORD AREA NEIGHBOURHOOD DEVELOPMENT INITIATIVE (C.A.N.D.I.)?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-12-11 with no updates.