CARE FORUM WALES

Register to unlock more data on OkredoRegister

CARE FORUM WALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750314

Incorporation date

12/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromfield House Ellice Way, Wrexham Technology Park, Wrexham LL13 7YWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Cessation of Malcolm John Perrett as a person with significant control on 2025-04-12
dot icon30/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon10/02/2025
Termination of appointment of Malcolm John Perrett as a director on 2025-02-10
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon13/09/2023
Termination of appointment of Michael Barton Slator as a director on 2023-09-12
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon15/12/2021
Termination of appointment of Robert Howard Davis as a director on 2021-12-02
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon03/10/2017
Registered office address changed from Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 2017-10-03
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/09/2016
Termination of appointment of Jacqueline Jones as a director on 2016-07-28
dot icon13/09/2016
Termination of appointment of Priscilla Caroline Llewelyn as a director on 2016-06-30
dot icon13/09/2016
Termination of appointment of Stephen Gerald Ford as a director on 2016-08-02
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-12 no member list
dot icon29/07/2015
Termination of appointment of Shokatali Babul as a director on 2015-06-30
dot icon29/07/2015
Appointment of Mr Sanjiv Joshi as a director on 2015-06-30
dot icon29/07/2015
Termination of appointment of Shokatali Babul as a secretary on 2015-06-30
dot icon29/07/2015
Appointment of Mr Malcolm John Perrett as a director on 2015-06-30
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-12 no member list
dot icon01/05/2015
Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP on 2015-05-01
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-04-12 no member list
dot icon24/05/2013
Annual return made up to 2013-04-12 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-12 no member list
dot icon17/04/2012
Registered office address changed from M D Coxey & Co Limited 25 Grosvenor Road Wrexham LL11 1BT on 2012-04-17
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-12 no member list
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Director's details changed for Mr Mario Franz Kreft on 2010-09-01
dot icon23/04/2010
Annual return made up to 2010-04-12 no member list
dot icon23/04/2010
Director's details changed for Brian George West on 2010-04-01
dot icon23/04/2010
Director's details changed for Jacqueline Jones on 2010-04-01
dot icon23/04/2010
Director's details changed for Mr Michael Barton Slator on 2010-04-01
dot icon06/10/2009
Director's details changed for Mario Franz Kreft on 2009-08-05
dot icon13/05/2009
Annual return made up to 12/04/09
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Annual return made up to 12/04/08
dot icon02/05/2008
Director appointed brian george west
dot icon02/05/2008
Appointment terminated director norman smith
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Annual return made up to 12/04/07
dot icon30/05/2006
Annual return made up to 12/04/06
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Annual return made up to 12/04/05
dot icon12/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/03/2005
Registered office changed on 14/03/05 from: department of lifelong learning unit 27 fford richard davies st. Asaph business park st asaph denbighshire LL17 0LJ
dot icon14/03/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon19/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Annual return made up to 12/04/04
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon27/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon03/05/2003
Annual return made up to 12/04/03
dot icon14/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon23/04/2002
Annual return made up to 12/04/02
dot icon03/04/2002
Accounts for a dormant company made up to 2001-04-30
dot icon05/09/2001
Director resigned
dot icon28/07/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Annual return made up to 12/04/01
dot icon07/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon07/02/2001
Resolutions
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon12/07/2000
Annual return made up to 12/04/00
dot icon10/07/2000
Registered office changed on 10/07/00 from: maindy house 96 whitchurch road cardiff CF14 3LY
dot icon17/11/1999
Secretary resigned;director resigned
dot icon17/11/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed;new director appointed
dot icon30/07/1999
Registered office changed on 30/07/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
Director resigned
dot icon12/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-17.00 % *

* during past year

Cash in Bank

£173,501.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
202.87K
-
0.00
209.03K
-
2022
5
185.87K
-
0.00
173.50K
-
2022
5
185.87K
-
0.00
173.50K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

185.87K £Descended-8.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.50K £Descended-17.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Sanjiv
Director
30/06/2015 - Present
127
West, Brian George
Director
31/12/2007 - Present
1
Slator, Michael Barton
Director
05/12/2003 - 12/09/2023
4
Perrett, Malcolm John
Director
30/06/2015 - 10/02/2025
4
Kreft, Mario Franz
Director
05/12/2003 - Present
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARE FORUM WALES

CARE FORUM WALES is an(a) Active company incorporated on 12/04/1999 with the registered office located at Bromfield House Ellice Way, Wrexham Technology Park, Wrexham LL13 7YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE FORUM WALES?

toggle

CARE FORUM WALES is currently Active. It was registered on 12/04/1999 .

Where is CARE FORUM WALES located?

toggle

CARE FORUM WALES is registered at Bromfield House Ellice Way, Wrexham Technology Park, Wrexham LL13 7YW.

What does CARE FORUM WALES do?

toggle

CARE FORUM WALES operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CARE FORUM WALES have?

toggle

CARE FORUM WALES had 5 employees in 2022.

What is the latest filing for CARE FORUM WALES?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.