AGE CYMRU WEST GLAMORGAN LIMITED

Register to unlock more data on OkredoRegister

AGE CYMRU WEST GLAMORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07548947

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 Carmarthen Road, Swansea SA1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon26/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon17/03/2026
Appointment of Ms Fiona Louise Brown as a director on 2025-09-17
dot icon17/03/2026
Appointment of Mr James Edward Baker as a director on 2025-09-17
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Craig Lawton as a director on 2025-10-21
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Memorandum and Articles of Association
dot icon20/09/2024
Termination of appointment of Monica Sophia Vasquez as a director on 2024-09-18
dot icon19/08/2024
Termination of appointment of Kirsty Davies as a director on 2024-08-14
dot icon14/08/2024
Appointment of Dr Mahaboob Basha as a director on 2024-07-24
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon24/11/2023
Registered office address changed from Age Cymru West Glamorgan Unit 10 Cwmdu Industrial Estate Carmarthen Road Swansea SA5 8JF Wales to 250 Carmarthen Road Swansea SA1 1HG on 2023-11-24
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Meinir Megan Davies as a director on 2023-04-14
dot icon14/07/2023
Termination of appointment of Caroline Jerrett as a director on 2023-07-05
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Mr Matthew Ford as a director on 2022-11-09
dot icon14/11/2022
Appointment of Mrs Kirsty Davies as a director on 2022-11-09
dot icon14/11/2022
Appointment of Ms Sophia Elizabeth Miller as a director on 2022-11-09
dot icon14/11/2022
Appointment of Mr Andrew Mathew Jobling as a director on 2022-11-09
dot icon27/10/2022
Termination of appointment of Amanda Elaine Venables as a director on 2022-10-26
dot icon11/10/2022
Termination of appointment of Elizabeth Hannah Murray-Downie as a director on 2022-10-07
dot icon15/07/2022
Termination of appointment of Mike Wiseman as a director on 2022-07-11
dot icon15/07/2022
Termination of appointment of Lwando Shenxane as a director on 2022-07-15
dot icon09/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon10/02/2022
Termination of appointment of Kelly Marie Harris as a director on 2022-02-08
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon14/12/2020
Appointment of Mr Lwando Shenxane as a director on 2020-12-10
dot icon14/12/2020
Appointment of Mrs Monica Sophia Vasquez as a director on 2020-12-10
dot icon11/12/2020
Appointment of Ms Meinir Megan Davies as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mrs Elizabeth Hannah Murray-Downie as a director on 2020-12-10
dot icon11/12/2020
Appointment of Dr Amanda Elaine Venables as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mrs Caroline Jerrett as a director on 2020-12-10
dot icon26/11/2020
Appointment of Mrs Kelly Marie Harris as a director on 2020-11-23
dot icon25/11/2020
Appointment of Mr Mike Wiseman as a director on 2020-11-23
dot icon25/11/2020
Termination of appointment of Emma Patricia Tweed as a director on 2020-09-19
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Appointment of Mrs Natasha May Fulford as a director on 2020-07-20
dot icon19/06/2020
Termination of appointment of Margaret Elizabeth Williams as a director on 2020-03-10
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of June Clark as a director on 2019-10-28
dot icon29/10/2019
Termination of appointment of Caroline Elizabeth Byrt as a director on 2019-10-28
dot icon16/08/2019
Director's details changed for Prof Dame June Clark on 2019-08-14
dot icon13/08/2019
Resolutions
dot icon03/07/2019
Registered office address changed from Unit 10 Carmarthen Road Gendros Swansea SA5 8JL Wales to Age Cymru West Glamorgan Unit 10 Cwmdu Industrial Estate Carmarthen Road Swansea SA5 8JF on 2019-07-03
dot icon02/07/2019
Appointment of Mrs Margaret Elizabeth Williams as a director on 2019-04-01
dot icon02/07/2019
Appointment of Mrs Emma Patricia Tweed as a director on 2019-04-01
dot icon02/07/2019
Registered office address changed from Forge Fach Community Resource Centre Hebron Road Clydach Swansea SA6 5BX Wales to Unit 10 Carmarthen Road Gendros Swansea SA5 8JL on 2019-07-02
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from Ty Davies Tawe Business Village Phoenix Way, Enterprise Park Swansea SA7 9LA to Forge Fach Community Resource Centre Hebron Road Clydach Swansea SA6 5BX on 2018-11-01
dot icon05/06/2018
Appointment of Mr Melvyn Clifford Rayner as a director on 2018-04-30
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Paul Nash as a director on 2017-10-24
dot icon09/10/2017
Termination of appointment of Altaf Hussain as a director on 2017-09-28
dot icon15/09/2017
Termination of appointment of Margaret Hughes as a director on 2017-09-14
dot icon11/09/2017
Termination of appointment of Toni Baran as a director on 2017-09-11
dot icon11/09/2017
Termination of appointment of Toni Baran as a director on 2017-09-11
dot icon27/07/2017
Termination of appointment of Andrew Johnstone as a director on 2017-07-27
dot icon24/04/2017
Director's details changed for Mr Andrew Johnstone on 2017-04-22
