CHOOSELIFE CYMRU

Register to unlock more data on OkredoRegister

CHOOSELIFE CYMRU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137644

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canolfan Antioch Centre, Copperworks Road, Llanelli, Carmarthenshire SA15 2NECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Director's details changed for Mr Alan John Tootill on 2024-07-01
dot icon04/07/2024
Director's details changed for Miss Laura Jane Augustyn on 2024-07-02
dot icon03/07/2024
Director's details changed for Mr William George Pettiford on 2024-07-01
dot icon03/07/2024
Change of details for Miss Laura Jane Bates as a person with significant control on 2021-11-04
dot icon03/07/2024
Director's details changed for Mr Alan John Toothill on 2024-07-01
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon02/07/2024
Director's details changed for Miss Laura Jane Bates on 2021-11-04
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Change of details for Mrs Laura Jane Augustyn as a person with significant control on 2021-11-04
dot icon11/07/2023
Director's details changed for Mrs Laura Jane Augustyn on 2021-11-04
dot icon11/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Change of details for Miss Laura Jane Bates as a person with significant control on 2020-10-03
dot icon04/11/2021
Director's details changed for Miss Laura Jane Bates on 2020-10-03
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon01/07/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Registration of charge 051376440003, created on 2019-12-13
dot icon16/12/2019
Registration of charge 051376440004, created on 2019-12-13
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Registration of charge 051376440002, created on 2018-12-10
dot icon13/12/2018
Registration of charge 051376440001, created on 2018-12-10
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-09 no member list
dot icon15/04/2016
Termination of appointment of Beverley Cheryl Toothill as a director on 2016-03-31
dot icon05/04/2016
Resolutions
dot icon25/03/2016
Resolutions
dot icon25/03/2016
Miscellaneous
dot icon25/03/2016
Change of name notice
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Appointment of Miss Laura Jane Bates as a director on 2015-04-27
dot icon11/06/2015
Annual return made up to 2015-06-09 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-09 no member list
dot icon09/06/2014
Appointment of Mrs Beverley Cheryl Toothill as a director
dot icon28/05/2014
Annual return made up to 2014-05-25 no member list
dot icon06/01/2014
Termination of appointment of Joel Aston as a director
dot icon22/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon29/10/2013
Current accounting period shortened from 2014-04-05 to 2014-03-31
dot icon05/06/2013
Annual return made up to 2013-05-25 no member list
dot icon05/06/2013
Appointment of Mr Joel David Aston as a director
dot icon30/11/2012
Resolutions
dot icon30/11/2012
Change of name notice
dot icon25/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon28/05/2012
Annual return made up to 2012-05-25 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon14/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-25
dot icon06/09/2011
Termination of appointment of Peter Lowe as a director
dot icon06/09/2011
Termination of appointment of Helen Jones as a director
dot icon16/06/2011
Annual return made up to 2011-05-25 no member list
dot icon16/06/2011
Director's details changed for Mr Alan John Toothill on 2011-06-16
dot icon16/06/2011
Director's details changed for William George Pettiford on 2011-06-16
dot icon16/06/2011
Director's details changed for Peter Colin Lowe on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Amanda Jayne Howells on 2011-06-16
dot icon16/06/2011
Director's details changed for Dr Helen Jones on 2011-06-16
dot icon24/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon14/06/2010
Annual return made up to 2010-05-25 no member list
dot icon14/06/2010
Director's details changed for Mr Alan John Toothill on 2010-01-01
dot icon14/06/2010
Director's details changed for Dr Helen Jones on 2010-01-01
dot icon14/06/2010
Director's details changed for Peter Colin Lowe on 2010-01-01
dot icon11/06/2010
Appointment of Mr Alan John Toothill as a director
dot icon11/06/2010
Termination of appointment of Chooselife Cymru as a director
dot icon02/11/2009
Appointment of Chooselife Cymru as a director
dot icon30/10/2009
Partial exemption accounts made up to 2009-04-05
dot icon10/06/2009
Annual return made up to 25/05/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon02/07/2008
Director appointed dr helen jones
dot icon02/06/2008
Annual return made up to 25/05/08
dot icon29/04/2008
Appointment terminated director karen lowe
dot icon29/04/2008
Appointment terminated director stephen smith
dot icon29/04/2008
Director appointed peter colin lowe
dot icon18/10/2007
Full accounts made up to 2007-04-05
dot icon22/06/2007
Annual return made up to 25/05/07
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Annual return made up to 25/05/06
dot icon09/02/2006
Accounts for a dormant company made up to 2005-04-04
dot icon12/07/2005
Annual return made up to 25/05/05
dot icon10/02/2005
Secretary's particulars changed
dot icon10/02/2005
Accounting reference date shortened from 31/05/05 to 05/04/05
dot icon25/05/2004
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
23/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettiford, William George
Director
25/05/2004 - Present
2
Bates, Laura Jane
Director
27/04/2015 - Present
-
Tootill, Alan John
Director
31/03/2009 - Present
-

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

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 CHOOSELIFE CYMRU

CHOOSELIFE CYMRU is an(a) Active company incorporated on 25/05/2004 with the registered office located at Canolfan Antioch Centre, Copperworks Road, Llanelli, Carmarthenshire SA15 2NE. There are currently 3 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 CHOOSELIFE CYMRU?

toggle

CHOOSELIFE CYMRU is currently Active. It was registered on 25/05/2004 .

Where is CHOOSELIFE CYMRU located?

toggle

CHOOSELIFE CYMRU is registered at Canolfan Antioch Centre, Copperworks Road, Llanelli, Carmarthenshire SA15 2NE.

What does CHOOSELIFE CYMRU do?

toggle

CHOOSELIFE CYMRU operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHOOSELIFE CYMRU?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.