CARE & REPAIR CYMRU 2015

Register to unlock more data on OkredoRegister

CARE & REPAIR CYMRU 2015

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09574555

Incorporation date

05/05/2015

Size

Small

Contacts

Registered address

Registered address

Mariners House, Trident Court, East Moors Road, Cardiff CF24 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/10/2025
Appointment of Mr Clifton Goddard Robinson as a director on 2025-09-25
dot icon07/10/2025
Appointment of Ms Monica Bason-Flaquer as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mrs Claire Ellen Seer as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Christopher James Binding as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Sally Ruth Davies as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Clare Patricia Strowbridge as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Sam Thomas Davies as a director on 2025-09-25
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of John Brewster Hunt as a director on 2024-10-17
dot icon30/09/2024
Cessation of Sarah Saz Willey as a person with significant control on 2024-09-19
dot icon30/09/2024
Termination of appointment of Sarah Saz Willey as a director on 2024-09-19
dot icon30/09/2024
Notification of Andrew Vye as a person with significant control on 2024-09-19
dot icon30/09/2024
Appointment of Mrs Victoria Evans as a director on 2024-09-19
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Appointment of Mr Christopher James Binding as a director on 2023-09-28
dot icon11/10/2023
Appointment of Mrs Karen Victoria Athanatos as a director on 2023-09-28
dot icon09/10/2023
Termination of appointment of Rhodri Owen as a director on 2023-09-28
dot icon09/10/2023
Appointment of Prof John Brewster Hunt as a director on 2023-09-28
dot icon09/10/2023
Appointment of Mr Neil James Bradshaw as a director on 2023-09-28
dot icon27/06/2023
Termination of appointment of Rhodri Huw Conway Davies as a director on 2023-06-18
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/11/2022
Appointment of Mrs Elizabeth Brooks Warwick as a director on 2022-11-08
dot icon06/09/2022
Termination of appointment of Margaret Berry as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of David William Tovey as a director on 2022-09-01
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/11/2021
Appointment of Miss Fay Marie Satherley as a director on 2021-11-09
dot icon17/11/2021
Appointment of Mr Rhodri Owen as a director on 2021-11-09
dot icon27/09/2021
Appointment of Mr Gwynne Jones as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Jonathan Neil Willis as a director on 2021-09-21
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Termination of appointment of Elizabeth Brooks Warwick as a director on 2021-04-27
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/04/2021
Termination of appointment of John Lord as a director on 2021-03-22
dot icon04/01/2021
Full accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mr David William Tovey as a director on 2020-09-23
dot icon05/10/2020
Termination of appointment of Samantha Jane Parry as a director on 2020-09-23
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/10/2019
Appointment of Mr Jonathan Neil Willis as a director on 2019-09-25
dot icon10/10/2019
Termination of appointment of Denise Amelia Hines-Johnson as a director on 2019-09-25
dot icon09/10/2019
Notification of Sarah Saz Willey as a person with significant control on 2019-09-25
dot icon09/10/2019
Director's details changed for Mrs Sally Ruth Davies on 2019-09-25
dot icon09/10/2019
Appointment of Mr Andrew Vye as a director on 2019-09-25
dot icon09/10/2019
Appointment of Ms Margaret Berry as a director on 2019-09-25
dot icon09/10/2019
Termination of appointment of Jocelyn Ann Davies as a director on 2019-09-25
dot icon09/10/2019
Cessation of Jocelyn Ann Davies as a person with significant control on 2019-09-25
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/11/2018
Appointment of Mrs Samantha Jane Parry as a director on 2018-11-06
dot icon12/11/2018
Appointment of Mrs Sally Ruth Davies as a director on 2018-11-06
dot icon16/10/2018
Notification of Jocelyn Ann Davies as a person with significant control on 2018-09-26
dot icon16/10/2018
Cessation of Rachel Rowlands as a person with significant control on 2018-09-26
dot icon03/10/2018
Termination of appointment of Rachel Rowlands as a director on 2018-09-26
dot icon03/10/2018
Termination of appointment of Maggie Berry as a director on 2018-09-26
dot icon03/10/2018
Termination of appointment of Victor Wynne Williams as a director on 2018-09-26
dot icon03/08/2018
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/02/2018
Appointment of Mr John Lord as a director on 2018-02-13
dot icon26/02/2018
Appointment of Mrs Clare Patricia Strowbridge as a director on 2018-02-13
dot icon20/02/2018
Appointment of Mrs Elizabeth Brooks Warwick as a director on 2018-02-13
dot icon02/10/2017
Appointment of Mr Victor Wynne Williams as a director on 2017-09-20
dot icon02/10/2017
Termination of appointment of Christine Court Mbe as a director on 2017-09-20
dot icon21/08/2017
Registered office address changed from Care & Rpair Cymru South Wales Office 2 Ocean Way Cardiff CF24 5TG to Mariners House Trident Court, East Moors Road Cardiff CF24 5TD on 2017-08-21
dot icon10/08/2017
Resolutions
dot icon10/08/2017
Accounts for a small company made up to 2017-03-31
dot icon04/08/2017
Appointment of Denise Amelia Hines-Johnson as a director
dot icon04/08/2017
Appointment of Rhodri Huw Conway Davies as a director
dot icon26/07/2017
Appointment of Ms Denise Amelia Hines-Johnson as a director on 2017-06-20
dot icon26/07/2017
Appointment of Mr Rhodri Huw Conway Davies as a director on 2017-06-20
dot icon19/07/2017
Termination of appointment of David Henry Lewis as a director on 2017-05-16
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Termination of appointment of Catherine Bailey Thomas as a director on 2017-03-02
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Appointment of Mrs Christine Court Mbe as a director on 2016-11-08
dot icon08/11/2016
Appointment of Ms Maggie Berry as a director on 2016-11-08
dot icon19/10/2016
Appointment of Ms Jocelyn Ann Davies as a director on 2016-09-28
dot icon12/10/2016
Appointment of Mr Christopher Jones as a secretary on 2016-09-28
dot icon11/10/2016
Termination of appointment of Stephen Meredith Evans as a secretary on 2016-09-28
dot icon31/08/2016
Director's details changed for Ms Sarah Saz Willey on 2016-08-31
dot icon31/08/2016
Termination of appointment of Sarah Saz Willey as a director on 2016-08-31
dot icon12/08/2016
Appointment of Ms Sarah Saz Willey as a director on 2016-07-19
dot icon03/08/2016
Appointment of Ms Sarah Willey as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Doiran Jones as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Peter Francis Maggs as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Lorraine Janet Morgan as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Carol Morgan as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Ruth Jayne Crowder as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Walis Wyn George as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Glenn Bowen as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Christine Court Mbe as a director on 2016-07-19
dot icon20/05/2016
Resolutions
dot icon16/05/2016
Termination of appointment of Nancy Davies as a director on 2016-05-10
dot icon11/05/2016
Memorandum and Articles of Association
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon21/01/2016
Termination of appointment of David Alwyn Rowlands as a director on 2016-01-01
dot icon28/09/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon11/09/2015
Statement of company's objects
dot icon11/09/2015
Memorandum and Articles of Association
dot icon11/09/2015
Resolutions
dot icon05/05/2015
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Rachel
Director
05/05/2015 - 26/09/2018
5
Warwick, Elizabeth Brooks
Director
08/11/2022 - Present
2
Willey, Sarah Saz
Director
19/07/2016 - 19/09/2024
1
Strowbridge, Clare Patricia
Director
13/02/2018 - 25/09/2025
2
Tovey, David William
Director
23/09/2020 - 01/09/2022
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22
TECHWAX LIMITEDUnit 4b Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham DL5 6AY
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02614599