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/02/2017
Appointment of Mrs Toni Baran as a director on 2017-02-23
dot icon24/02/2017
Termination of appointment of Debbie Lee Buss as a director on 2017-02-24
dot icon13/02/2017
Appointment of Mr Craig Lawton as a director on 2017-02-07
dot icon13/02/2017
Appointment of Mrs Toni Baran as a director on 2017-02-07
dot icon09/01/2017
Termination of appointment of Rachel Ann Thomas as a director on 2017-01-09
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon23/09/2016
Appointment of Ms Caroline Elizabeth Byrt as a director on 2016-09-20
dot icon22/09/2016
Appointment of Dr Altaf Hussain as a director on 2016-09-20
dot icon22/09/2016
Appointment of Ms Debbie Lee Buss as a director on 2016-09-20
dot icon16/08/2016
Termination of appointment of John Stephen Parkinson as a director on 2016-07-26
dot icon17/06/2016
Resolutions
dot icon13/06/2016
Appointment of Mr Andrew Johnstone as a director on 2016-05-24
dot icon13/06/2016
Appointment of Mrs Rachel Ann Thomas as a director on 2016-05-24
dot icon08/03/2016
Annual return made up to 2016-03-02 no member list
dot icon03/02/2016
Termination of appointment of Timothy Charles Howell as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of John Holland as a director on 2016-02-01
dot icon21/01/2016
Appointment of Prof Dame June Clark as a director on 2015-12-01
dot icon18/11/2015
Termination of appointment of Sue Roberts as a director on 2015-11-12
dot icon18/11/2015
Termination of appointment of Christopher Rees as a director on 2015-11-06
dot icon28/10/2015
Termination of appointment of Phillip Owen as a director on 2015-10-28
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of Mr Tim Howell as a director on 2015-07-27
dot icon17/08/2015
Appointment of Mr Christopher Rees as a director on 2015-07-27
dot icon14/08/2015
Appointment of Ms Sue Roberts as a director on 2015-07-27
dot icon14/08/2015
Termination of appointment of Anthony Davies as a director on 2015-07-27
dot icon08/04/2015
Annual return made up to 2015-03-02 no member list
dot icon09/01/2015
Termination of appointment of Paula Helen Tanner as a director on 2015-01-09
dot icon08/01/2015
Termination of appointment of Ceri Louise Witchard as a director on 2015-01-08
dot icon06/01/2015
Termination of appointment of Phil Tanner as a director on 2015-01-05
dot icon08/12/2014
Appointment of Mr Phil Tanner as a director on 2014-11-06
dot icon14/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/05/2014
Registered office address changed from , Sun Alliance House 166-167 st Helen's Road, Swansea, SA1 4DQ on 2014-05-13
dot icon07/03/2014
Annual return made up to 2014-03-02 no member list
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Appointment of Dr Paul Nash as a director
dot icon12/11/2013
Termination of appointment of Margot Greer as a director
dot icon07/10/2013
Appointment of Mrs Ceri Louise Witchard as a director
dot icon04/06/2013
Appointment of Ms Paula Helen Tanner as a director
dot icon15/03/2013
Annual return made up to 2013-03-02 no member list
dot icon29/01/2013
Appointment of Ms Paula Helen Tanner as a director
dot icon29/01/2013
Appointment of Mr John Stephen Parkinson as a director
dot icon07/12/2012
Termination of appointment of Kenneth Douglas as a director
dot icon07/12/2012
Termination of appointment of Hayley Davies as a director
dot icon07/12/2012
Termination of appointment of Maggie Berry as a director
dot icon30/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/09/2012
Resolutions
dot icon21/08/2012
Termination of appointment of Stuart Evans as a director
dot icon27/04/2012
Appointment of Mr Stuart Lindsay Evans as a director
dot icon02/03/2012
Annual return made up to 2012-03-02 no member list
dot icon21/06/2011
Registered office address changed from , Pagefield House Page Street, Swansea, SA1 4EZ, Wales on 2011-06-21
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon02/03/2011
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
02/03/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buss, Debbie Lee
Director
20/09/2016 - 24/02/2017
10
Dr Altaf Hussain
Director
20/09/2016 - 28/09/2017
3
Jerrett, Caroline
Director
10/12/2020 - 05/07/2023
2
Davies, Hayley
Director
02/03/2011 - 07/11/2012
1
Byrt, Caroline Elizabeth
Director
20/09/2016 - 28/10/2019
5

Persons with Significant Control

1
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 AGE CYMRU WEST GLAMORGAN LIMITED

AGE CYMRU WEST GLAMORGAN LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at 250 Carmarthen Road, Swansea SA1 1HG. There are currently 8 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 AGE CYMRU WEST GLAMORGAN LIMITED?

toggle

AGE CYMRU WEST GLAMORGAN LIMITED is currently Active. It was registered on 02/03/2011 .

Where is AGE CYMRU WEST GLAMORGAN LIMITED located?

toggle

AGE CYMRU WEST GLAMORGAN LIMITED is registered at 250 Carmarthen Road, Swansea SA1 1HG.

What does AGE CYMRU WEST GLAMORGAN LIMITED do?

toggle

AGE CYMRU WEST GLAMORGAN LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for AGE CYMRU WEST GLAMORGAN LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-02 with no updates.