CAERPHILLY BOROUGH MIND

Register to unlock more data on OkredoRegister

CAERPHILLY BOROUGH MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06771937

Incorporation date

12/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Penallta Road, Ystrad Mynach, Hengoed CF82 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/12/2025
Director's details changed for Miss Angharad Clemens on 2025-12-23
dot icon22/12/2025
Termination of appointment of Carmen Marie Bezzina as a director on 2025-10-08
dot icon22/12/2025
Director's details changed for Mr Matthew Hayse-Lissack on 2025-10-22
dot icon10/11/2025
Termination of appointment of Sian Clemens as a director on 2025-11-03
dot icon10/11/2025
Appointment of Mr Christopher John Summers as a director on 2025-11-03
dot icon10/11/2025
Appointment of Mr Matthew Hayse-Lissack as a director on 2025-10-06
dot icon10/11/2025
Director's details changed for Miss Angharad Clemens on 2025-11-03
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Mari Ann Radford as a director on 2025-06-09
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Appointment of Mr Rhys Denton as a director on 2023-05-08
dot icon12/02/2023
Appointment of Mrs Sian Clemens as a director on 2023-01-23
dot icon22/12/2022
Termination of appointment of Gwyn Smith as a director on 2022-10-03
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Appointment of Miss Angharad Clemens as a director on 2022-03-18
dot icon01/04/2022
Termination of appointment of Penny Chapman as a director on 2022-03-18
dot icon21/02/2022
Appointment of Ms Yvonne Parfitt as a director on 2022-01-24
dot icon23/12/2021
Registered office address changed from 34-36 Penallta Road Ystrad Mynach Caerffili CF82 7AN to 36 Penallta Road Ystrad Mynach Hengoed CF82 7AN on 2021-12-23
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon17/12/2021
Termination of appointment of Eithel Snailham as a director on 2021-12-11
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Appointment of Mrs Carmen Marie Bezzina as a director on 2021-02-22
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon27/10/2020
Termination of appointment of Dave Martin as a director on 2020-10-26
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Gwyn Harris as a director on 2020-09-28
dot icon02/06/2020
Termination of appointment of Ruth Dodd as a director on 2020-03-10
dot icon22/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Appointment of Ms Penny Chapman as a director on 2019-04-09
dot icon05/04/2019
Appointment of Mrs Mari Ann Radford as a director on 2019-03-18
dot icon17/02/2019
Termination of appointment of Alan Philip Meudell as a director on 2019-01-19
dot icon24/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Appointment of Mr Gwyn Smith as a director on 2018-02-04
dot icon25/06/2018
Appointment of Mr Dave Martin as a director on 2018-02-08
dot icon15/06/2018
Termination of appointment of Peter Robinson as a director on 2018-06-11
dot icon15/06/2018
Termination of appointment of Bethan Edwards as a director on 2018-06-03
dot icon15/06/2018
Termination of appointment of Jazz Callen Davies as a director on 2018-06-11
dot icon17/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon17/12/2017
Termination of appointment of Lee Robins as a director on 2017-12-06
dot icon17/12/2017
Termination of appointment of Pauline Andrews as a director on 2017-12-06
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Director's details changed for Gwyn Harris on 2017-07-13
dot icon13/07/2017
Director's details changed for Bethan Edwards on 2017-07-13
dot icon13/07/2017
Director's details changed for Pauline Andrews on 2017-07-13
dot icon13/07/2017
Director's details changed for Jazz Callen Davies on 2017-07-13
dot icon26/04/2017
Termination of appointment of Catherine Harris as a director on 2017-04-25
dot icon29/12/2016
Appointment of Bethan Edwards as a director on 2016-12-07
dot icon28/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/12/2016
Appointment of Catherine Harris as a director on 2016-12-07
dot icon28/12/2016
Appointment of Jazz Callen Davies as a director on 2016-12-07
dot icon28/12/2016
Appointment of Gwyn Harris as a director on 2016-12-07
dot icon21/12/2016
Termination of appointment of Joanna Whitten as a director on 2016-12-07
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Termination of appointment of Michael John Bridgman as a director on 2016-07-15
dot icon22/07/2016
Termination of appointment of Lynda Boardman as a director on 2016-07-15
dot icon10/02/2016
Resolutions
dot icon08/01/2016
Annual return made up to 2015-12-12 no member list
dot icon07/01/2016
Termination of appointment of Rhianon Jones Urquhart as a director on 2015-07-13
dot icon08/12/2015
Termination of appointment of Martin James as a director on 2015-11-09
dot icon08/12/2015
Termination of appointment of Kayley Miles as a director on 2015-11-09
dot icon08/12/2015
Appointment of Joanna Whitten as a director on 2015-11-09
