CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN

Register to unlock more data on OkredoRegister

CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959589

Incorporation date

17/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Conway Road, Colwyn Bay, Conwy LL29 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon05/06/2024
Statement of company's objects
dot icon05/06/2024
Resolutions
dot icon08/04/2024
Appointment of Ms Victoria Parker as a director on 2024-04-05
dot icon29/03/2024
Appointment of Mr Ashley James as a director on 2024-03-13
dot icon28/03/2024
Termination of appointment of Dawn Elizabeth Sommerlad as a director on 2024-03-20
dot icon26/02/2024
Termination of appointment of Iain De Wit as a director on 2024-02-21
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Termination of appointment of John Mark Davies as a director on 2022-11-21
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Appointment of Mrs Dawn Sommerlad as a director on 2022-07-22
dot icon17/06/2022
Appointment of Ms Elizabeth Steele as a director on 2022-06-14
dot icon18/05/2022
Termination of appointment of Sylvia Jean Margaret Mccabe as a director on 2022-05-13
dot icon18/05/2022
Appointment of Mrs Christine Elizabeth Jones as a director on 2022-05-13
dot icon24/03/2022
Termination of appointment of Peter Mccormick as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Dawn Elizabeth Sommerlad as a director on 2021-11-12
dot icon24/03/2022
Termination of appointment of Philip Erik Henrik Jillesjo Lof as a director on 2022-03-19
dot icon24/03/2022
Termination of appointment of Nia Roberts as a director on 2022-03-19
dot icon03/02/2022
Termination of appointment of Rosalind Hopewell as a director on 2022-02-01
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon16/09/2021
Termination of appointment of Robert Hughes-Mullock as a director on 2021-09-13
dot icon03/09/2021
Appointment of Ms Dawn Elizabeth Sommerlad as a director on 2021-08-25
dot icon27/05/2021
Appointment of Ms Rosalind Hopewell as a director on 2021-05-21
dot icon26/02/2021
Appointment of Mr Robert Hughes-Mullock as a director on 2021-02-24
dot icon26/02/2021
Termination of appointment of Christine Elizabeth Jones as a director on 2021-02-21
dot icon05/02/2021
Appointment of Mr Peter Mccormick as a director on 2021-02-02
dot icon14/01/2021
Appointment of Ms Nia Roberts as a director on 2021-01-11
dot icon21/12/2020
Termination of appointment of Antonio Ammirati as a director on 2020-12-12
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Appointment of Mr Antonio Ammirati as a director on 2020-07-28
dot icon14/04/2020
Termination of appointment of Tristan Collett as a director on 2020-03-27
dot icon15/01/2020
Memorandum and Articles of Association
dot icon15/01/2020
Resolutions
dot icon15/01/2020
Statement of company's objects
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon04/10/2019
Appointment of Mr Philip Erik Henrik Jillesjo Lof as a director on 2019-10-01
dot icon08/08/2019
Termination of appointment of Gordon Howells as a director on 2019-07-31
dot icon24/07/2019
Appointment of Ms Sylvia Jean Margaret Mccabe as a director on 2019-07-23
dot icon15/05/2019
Appointment of Mr Iain De Wit as a director on 2019-05-14
dot icon18/04/2019
Termination of appointment of Irene Winn as a director on 2019-04-12
dot icon18/04/2019
Termination of appointment of Chris Staley as a director on 2019-04-12
dot icon26/03/2019
Termination of appointment of Rosemary Louise Thompson as a director on 2019-03-12
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon02/11/2018
Appointment of Mr Simon Graham Shutler as a secretary on 2018-10-17
dot icon02/11/2018
Termination of appointment of Sarah Louise Matthews as a secretary on 2018-10-17
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon13/11/2017
Termination of appointment of Eileen Anne Fisher as a director on 2017-09-26
dot icon07/11/2017
Termination of appointment of Pamela Margaret Tabberer as a director on 2017-10-30
dot icon12/09/2017
Appointment of Mr Chris Staley as a director on 2017-09-12
dot icon08/09/2017
Director's details changed for Christine Elizabeth Jones on 2017-09-07
dot icon25/08/2017
Director's details changed for Eileen Anne Fisher on 2017-08-25
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon09/11/2016
Certificate of change of name
dot icon09/11/2016
Change of name notice
dot icon09/11/2016
Miscellaneous
dot icon08/11/2016
Registered office address changed from 77 Conway Road Colwyn Bay Clwyd LL29 7LN to 77 Conway Road Colwyn Bay Conwy LL29 7LN on 2016-11-08
dot icon08/11/2016
Termination of appointment of Valerie Florence Anne Sol Owen as a director on 2016-08-20
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Miscellaneous
dot icon17/10/2016
Change of name notice
dot icon21/07/2016
Director's details changed for Mr John Mark Davies on 2016-07-18
dot icon11/01/2016
Appointment of Mr Tristan Collett as a director on 2015-11-24
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-05 no member list
dot icon20/08/2015
Annual return made up to 2015-08-17 no member list
dot icon20/08/2015
Termination of appointment of Sylvia Anne Watson as a director on 2014-11-04
dot icon20/08/2015
Termination of appointment of Barbie Gwynedd Patience Nirvana as a director on 2014-11-04
dot icon24/04/2015
Termination of appointment of Jane Elizabeth Ann Priestley as a secretary on 2015-04-24
dot icon24/04/2015
Appointment of Miss Sarah Louise Matthews as a secretary on 2015-04-24
dot icon26/03/2015
Appointment of Mrs Irene Winn as a director on 2014-11-05
dot icon27/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2014
Registered office address changed from Unit 7 Conwy Business Centre Junction Way Llandudno Junction Gwynedd LL31 9XX to 77 Conway Road Colwyn Bay Clwyd LL29 7LN on 2014-11-13
dot icon05/09/2014
