CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386093

Incorporation date

12/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Myrddin, Cambrian Place, Carmarthen SA31 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon03/06/2025
Director's details changed for Ms Sarah Fiona Phillips on 2025-06-03
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/01/2024
Registration of charge 033860930001, created on 2024-01-12
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/07/2022
Appointment of Miss Colleen Lindsay Bennett as a secretary on 2022-07-01
dot icon12/07/2022
Termination of appointment of Victoria Snook as a secretary on 2022-07-01
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2021
Appointment of Ms Elizabeth Gwendoline Nerys Evans as a director on 2021-01-19
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Appointment of Mr Nigel Roberts as a director on 2019-10-20
dot icon21/08/2019
Appointment of Mrs Ruth Lewis as a director on 2019-08-20
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon21/06/2019
Appointment of Miss Victoria Snook as a secretary on 2019-06-20
dot icon21/06/2019
Termination of appointment of Ann Williams as a secretary on 2019-06-20
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Registered office address changed from Former Myrddin Day Centre Cambrian Place Carmarthen Carmarthenshire SA31 1QG Wales to Ty Myrddin Cambrian Place Carmarthen SA31 1QG on 2018-11-29
dot icon29/11/2018
Director's details changed for Reverend Jill Hailey Skeel Harries on 2018-10-19
dot icon04/09/2018
Termination of appointment of Simon Jonathan Goddard as a director on 2018-08-28
dot icon30/07/2018
Registered office address changed from 5-6 Queen Street Carmarthen Carmarthenshire to Former Myrddin Day Centre Cambrian Place Carmarthen Carmarthenshire SA31 1QG on 2018-07-30
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/06/2018
Notification of a person with significant control statement
dot icon23/01/2018
Termination of appointment of Hafan Cymru as a director on 2017-12-14
dot icon17/01/2018
Resolutions
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/07/2017
Termination of appointment of Joanne Louise Hammond as a director on 2017-07-12
dot icon22/11/2016
Appointment of Mrs Ann Williams as a secretary on 2016-11-17
dot icon22/11/2016
Termination of appointment of Michael Philip Taylor as a secretary on 2016-11-17
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Termination of appointment of Rhian Angharad Davies as a director on 2015-11-09
dot icon23/08/2016
Appointment of Mrs Sarah Fiona Phillips as a director on 2016-05-12
dot icon23/08/2016
Termination of appointment of Sarah Fiona Phillips as a secretary on 2016-08-23
dot icon23/08/2016
Termination of appointment of Betty Evelyn Davies as a director on 2015-03-09
dot icon23/08/2016
Appointment of Mrs Sarah Fiona Phillips as a secretary on 2016-05-12
dot icon28/07/2016
Annual return made up to 2016-06-12 no member list
dot icon28/07/2016
Termination of appointment of Ruth Amanda Graham as a secretary on 2015-12-31
dot icon25/01/2016
Appointment of Mr Michael Philip Taylor as a secretary on 2015-11-09
dot icon15/01/2016
Secretary's details changed for Mrs Ruth Amanda Hazell on 2015-11-09
dot icon24/08/2015
Annual return made up to 2015-06-12 no member list
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Secretary's details changed for Mrs Ruth Amanda Graham on 2015-03-09
dot icon08/04/2015
Termination of appointment of Pamela Merle Lewis as a director on 2015-01-31
dot icon08/04/2015
Termination of appointment of Judith Ann Holland as a director on 2015-01-06
dot icon25/11/2014
Appointment of Simon Jonathan Goddard as a director on 2014-11-06
dot icon20/10/2014
Termination of appointment of Lesley-Ann Hill as a director on 2014-09-11
dot icon20/10/2014
Appointment of Rhian Angharad Davies as a director on 2014-09-19
dot icon28/08/2014
Director's details changed for Betty Evelyn Davies on 2014-08-12
dot icon25/07/2014
Annual return made up to 2014-06-12 no member list
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon13/05/2014
Appointment of Joanne Louise Hammond as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-12 no member list
dot icon04/07/2013
Director's details changed for Lesley-Ann Hill on 2013-07-04
dot icon03/07/2013
Appointment of Lesley-Ann Hill as a director
dot icon02/05/2013
Appointment of Hafan Cymru as a director
dot icon22/04/2013
Resolutions
dot icon16/04/2013
Certificate of change of name
dot icon16/04/2013
Change of name notice
dot icon26/02/2013
Termination of appointment of Delyth Humfryes as a director
dot icon26/02/2013
Registered office address changed from 24 Bridge Street Carmarthen Carmarthenshire SA31 3JS on 2013-02-26
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-12 no member list
dot icon29/06/2012
Director's details changed for Ann Williams on 2012-01-01
dot icon20/03/2012
Termination of appointment of Nerys Evans as a director
dot icon20/03/2012
Registered office address changed from 17 Barn Road Carmarthen Dyfed SA31 1DD on 2012-03-20
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-12 no member list
dot icon04/10/2010
Appointment of Ann Williams as a director
dot icon23/09/2010
Termination of appointment of Megan Evans as a director
dot icon03/09/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Secretary's details changed for Mrs Ruth Amanda Graham on 2010-03-20
dot icon28/06/2010
Annual return made up to 2010-06-12 no member list
dot icon28/06/2010
Secretary's details changed for Ruth Amanda Hazell on 2010-03-20
dot icon25/06/2010
