CLWB CAREDIG

Register to unlock more data on OkredoRegister

CLWB CAREDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278779

Incorporation date

30/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nantgaredig School, Station Road, Carmarthen, Carmarthenshire SA32 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Secretary's details changed for Stephanie Jones on 2023-09-01
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/03/2022
Termination of appointment of Donna Marie Davies as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Keeley Power as a director on 2022-03-07
dot icon05/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Director's details changed for Mrs Alesandra Dawne Newell on 2021-07-20
dot icon20/07/2021
Appointment of Mrs Alesandra Dawne Newell as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mrs Helen Fiona Rawlinson as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mrs Robyn Griffiths as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Hayley Davies as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Anna Marquic Hobbs as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Nicola Ann Abraham as a director on 2021-07-20
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Termination of appointment of Claire Marie Godden as a director on 2019-11-30
dot icon21/05/2020
Termination of appointment of Karen Ann Pridmore as a director on 2019-05-31
dot icon21/05/2020
Termination of appointment of Alistair Robin Pridmore as a director on 2019-05-31
dot icon21/05/2020
Termination of appointment of Llinos Olive Morgan as a director on 2019-11-30
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mrs Nicola Ann Abraham as a director on 2018-12-10
dot icon18/12/2018
Appointment of Mrs Anna Marquic Hobbs as a director on 2018-12-10
dot icon23/11/2018
Appointment of Ms Antonia Jones as a director on 2018-11-06
dot icon22/11/2018
Appointment of Ms Donna Marie Davies as a director on 2018-11-12
dot icon22/11/2018
Appointment of Ms Hayley Davies as a director on 2018-11-10
dot icon22/11/2018
Appointment of Ms Keeley Power as a director on 2018-11-06
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon01/09/2017
Termination of appointment of Robert Christopher Gledhill as a director on 2017-08-29
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon15/06/2016
Appointment of Mrs Claire Godden as a director on 2016-06-15
dot icon15/06/2016
Termination of appointment of Alison Joy Thomas as a director on 2016-06-15
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Director's details changed for Mr Alistair Robin Pridmore on 2015-09-01
dot icon04/09/2015
Annual return made up to 2015-08-30 no member list
dot icon04/09/2015
Director's details changed for Mrs Karen Ann Pridmore on 2015-09-01
dot icon10/06/2015
Appointment of Mr Alistair Robin Pridmore as a director on 2015-05-07
dot icon10/06/2015
Appointment of Mrs Karen Ann Pridmore as a director on 2015-05-07
dot icon10/06/2015
Termination of appointment of Olwen Thomas as a director on 2015-05-25
dot icon10/06/2015
Termination of appointment of Ann Davies as a director on 2015-05-25
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/09/2014
Annual return made up to 2014-08-30 no member list
dot icon08/04/2014
Appointment of Mrs Llinos Olive Morgan as a director
dot icon08/04/2014
Appointment of Mrs Alison Joy Thomas as a director
dot icon08/04/2014
Termination of appointment of Stephanie Jones as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-30 no member list
dot icon12/09/2013
Termination of appointment of Nicola Brookes as a director
dot icon12/09/2013
Termination of appointment of Nicola Brookes as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-30 no member list
dot icon03/07/2012
Termination of appointment of Jill Owen as a director
dot icon03/07/2012
Termination of appointment of Lucy Von Weber as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-08-30 no member list
dot icon04/03/2011
Appointment of Mrs Ann Davies as a director
dot icon02/03/2011
Termination of appointment of Penelope Page as a director
dot icon17/12/2010
Appointment of Mrs Olwen Thomas as a director
dot icon17/12/2010
Appointment of Mrs Nicola Brookes as a director
dot icon13/12/2010
Appointment of Mr Robert Gledhill as a director
dot icon11/12/2010
Termination of appointment of Kathryn Jenkins as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-08-30 no member list
dot icon09/09/2010
Director's details changed for Lucy Von Weber on 2010-08-28
dot icon09/09/2010
Director's details changed for Penelope Burrell Page on 2010-08-28
dot icon09/09/2010
Director's details changed for Jill Kathryn Owen on 2010-08-28
dot icon09/09/2010
Director's details changed for Kathryn Jenkins on 2010-08-28
dot icon09/09/2010
Director's details changed for Stephanie Jones on 2010-08-28
dot icon13/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Appointment of Mr Steffan Griffiths as a director
dot icon21/09/2009
Annual return made up to 30/08/09
dot icon21/09/2009
Appointment terminated director evan morgans
dot icon14/05/2009
Appointment terminated director amanda loosemore
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Annual return made up to 30/08/08
dot icon04/02/2008
New director appointed
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
Director resigned
dot icon22/11/2007
Director resigned
dot icon28/09/2007
Annual return made up to 30/08/07
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/09/2006
Annual return made up to 30/08/06
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Annual return made up to 30/08/05
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/09/2004
Annual return made up to 30/08/04
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/09/2003
Annual return made up to 30/08/03
dot icon24/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2002
Director's particulars changed
dot icon07/10/2002
Annual return made up to 30/08/02
dot icon08/09/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon14/05/2002
Director's particulars changed
dot icon30/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
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)
2021
6
1.14K
-
0.00
3.80K
-
2022
12
11.87K
-
0.00
14.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Griffiths, Robyn Mary
Director
19/07/2021 - Present
5
Rawlinson, Helen Fiona
Director
19/07/2021 - Present
1
Jones, Stephanie
Secretary
30/08/2001 - Present
-
Griffiths, Steffan
Director
24/11/2009 - Present
-
Jones, Antonia
Director
06/11/2018 - Present
-

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 CLWB CAREDIG

CLWB CAREDIG is an(a) Active company incorporated on 30/08/2001 with the registered office located at Nantgaredig School, Station Road, Carmarthen, Carmarthenshire SA32 7LG. There are currently 6 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 CLWB CAREDIG?

toggle

CLWB CAREDIG is currently Active. It was registered on 30/08/2001 .

Where is CLWB CAREDIG located?

toggle

CLWB CAREDIG is registered at Nantgaredig School, Station Road, Carmarthen, Carmarthenshire SA32 7LG.

What does CLWB CAREDIG do?

toggle

CLWB CAREDIG operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CLWB CAREDIG?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.