Annual return made up to 2014-08-17 no member list
dot icon29/08/2014
Registration of charge 029595890001, created on 2014-08-12
dot icon28/03/2014
Appointment of Mr John Mark Davies as a director
dot icon28/03/2014
Appointment of Mrs Valerie Florence Anne Sol Owen as a director
dot icon06/12/2013
Amended full accounts made up to 2013-03-31
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-17 no member list
dot icon08/03/2013
Termination of appointment of Patricia Walker as a director
dot icon19/02/2013
Termination of appointment of David Roberts as a director
dot icon19/02/2013
Termination of appointment of William Walker as a director
dot icon19/02/2013
Appointment of Revd Gordon Howells as a director
dot icon19/02/2013
Appointment of Miss Rosemary Louise Thompson as a director
dot icon19/02/2013
Termination of appointment of Thomas Jones as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-17 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Appointment of Mr David James Roberts as a director
dot icon08/09/2011
Annual return made up to 2011-08-17 no member list
dot icon07/09/2011
Registered office address changed from Quinton Hazell Glan Y Wern Road Mochdre Colwyn Bay Conwyll28 5Bs on 2011-09-07
dot icon21/06/2011
Appointment of Mrs Sylvia Anne Watson as a director
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Termination of appointment of David Anderson as a director
dot icon09/09/2010
Annual return made up to 2010-08-17 no member list
dot icon09/09/2010
Director's details changed for Christine Elizabeth Jones on 2010-08-17
dot icon09/09/2010
Director's details changed for Eileen Anne Fisher on 2010-08-17
dot icon09/09/2010
Director's details changed for David Anderson on 2010-08-17
dot icon09/09/2010
Director's details changed for Patricia Norah Walker on 2010-08-17
dot icon09/09/2010
Director's details changed for Barbie Gwynedd Patience Nirvana on 2010-08-17
dot icon09/09/2010
Director's details changed for William Walker on 2010-08-17
dot icon16/06/2010
Appointment of Ms Pamela Margaret Tabberer as a director
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/09/2009
Annual return made up to 17/08/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
Appointment terminated director arthur todd
dot icon19/08/2008
Annual return made up to 17/08/08
dot icon16/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon21/09/2007
Annual return made up to 17/08/07
dot icon23/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Director resigned
dot icon29/08/2006
Annual return made up to 17/08/06
dot icon06/03/2006
Secretary's particulars changed
dot icon13/12/2005
New director appointed
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Director resigned
dot icon15/09/2005
Annual return made up to 17/08/05
dot icon26/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon28/09/2004
Annual return made up to 17/08/04
dot icon07/09/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon28/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon21/10/2003
Director resigned
dot icon18/09/2003
Annual return made up to 17/08/03
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon30/12/2002
New director appointed
dot icon27/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon27/08/2002
Annual return made up to 17/08/02
dot icon01/07/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon13/03/2002
Partial exemption accounts made up to 2001-03-31
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon27/10/2001
Annual return made up to 17/08/01
dot icon14/11/2000
Registered office changed on 14/11/00 from: the bungalow plas tre marl, broad street llandudno conwy LL31 9HL
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Annual return made up to 17/08/00
dot icon17/11/1999
Resolutions
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
Resolutions
dot icon25/08/1999
Annual return made up to 17/08/99
dot icon02/08/1999
New director appointed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
Annual return made up to 17/08/98
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
Annual return made up to 17/08/97
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Annual return made up to 17/08/96
dot icon17/01/1996
Secretary resigned
dot icon17/01/1996
New secretary appointed
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Annual return made up to 17/08/95
dot icon26/07/1995
Memorandum and Articles of Association
dot icon26/07/1995
Resolutions
dot icon09/02/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
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
30/10/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommerlad, Dawn Elizabeth
Director
22/07/2022 - 20/03/2024
2
Jones, Christine Elizabeth
Director
13/05/2022 - Present
3
Davies, John Mark
Director
18/02/2014 - 21/11/2022
1
James, Ashley
Director
13/03/2024 - Present
1
Mrs Victoria Parker
Director
05/04/2024 - Present
4

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 CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN

CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN is an(a) Active company incorporated on 17/08/1994 with the registered office located at 77 Conway Road, Colwyn Bay, Conwy LL29 7LN. There are currently 4 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 CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN?

toggle

CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN is currently Active. It was registered on 17/08/1994 .

Where is CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN located?

toggle

CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN is registered at 77 Conway Road, Colwyn Bay, Conwy LL29 7LN.

What does CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN do?

toggle

CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CENTRE OF SIGN-SIGHT-SOUND Y GANOLFAN ARWYDDO-GOLWG-SAIN?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.