Director's details changed for Delyth Ann Humfryes on 2010-06-12
dot icon25/06/2010
Director's details changed for Pamela Merle Lewis on 2010-06-12
dot icon25/06/2010
Director's details changed for Judith Ann Holland on 2010-06-12
dot icon25/06/2010
Director's details changed for Betty Evelyn Davies on 2010-06-12
dot icon25/06/2010
Director's details changed for Reverend Jill Hailey Skeel Harries on 2010-06-12
dot icon25/06/2010
Director's details changed for Megan Marcia Evans on 2010-06-12
dot icon25/06/2010
Director's details changed for Nerys Elizabeth Gwendoline Evans on 2010-06-12
dot icon09/06/2010
Termination of appointment of Veronica Fortt-Mitchell as a director
dot icon11/02/2010
Termination of appointment of Lynda Bryce as a director
dot icon06/10/2009
Appointment of Megan Marcia Evans as a director
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Director appointed nerys elizabeth gwendoline evans
dot icon02/07/2009
Annual return made up to 12/06/09
dot icon26/05/2009
Director appointed betty evelyn davies
dot icon26/05/2009
Director appointed delyth ann humfryes
dot icon31/03/2009
Director appointed reverend jill hailey skeel harries
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Secretary appointed ruth amanda hazell
dot icon24/03/2009
Appointment terminated secretary inger eriksson
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 12/06/08
dot icon07/04/2008
Appointment terminated director julia amsbury
dot icon07/04/2008
Appointment terminated director lisa stephens
dot icon22/01/2008
Director resigned
dot icon08/11/2007
New director appointed
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon11/08/2007
Annual return made up to 12/06/07
dot icon10/08/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon28/09/2006
Director resigned
dot icon08/09/2006
Full accounts made up to 2006-03-31
dot icon08/09/2006
New director appointed
dot icon07/07/2006
Annual return made up to 12/06/06
dot icon29/06/2006
New director appointed
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New secretary appointed
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon22/11/2005
Resolutions
dot icon15/11/2005
Director resigned
dot icon12/07/2005
Annual return made up to 12/06/05
dot icon27/04/2005
New secretary appointed;new director appointed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned;director resigned
dot icon03/09/2004
Director resigned
dot icon02/09/2004
New secretary appointed;new director appointed
dot icon16/07/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon24/06/2004
Annual return made up to 12/06/04
dot icon12/05/2004
New director appointed
dot icon07/02/2004
Director resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New director appointed
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon26/07/2003
New secretary appointed
dot icon11/07/2003
Annual return made up to 12/06/03
dot icon14/05/2003
New director appointed
dot icon12/04/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Annual return made up to 12/06/02
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
New director appointed
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
Annual return made up to 12/06/01
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Secretary resigned;director resigned
dot icon02/01/2001
Director resigned
dot icon27/12/2000
Director resigned
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 12/06/00
dot icon26/05/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon04/11/1999
Director resigned
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
New secretary appointed
dot icon22/09/1999
Secretary resigned;director resigned
dot icon22/09/1999
New director appointed
dot icon09/06/1999
Annual return made up to 12/06/99
dot icon16/03/1999
Registered office changed on 16/03/99 from: 10 water street carmarthen dyfed SA31 1PY
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director's particulars changed
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
New director appointed
dot icon24/06/1998
Annual return made up to 12/06/98
dot icon22/10/1997
Director's particulars changed
dot icon11/08/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon12/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£301,552.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
266.15K
-
564.51K
301.55K
-
2022
13
266.15K
-
564.51K
301.55K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

266.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

564.51K £Ascended- *

Cash in Bank(GBP)

301.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Nigel
Director
20/10/2019 - Present
9
Lewis, Ruth
Director
20/08/2019 - Present
1
Phillips, Sarah Fiona
Director
12/05/2016 - Present
4
Evans, Elizabeth Gwendoline Nerys
Director
19/01/2021 - Present
7
Williams, Ann
Director
26/08/2010 - Present
2

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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED is an(a) Active company incorporated on 12/06/1997 with the registered office located at Ty Myrddin, Cambrian Place, Carmarthen SA31 1QG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED?

toggle

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED is currently Active. It was registered on 12/06/1997 .

Where is CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED located?

toggle

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED is registered at Ty Myrddin, Cambrian Place, Carmarthen SA31 1QG.

What does CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED do?

toggle

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED have?

toggle

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.