CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG

Register to unlock more data on OkredoRegister

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060768

Incorporation date

24/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Commercial Street, Ystalyfera, Swansea, West Glamorgan SA9 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon17/04/2026
Termination of appointment of Rachel Ford as a director on 2026-04-10
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Director's details changed for Mrs Anneliese Johnson on 2023-05-01
dot icon05/05/2023
Termination of appointment of Anneliese Johnson as a director on 2023-05-05
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon24/05/2022
Appointment of Miss Rachel Ford as a director on 2022-01-11
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon21/01/2021
Appointment of Mrs Anneliese Johnson as a director on 2021-01-06
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Elizabeth Mary Lythgoe as a director on 2020-10-13
dot icon13/10/2020
Termination of appointment of Francis Gwilym Lewis Jones as a director on 2020-08-24
dot icon13/10/2020
Termination of appointment of Julie Anne Bratton as a director on 2020-10-13
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon10/01/2020
Termination of appointment of Julie Elizabeth Howells as a director on 2020-01-06
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Termination of appointment of Gaynor Marie Richards as a director on 2019-09-12
dot icon20/05/2019
Termination of appointment of Gaynor Marie Richards as a secretary on 2019-05-15
dot icon20/05/2019
Appointment of Mr David Tristian Lewis as a secretary on 2019-05-15
dot icon20/05/2019
Appointment of Mrs Margaret Eleri Lewis as a director on 2019-05-15
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon01/03/2019
Termination of appointment of Kathryn Mary Jones as a director on 2019-02-20
dot icon01/03/2019
Termination of appointment of Anneliese Johnson as a director on 2019-02-27
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Appointment of Ms Kathryn Mary Jones as a director on 2018-07-04
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/05/2017
Appointment of Mrs Julie Elizabeth Howells as a director on 2017-05-01
dot icon03/05/2017
Appointment of Mr David Tristian Lewis as a director on 2017-05-01
dot icon03/05/2017
Appointment of Mrs Anneliese Johnson as a director on 2017-05-01
dot icon03/05/2017
Appointment of Ms Tracy Hales as a director on 2017-05-01
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-24 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Director's details changed for Elizabeth Mary Lythgoe on 2014-09-23
dot icon26/05/2015
Director's details changed for Mrs Julie Anne Bratton on 2014-09-23
dot icon26/05/2015
Director's details changed for Mrs Gaynor Marie Richards on 2014-09-23
dot icon26/05/2015
Secretary's details changed for Mrs Gaynor Marie Richards on 2014-09-23
dot icon26/05/2015
Annual return made up to 2015-05-24 no member list
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Director's details changed for Elizabeth Mary Lythgoe on 2014-05-24
dot icon04/06/2014
Director's details changed for Mrs Julie Anne Bratton on 2014-05-24
dot icon04/06/2014
Secretary's details changed for Mrs Gaynor Marie Richards on 2014-05-24
dot icon04/06/2014
Director's details changed for Mrs Gaynor Marie Richards on 2014-05-24
dot icon28/05/2014
Annual return made up to 2014-05-24 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Mr Francis Gwilym Lewis Jones as a director
dot icon29/05/2013
Annual return made up to 2013-05-24 no member list
dot icon11/12/2012
Termination of appointment of Alun Llewelyn as a director
dot icon11/12/2012
Termination of appointment of Aileen Wood as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-24 no member list
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-24 no member list
dot icon22/06/2011
Termination of appointment of Ann Taylor as a director
dot icon22/06/2011
Director's details changed for Elizabeth Mary Lythgoe on 2011-05-01
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-24 no member list
dot icon25/05/2010
Director's details changed for Aileen Patricia D'arcy Wood on 2009-10-01
dot icon25/05/2010
Director's details changed for Alun Llewelyn on 2009-10-01
dot icon25/05/2010
Director's details changed for Ann Taylor on 2009-10-01
dot icon24/05/2010
Director's details changed for Mrs Julie Anne Bratton on 2009-10-01
dot icon24/05/2010
Director's details changed for Miss Gaynor Marie Richards on 2009-10-01
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed elizabeth mary lythgoe
dot icon30/07/2009
Director appointed aileen patricia d'arcy wood
dot icon22/07/2009
Appointment terminate, director linda donovan logged form
dot icon18/06/2009
Annual return made up to 24/05/09
dot icon16/06/2009
Appointment terminated director linda donovan
dot icon15/04/2009
Amended accounts made up to 2008-03-31
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed julie anne bratton
dot icon30/05/2008
Annual return made up to 24/05/08
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon04/06/2007
Annual return made up to 24/05/07
dot icon13/12/2006
Amended accounts made up to 2006-03-31
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Annual return made up to 24/05/06
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon06/06/2005
Annual return made up to 24/05/05
dot icon26/04/2005
New director appointed
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Annual return made up to 24/05/04
dot icon17/06/2004
New director appointed
dot icon26/03/2004
Amended accounts made up to 2003-05-31
dot icon19/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/06/2003
Annual return made up to 24/05/03
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Secretary resigned;director resigned
dot icon07/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/05/2002
Annual return made up to 24/05/02
dot icon17/05/2002
Memorandum and Articles of Association
dot icon30/04/2002
Resolutions
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon22/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/06/2001
Secretary resigned
dot icon12/06/2001
Annual return made up to 24/05/01
dot icon12/06/2001
New secretary appointed
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon14/07/2000
Director resigned
dot icon02/06/2000
Annual return made up to 24/05/00
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon02/03/2000
Accounts for a small company made up to 1999-05-31
dot icon11/06/1999
Annual return made up to 24/05/99
dot icon05/02/1999
Accounts for a small company made up to 1998-05-31
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon16/06/1998
Annual return made up to 24/05/98
dot icon31/10/1997
Accounts for a small company made up to 1997-05-31
dot icon19/06/1997
Annual return made up to 24/05/97
dot icon20/01/1997
Director resigned
dot icon29/11/1996
Resolutions
dot icon27/11/1996
Accounts for a small company made up to 1996-05-31
dot icon08/07/1996
Certificate of change of name
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Annual return made up to 24/05/96
dot icon27/03/1996
Registered office changed on 27/03/96 from: C.O.D.A. 10 st. Helens road swansea west glamorgan SA1 4AN
dot icon24/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon+3.38 % *

