CARERS TRUST CROSSROADS WEST WALES LTD

Register to unlock more data on OkredoRegister

CARERS TRUST CROSSROADS WEST WALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06199277

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Palms, 96 Queen Victoria Road, Llanelli, Carmarthenshire SA15 2THCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Termination of appointment of Sylvia Marian Evans as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Anne Grimes as a director on 2026-01-27
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Termination of appointment of Ann Hopkins as a director on 2025-01-28
dot icon31/01/2025
Appointment of Dr Wynford Neil Lodwick as a director on 2025-01-28
dot icon16/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/03/2024
Termination of appointment of Elizabeth Ann Poulson as a director on 2024-02-07
dot icon26/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon06/06/2023
Appointment of Mrs Helen Powell as a director on 2023-01-16
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Previous accounting period extended from 2022-03-27 to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/05/2022
Notification of Alison Jayne Harries as a person with significant control on 2022-05-24
dot icon27/05/2022
Cessation of Elizabeth Ann Poulson as a person with significant control on 2022-05-24
dot icon27/05/2022
Cessation of Janet Diane Knott as a person with significant control on 2022-05-24
dot icon27/05/2022
Cessation of Ann Hopkins as a person with significant control on 2022-05-24
dot icon27/05/2022
Cessation of Anne Grimes as a person with significant control on 2022-05-24
dot icon27/05/2022
Cessation of Sylvia Marian Evans as a person with significant control on 2022-05-24
dot icon07/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/03/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon19/02/2021
Registered office address changed from Suite11, 2nd Floor West Old Station Road Ty Myrddin Carmarthen Carmarthenshire SA31 1LP Wales to The Palms 96 Queen Victoria Road Llanelli Carmarthenshire SA15 2th on 2021-02-19
dot icon17/02/2021
Change of name notice
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/05/2019
Cessation of Pamela Jean Edmunds as a person with significant control on 2019-01-29
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2019
Termination of appointment of Pamela Jean Edmunds as a director on 2019-01-25
dot icon14/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon28/11/2018
Memorandum and Articles of Association
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon04/07/2017
Notification of Anne Grimes as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Elizabeth Ann Poulson as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Janet Diane Knott as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Sylvia Marian Evans as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Pamela Jean Edmunds as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Jennifer Ann Thomas as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Ann Hopkins as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Helen Nicholls as a person with significant control on 2016-04-06
dot icon30/06/2017
Termination of appointment of Steven Griffiths as a director on 2017-06-20
dot icon20/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon12/09/2016
Appointment of Mrs Alison Jayne Harries as a secretary on 2016-09-01
dot icon16/08/2016
Termination of appointment of Martin Morris as a secretary on 2016-06-03
dot icon16/08/2016
Registered office address changed from 105 Lammas Street Carmarthen Dyfed SA31 3AP to Suite11, 2nd Floor West Old Station Road Ty Myrddin Carmarthen Carmarthenshire SA31 1LP on 2016-08-16
dot icon14/07/2016
Annual return made up to 2016-05-31 no member list
dot icon14/07/2016
Termination of appointment of David Eve as a director on 2015-06-01
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Mr Steven Griffiths as a director on 2015-02-24
dot icon26/06/2015
Annual return made up to 2015-05-31 no member list
dot icon28/05/2015
Appointment of Mrs Anne Grimes as a director on 2015-02-24
dot icon27/05/2015
Appointment of Mrs Jennifer Thomas as a director on 2015-05-04
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-05-31 no member list
dot icon14/01/2014
Termination of appointment of David Macgregor as a director
dot icon06/11/2013
Accounts for a small company made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-31 no member list
dot icon06/06/2013
Appointment of Mr David Roderick Macgregor as a director
dot icon06/06/2013
Termination of appointment of Tricia Voisey as a director
dot icon03/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-02 no member list
dot icon21/05/2012
Termination of appointment of Eira Davies as a director
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-02 no member list
dot icon05/04/2011
Termination of appointment of Margaret Jones as a director
dot icon05/04/2011
Registered office address changed from 18 Spilman Street Carmarthen Carmarthenshire SA31 1JY Uk on 2011-04-05
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon23/08/2010
Appointment of Mr Martin Morris as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-02 no member list
dot icon27/04/2010
Termination of appointment of Martin Morris as a secretary
dot icon27/04/2010
Appointment of Mrs Elizabeth Poulson as a director
dot icon27/04/2010
Appointment of Mrs Janet Diane Knott as a director
dot icon27/04/2010
Appointment of a secretary
dot icon27/04/2010
Director's details changed for Sylvia Marian Evans on 2010-04-02
dot icon27/04/2010
Director's details changed for Eira Davies on 2010-04-02
dot icon27/04/2010
Director's details changed for Ann Hopkins on 2010-04-02
dot icon27/04/2010
Director's details changed for Helen Nicholls on 2010-04-02
dot icon27/04/2010
Director's details changed for Tricia Voisey on 2010-04-02
dot icon27/04/2010
Director's details changed for David Eve on 2010-04-02
dot icon27/04/2010
Secretary's details changed for David Eve on 2009-12-04
dot icon12/12/2009
Accounts for a small company made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 02/04/09
dot icon22/06/2009
Appointment terminated director elizabeth evans
dot icon22/06/2009
Director and secretary's change of particulars / david eve / 30/03/2009
dot icon22/06/2009
Registered office changed on 22/06/2009 from 17 spilman street carmarthen carmarthenshire SA31 1JY
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/01/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon10/04/2008
Annual return made up to 02/04/08
dot icon01/11/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon02/04/2007
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
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Ann
Director
02/04/2007 - 28/01/2025
-
Grimes, Anne
Director
24/02/2015 - 27/01/2026
-
Nicholls, Helen
Director
02/04/2007 - Present
2
Poulson, Elizabeth Ann
Director
02/02/2010 - 07/02/2024
1
Knott, Janet Diane
Director
02/04/2010 - Present
-

Persons with Significant Control

9
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 CARERS TRUST CROSSROADS WEST WALES LTD

CARERS TRUST CROSSROADS WEST WALES LTD is an(a) Active company incorporated on 02/04/2007 with the registered office located at The Palms, 96 Queen Victoria Road, Llanelli, Carmarthenshire SA15 2TH. 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 CARERS TRUST CROSSROADS WEST WALES LTD?

toggle

CARERS TRUST CROSSROADS WEST WALES LTD is currently Active. It was registered on 02/04/2007 .

Where is CARERS TRUST CROSSROADS WEST WALES LTD located?

toggle

CARERS TRUST CROSSROADS WEST WALES LTD is registered at The Palms, 96 Queen Victoria Road, Llanelli, Carmarthenshire SA15 2TH.

What does CARERS TRUST CROSSROADS WEST WALES LTD do?

toggle

CARERS TRUST CROSSROADS WEST WALES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARERS TRUST CROSSROADS WEST WALES LTD?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-03-31.