Caldecote Village Institute Limited ROYSTON


Caldecote Village Institute started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05736926. The Caldecote Village Institute company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN.

At the moment there are 6 directors in the the company, namely David P., Simon G. and Michael J. and others. In addition one secretary - Rachel D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caldecote Village Institute Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05736926
Date of Incorporation Thu, 9th Mar 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David P.

Position: Director

Appointed: 22 March 2019

Simon G.

Position: Director

Appointed: 26 March 2018

Rachel D.

Position: Secretary

Appointed: 26 March 2018

Michael J.

Position: Director

Appointed: 20 March 2017

Jan R.

Position: Director

Appointed: 01 April 2014

Rachel D.

Position: Director

Appointed: 12 November 2007

Thomas F.

Position: Director

Appointed: 30 March 2006

Gwen T.

Position: Director

Appointed: 27 May 2010

Resigned: 26 March 2018

John B.

Position: Secretary

Appointed: 28 October 2008

Resigned: 26 March 2018

David C.

Position: Secretary

Appointed: 14 May 2007

Resigned: 27 October 2008

John B.

Position: Director

Appointed: 30 March 2006

Resigned: 22 March 2019

Edward M.

Position: Director

Appointed: 30 March 2006

Resigned: 14 May 2007

Paul P.

Position: Director

Appointed: 30 March 2006

Resigned: 22 October 2007

Janet W.

Position: Director

Appointed: 30 March 2006

Resigned: 31 March 2014

Brenda P.

Position: Secretary

Appointed: 09 March 2006

Resigned: 14 May 2007

David C.

Position: Director

Appointed: 09 March 2006

Resigned: 27 October 2008

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we established, there is Thomas F. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Rachel D. This PSC has significiant influence or control over the company,. Moving on, there is Jan R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thomas F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gwen T.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 13th, November 2023
Free Download (17 pages)

Company search

Advertisements