CITIZENS ADVICE RHONDDA CYNON TAF LTD.

Register to unlock more data on OkredoRegister

CITIZENS ADVICE RHONDDA CYNON TAF LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03717793

Incorporation date

23/02/1999

Size

Small

Contacts

Registered address

Registered address

Old Mountain Ash Library, Knight Street, Mountain Ash CF45 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon27/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon05/12/2025
Termination of appointment of Kelvin Glenville Jones as a director on 2025-11-26
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/11/2025
Memorandum and Articles of Association
dot icon26/11/2025
Appointment of Mrs Katherine Anne Henson as a secretary on 2025-11-26
dot icon26/11/2025
Certificate of change of name
dot icon04/08/2025
Termination of appointment of Ashley David Comley as a secretary on 2025-08-01
dot icon26/03/2025
Appointment of Mrs Karen Taylor as a secretary on 2025-03-25
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon05/01/2025
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Appointment of Mr Ellis James Thomas as a director on 2024-11-08
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/11/2023
Appointment of Mrs Nkechi Dawson as a director on 2023-11-01
dot icon16/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Registered office address changed from 5 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP to Old Mountain Ash Library Knight Street Mountain Ash CF45 3EY on 2021-12-08
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/02/2021
Termination of appointment of Sali Elizabeth Davis as a director on 2021-02-22
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon11/09/2020
Director's details changed for Mr Lesley Stephen Barlow on 2020-09-07
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/08/2018
Appointment of Mr Christopher Binding as a director on 2018-08-02
dot icon15/08/2018
Secretary's details changed for Mr Ashley David Comley on 2018-08-15
dot icon15/06/2018
Termination of appointment of Malcolm John Watts as a director on 2018-06-01
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon23/02/2018
Termination of appointment of Michael James Woodington as a director on 2018-02-23
dot icon04/10/2017
Resolutions
dot icon14/09/2017
Termination of appointment of Kelly Davies as a director on 2017-09-14
dot icon11/09/2017
Termination of appointment of Alun Gruffudd as a director on 2017-09-11
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon17/08/2017
Termination of appointment of Ann King as a secretary on 2017-08-17
dot icon16/08/2017
Appointment of Mr Ashley David Comley as a secretary on 2017-08-16
dot icon05/07/2017
Termination of appointment of Christopher James Williams as a director on 2017-07-04
dot icon05/07/2017
Termination of appointment of Stuart Gwynne George as a director on 2017-07-04
dot icon17/06/2017
Appointment of Ms Nicola Redfern Williams as a director on 2017-06-05
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/02/2017
Termination of appointment of Adrian Edward Hobson as a director on 2017-01-30
dot icon20/02/2017
Termination of appointment of Jon Morgan Antoniazzi as a director on 2017-02-14
dot icon05/01/2017
Appointment of Kelvin Glenville Jones as a director on 2017-01-04
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-23 no member list
dot icon16/03/2016
Appointment of Mrs Sali Elizabeth Davis as a director on 2014-11-24
dot icon16/03/2016
Appointment of Mr Lewis Brencher as a director on 2015-06-01
dot icon15/03/2016
Appointment of Miss Kelly Davies as a director on 2015-06-29
dot icon15/03/2016
Appointment of Mr Lesley Stephen Barlow as a director on 2015-07-27
dot icon15/03/2016
Appointment of Mr Michael Haydn Bryan as a director on 2015-07-27
dot icon15/03/2016
Appointment of Mrs Dilys Jouvenat as a director on 2015-06-01
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-23 no member list
dot icon20/03/2015
Termination of appointment of Erika Helps as a secretary on 2015-01-01
dot icon10/02/2015
Appointment of Mrs Ann King as a secretary on 2015-01-01
dot icon27/12/2014
Termination of appointment of Gerald Robert Taylor as a director on 2014-12-13
dot icon27/12/2014
Termination of appointment of Nigel John Thomas as a director on 2014-12-27
dot icon01/12/2014
Appointment of Mr Michael James Woodington as a director on 2014-11-24
dot icon31/10/2014
Termination of appointment of Donna Whitehead as a director on 2014-10-26
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Appointment of Mr Jon Morgan Antoniazzi as a director on 2014-06-30
dot icon04/09/2014
Appointment of Mr Alun Gruffudd as a director on 2014-06-30
dot icon01/09/2014
Termination of appointment of Robert Eric Thomas as a director on 2014-04-01
dot icon01/09/2014
Termination of appointment of Carol Alyce Adams as a director on 2014-08-18
dot icon01/04/2014
Certificate of change of name
dot icon01/04/2014
Annual return made up to 2014-02-23 no member list
dot icon29/01/2014
Appointment of Mr Adrian Edward Hobson as a director
