BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.

Register to unlock more data on OkredoRegister

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708345

Incorporation date

14/02/2006

Size

Small

Contacts

Registered address

Registered address

Brynawel House, Llanharry Road, Llanharan, Rhondda Cynon Taff CF72 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon21/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon18/02/2026
Director's details changed for Mrs Dawn Beverly Jones on 2026-02-18
dot icon13/02/2026
Memorandum and Articles of Association
dot icon16/10/2025
Termination of appointment of Kate Burton as a director on 2025-10-15
dot icon23/09/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Wilma Christina Jean Donnelly as a director on 2025-08-24
dot icon09/07/2025
Termination of appointment of Michaela Dawn Moore as a director on 2025-03-23
dot icon26/06/2025
Director's details changed for Mr Jeremy David Prosser on 2025-05-30
dot icon25/06/2025
Director's details changed for Mr Haydn Malcolm Osborne on 2025-05-30
dot icon25/06/2025
Director's details changed for Mr Kishore Tatyaba Kale on 2025-05-30
dot icon24/06/2025
Appointment of Mr Kishore Tatyaba Kale as a director on 2025-05-30
dot icon24/06/2025
Appointment of Mr Haydn Malcolm Osborne as a director on 2025-05-30
dot icon24/06/2025
Appointment of Mr Jeremy David Prosser as a director on 2025-05-30
dot icon19/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/12/2024
Appointment of Mr Peter James Vaughan as a director on 2024-12-17
dot icon20/12/2024
Appointment of Mrs Rachel Claire Dancey as a secretary on 2024-12-10
dot icon11/12/2024
Termination of appointment of Paul Roy Egan as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of David Gwynfor Samuel as a director on 2024-12-10
dot icon11/12/2024
Director's details changed for Mr Marc Aneurin Morgan Penny on 2024-12-10
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of David Mcbride as a director on 2024-06-25
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon19/12/2023
Resolutions
dot icon10/12/2023
Memorandum and Articles of Association
dot icon30/03/2023
Registration of charge 057083450003, created on 2023-03-28
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/02/2023
Appointment of Miss Kate Burton as a director on 2022-07-26
dot icon21/02/2023
Appointment of Mrs Michaela Dawn Moore as a director on 2022-12-13
dot icon13/02/2023
Appointment of Mr Philip James Hubbard as a director on 2023-01-31
dot icon10/02/2023
Appointment of Dr David Gwynfor Samuel as a director on 2023-01-31
dot icon10/02/2023
Appointment of Ms Helen Frances Northmore as a director on 2023-01-31
dot icon04/01/2023
Termination of appointment of James Jesse Hard as a director on 2022-10-31
dot icon04/01/2023
Termination of appointment of Altaf Hussain as a director on 2023-01-03
dot icon04/01/2023
Termination of appointment of Robert Paul Morgan as a director on 2022-11-14
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon29/07/2022
Termination of appointment of Michaela Dawn Moore as a director on 2022-07-25
dot icon27/07/2022
Appointment of Mrs Rachel Claire Dancey as a director on 2022-07-26
dot icon27/07/2022
Appointment of Mrs Natalie Garfield as a director on 2022-07-26
dot icon27/07/2022
Appointment of Mr Robert Paul Morgan as a director on 2022-07-26
dot icon27/07/2022
Appointment of Mr David Mcbride as a director on 2022-07-26
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/01/2022
Termination of appointment of Julian Noel Williams Hopkins as a director on 2022-01-20
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/10/2021
Termination of appointment of Sarah Evelyn Barbrook as a director on 2021-10-25
dot icon08/10/2021
Termination of appointment of Suzanne Mair Gwyn as a director on 2021-07-10
dot icon08/10/2021
Termination of appointment of Tamsin Wallbank as a director on 2021-09-14
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon08/09/2021
Appointment of Mr Marc Aneurin Morgan Penny as a director on 2021-08-03
dot icon08/09/2021
Appointment of Mr Julian Noel Williams Hopkins as a director on 2021-08-03
dot icon08/09/2021
Appointment of Mrs Dawn Beverly Jones as a director on 2021-08-03
dot icon08/09/2021
Appointment of Ms Michaela Dawn Moore as a director on 2021-08-03
dot icon06/05/2021
Appointment of Mrs Wilma Christina Jean Donnelly as a director on 2021-04-28
dot icon04/05/2021
Appointment of Mr James Jesse Hard as a director on 2021-04-28
dot icon04/05/2021
Termination of appointment of John Lenaghan as a director on 2021-04-28
dot icon19/04/2021
Termination of appointment of Jeffery Champney Smith as a director on 2021-04-06
dot icon06/04/2021
Appointment of Ms Suzanne Mair Gwyn as a director on 2021-03-30
dot icon06/04/2021
Termination of appointment of Jeffery Champney-Smith as a secretary on 2021-03-17
dot icon08/03/2021
Termination of appointment of Carol Kathleen Daly as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Melys Gwen Phinnemore as a director on 2021-01-26
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/09/2020
Notification of a person with significant control statement
dot icon16/09/2020
Termination of appointment of Sarah Frances Murphy as a director on 2020-07-27
dot icon27/07/2020
Cessation of Altaf Hussain as a person with significant control on 2018-01-15
dot icon02/03/2020
Appointment of Ms Carol Kathleen Daly as a director on 2019-07-01
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/02/2020
Termination of appointment of Leigh-Ann Proctor as a director on 2019-11-20
dot icon23/12/2019
Termination of appointment of Suzanne Mair Gwyn as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Suzanne Mair Gwyn as a secretary on 2019-12-16
dot icon23/12/2019
Appointment of Mr Jeffery Champney-Smith as a secretary on 2019-12-16
dot icon19/11/2019
Full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon18/02/2019
Appointment of Miss Sarah Frances Murphy as a director on 2018-11-26
dot icon30/11/2018
Full accounts made up to 2018-03-31
dot icon27/11/2018
