-
CREDU CHARITY LTD - MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff, CF10 1DY, United Kingdom
Company Information
- Company registration number
- 08612175
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MENZIES LLP
- 5th Floor Hodge House 114-116 St. Mary Street
- Cardiff
- CF10 1DY MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff, CF10 1DY UK
Management
- Managing Directors
- CLARKE, Michael Charles
- DARE-EDWARDS, Kim Christopher
- PARRY, Rhydian Owen Brynmor
- PEARSALL, Mark David
- Company secretaries
- CLARKE, Norah
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2013-07-16
- Age Of Company 2013-07-16 11 years
- SIC/NACE
- 93290
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- PORTHCAWL HARBOURSIDE CIC
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-07-30
- Last Date: 2020-07-16
-
CREDU CHARITY LTD Company Description
- CREDU CHARITY LTD is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08612175. Its current trading status is "live". It was registered 2013-07-16. It was previously called PORTHCAWL HARBOURSIDE CIC. It has declared SIC or NACE codes as "93290". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-07-31.It can be contacted at Menzies Llp .
Get CREDU CHARITY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Credu Charity Ltd - MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff, CF10 1DY, United Kingdom
- 2013-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREDU CHARITY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-disclaimer-notice (2023-01-13) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-23) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-03) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-19) - LIQ03
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-24) - AP01
-
termination-director-company-with-name-termination-date (2020-08-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-26) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-12-07) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-12-07) - 600
-
resolution (2020-12-07) - RESOLUTIONS
-
liquidation-disclaimer-notice (2020-12-14) - NDISC
-
liquidation-disclaimer-notice (2020-12-30) - NDISC
-
confirmation-statement-with-no-updates (2020-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-05) - AA
-
confirmation-statement-with-no-updates (2019-07-23) - CS01
keyboard_arrow_right 2018
-
statement-of-companys-objects (2018-01-24) - CC04
-
change-of-name-request-comments (2018-01-16) - NM06
-
change-of-name-notice (2018-01-16) - CONNOT
-
change-of-name-community-interest-company (2018-01-16) - CICCON
-
termination-director-company-with-name-termination-date (2018-12-03) - TM01
-
resolution (2018-01-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-04-18) - AA
-
resolution (2018-01-29) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-07-26) - TM02
-
appoint-person-secretary-company-with-name-date (2018-07-26) - AP03
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-26) - AD01
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-17) - AA
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
termination-director-company-with-name-termination-date (2016-10-28) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
change-person-director-company-with-change-date (2015-09-16) - CH01
-
termination-secretary-company-with-name-termination-date (2015-04-23) - TM02
-
appoint-person-secretary-company-with-name-date (2015-04-23) - AP03
-
annual-return-company-with-made-up-date-no-member-list (2015-09-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-08-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-25) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-12) - AP01
-
incorporation-community-interest-company (2013-07-16) - CICINC