* during past year

Cash in Bank

£131,996.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
228.81K
-
285.94K
127.68K
-
2022
20
230.95K
-
311.98K
132.00K
-
2022
20
230.95K
-
311.98K
132.00K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

230.95K £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

311.98K £Ascended9.11 % *

Cash in Bank(GBP)

132.00K £Ascended3.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bratton, Julie Anne
Director
10/07/2008 - 13/10/2020
2
Bratton, Julie Anne
Director
14/07/1998 - 11/02/2003
2
Johnson, Anneliese
Director
06/01/2021 - 05/05/2023
-
Bratton, Julie Anne
Secretary
13/03/2001 - 11/02/2003
-
Hales, Tracy
Director
01/05/2017 - Present
-

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

51
RECRUIT&CONSTRUCT LTD16 Gledhow Mount, Leeds LS8 5EW
Active

Category:

Construction of domestic buildings

Comp. code:

11980378

Reg. date:

07/05/2019

Turnover:

-

No. of employees:

25
FACADES BUILD SERVICES LTD45 Kynaston Wood, Harrow HA3 6UA
Active

Category:

Construction of commercial buildings

Comp. code:

13377960

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

23
CANOLFAN MAERDYOld Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP
Active

Category:

Other passenger land transport

Comp. code:

06768110

Reg. date:

08/12/2008

Turnover:

-

No. of employees:

21
PRESTON MASONIC HALL LIMITEDAshlar House, Saul Street, Preston, Lancashire PR1 2QU
Active

Category:

Licenced clubs

Comp. code:

00389062

Reg. date:

03/08/1944

Turnover:

-

No. of employees:

29
THE CHARTRIDGE CONFERENCE COMPANY LIMITED6 Hunting Gate, Hitchin, Hertfordshire SG4 0TY
Active

Category:

Hotels and similar accommodation

Comp. code:

03281580

Reg. date:

20/11/1996

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG is an(a) Active company incorporated on 24/05/1995 with the registered office located at 38 Commercial Street, Ystalyfera, Swansea, West Glamorgan SA9 2HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG?

toggle

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG is currently Active. It was registered on 24/05/1995 .

Where is CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG located?

toggle

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG is registered at 38 Commercial Street, Ystalyfera, Swansea, West Glamorgan SA9 2HR.

What does CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG do?

toggle

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG have?

toggle

CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG had 20 employees in 2022.

What is the latest filing for CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Rachel Ford as a director on 2026-04-10.