ABERCONWY DOMESTIC ABUSE SERVICE

Register to unlock more data on OkredoRegister

ABERCONWY DOMESTIC ABUSE SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890869

Incorporation date

08/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heulwen, Glyn Y Marl Road, Llandudno Junction, Gwynedd LL31 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon14/02/2026
Notification of Sara Goodey as a person with significant control on 2026-02-11
dot icon20/01/2026
Termination of appointment of Debra Ann Carroll as a director on 2025-12-14
dot icon20/01/2026
Cessation of Debra Ann Carroll as a person with significant control on 2025-12-14
dot icon20/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Director's details changed for Mrs Sara Goodey on 2024-12-23
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon09/06/2023
Appointment of Mrs Sara Goodey as a director on 2023-05-27
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Cessation of Sharron Williams as a person with significant control on 2022-05-01
dot icon28/03/2022
Termination of appointment of Sharron Williams as a director on 2022-03-21
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon09/12/2019
Director's details changed for Mr Gareth Jones on 2019-12-05
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon27/11/2018
Director's details changed for Mr Gareth Jones on 2018-11-26
dot icon26/11/2018
Director's details changed for Mrs Sharron Williams on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Gareth Jones on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Joseph Gerard Hendron on 2018-11-26
dot icon26/11/2018
Change of details for Mr Glyn Jones as a person with significant control on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Glyn Jones on 2018-11-26
dot icon26/11/2018
Change of details for Mr Philip Barry Kentish as a person with significant control on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Philip Barry Kentish on 2018-11-26
dot icon26/11/2018
Change of details for Mr Gareth Jones Obe as a person with significant control on 2018-11-26
dot icon26/11/2018
Secretary's details changed for Mr Joseph Gerard Hendron on 2018-11-26
dot icon26/11/2018
Change of details for Mr Joseph Gerard Hendron as a person with significant control on 2018-11-26
dot icon26/11/2018
Change of details for Mrs Sharron Williams as a person with significant control on 2018-11-26
dot icon26/11/2018
Change of details for Mrs Debra Ann Carroll as a person with significant control on 2018-11-26
dot icon26/11/2018
Director's details changed for Mrs Debra Ann Carroll on 2018-11-26
dot icon05/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Sharron Williams as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Philip Barry Kentish as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Glyn Jones as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Gareth Jones Obe as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Joseph Gerard Hendron as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Debra Carroll as a person with significant control on 2016-04-06
dot icon11/07/2017
Withdrawal of a person with significant control statement on 2017-07-11
dot icon11/07/2017
Appointment of Mr Joseph Gerard Hendron as a secretary on 2017-07-05
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/01/2016
Annual return made up to 2015-12-15 no member list
dot icon08/01/2016
Appointment of Mr Joseph Gerard Hendron as a director on 2015-11-19
dot icon08/01/2016
Appointment of Mrs Sharron Williams as a director on 2015-11-19
dot icon08/01/2016
Termination of appointment of Sharon Dudley as a director on 2015-11-19
dot icon08/01/2016
Termination of appointment of Emma Evans as a director on 2015-11-19
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-15 no member list
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Director's details changed for Mrs Debra Ann Carroll on 2014-12-05
dot icon09/01/2014
Annual return made up to 2013-12-15 no member list
dot icon09/01/2014
Termination of appointment of Gaynor Davies as a director
dot icon09/01/2014
Termination of appointment of Gaynor Davies as a secretary
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-15 no member list
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-15 no member list
dot icon26/10/2011
Registered office address changed from Room 6 Town Hall, Lloyd Street Llandudno North Wales LL30 2UU on 2011-10-26
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-15 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/10/2010
Memorandum and Articles of Association
dot icon28/10/2010
Statement of company's objects
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-15 no member list
dot icon22/12/2009
Director's details changed for Gaynor Elizabeth Davies on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Glyn Jones on 2009-12-15
dot icon22/12/2009
Director's details changed for Philip Barry Kentish on 2009-12-15
dot icon22/12/2009
Director's details changed for Mrs Emma Evans on 2009-12-15
dot icon22/12/2009
Director's details changed for Debra Ann Carroll on 2009-12-15
dot icon22/12/2009
Director's details changed for Sharon Dudley on 2009-12-15
dot icon05/01/2009
Annual return made up to 15/12/08
dot icon17/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed mrs emma evans
dot icon25/11/2008
Director appointed mr glyn jones
dot icon24/11/2008
Appointment terminated director kelly davis
dot icon06/02/2008
Annual return made up to 15/12/07
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Secretary resigned
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
Annual return made up to 15/12/06
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Secretary's particulars changed
dot icon21/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon17/01/2006
Annual return made up to 15/12/05
dot icon17/01/2006
Registered office changed on 17/01/06 from: room 6 town hall lloyd street llandudno gwynedd LL30 2UU
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon23/12/2004
Annual return made up to 15/12/04
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon18/01/2004
Annual return made up to 15/12/03
dot icon21/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon21/08/2003
Amended accounts made up to 2002-03-31
dot icon09/12/2002
Annual return made up to 15/12/02
dot icon27/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Annual return made up to 15/12/01
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon21/09/2001
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Annual return made up to 15/12/00
dot icon28/04/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon08/12/1999
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
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Glyn
Director
22/10/2008 - Present
-
Williams, Sharron
Director
19/11/2015 - 21/03/2022
-
Carroll, Debra Ann
Director
17/11/2004 - 14/12/2025
-
Kentish, Philip Barry
Director
08/12/1999 - Present
2
Hendron, Joseph Gerard
Director
19/11/2015 - Present
-

Persons with Significant Control

9
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 ABERCONWY DOMESTIC ABUSE SERVICE

ABERCONWY DOMESTIC ABUSE SERVICE is an(a) Active company incorporated on 08/12/1999 with the registered office located at Heulwen, Glyn Y Marl Road, Llandudno Junction, Gwynedd LL31 9NS. There are currently 6 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 ABERCONWY DOMESTIC ABUSE SERVICE?

toggle

ABERCONWY DOMESTIC ABUSE SERVICE is currently Active. It was registered on 08/12/1999 .

Where is ABERCONWY DOMESTIC ABUSE SERVICE located?

toggle

ABERCONWY DOMESTIC ABUSE SERVICE is registered at Heulwen, Glyn Y Marl Road, Llandudno Junction, Gwynedd LL31 9NS.

What does ABERCONWY DOMESTIC ABUSE SERVICE do?

toggle

ABERCONWY DOMESTIC ABUSE SERVICE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERCONWY DOMESTIC ABUSE SERVICE?

toggle

The latest filing was on 14/02/2026: Notification of Sara Goodey as a person with significant control on 2026-02-11.