BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED

Register to unlock more data on OkredoRegister

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189923

Incorporation date

29/03/2001

Size

Medium

Contacts

Registered address

Registered address

54-56 Kinmel Street, Rhyl, Denbighshire LL18 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon21/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon24/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 041899230006
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon22/04/2024
Registered office address changed from 54 Kinmel Street Rhyl Denbighshire LL18 1AR to 54-56 Kinmel Street Rhyl Denbighshire LL18 1AW on 2024-04-22
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/02/2024
Termination of appointment of Helen Louise Shepherd as a director on 2023-11-30
dot icon22/01/2024
Appointment of Mr Oliver Platt as a director on 2023-11-01
dot icon08/11/2023
Full accounts made up to 2023-03-31
dot icon01/06/2023
Appointment of Mr John Charles Mccooey as a director on 2023-05-22
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/02/2023
Director's details changed for Mr Yannis Alexandros Loucopoulos on 2022-12-19
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Resolutions
dot icon08/01/2022
Satisfaction of charge 041899230005 in full
dot icon21/12/2021
Registration of charge 041899230006, created on 2021-12-15
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon06/01/2021
Registration of charge 041899230005, created on 2020-12-18
dot icon05/01/2021
Satisfaction of charge 3 in full
dot icon05/01/2021
Satisfaction of charge 041899230004 in full
dot icon30/12/2020
Appointment of Phillip Neil Ledgard as a director on 2020-12-18
dot icon30/12/2020
Appointment of Robert James Finney as a director on 2020-12-18
dot icon30/12/2020
Appointment of Yannis Alexandros Loucopoulos as a director on 2020-12-18
dot icon20/11/2020
Satisfaction of charge 1 in full
dot icon20/11/2020
Satisfaction of charge 2 in full
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/04/2019
Termination of appointment of Darren Anthony Shepherd as a secretary on 2018-09-05
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon31/03/2014
Secretary's details changed for Darren Anthony Shepherd on 2014-03-29
dot icon31/03/2014
Director's details changed for Mrs Helen Louise Shepherd on 2014-03-29
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Registration of charge 041899230004
dot icon10/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/04/2010
Director's details changed for Helen Louise Shepherd on 2010-03-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 29/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2008
Return made up to 29/03/08; full list of members
dot icon25/01/2008
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: finance office university of wales bangor college road bangor gwynedd LL57 2DG
dot icon21/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 29/03/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-07-31
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon28/06/2006
Return made up to 29/03/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-07-31
dot icon09/07/2005
New director appointed
dot icon17/05/2005
Return made up to 29/03/05; full list of members
dot icon09/03/2005
Director resigned
dot icon29/12/2004
Full accounts made up to 2004-07-31
dot icon25/05/2004
Return made up to 29/03/04; full list of members
dot icon23/02/2004
Secretary resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon17/12/2003
Full accounts made up to 2003-07-31
dot icon30/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon12/04/2003
Return made up to 29/03/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon24/04/2002
Return made up to 29/03/02; full list of members
dot icon24/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon10/10/2001
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon09/10/2001
Certificate of change of name
dot icon29/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

95
2023
change arrow icon+19.09 % *

* during past year

Cash in Bank

£86,691.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
6.28M
-
0.00
88.65K
-
2022
90
6.27M
-
0.00
72.80K
-
2023
95
6.14M
-
3.89M
86.69K
-
2023
95
6.14M
-
3.89M
86.69K
-

Employees

2023

Employees

95 Ascended6 % *

Net Assets(GBP)

6.14M £Descended-2.00 % *

Total Assets(GBP)

-

Turnover(GBP)

3.89M £Ascended- *

Cash in Bank(GBP)

86.69K £Ascended19.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loucopoulos, Yannis Alexandros
Director
18/12/2020 - Present
57
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/03/2001 - 08/10/2001
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
29/03/2001 - 08/10/2001
1754
Dla Nominees Limited
Nominee Director
29/03/2001 - 08/10/2001
835
Finney, Robert James
Director
18/12/2020 - Present
17

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

57
LAVENHAM LEISURE LIMITED37 Mount Pleasant, Clerkenwell, London WC1X 0AA
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03171370

Reg. date:

12/03/1996

Turnover:

-

No. of employees:

114
GEORGES TRADITION GROUP LIMITEDUnit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

13774324

Reg. date:

30/11/2021

Turnover:

-

No. of employees:

143
NILES BAKERY LIMITEDSt Austell Enterprise Park Treverbyn Road, Carclaze, St Austell, Cornwall PL25 4EJ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04389472

Reg. date:

07/03/2002

Turnover:

-

No. of employees:

120
LABELLING & PACKAGING SERVICES LIMITEDBrue Avenue, Colley Lane Industrial Estate, Bridgwater, Somerset TA6 5LT
Active

Category:

Freight transport by road

Comp. code:

02431026

Reg. date:

10/10/1989

Turnover:

-

No. of employees:

118
BOXMOVE LIMITEDSuite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP
Active

Category:

Freight transport by road

Comp. code:

SC541468

Reg. date:

29/07/2016

Turnover:

-

No. of employees:

102

Description

copy info iconCopy

About BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at 54-56 Kinmel Street, Rhyl, Denbighshire LL18 1AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED?

toggle

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED is currently Active. It was registered on 29/03/2001 .

Where is BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED located?

toggle

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED is registered at 54-56 Kinmel Street, Rhyl, Denbighshire LL18 1AW.

What does BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED do?

toggle

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED have?

toggle

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED had 95 employees in 2023.

What is the latest filing for BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-29 with no updates.