CANCER AID MERTHYR TYDFIL LTD.

Register to unlock more data on OkredoRegister

CANCER AID MERTHYR TYDFIL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899059

Incorporation date

15/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upper Union Street, Dowlais, Merthyr Tydfil, Glamorgan CF48 3LECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon11/04/2025
Appointment of Mrs Julia Jenkins as a director on 2025-04-10
dot icon25/11/2024
Termination of appointment of Jonathan David Ellis as a director on 2024-11-12
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon09/07/2024
Appointment of Mrs Sharon Lynnette Haxton as a director on 2024-07-08
dot icon09/07/2024
Appointment of Mrs Pauline Griffiths as a director on 2024-07-08
dot icon14/03/2024
Termination of appointment of Richard Donald Penry as a director on 2024-03-04
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Termination of appointment of Olga May Jones as a director on 2023-11-24
dot icon07/12/2023
Termination of appointment of Olga May Jones as a secretary on 2023-11-24
dot icon02/11/2023
Appointment of Mrs Karina Quinlan as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Alan Gunter as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Jonathan David Ellis as a director on 2023-11-02
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon28/06/2023
Notification of a person with significant control statement
dot icon19/06/2023
Cessation of Richard Donald Penry as a person with significant control on 2023-06-19
dot icon19/06/2023
Termination of appointment of Jeffrey Douglas Morgan as a director on 2023-06-06
dot icon05/04/2023
Appointment of Mr Colin Thomas as a director on 2023-04-05
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/03/2023
Termination of appointment of Hayley Louise Broad as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Valerie Davies as a director on 2023-03-07
dot icon10/03/2023
Termination of appointment of Sheila Price as a director on 2023-03-07
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon21/09/2022
Appointment of Ms Olga May Jones as a secretary on 2022-09-13
dot icon21/09/2022
Termination of appointment of Sheila Price as a secretary on 2022-09-13
dot icon22/07/2022
Appointment of Ms Olga May Jones as a director on 2022-07-21
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Appointment of Mrs Gail Rees as a director on 2021-11-29
dot icon16/11/2021
Termination of appointment of Colin Albert Parker as a director on 2021-11-03
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/09/2021
Termination of appointment of Louise Ellen Evans as a director on 2021-09-06
dot icon20/07/2021
Appointment of Miss Hayley Louise Broad as a director on 2021-07-07
dot icon26/05/2021
Termination of appointment of Alan Bush as a director on 2021-05-17
dot icon26/05/2021
Termination of appointment of Melvin Jehu as a director on 2021-05-17
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon29/09/2020
Director's details changed for Miss Louise Ellen Evans on 2020-09-27
dot icon29/09/2020
Termination of appointment of Laura Gaurd as a director on 2020-09-15
dot icon29/09/2020
Director's details changed for Mr Alan Bush on 2019-08-07
dot icon21/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon13/08/2019
Appointment of Miss Louise Ellen Evans as a director on 2019-08-12
dot icon13/08/2019
Appointment of Mr Anthony Jonathan Pritchard as a director on 2019-08-12
dot icon13/08/2019
Termination of appointment of Richard Ian Knoyle as a director on 2019-08-12
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Termination of appointment of Phillip Williams as a director on 2018-10-12
dot icon16/10/2018
Termination of appointment of Anne Phillimore as a director on 2018-10-15
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon14/08/2018
Termination of appointment of Maria Thomas as a director on 2018-08-01
dot icon03/07/2018
Appointment of Mr Jeffrey Douglas Morgan as a director on 2018-06-26
dot icon03/07/2018
Termination of appointment of Alec Ian Clark as a director on 2018-06-20
dot icon17/04/2018
Appointment of Mrs Valerie Davies as a director on 2018-04-06
dot icon16/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/03/2017
Appointment of Mrs Anne Phillimore as a director on 2017-03-28
dot icon28/02/2017
Termination of appointment of Mostyn James as a director on 2017-01-20
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/02/2016
Termination of appointment of Richard James Allan Pugh as a director on 2016-01-20
dot icon12/01/2016
Appointment of Mr Colin Albert Parker as a director on 2015-11-05
dot icon12/01/2016
Appointment of Mr Phillip Williams as a director on 2015-11-05
dot icon06/10/2015
Annual return made up to 2015-09-15 no member list
