CARE CYMRU SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE CYMRU SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559246

Incorporation date

10/10/2002

Size

Full

Contacts

Registered address

Registered address

2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon29/10/2025
Director's details changed for Mr James Dominic Weight on 2025-09-23
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Registered office address changed from Unit 5B Ground Floor Longcross Court Newport Road Cardiff CF24 0AD to 2nd Floor Procopy Business Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-08-23
dot icon03/11/2023
Termination of appointment of Constantine Moraitis as a director on 2023-10-13
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-07
dot icon09/11/2022
Director's details changed for Mr James Dominic Weight on 2022-08-08
dot icon26/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon26/10/2022
Change of details for Wpc13 Limited as a person with significant control on 2021-12-03
dot icon05/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon10/06/2022
Director's details changed for Mr Darren Stapelberg on 2022-06-10
dot icon07/06/2022
Accounts for a small company made up to 2021-08-31
dot icon07/04/2022
Director's details changed for Mr Dino Moraitis on 2022-04-07
dot icon14/03/2022
Registration of charge 045592460005, created on 2022-03-07
dot icon14/02/2022
Resolutions
dot icon11/02/2022
Memorandum and Articles of Association
dot icon25/01/2022
Satisfaction of charge 045592460003 in full
dot icon04/01/2022
Appointment of Mr Dino Moraitis as a director on 2021-12-03
dot icon04/01/2022
Appointment of Mr David Michael Bourdeau Jolly as a director on 2021-12-03
dot icon04/01/2022
Appointment of Mr James Dominic Weight as a director on 2021-12-03
dot icon20/12/2021
Notification of Wpc13 Limited as a person with significant control on 2021-12-03
dot icon20/12/2021
Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 2021-12-03
dot icon20/12/2021
Satisfaction of charge 2 in full
dot icon20/12/2021
Satisfaction of charge 045592460004 in full
dot icon17/12/2021
Appointment of Mrs Nicola Jayne as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Ravinder Singh Bains as a director on 2021-12-03
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon07/10/2021
Resolutions
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon17/06/2021
Director's details changed for Ms Sharon Mary Roberts on 2021-06-01
dot icon16/06/2021
Appointment of Ms Sharon Mary Roberts as a director on 2021-06-01
dot icon11/06/2021
Accounts for a small company made up to 2020-08-31
dot icon19/05/2021
Cessation of Ravinder Singh Bains as a person with significant control on 2016-10-10
dot icon19/05/2021
Notification of Grosvenor Health and Social Care Limited as a person with significant control on 2016-04-06
dot icon14/05/2021
Termination of appointment of Nicola Jayne as a director on 2021-05-14
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon27/08/2020
Accounts for a small company made up to 2019-08-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/06/2019
Director's details changed for Mr Darren Stapelberg on 2019-06-17
dot icon18/06/2019
Director's details changed for Mr Ravinder Singh Bains on 2019-06-17
dot icon18/06/2019
Secretary's details changed for Mr Lee Peach on 2019-06-17
dot icon18/06/2019
Change of details for Mr Ravinder Singh Bains as a person with significant control on 2019-06-17
dot icon07/06/2019
Appointment of Mrs Nicola Jayne as a director on 2019-06-01
dot icon01/05/2019
Accounts for a small company made up to 2018-08-31
dot icon22/02/2019
Appointment of Mr Lee Peach as a secretary on 2019-02-19
dot icon24/12/2018
Termination of appointment of Carla Jackson as a secretary on 2018-12-24
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon03/05/2018
Accounts for a small company made up to 2017-08-31
dot icon04/12/2017
Appointment of Mrs Carla Jackson as a secretary on 2017-12-01
dot icon04/12/2017
Appointment of Mr Darren Stapelberg as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Philip John Talbot as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Philip John Talbot as a secretary on 2017-12-01
dot icon14/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon24/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/10/2016
Certificate of change of name
dot icon28/09/2016
Change of name notice
dot icon31/08/2016
Auditor's resignation
dot icon19/08/2016
Auditor's resignation
dot icon15/06/2016
Full accounts made up to 2015-08-31
dot icon25/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon11/03/2015
Appointment of Mr Philip John Talbot as a director on 2015-03-10
dot icon17/02/2015
Termination of appointment of Roger Ian Booker as a director on 2015-02-09
dot icon09/02/2015
Registration of charge 045592460004, created on 2015-02-09
dot icon05/11/2014
Certificate of change of name
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD to Unit 5B Ground Floor Longcross Court Newport Road Cardiff CF24 0AD on 2014-09-05
dot icon14/07/2014
Registration of charge 045592460003, created on 2014-07-14
dot icon02/06/2014
Full accounts made up to 2013-08-31
dot icon08/05/2014
Change of name notice
dot icon01/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon25/10/2013
Miscellaneous
dot icon02/05/2013
Full accounts made up to 2012-08-31
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/07/2012
Current accounting period shortened from 2012-10-31 to 2012-08-31
dot icon20/07/2012
Termination of appointment of Vivien Owen as a secretary
dot icon20/07/2012
Termination of appointment of Michelle Owen as a director
dot icon20/07/2012
Appointment of Philip John Talbot as a secretary
dot icon20/07/2012
Appointment of Ravinder Singh Bains as a director
dot icon20/07/2012
Appointment of Roger Ian Booker as a director
dot icon20/07/2012
Registered office address changed from 11a Corelli Street Newport NP19 7AR on 2012-07-20
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon04/11/2009
Director's details changed for Michelle Karen Owen on 2009-10-09
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 10/10/08; full list of members
dot icon08/01/2009
Secretary's change of particulars / vivien owen / 01/11/2007
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/02/2008
Return made up to 10/10/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 10/10/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 10/10/05; full list of members
dot icon12/10/2005
Location of debenture register
dot icon12/10/2005
Location of register of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: maxwell house, 100 newbridge road, llantrisant, mid glamorgan CF72 8EY
dot icon11/10/2005
Particulars of mortgage/charge
dot icon01/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 10/10/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/12/2003
Return made up to 10/10/03; full list of members
dot icon14/11/2002
Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2002
Registered office changed on 28/10/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned;director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon10/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapelberg, Darren
Director
01/12/2017 - Present
43
Moraitis, Constantine
Director
03/12/2021 - 13/10/2023
25
Mr James Dominic Weight
Director
03/12/2021 - Present
176
Jolly, David Michael Bourdeau
Director
03/12/2021 - Present
45
Roberts, Sharon Mary
Director
01/06/2021 - Present
75

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+
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 CYMRU SERVICES LIMITED

CARE CYMRU SERVICES LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DU. There are currently 5 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 CYMRU SERVICES LIMITED?

toggle

CARE CYMRU SERVICES LIMITED is currently Active. It was registered on 10/10/2002 .

Where is CARE CYMRU SERVICES LIMITED located?

toggle

CARE CYMRU SERVICES LIMITED is registered at 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff CF14 5DU.

What does CARE CYMRU SERVICES LIMITED do?

toggle

CARE CYMRU SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE CYMRU SERVICES LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr James Dominic Weight on 2025-09-23.