Background WavePink WaveYellow Wave

CAIS SOCIAL ENTERPRISES LTD. (06354260)

CAIS SOCIAL ENTERPRISES LTD. (06354260) is an active UK company. incorporated on 28 August 2007. with registered office in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CAIS SOCIAL ENTERPRISES LTD. has been registered for 18 years. Current directors include ACKERS, Sandra Anne, BENNOCH, Lynn, CHAVES, Donna Amanda and 5 others.

Company Number
06354260
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
36 Princes Drive, Colwyn Bay, LL29 8LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ACKERS, Sandra Anne, BENNOCH, Lynn, CHAVES, Donna Amanda, HOURIHANE, Alison Jane, HUGHES, Christopher, OAKLEY, Naomii Rachel, THOMAS, Alun Huw, WOLFENDALE, Clive Edmund
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIS SOCIAL ENTERPRISES LTD.

CAIS SOCIAL ENTERPRISES LTD. is an active company incorporated on 28 August 2007 with the registered office located in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CAIS SOCIAL ENTERPRISES LTD. was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06354260

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

THIRD SECTOR BUSINESS SOLUTIONS LIMITED
From: 28 August 2007To: 24 January 2011
Contact
Address

36 Princes Drive Colwyn Bay, LL29 8LA,

Previous Addresses

12 Trinity Square Llandudno Conwy LL30 2RA
From: 28 August 2007To: 10 August 2020
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Sept 12
Loan Secured
Mar 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

WILLIAMS, Marian

Active
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 22 Oct 2020

ACKERS, Sandra Anne

Active
Princes Drive, Colwyn BayLL29 8LA
Born October 1968
Director
Appointed 22 Sept 2025

BENNOCH, Lynn

Active
Princes Drive, Colwyn BayLL29 8LA
Born July 1959
Director
Appointed 15 Feb 2012

CHAVES, Donna Amanda

Active
Princes Drive, Colwyn BayLL29 8LA
Born March 1987
Director
Appointed 22 Sept 2025

HOURIHANE, Alison Jane

Active
Princes Drive, Colwyn BayLL29 8LA
Born March 1969
Director
Appointed 03 Mar 2026

HUGHES, Christopher

Active
Princes Drive, Colwyn BayLL29 8LA
Born September 1962
Director
Appointed 15 Jul 2022

OAKLEY, Naomii Rachel

Active
Princes Drive, Colwyn BayLL29 8LA
Born November 1982
Director
Appointed 03 Sept 2024

THOMAS, Alun Huw

Active
Princes Drive, Colwyn BayLL29 8LA
Born March 1968
Director
Appointed 08 Sept 2021

WOLFENDALE, Clive Edmund

Active
Princes Drive, Colwyn BayLL29 8LA
Born January 1958
Director
Appointed 15 Feb 2012

HUNTER, Rosemary

Resigned
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 15 Feb 2012
Resigned 22 Oct 2020

WHITE, Anthony Dickenson

Resigned
Llais Yr Afon Garth Road, Colwyn BayLL28 5TD
Secretary
Appointed 28 Aug 2007
Resigned 15 Feb 2012

BEECROFT, John Christopher Anthony

Resigned
Lilac Cottage, ByleyCW10 9NL
Born October 1950
Director
Appointed 12 Aug 2008
Resigned 14 Jul 2011

BRAID, Paul

Resigned
White Wing 38 Bryn Avenue, Colwyn BayLL29 8AH
Born June 1934
Director
Appointed 28 Aug 2007
Resigned 14 Mar 2012

HUGHES, Jill Mary

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born April 1944
Director
Appointed 26 Aug 2014
Resigned 06 Sept 2022

LEWIS, Anne Elizabeth

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born February 1957
Director
Appointed 29 Aug 2017
Resigned 08 Sept 2021

OWENS, John Thomas Elwy

Resigned
Llannefydd, DinbychLL16 5HB
Born May 1954
Director
Appointed 12 Aug 2008
Resigned 16 Nov 2016

ROBERTS, Anne Lloyd

Resigned
Hafod Merion, RuthinLL15 1EQ
Born July 1932
Director
Appointed 28 Aug 2007
Resigned 25 May 2014

SIMMONDS, Keith Roy

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born October 1961
Director
Appointed 02 Jul 2014
Resigned 21 Nov 2023

SIMPSON, Geoffrey Peter

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born July 1957
Director
Appointed 02 Mar 2021
Resigned 26 May 2025

TONKIN, Michael Frederick

Resigned
17 Maes Y Crochan Melrose Park, CardiffCF3 0EL
Born August 1940
Director
Appointed 28 Aug 2007
Resigned 24 Sept 2008

WARRINGTON, Sharon Barbara

Resigned
12 Trinity Square, ConwyLL30 2RA
Born March 1960
Director
Appointed 29 Aug 2017
Resigned 23 May 2018

WHITE, Anthony Dickenson

Resigned
Llais Yr Afon Garth Road, Colwyn BayLL28 5TD
Born September 1937
Director
Appointed 12 Aug 2008
Resigned 10 Sept 2012

WILLIAMS, John Pierce

Resigned
12 Trinity Square, ConwyLL30 2RA
Born July 1953
Director
Appointed 15 Feb 2012
Resigned 01 Apr 2014

WILLIAMS, Lisa Marie

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born January 1980
Director
Appointed 07 Dec 2021
Resigned 25 Mar 2022

WILLIAMS, Robert Cledwyn

Resigned
93 Upper Garth Road, BangorLL57 2SS
Born January 1936
Director
Appointed 28 Aug 2007
Resigned 08 Sept 2021

Persons with significant control

1

Princes Drive, Colwyn BayLL29 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Legacy
23 October 2012
MG01MG01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Miscellaneous
8 June 2012
MISCMISC
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
225Change of Accounting Reference Date
Incorporation Company
28 August 2007
NEWINCIncorporation