CITIZENS ADVICE CAERPHILLY BLAENAU GWENT

Register to unlock more data on OkredoRegister

CITIZENS ADVICE CAERPHILLY BLAENAU GWENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041962

Incorporation date

27/07/2000

Size

Small

Contacts

Registered address

Registered address

1-2 Church Place, Bargoed CF81 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon09/03/2026
Termination of appointment of Jacqueline Anne Dix as a director on 2026-02-24
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon02/06/2025
Appointment of Mr Gerard Joseph Donovan as a director on 2025-03-06
dot icon02/06/2025
Appointment of Mr Ashley Comley as a secretary on 2025-05-01
dot icon02/06/2025
Termination of appointment of Simon David Ellington as a secretary on 2025-04-30
dot icon19/03/2025
Appointment of Mr Damian John Vizard as a director on 2025-03-06
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Steven John Skivens as a director on 2024-10-15
dot icon26/11/2024
Termination of appointment of David Tudor Davies as a director on 2024-10-15
dot icon20/08/2024
Appointment of Mr Gareth Thomas Coombs as a director on 2024-06-20
dot icon03/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/02/2024
Termination of appointment of Stephen Thomas Evans as a director on 2023-12-08
dot icon15/11/2023
Termination of appointment of Gordon Pankhurst as a director on 2023-10-30
dot icon14/11/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Julia Alexis Rose as a director on 2023-09-29
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon14/12/2022
Appointment of Mr Stephen Thomas Evans as a director on 2022-12-01
dot icon14/12/2022
Appointment of Mrs Phyllis Margaret Howls as a director on 2022-12-01
dot icon14/12/2022
Appointment of Ms Karolina Bronislawa Majka as a director on 2022-12-01
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Lili Thompson as a director on 2022-08-22
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Termination of appointment of Janet Channing as a director on 2021-09-16
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon12/07/2021
Appointment of Mr Edward John Evans as a director on 2021-03-18
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/11/2020
Appointment of Miss Lili Thompson as a director on 2020-09-17
dot icon26/11/2020
Termination of appointment of Angela Margaret Jones as a director on 2020-09-17
dot icon26/11/2020
Termination of appointment of Shannon Susan Griffiths (Nee Robinson) as a director on 2020-03-02
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/08/2019
Director's details changed for Ms Shannon Susan Robinson on 2019-08-02
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon13/05/2019
Appointment of Mrs Janet Channing as a director on 2018-12-06
dot icon13/05/2019
Termination of appointment of Hugh Thomas Wilfred Jones as a director on 2019-04-01
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Miscellaneous
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Change of name notice
dot icon29/08/2018
Registered office address changed from 41B Hanbury Road Bargoed Mid Glamorgan CF81 8QU to 1-2 Church Place Bargoed CF81 8RP on 2018-08-29
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/07/2018
Appointment of Ms Jacqueline Anne Dix as a director on 2018-02-08
dot icon04/07/2018
Termination of appointment of Janice Ann Jean Bennett as a director on 2017-11-09
dot icon04/07/2018
Termination of appointment of Christine Forehead as a director on 2017-05-18
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/08/2016
Director's details changed for Angela Margaret Jones on 2016-04-29
dot icon04/08/2016
Appointment of Mrs Janice Ann Jean Bennett as a director on 2016-01-28
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-27 no member list
dot icon24/08/2015
Termination of appointment of Kathleen Mary Niblett as a director on 2014-08-27
dot icon24/08/2015
Director's details changed for Glyn Tudor Jones on 2015-06-25
dot icon09/12/2014
Registration of charge 040419620001, created on 2014-12-05
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-27 no member list
dot icon11/08/2014
Termination of appointment of Robert Stark as a director on 2013-11-02
dot icon11/08/2014
Secretary's details changed for Mr Simon David Ellington on 2012-02-10
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Appointment of Mrs Julia Alexis Rose as a director on 2013-07-25
dot icon29/07/2013
Annual return made up to 2013-07-27 no member list
dot icon20/05/2013
