CARE IN CYMRU LTD

Register to unlock more data on OkredoRegister

CARE IN CYMRU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09465149

Incorporation date

02/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Portland House Second Floor East - Office 4, 113 - 116 Bute Street, Cardiff, United Kingdom CF10 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2015)
dot icon24/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon27/08/2025
Register(s) moved to registered office address Portland House Second Floor East - Office 4 113 - 116 Bute Street Cardiff United Kingdom CF10 5EQ
dot icon27/08/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon02/12/2022
Termination of appointment of Lucy Amanda Thomas as a director on 2022-10-11
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/11/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Termination of appointment of Accounted for Ltd as a secretary on 2021-05-17
dot icon18/05/2021
Director's details changed for Miss Lucy Amanda Thomas on 2021-05-17
dot icon18/05/2021
Director's details changed for Mr Michael Frank William Poole on 2021-05-17
dot icon18/05/2021
Registered office address changed from Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to Portland House Second Floor East - Office 4 113 - 116 Bute Street Cardiff United Kingdom CF10 5EQ on 2021-05-18
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/10/2020
Termination of appointment of Louise Clare Eveleigh as a director on 2020-10-27
dot icon27/10/2020
Appointment of Miss Lucy Amanda Thomas as a director on 2020-10-27
dot icon15/10/2020
Satisfaction of charge 094651490001 in full
dot icon26/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2019
Director's details changed for Mr Michael Frank William Poole on 2019-09-11
dot icon11/09/2019
Registered office address changed from 2 Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2019-09-11
dot icon30/07/2019
Registration of charge 094651490001, created on 2019-07-30
dot icon13/05/2019
Director's details changed for Miss Louise Clare Eveleigh on 2019-05-01
dot icon08/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon08/05/2019
Change of details for Subsidiary Holdings Ltd as a person with significant control on 2019-05-01
dot icon05/02/2019
Termination of appointment of Paul Soanes as a director on 2019-02-05
dot icon05/12/2018
Registered office address changed from Suite 1, 3 - 11 West Bute Street Cardiff Bay Cardiff CF10 5EN Wales to 2 Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2018-12-05
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Registered office address changed from 3-11 West Bute Street Cardiff Bay Cardiff CF10 5EN Wales to Suite 1, 3 - 11 West Bute Street Cardiff Bay Cardiff CF10 5EN on 2018-06-12
dot icon23/04/2018
Appointment of Mr Paul Soanes as a director on 2018-04-18
dot icon23/04/2018
Appointment of Miss Louise Clare Eveleigh as a director on 2018-04-20
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon20/04/2018
Director's details changed for Mr Michael Frank William Poole on 2018-04-20
dot icon03/07/2017
Notification of Subsidiary Holdings Ltd as a person with significant control on 2017-06-30
dot icon03/07/2017
Cessation of Michael Poole as a person with significant control on 2017-06-29
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon29/06/2017
Notification of Michael Poole as a person with significant control on 2017-06-29
dot icon29/06/2017
Cessation of Helen Poole as a person with significant control on 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Termination of appointment of Helen Poole as a director on 2017-06-29
dot icon02/06/2017
Director's details changed for Mr Michael Frank William Poole on 2017-06-02
dot icon02/06/2017
Director's details changed for Mrs Helen Poole on 2017-06-02
dot icon02/06/2017
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to 3-11 West Bute Street Cardiff Bay Cardiff CF10 5EN on 2017-06-02
dot icon31/05/2017
Director's details changed for Mr Michael Frank William Poole on 2017-05-19
dot icon31/05/2017
Director's details changed for Mrs Helen Poole on 2017-05-19
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/05/2017
Registered office address changed from 3-11 West Bute Street Cardiff CF10 5FT Wales to 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2017-05-31
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Registered office address changed from Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ Wales to 3-11 West Bute Street Cardiff CF10 5FT on 2017-02-24
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Director's details changed for Mr Michael Frank William Poole on 2016-06-03
dot icon09/06/2016
Director's details changed for Mrs Helen Poole on 2016-06-03
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/11/2015
Register(s) moved to registered inspection location C/O Accounted for Ltd Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
dot icon23/11/2015
Register inspection address has been changed to C/O Accounted for Ltd Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
dot icon23/11/2015
Appointment of Accounted for Ltd as a secretary on 2015-11-23
dot icon08/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon23/09/2015
Director's details changed for Hlen Poole on 2015-09-22
dot icon22/09/2015
Director's details changed for Mr Michael Frank William Poole on 2015-09-22
dot icon22/09/2015
Registered office address changed from 19 Ty Newydd Road Barry Vale of Glmaorgan CF62 8SZ Wales to Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ on 2015-09-22
dot icon12/08/2015
Appointment of Hlen Poole as a director on 2015-07-22
dot icon02/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
24
21.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Frank William Poole
Director
02/03/2015 - Present
12
Thomas, Lucy Amanda
Director
27/10/2020 - 11/10/2022
4

Persons with Significant Control

2
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 IN CYMRU LTD

CARE IN CYMRU LTD is an(a) Active company incorporated on 02/03/2015 with the registered office located at Portland House Second Floor East - Office 4, 113 - 116 Bute Street, Cardiff, United Kingdom CF10 5EQ. There is currently 1 active director 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 IN CYMRU LTD?

toggle

CARE IN CYMRU LTD is currently Active. It was registered on 02/03/2015 .

Where is CARE IN CYMRU LTD located?

toggle

CARE IN CYMRU LTD is registered at Portland House Second Floor East - Office 4, 113 - 116 Bute Street, Cardiff, United Kingdom CF10 5EQ.

What does CARE IN CYMRU LTD do?

toggle

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

What is the latest filing for CARE IN CYMRU LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-15 with no updates.