CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE

Register to unlock more data on OkredoRegister

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454713

Incorporation date

17/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Care Centre, Forge Road, Machynlleth, Powys SY20 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/05/2025
Appointment of Mr Jarrow Trevelyan as a director on 2025-05-06
dot icon06/05/2025
Appointment of Ms. Sara Ann Cecilia Humphreys as a director on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon25/09/2024
Termination of appointment of John Michael Williams as a director on 2024-07-26
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Appointment of Mrs Carolyn Wacher as a director on 2024-02-28
dot icon15/11/2023
Termination of appointment of Elizabeth Hews as a director on 2023-11-15
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/03/2023
Termination of appointment of Diana Margaret Morrison Smith as a director on 2023-03-22
dot icon28/03/2023
Appointment of Ms Elizabeth Hews as a director on 2023-03-22
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/02/2023
Termination of appointment of Paddy Bailey as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Paul Bailey as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Cyril Breeze Evans as a director on 2023-02-15
dot icon06/05/2022
Appointment of Mr Cyril Breeze Evans as a director on 2022-02-05
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2022
Registered office address changed from Canolfan Ofal Heol Y Bont Faen Machynlleth Powys SY20 8EQ to The Care Centre Forge Road Machynlleth Powys SY20 8EQ on 2022-05-05
dot icon01/11/2021
Appointment of Mr Carl William Strack as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Patricia Skitt as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Martin Pullen as a director on 2021-11-01
dot icon08/10/2021
Micro company accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon26/03/2021
Termination of appointment of Brenda Mary Hughes as a director on 2021-02-25
dot icon26/03/2021
Termination of appointment of Brenda Mary Hughes as a secretary on 2021-02-25
dot icon21/01/2021
Appointment of Ms Patricia Skitt as a director on 2020-11-25
dot icon09/12/2020
Micro company accounts made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-05-31
dot icon16/08/2019
Termination of appointment of Dilys Mccann as a director on 2019-08-16
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/11/2018
Appointment of Mrs Chistine Penfold as a director on 2018-11-14
dot icon26/11/2018
Micro company accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/03/2018
Appointment of Mrs Brenda Mary Hughes as a secretary on 2018-03-14
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Appointment of Mr Paul Bailey as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mrs Paddy Bailey as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mr Martin Pullen as a director on 2017-06-22
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon17/05/2017
Termination of appointment of Brenda Mary Hughes as a secretary on 2017-05-17
dot icon17/05/2017
Appointment of Mrs Brenda Mary Hughes as a secretary on 2017-05-10
dot icon09/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon23/01/2017
Termination of appointment of Veronica Sherlock as a director on 2017-01-11
dot icon23/01/2017
Termination of appointment of Veronica Sherlock as a secretary on 2017-01-11
dot icon25/10/2016
Appointment of Ms Hannah Louise Vaughan Quincey as a director on 2016-06-24
dot icon06/06/2016
Annual return made up to 2016-05-09 no member list
dot icon27/01/2016
Termination of appointment of Sarah Harriett Hughes as a director on 2015-12-04
dot icon27/01/2016
Termination of appointment of Linda Ann Hayward as a director on 2015-12-04
dot icon27/01/2016
Termination of appointment of Arthur Russell Davies as a director on 2015-12-04
dot icon16/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-09 no member list
dot icon22/04/2015
Termination of appointment of Diana Margaret Morrison-Smith as a secretary on 2015-02-26
dot icon22/04/2015
Appointment of Mrs Veronica Sherlock as a secretary on 2015-02-26
dot icon21/04/2015
Director's details changed for Mrs Veron Sherlock on 2015-04-21
dot icon21/04/2015
Termination of appointment of Gordon Christopher Hughes as a director on 2015-03-17
dot icon23/02/2015
Appointment of Ms Veron Sherlock as a director on 2014-11-28
dot icon28/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon17/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-09
dot icon26/05/2014
Appointment of Ms Kathryn Mae Price as a director
dot icon19/05/2014
Annual return made up to 2014-05-09 no member list
dot icon19/05/2014
Appointment of Mr Gordon Christopher Hughes as a director
dot icon31/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-09 no member list
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-09 no member list
dot icon14/05/2012
Termination of appointment of Brenda Hughes as a secretary
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon06/06/2011
Appointment of Diana Margaret Morrison-Smith as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-09 no member list
dot icon10/05/2011
Director's details changed for Sarah Harriett Hughes on 2011-01-01
dot icon21/01/2011
Termination of appointment of Iris Jones as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-09 no member list
dot icon25/05/2010
Appointment of Mrs Linda Ann Hayward as a director
dot icon24/05/2010
Director's details changed for William John Mccann on 2010-01-01
dot icon24/05/2010
Director's details changed for Sarah Harriett Hughes on 2010-01-01
dot icon24/05/2010
Director's details changed for Cllr Iris Margaretta Jones on 2010-01-01
dot icon24/05/2010
Director's details changed for Professor Arthur Russell Davies on 2010-01-01
dot icon24/05/2010
Director's details changed for John Michael Williams on 2010-01-01
dot icon26/02/2010
Appointment of Diana Margaret Morrison Smith as a director
dot icon21/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon29/05/2009
Annual return made up to 09/05/09
dot icon05/05/2009
Director appointed iris margretta jones
dot icon24/04/2009
Appointment terminated director linda hayward
dot icon18/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon25/09/2008
Director appointed william john mccann
dot icon25/09/2008
Director appointed dilys mccann
dot icon09/05/2008
Annual return made up to 09/05/08
dot icon09/05/2008
Appointment terminated director william owen
dot icon09/05/2008
Appointment terminated director marit olsson
dot icon08/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/06/2007
Annual return made up to 09/05/07
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon17/04/2007
New secretary appointed
dot icon16/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/03/2007
Secretary resigned
dot icon08/06/2006
New director appointed
dot icon09/05/2006
Annual return made up to 09/05/06
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon17/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
96.54K
-
0.00
-
-
2022
3
58.14K
-
0.00
-
-
2022
3
58.14K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

58.14K £Descended-39.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Kathryn Mae
Director
01/01/2014 - Present
2
Williams, John Michael
Director
06/07/2005 - 26/07/2024
2
Morrison Smith, Diana Margaret
Director
04/12/2009 - 22/03/2023
1
Strack, Carl William
Director
01/11/2021 - Present
1
Bailey, Paddy
Director
21/06/2017 - 14/02/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE is an(a) Active company incorporated on 17/05/2005 with the registered office located at The Care Centre, Forge Road, Machynlleth, Powys SY20 8EQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE?

toggle

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE is currently Active. It was registered on 17/05/2005 .

Where is CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE located?

toggle

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE is registered at The Care Centre, Forge Road, Machynlleth, Powys SY20 8EQ.

What does CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE do?

toggle

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE have?

toggle

CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE had 3 employees in 2022.

What is the latest filing for CANOLFAN CYNGHORI BRO DDYFI ADVICE CENTRE?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.