CARE & REPAIR CARDIFF AND THE VALE

Register to unlock more data on OkredoRegister

CARE & REPAIR CARDIFF AND THE VALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09437405

Incorporation date

12/02/2015

Size

Group

Contacts

Registered address

Registered address

Tolven Court, Dowlais Road, Cardiff CF24 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon12/01/2026
Cessation of William Keith Vaughan as a person with significant control on 2026-01-12
dot icon12/01/2026
Termination of appointment of William Keith Vaughan as a director on 2026-01-12
dot icon07/01/2026
Cessation of Oonagh Lyons as a person with significant control on 2026-01-06
dot icon07/01/2026
Termination of appointment of Oonagh Lyons as a director on 2026-01-06
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/07/2025
Appointment of Mr Robert Neil Williams as a director on 2025-07-23
dot icon29/07/2025
Notification of Robert Neil Williams as a person with significant control on 2025-07-23
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Vanessa Mordin as a director on 2024-10-23
dot icon06/11/2024
Cessation of Vanessa Mordin as a person with significant control on 2024-10-23
dot icon06/11/2024
Appointment of Dr Steffan Evans as a director on 2024-10-23
dot icon06/11/2024
Appointment of Mr Chander Chadha as a director on 2024-10-23
dot icon06/11/2024
Notification of Chander Chadha as a person with significant control on 2024-10-23
dot icon06/11/2024
Notification of Steffan Evans as a person with significant control on 2024-10-23
dot icon12/02/2024
Director's details changed for Mr Jay Sears on 2024-02-01
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Mr William Keith Vaughan as a director on 2023-10-18
dot icon23/10/2023
Notification of William Keith Vaughan as a person with significant control on 2023-10-18
dot icon02/05/2023
Cessation of Margaret Berry as a person with significant control on 2023-04-26
dot icon02/05/2023
Termination of appointment of Margaret Berry as a director on 2023-04-26
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon09/11/2022
Cessation of Stephen David Evans as a person with significant control on 2022-11-08
dot icon09/11/2022
Termination of appointment of Stephen David Evans as a director on 2022-11-08
dot icon21/10/2022
Cessation of Lynda Wallis as a person with significant control on 2022-03-31
dot icon21/10/2022
Notification of Vanessa Mordin as a person with significant control on 2022-10-11
dot icon21/10/2022
Appointment of Ms Vanessa Mordin as a director on 2022-10-11
dot icon18/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Lynda Wallis as a director on 2022-03-22
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon02/11/2021
Appointment of Ms Oonagh Lyons as a director on 2021-10-19
dot icon01/11/2021
Notification of Oonagh Lyons as a person with significant control on 2021-10-19
dot icon01/11/2021
Director's details changed for Mrs Debra Anne Rosser on 2021-10-19
dot icon01/11/2021
Change of details for Mrs Debra Anne Rosser as a person with significant control on 2021-10-19
dot icon01/11/2021
Notification of Lynda Wallis as a person with significant control on 2021-10-19
dot icon01/11/2021
Appointment of Mrs Lynda Wallis as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Jason Mark Wroe as a director on 2021-10-19
dot icon01/11/2021
Cessation of Jason Mark Wroe as a person with significant control on 2021-10-19
dot icon28/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon19/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/01/2020
Cessation of Julian Clyde Loach as a person with significant control on 2020-01-20
dot icon22/01/2020
Termination of appointment of Julian Clyde Loach as a director on 2020-01-20
dot icon06/01/2020
Notification of Stephen David Evans as a person with significant control on 2019-07-23
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon29/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/07/2019
Appointment of Mr Stephen David Evans as a director on 2019-07-23
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon12/09/2018
Cessation of Sarah Jane Prescott as a person with significant control on 2018-09-09
dot icon12/09/2018
Termination of appointment of Sarah Jane Prescott as a director on 2018-09-09
dot icon31/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/05/2018
Termination of appointment of Matthew Charles Robert Thomas as a director on 2018-05-04
dot icon09/05/2018
Cessation of Matthew Charles Robert Thomas as a person with significant control on 2018-05-04
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon25/07/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Appointment of Ms Sarah Jane Prescott as a director on 2016-05-06
dot icon10/05/2016
Appointment of Ms Margaret Berry as a director on 2016-05-06
dot icon10/05/2016
Appointment of Mr Julian Clyde Loach as a director on 2016-05-06
dot icon26/01/2016
Annual return made up to 2016-01-01 no member list
dot icon20/07/2015
Termination of appointment of Stewart Richard Kelly as a director on 2015-07-14
dot icon20/07/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon10/06/2015
Appointment of Debra Anne Rosser as a director on 2015-05-19
dot icon03/06/2015
Statement of company's objects
dot icon03/06/2015
Resolutions
dot icon12/02/2015
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
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuddy, Michael
Director
12/02/2015 - Present
2
Berry, Margaret
Director
06/05/2016 - 26/04/2023
2
Lyons, Oonagh
Director
19/10/2021 - 06/01/2026
-
Mordin, Vanessa
Director
11/10/2022 - 23/10/2024
-
Rosser, Debra Anne
Director
19/05/2015 - Present
2

Persons with Significant Control

20
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 CARE & REPAIR CARDIFF AND THE VALE

CARE & REPAIR CARDIFF AND THE VALE is an(a) Active company incorporated on 12/02/2015 with the registered office located at Tolven Court, Dowlais Road, Cardiff CF24 5LQ. There are currently 6 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 CARE & REPAIR CARDIFF AND THE VALE?

toggle

CARE & REPAIR CARDIFF AND THE VALE is currently Active. It was registered on 12/02/2015 .

Where is CARE & REPAIR CARDIFF AND THE VALE located?

toggle

CARE & REPAIR CARDIFF AND THE VALE is registered at Tolven Court, Dowlais Road, Cardiff CF24 5LQ.

What does CARE & REPAIR CARDIFF AND THE VALE do?

toggle

CARE & REPAIR CARDIFF AND THE VALE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARE & REPAIR CARDIFF AND THE VALE?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.