Reg. date:

24/05/1991

Turnover:

-

No. of employees:

18
SOHO STORES 4U LTD3rd Floor, City Reach, 5 Greenwich View Place, London E14 9NN
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

11024475

Reg. date:

20/10/2017

Turnover:

-

No. of employees:

15
NRG (2012) LIMITED46 Oakcroft Road, Chessington, Surrey KT9 1RH
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

07934619

Reg. date:

03/02/2012

Turnover:

-

No. of employees:

19
IKB INTERNATIONAL PLCIkb House, 230 Edgware Road, London W2 1DW
Active

Category:

Agents involved in the sale of machinery industrial equipment ships and aircraft

Comp. code:

03027531

Reg. date:

28/02/1995

Turnover:

-

No. of employees:

17
THE PRIOR WAY LTD24 Derby Road Draycott, Derby, Derbyshire DE72 3NJ
Active

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

06692404

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About CARE & REPAIR CYMRU 2015

CARE & REPAIR CYMRU 2015 is an(a) Active company incorporated on 05/05/2015 with the registered office located at Mariners House, Trident Court, East Moors Road, Cardiff CF24 5TD. There are currently 11 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 CYMRU 2015?

toggle

CARE & REPAIR CYMRU 2015 is currently Active. It was registered on 05/05/2015 .

Where is CARE & REPAIR CYMRU 2015 located?

toggle

CARE & REPAIR CYMRU 2015 is registered at Mariners House, Trident Court, East Moors Road, Cardiff CF24 5TD.

What does CARE & REPAIR CYMRU 2015 do?

toggle

CARE & REPAIR CYMRU 2015 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 CYMRU 2015?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.