Appointment of Ms Shannon Susan Robinson as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Christine Forehead as a director
dot icon12/11/2012
Appointment of Colin Peter Mann as a director
dot icon12/11/2012
Appointment of Angela Margaret Jones as a director
dot icon15/08/2012
Resolutions
dot icon06/08/2012
Annual return made up to 2012-07-27 no member list
dot icon06/08/2012
Termination of appointment of Keith Reynolds as a director
dot icon08/03/2012
Appointment of Glynn Tudor Jones as a director
dot icon14/12/2011
Appointment of Mr Keith Vivian Reynolds as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-27 no member list
dot icon08/08/2011
Termination of appointment of Maurice Phillips as a director
dot icon08/08/2011
Termination of appointment of Allan Williams as a director
dot icon08/08/2011
Termination of appointment of Idris Hughes as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-27 no member list
dot icon11/08/2010
Director's details changed for Robert Stark on 2010-07-27
dot icon11/08/2010
Director's details changed for Allan Paul Williams on 2010-07-27
dot icon11/08/2010
Termination of appointment of Anne Williams as a director
dot icon11/08/2010
Director's details changed for Kathleen Mary Niblett on 2010-07-27
dot icon11/08/2010
Director's details changed for Steven John Skivens on 2010-07-27
dot icon11/08/2010
Director's details changed for Cllr David Tudor Davies on 2010-07-27
dot icon11/08/2010
Director's details changed for Mostyn Wilfred Davies on 2010-07-27
dot icon11/08/2010
Director's details changed for Maurice Lloyd Phillips on 2010-07-27
dot icon11/08/2010
Termination of appointment of June Rao as a director
dot icon11/08/2010
Director's details changed for Idris Limbrick Hughes on 2010-07-27
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Annual return made up to 27/07/09
dot icon28/08/2009
Appointment terminated director geoffrey hibbert
dot icon30/01/2009
Director appointed hugh thomas wilfred jones
dot icon25/01/2009
Appointment terminated director elliott williams
dot icon25/01/2009
Appointment terminated director graham hughes
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon15/09/2008
Director appointed cllr geoffrey hibbert
dot icon14/08/2008
Annual return made up to 27/07/08
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Annual return made up to 27/07/07
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon28/12/2006
Amended full accounts made up to 2006-03-31
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Annual return made up to 27/07/06
dot icon16/08/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon22/02/2006
Resolutions
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
Annual return made up to 27/07/05
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
New director appointed
dot icon16/08/2004
Annual return made up to 27/07/04
dot icon13/08/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Annual return made up to 27/07/03
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon13/12/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon27/08/2002
Annual return made up to 27/07/02
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon11/09/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon03/09/2001
Annual return made up to 27/07/01
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
Rose, Julia Alexis
Director
25/07/2013 - 29/09/2023
3
Stark, Robert
Director
03/09/2001 - 02/11/2013
3
Skivens, Steven John
Director
20/10/2003 - 15/10/2024
4
Evans, Edward John
Director
18/03/2021 - Present
8
Majka, Karolina Bronislawa
Director
01/12/2022 - Present
2

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 CITIZENS ADVICE CAERPHILLY BLAENAU GWENT

CITIZENS ADVICE CAERPHILLY BLAENAU GWENT is an(a) Active company incorporated on 27/07/2000 with the registered office located at 1-2 Church Place, Bargoed CF81 8RP. There are currently 10 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 CITIZENS ADVICE CAERPHILLY BLAENAU GWENT?

toggle

CITIZENS ADVICE CAERPHILLY BLAENAU GWENT is currently Active. It was registered on 27/07/2000 .

Where is CITIZENS ADVICE CAERPHILLY BLAENAU GWENT located?

toggle

CITIZENS ADVICE CAERPHILLY BLAENAU GWENT is registered at 1-2 Church Place, Bargoed CF81 8RP.

What does CITIZENS ADVICE CAERPHILLY BLAENAU GWENT do?

toggle

CITIZENS ADVICE CAERPHILLY BLAENAU GWENT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE CAERPHILLY BLAENAU GWENT?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Jacqueline Anne Dix as a director on 2026-02-24.