CWM COMMUNITY ACTION GROUP

Register to unlock more data on OkredoRegister

CWM COMMUNITY ACTION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783425

Incorporation date

07/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Shiloh Community Centre, Cwm Penmachno, Betws-Y-Coed, Conwy LL24 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon29/01/2026
Termination of appointment of Michelle Clark as a director on 2026-01-28
dot icon29/01/2026
Appointment of Edward Charles Wright as a director on 2026-01-28
dot icon26/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Appointment of Mr Andy Walsh as a director on 2024-06-06
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon13/06/2024
Termination of appointment of Stephen Newby as a director on 2024-06-01
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/01/2023
Termination of appointment of Mary Cecilia Twomey as a director on 2023-01-30
dot icon17/11/2022
Termination of appointment of Eluned Wyn Mcfadden as a director on 2022-11-16
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon09/06/2022
Registered office address changed from 13 Machno Terrace Cwm Penmachno Betws-Y-Coed Gwynedd LL24 0SA Wales to Shiloh Community Centre Cwm Penmachno Betws-Y-Coed Conwy LL24 0RH on 2022-06-09
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon28/01/2021
Appointment of Gerwyn Edwards as a director on 2021-01-07
dot icon26/01/2021
Appointment of Mariette Bernadette Lawrance as a director on 2020-11-07
dot icon26/01/2021
Appointment of Eluned Wyn Mcfadden as a director on 2021-01-07
dot icon26/01/2021
Termination of appointment of George Mark Peter Lee as a director on 2021-01-07
dot icon26/01/2021
Termination of appointment of Linda Lee as a director on 2020-11-07
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/06/2020
Termination of appointment of Chris Neale as a director on 2020-01-31
dot icon17/06/2020
Termination of appointment of Andrew Walsh as a director on 2020-03-31
dot icon09/11/2019
Appointment of Mr Stephen Newby as a director on 2019-11-02
dot icon09/11/2019
Appointment of Mr Andrew Walsh as a director on 2019-11-02
dot icon09/11/2019
Appointment of Mr Chris Neale as a director on 2019-11-02
dot icon09/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Ms Michelle Clark as a director on 2019-11-02
dot icon06/11/2019
Termination of appointment of Joan Elizabeth Cutting as a director on 2019-11-02
dot icon06/11/2019
Termination of appointment of Philip David Browning as a director on 2019-11-02
dot icon06/11/2019
Termination of appointment of Aled Llewelyn Owen as a director on 2019-11-02
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/06/2018
Appointment of Mr Raymond Griffiths as a director on 2017-11-10
dot icon29/06/2018
Appointment of Mrs Linda Lee as a director on 2017-11-10
dot icon29/06/2018
Appointment of Ms Jackie Milsom as a director on 2018-01-12
dot icon17/06/2018
Termination of appointment of Michael Overton as a director on 2017-11-10
dot icon17/06/2018
Termination of appointment of Aled Llewelyn Owen as a secretary on 2017-11-10
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/07/2016
Appointment of Dr Mary Twomey as a secretary on 2016-07-09
dot icon05/07/2016
Annual return made up to 2016-06-07 no member list
dot icon05/07/2016
Rectified CH03 was removed from the public register on 30/08/2016 as it was invalid or ineffective
dot icon02/07/2016
Registered office address changed from 1 Ddol Terrace Cwm Penmachno Betws Y Coed Conwy LL24 0RP to 13 Machno Terrace Cwm Penmachno Betws-Y-Coed Gwynedd LL24 0SA on 2016-07-02
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Rectified form AP01 was removed from the public register on 01/03/2016 as it was invalid or ineffective.
dot icon03/07/2015
Annual return made up to 2015-06-07 no member list
dot icon03/07/2015
Appointment of Dr Joan Elizabeth Cutting as a director
dot icon03/07/2015
Appointment of Dr Joan Elizabeth Cutting as a director on 2014-11-07
dot icon27/12/2014
Termination of appointment of Ben William Overton as a director on 2014-11-07
dot icon28/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-07 no member list
dot icon27/02/2014
Amended accounts made up to 2013-03-31
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-07 no member list
dot icon03/07/2013
Appointment of Mr Ben William Overton as a director
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-07 no member list
dot icon04/07/2012
Appointment of Mr Philip David Browning as a director