dot icon28/01/2014
Appointment of Mrs Donna Whitehead as a director
dot icon28/01/2014
Termination of appointment of Bernard Jenkins as a director
dot icon28/01/2014
Termination of appointment of Rosalind Morton as a director
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-02-23 no member list
dot icon13/05/2013
Termination of appointment of Lynda Meakin as a director
dot icon25/02/2013
Appointment of Mrs Carol Alyce Adams as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Termination of appointment of Marjorie Bell as a director
dot icon27/03/2012
Termination of appointment of Michael Stuckey as a director
dot icon24/02/2012
Annual return made up to 2012-02-23 no member list
dot icon01/02/2012
Appointment of Mr Nigel John Thomas as a director
dot icon01/02/2012
Termination of appointment of Lynne Kopys as a director
dot icon01/02/2012
Appointment of Mr Christopher James Williams as a director
dot icon01/02/2012
Appointment of Mr Gerald Robert Taylor as a director
dot icon12/10/2011
Termination of appointment of Phillip David as a director
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-23 no member list
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-23 no member list
dot icon24/03/2010
Appointment of Mr Phillip John David as a director
dot icon24/03/2010
Director's details changed for Mr Robert Eric Thomas on 2010-02-23
dot icon24/03/2010
Director's details changed for Professor Michael Stephen Stuckey on 2010-02-23
dot icon24/03/2010
Director's details changed for Rosalind Morton on 2010-02-23
dot icon24/03/2010
Director's details changed for Stuart Gwynne George on 2010-02-23
dot icon24/03/2010
Director's details changed for Lynne Kopys on 2010-02-23
dot icon24/03/2010
Director's details changed for Lynda Pauline Meakin on 2010-02-23
dot icon24/03/2010
Director's details changed for Bernard Dominic Jenkins on 2010-02-23
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Appointment of Mrs Marjorie Bell as a director
dot icon27/01/2010
Appointment of Cllr Malcolm John Watts as a director
dot icon23/02/2009
Annual return made up to 23/02/09
dot icon23/02/2009
Director's change of particulars / bernard jenkins / 23/02/2009
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed mr robert eric thomas
dot icon09/12/2008
Appointment terminated director hugh jones
dot icon14/10/2008
Appointment terminated director arthur payne
dot icon07/04/2008
Appointment terminated director valerie cook
dot icon06/03/2008
Annual return made up to 23/02/08
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 23/02/07
dot icon26/03/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
New director appointed
dot icon20/11/2006
New director appointed
dot icon05/04/2006
Annual return made up to 23/02/06
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
New secretary appointed
dot icon23/03/2006
Certificate of change of name
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon23/05/2005
New director appointed
dot icon18/03/2005
Annual return made up to 23/02/05
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon18/03/2004
Annual return made up to 23/02/04
dot icon10/03/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon14/11/2003
Director resigned
dot icon08/03/2003
Annual return made up to 23/02/03
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon13/03/2002
Annual return made up to 23/02/02
dot icon26/01/2002
Director's particulars changed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Annual return made up to 23/02/01
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon23/03/2000
Annual return made up to 23/02/00
dot icon23/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon09/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon23/02/1999
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
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gruffudd, Alun
Director
30/06/2014 - 11/09/2017
5
Davies, Kelly
Director
29/06/2015 - 14/09/2017
1
Jones, Hugh Thomas Wilfred
Director
04/10/2001 - 24/10/2008
3
Bryan, Michael Haydn
Director
27/07/2015 - Present
5
Thomas, Robert Eric
Director
24/10/2008 - 01/04/2014
11

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 CITIZENS ADVICE RHONDDA CYNON TAF LTD.

CITIZENS ADVICE RHONDDA CYNON TAF LTD. is an(a) Active company incorporated on 23/02/1999 with the registered office located at Old Mountain Ash Library, Knight Street, Mountain Ash CF45 3EY. There are currently 10 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 CITIZENS ADVICE RHONDDA CYNON TAF LTD.?

toggle

CITIZENS ADVICE RHONDDA CYNON TAF LTD. is currently Active. It was registered on 23/02/1999 .

Where is CITIZENS ADVICE RHONDDA CYNON TAF LTD. located?

toggle

CITIZENS ADVICE RHONDDA CYNON TAF LTD. is registered at Old Mountain Ash Library, Knight Street, Mountain Ash CF45 3EY.

What does CITIZENS ADVICE RHONDDA CYNON TAF LTD. do?

toggle

CITIZENS ADVICE RHONDDA CYNON TAF LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE RHONDDA CYNON TAF LTD.?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-23 with no updates.