dot icon10/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-15 no member list
dot icon15/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/04/2014
Termination of appointment of Martin Jones as a director
dot icon17/09/2013
Annual return made up to 2013-09-15 no member list
dot icon02/09/2013
Appointment of Mrs Maria Thomas as a director
dot icon02/09/2013
Termination of appointment of Yvonne Thomas as a director
dot icon17/04/2013
Appointment of Mr Richard James Allan Pugh as a director
dot icon17/04/2013
Appointment of Mr Mostyn James as a director
dot icon12/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-15 no member list
dot icon31/08/2012
Termination of appointment of Mark Elliott as a director
dot icon04/07/2012
Appointment of Miss Laura Gaurd as a director
dot icon04/07/2012
Appointment of Mr Martin Stanley Jones as a director
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-15 no member list
dot icon15/09/2011
Termination of appointment of Gareth Roberts as a director
dot icon18/07/2011
Termination of appointment of Phillip Williams as a director
dot icon15/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/02/2011
Appointment of Mr Mark David Elliott as a director
dot icon15/02/2011
Appointment of Mr Melvin Jehu as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 no member list
dot icon15/09/2010
Director's details changed for Sheila Price on 2010-09-15
dot icon15/09/2010
Director's details changed for Richard Donald Penry on 2010-09-15
dot icon15/09/2010
Director's details changed for Phillip Williams on 2010-09-15
dot icon15/09/2010
Director's details changed for Dr Alec Ian Clark on 2010-09-15
dot icon15/09/2010
Director's details changed for Yvonne Thomas on 2010-09-15
dot icon15/09/2010
Termination of appointment of Martin Jones as a director
dot icon15/09/2010
Termination of appointment of Eifion Wynne as a director
dot icon08/06/2010
Appointment of Mr Gareth Roberts as a director
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/11/2009
Termination of appointment of John Prichard as a director
dot icon22/09/2009
Annual return made up to 15/09/09
dot icon22/09/2009
Appointment terminated director richard pugh
dot icon23/06/2009
Director appointed richard ian knoyle
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/12/2008
Director appointed alan bush
dot icon16/09/2008
Annual return made up to 15/09/08
dot icon12/09/2008
Appointment terminated director robert williams
dot icon12/09/2008
Appointment terminated director timothy owen
dot icon10/04/2008
Full accounts made up to 2007-09-30
dot icon11/03/2008
Director appointed yvonne thomas
dot icon10/03/2008
Director appointed timothy david owen
dot icon06/11/2007
Annual return made up to 15/09/07
dot icon28/10/2007
Registered office changed on 28/10/07 from: 61 victoria street dowlais merthyr tydfil mid glamorgan CF48 3RW
dot icon25/06/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/11/2006
Certificate of change of name
dot icon18/10/2006
Annual return made up to 15/09/06
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon06/10/2005
Annual return made up to 15/09/05
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon24/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/09/2004
Annual return made up to 15/09/04
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon01/02/2004
Resolutions
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Registered office changed on 21/10/03 from: 61 victoria street dowlais merthyr tydfil CF48 3RN
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned
dot icon15/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
792.32K
-
112.02K
226.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Alan
Director
10/12/2008 - 17/05/2021
6
Jenkins, Julia
Director
10/04/2025 - Present
2
Penry, Richard Donald
Director
23/09/2003 - 04/03/2024
-
Pritchard, Anthony Jonathan
Director
12/08/2019 - Present
3
Haxton, Sharon Lynnette
Director
08/07/2024 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANCER AID MERTHYR TYDFIL LTD.

CANCER AID MERTHYR TYDFIL LTD. is an(a) Active company incorporated on 15/09/2003 with the registered office located at Upper Union Street, Dowlais, Merthyr Tydfil, Glamorgan CF48 3LE. 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 CANCER AID MERTHYR TYDFIL LTD.?

toggle

CANCER AID MERTHYR TYDFIL LTD. is currently Active. It was registered on 15/09/2003 .

Where is CANCER AID MERTHYR TYDFIL LTD. located?

toggle

CANCER AID MERTHYR TYDFIL LTD. is registered at Upper Union Street, Dowlais, Merthyr Tydfil, Glamorgan CF48 3LE.

What does CANCER AID MERTHYR TYDFIL LTD. do?

toggle

CANCER AID MERTHYR TYDFIL LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANCER AID MERTHYR TYDFIL LTD.?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.