Secretary's details changed for Ms Suzanne Mair Stone on 2016-12-22
dot icon26/02/2018
Director's details changed for Ms Suzanne Mair Stone on 2016-12-21
dot icon15/02/2018
Appointment of Dr Altaf Hussain as a director on 2018-01-15
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/02/2018
Cessation of Jeffrey Campney Smith as a person with significant control on 2017-11-20
dot icon14/02/2018
Notification of Altaf Hussain as a person with significant control on 2018-01-15
dot icon14/02/2018
Termination of appointment of David Roger Thomas as a director on 2017-09-23
dot icon14/02/2018
Termination of appointment of Barry Stephens as a director on 2017-05-06
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Registration of charge 057083450002, created on 2017-09-29
dot icon01/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-14 no member list
dot icon18/02/2016
Termination of appointment of Anne Abel as a director on 2015-11-16
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon18/03/2015
Appointment of Ms Tamsin Wallbank as a director on 2015-02-16
dot icon12/03/2015
Appointment of Ms Leigh-Ann Proctor as a director on 2015-02-16
dot icon18/02/2015
Annual return made up to 2015-02-14 no member list
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-14 no member list
dot icon25/02/2014
Appointment of Ms Melys Gwen Phinnemore as a director
dot icon25/02/2014
Appointment of Dr David Roger Thomas as a director
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Termination of appointment of Jacqueline Murphy as a director
dot icon27/06/2013
Termination of appointment of Jacqueline Murphy as a director
dot icon27/06/2013
Termination of appointment of Paul Egan as a secretary
dot icon27/06/2013
Appointment of Ms Suzanne Mair Stone as a secretary
dot icon27/06/2013
Appointment of Ms Suzanne Mair Stone as a director
dot icon21/02/2013
Annual return made up to 2013-02-14 no member list
dot icon20/11/2012
Appointment of Mr Barry Stephens as a director
dot icon20/11/2012
Termination of appointment of Geraint Hopkins as a director
dot icon20/11/2012
Termination of appointment of Geoffrey Bell as a director
dot icon26/09/2012
Certificate of change of name
dot icon16/08/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-14 no member list
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of David Richards as a director
dot icon22/06/2011
Appointment of Mr John Lenaghan as a director
dot icon22/06/2011
Appointment of Mr David Richards as a director
dot icon21/06/2011
Termination of appointment of Jeffrey Smith as a director
dot icon16/02/2011
Annual return made up to 2011-02-14 no member list
dot icon02/02/2011
Appointment of a director
dot icon23/11/2010
Appointment of Mr Paul Roy Egan as a secretary
dot icon23/11/2010
Termination of appointment of Geraint Hopkins as a secretary
dot icon23/11/2010
Termination of appointment of Paul Griffiths as a director
dot icon28/09/2010
Appointment of Mr Paul Roy Egan as a director
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Appointment of Mr Paul Stuart Griffiths as a director
dot icon27/08/2010
Appointment of Mrs Jacqueline Mary Murphy as a director
dot icon02/03/2010
Annual return made up to 2010-02-14 no member list
dot icon02/03/2010
Director's details changed for Jeffrey William Smith on 2010-03-02
dot icon02/03/2010
Director's details changed for Geraint Edward Hopkins on 2010-03-02
dot icon02/03/2010
Director's details changed for Sarah Evelyn Barbrook on 2010-03-02
dot icon02/03/2010
Director's details changed for Anne Abel on 2010-03-02
dot icon02/03/2010
Director's details changed for Geoffrey Thomas Bell on 2010-03-02
dot icon02/03/2010
Director's details changed for Jeffery Champney Smith on 2010-03-02
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon29/05/2009
Secretary appointed geraint edward hopkins
dot icon29/05/2009
Appointment terminated secretary geoffrey bell
dot icon06/05/2009
Director appointed jeffery champney smith
dot icon26/02/2009
Annual return made up to 14/02/09
dot icon26/02/2009
Appointment terminated director ian hibble
dot icon01/12/2008
Appointment terminated director norman john
dot icon01/12/2008
Director appointed sarah evelyn barbrook
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Appointment terminated director carol hardy
dot icon28/03/2008
Director appointed anne abel
dot icon10/03/2008
Secretary appointed geoffrey thomas bell
dot icon10/03/2008
Appointment terminated secretary ian hibble
dot icon14/02/2008
Annual return made up to 14/02/08
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon22/09/2007
Particulars of mortgage/charge
dot icon09/03/2007
Annual return made up to 14/02/07
dot icon02/03/2007
Secretary's particulars changed
dot icon22/12/2006
Director resigned
dot icon21/12/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/02/2006
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
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David
Director
14/12/2013 - 23/09/2017
8
Dr Altaf Hussain
Director
15/01/2018 - 03/01/2023
2
Stephens, Barry
Director
09/07/2012 - 06/05/2017
4
Garfield, Natalie
Director
26/07/2022 - Present
9
Prosser, Jeremy David
Director
30/05/2025 - Present
5

Persons with Significant Control

2
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 BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. is an(a) Active company incorporated on 14/02/2006 with the registered office located at Brynawel House, Llanharry Road, Llanharan, Rhondda Cynon Taff CF72 9RN. There are currently 11 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 BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.?

toggle

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. is currently Active. It was registered on 14/02/2006 .

Where is BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. located?

toggle

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. is registered at Brynawel House, Llanharry Road, Llanharan, Rhondda Cynon Taff CF72 9RN.

What does BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. do?

toggle

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-14 with no updates.