dot icon04/07/2012
Termination of appointment of Brian Janering as a director
dot icon04/07/2012
Termination of appointment of Sheila Mckay as a director
dot icon04/07/2012
Appointment of Dr Mary Cecilia Twomey as a director
dot icon04/07/2012
Termination of appointment of Dafydd Gwyndaf as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-07 no member list
dot icon29/06/2011
Director's details changed for Mr George Mark Peter Lee on 2011-06-28
dot icon29/06/2011
Termination of appointment of Goerge Lee as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-07 no member list
dot icon21/07/2010
Appointment of Mr George Mark Peter Lee as a director
dot icon21/07/2010
Appointment of Mr Goerge Mark Peter Lee as a director
dot icon21/07/2010
Appointment of Ms Sheila Mckay as a director
dot icon21/07/2010
Termination of appointment of Janet Owen as a director
dot icon21/07/2010
Director's details changed for Michael Overton on 2010-06-06
dot icon21/07/2010
Director's details changed for Aled Llewelyn Owen on 2010-06-06
dot icon21/07/2010
Director's details changed for Brian David Janering on 2010-06-06
dot icon21/07/2010
Director's details changed for Dafydd Gwyndaf on 2010-06-06
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 07/06/09
dot icon30/06/2009
Director appointed mrs janet elizabeth owen
dot icon29/06/2009
Location of debenture register
dot icon29/06/2009
Appointment terminated director gwyneth couchman
dot icon29/06/2009
Location of register of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from 1 ddol terrace, cwm penmachno betws y coed gwynedd LL24 0RP
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Annual return made up to 07/06/08
dot icon08/07/2008
Appointment terminated director sheila mckay
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: shiloh community centre cwm penmachno betws y coed gwynedd LL24 0RH
dot icon15/06/2007
Annual return made up to 07/06/07
dot icon14/06/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Annual return made up to 07/06/06
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon27/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon11/07/2005
Annual return made up to 07/06/05
dot icon08/07/2005
Director resigned
dot icon18/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon20/09/2004
Annual return made up to 07/06/04
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/05/2003
Annual return made up to 07/06/03
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon24/07/2002
Annual return made up to 07/06/02
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
Annual return made up to 07/06/01
dot icon01/08/2001
New director appointed
dot icon31/07/2001
Registered office changed on 31/07/01 from: 1 machno terrace cwm penmachno betws y coed gwynedd LL24 0SA
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon28/03/2001
Accounting reference date shortened from 03/05/01 to 31/03/01
dot icon22/11/2000
Full accounts made up to 2000-05-03
dot icon22/11/2000
Accounting reference date shortened from 30/06/00 to 03/05/00
dot icon06/07/2000
Annual return made up to 07/06/00
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon07/06/1999
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
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
177.75K
-
0.00
-
-
2022
0
176.84K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfadden, Eluned Wyn
Director
07/01/2021 - 16/11/2022
-
Twomey, Mary Cecilia, Dr
Director
31/10/2011 - 29/01/2023
-
Walsh, Andy
Director
06/06/2024 - Present
-
Newby, Stephen
Director
02/11/2019 - 01/06/2024
-
Clark, Michelle
Director
02/11/2019 - 28/01/2026
-

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 CWM COMMUNITY ACTION GROUP

CWM COMMUNITY ACTION GROUP is an(a) Active company incorporated on 07/06/1999 with the registered office located at Shiloh Community Centre, Cwm Penmachno, Betws-Y-Coed, Conwy LL24 0RH. 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 CWM COMMUNITY ACTION GROUP?

toggle

CWM COMMUNITY ACTION GROUP is currently Active. It was registered on 07/06/1999 .

Where is CWM COMMUNITY ACTION GROUP located?

toggle

CWM COMMUNITY ACTION GROUP is registered at Shiloh Community Centre, Cwm Penmachno, Betws-Y-Coed, Conwy LL24 0RH.

What does CWM COMMUNITY ACTION GROUP do?

toggle

CWM COMMUNITY ACTION GROUP operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CWM COMMUNITY ACTION GROUP?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Michelle Clark as a director on 2026-01-28.