dot icon08/12/2015
Appointment of Pauline Andrews as a director on 2015-11-09
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-12 no member list
dot icon13/01/2015
Director's details changed for Miss Kayley Miles on 2014-11-03
dot icon13/01/2015
Appointment of Mrs Rhianon Jones Urquhart as a director on 2014-12-01
dot icon12/01/2015
Termination of appointment of Ann Brain as a director on 2014-11-03
dot icon12/01/2015
Appointment of Michael John Bridgman as a director on 2014-11-03
dot icon12/01/2015
Termination of appointment of Sion Stephens as a director on 2014-11-03
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Registered office address changed from 34-36 Penallta Road Ystrad Mynach Caerffili CF82 7AN Wales to 34-36 Penallta Road Ystrad Mynach Caerffili CF82 7AN on 2014-09-30
dot icon24/09/2014
Registered office address changed from 34-36 Penallta Road Ystrad Mynach Caerffili CF82 7AN to 34-36 Penallta Road Ystrad Mynach Caerffili CF82 7AN on 2014-09-24
dot icon16/12/2013
Annual return made up to 2013-12-12 no member list
dot icon13/12/2013
Appointment of Mrs Ruth Dodd as a director on 2013-11-04
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-12 no member list
dot icon12/10/2012
Termination of appointment of Lisa Robinson as a director on 2012-10-08
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-12 no member list
dot icon08/11/2011
Appointment of Mr Sion Stephens as a director on 2011-10-10
dot icon08/11/2011
Appointment of Miss Kayley Miles as a director on 2011-10-10
dot icon07/11/2011
Termination of appointment of Emrys Pugh Roberts as a director on 2011-10-10
dot icon23/12/2010
Annual return made up to 2010-12-12 no member list
dot icon23/12/2010
Director's details changed for Ann Brain on 2010-12-12
dot icon16/11/2010
Certificate of change of name
dot icon16/11/2010
Change of name notice
dot icon15/11/2010
Appointment of Mr Martin James as a director
dot icon09/11/2010
Appointment of Mr Peter Robinson as a director
dot icon09/11/2010
Appointment of Mrs Lisa Robinson as a director
dot icon27/10/2010
Appointment of Mr Lee Robins as a director
dot icon27/10/2010
Termination of appointment of John Collins as a director
dot icon27/10/2010
Termination of appointment of Colin Capel as a director
dot icon27/10/2010
Appointment of Mr Alan Meudell as a director
dot icon27/10/2010
Appointment of Mrs Lynda Boardman as a director
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Registered office address changed from 36 Penallta Road Ystrad Mynach Hengoed Caerffili CF82 7AN on 2010-09-20
dot icon20/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon16/06/2010
Termination of appointment of Tracey Breadmore-Lammas as a director
dot icon11/01/2010
Annual return made up to 2009-12-12 no member list
dot icon05/01/2010
Director's details changed for John Collins on 2010-01-05
dot icon05/01/2010
Director's details changed for Tracey Breadmore-Lammas on 2010-01-05
dot icon05/01/2010
Director's details changed for Eithel Snailham on 2010-01-05
dot icon05/01/2010
Director's details changed for Ann Brain on 2010-01-05
dot icon05/01/2010
Director's details changed for Emrys Pugh Roberts on 2010-01-05
dot icon05/01/2010
Director's details changed for Colin George Clifford Capel on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Jillian Lawton on 2010-01-05
dot icon17/10/2009
Appointment of Eithel Snailham as a director
dot icon17/10/2009
Director's details changed for John Collins on 2009-09-28
dot icon17/10/2009
Termination of appointment of Michael Parker as a director
dot icon17/10/2009
Termination of appointment of Robert Callen-Davies as a director
dot icon01/05/2009
Director's change of particulars / robert callen-davies / 24/04/2009
dot icon20/03/2009
Appointment terminated secretary colin capel
dot icon12/12/2008
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
12/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfitt, Yvonne
Director
24/01/2022 - Present
-
Smith, Gwyn
Director
04/02/2018 - 03/10/2022
-
Clemens, Sian
Director
23/01/2023 - 03/11/2025
-
Denton, Rhys
Director
08/05/2023 - Present
-
Radford, Mari Ann
Director
18/03/2019 - 09/06/2025
-

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 CAERPHILLY BOROUGH MIND

CAERPHILLY BOROUGH MIND is an(a) Active company incorporated on 12/12/2008 with the registered office located at 36 Penallta Road, Ystrad Mynach, Hengoed CF82 7AN. There are currently 5 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 CAERPHILLY BOROUGH MIND?

toggle

CAERPHILLY BOROUGH MIND is currently Active. It was registered on 12/12/2008 .

Where is CAERPHILLY BOROUGH MIND located?

toggle

CAERPHILLY BOROUGH MIND is registered at 36 Penallta Road, Ystrad Mynach, Hengoed CF82 7AN.

What does CAERPHILLY BOROUGH MIND do?

toggle

CAERPHILLY BOROUGH MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAERPHILLY BOROUGH MIND?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-12 with no updates.