Background WavePink WaveYellow Wave

THE CADMAN HOUSING PROJECT LTD (03118399)

THE CADMAN HOUSING PROJECT LTD (03118399) is an active UK company. incorporated on 26 October 1995. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE CADMAN HOUSING PROJECT LTD has been registered for 30 years. Current directors include AMIES, Amanda Darlene, MATTLE, Sonia Estcourte.

Company Number
03118399
Status
active
Type
ltd
Incorporated
26 October 1995
Age
30 years
Address
The Junction Charles Street, Wakefield, WF4 5FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
AMIES, Amanda Darlene, MATTLE, Sonia Estcourte
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CADMAN HOUSING PROJECT LTD

THE CADMAN HOUSING PROJECT LTD is an active company incorporated on 26 October 1995 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE CADMAN HOUSING PROJECT LTD was registered 30 years ago.(SIC: 86101)

Status

active

Active since 30 years ago

Company No

03118399

LTD Company

Age

30 Years

Incorporated 26 October 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

TENFOLD LIMITED
From: 26 October 1995To: 6 September 2002
Contact
Address

The Junction Charles Street Horbury Wakefield, WF4 5FD,

Previous Addresses

Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD England
From: 13 November 2018To: 10 October 2023
11 st. Johns Square, St. Johns Wakefield West Yorkshire WF1 2RA
From: 26 October 1995To: 13 November 2018
Timeline

7 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Jan 14
Loan Cleared
Apr 14
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AMIES, Amanda Darlene

Active
11 St John's Square, WakefieldWF1 2RA
Secretary
Appointed 18 Feb 2002

AMIES, Amanda Darlene

Active
11 St John's Square, WakefieldWF1 2RA
Born December 1968
Director
Appointed 19 Aug 2002

MATTLE, Sonia Estcourte

Active
11 Saint Johns Square, WakefieldWF1 2RA
Born April 1967
Director
Appointed 18 Feb 2002

CADMAN, Sonia Estcourte

Resigned
11 Saint Johns Square, WakefieldWF1 2RA
Secretary
Appointed 14 Nov 1995
Resigned 25 Nov 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 26 Oct 1995
Resigned 14 Nov 1995

CADMAN, June

Resigned
Blue Vista Rue De La Vista, JerseyJE3 1ED
Born June 1945
Director
Appointed 14 Nov 1995
Resigned 25 Nov 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Oct 1995
Resigned 14 Nov 1995

Persons with significant control

2

Ms Sonia Estcourte Mattle

Active
Charles Street, WakefieldWF4 5FD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Darlene Amies

Active
Charles Street, WakefieldWF4 5FD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Legacy
10 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
88(2)R88(2)R
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
288cChange of Particulars
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
225(1)225(1)
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
11 December 1995
225(1)225(1)
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
287Change of Registered Office
Memorandum Articles
22 November 1995
MEM/ARTSMEM/ARTS
Resolution
22 November 1995
RESOLUTIONSResolutions
Incorporation Company
26 October 1995
NEWINCIncorporation