CWM TAF MORGANNWG MIND

Register to unlock more data on OkredoRegister

CWM TAF MORGANNWG MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541083

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 High Street, Merthyr Tydfil CF47 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Gerwyn Butler as a director on 2025-09-22
dot icon14/07/2025
Termination of appointment of Lisa Michelle Thomas as a director on 2025-06-23
dot icon21/05/2025
Registered office address changed from 115 High Street Merthyr Tydfil CF47 8AP Wales to 88 High Street Merthyr Tydfil CF47 8UG on 2025-05-21
dot icon03/04/2025
Appointment of Mr Kieran Harris as a secretary on 2025-04-01
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon11/02/2025
Termination of appointment of James Allen as a director on 2025-02-03
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Joanne Trewartha as a director on 2024-11-18
dot icon21/08/2024
Appointment of Mr Ian John Diment as a director on 2024-07-08
dot icon21/08/2024
Appointment of Ms Lynnette Margaret Thomas as a director on 2024-07-08
dot icon21/08/2024
Appointment of Mr David Price as a director on 2024-07-08
dot icon20/08/2024
Termination of appointment of Briony Hunt as a director on 2024-06-11
dot icon20/08/2024
Appointment of Mrs Helen Anne Smith as a director on 2024-07-08
dot icon20/08/2024
Appointment of Mrs Helen Whitfield-Williams as a director on 2024-07-08
dot icon20/08/2024
Appointment of Mr James Allen as a director on 2024-07-08
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Delyth Williams as a director on 2022-12-12
dot icon04/11/2022
Appointment of Ms Joanne Trewartha as a director on 2022-10-26
dot icon01/11/2022
Appointment of Mr Benjamin Hayden Trewartha as a director on 2022-10-26
dot icon31/10/2022
Termination of appointment of Mair Collier as a director on 2022-01-04
dot icon23/06/2022
Termination of appointment of Jennifer Daffin as a director on 2022-06-22
dot icon21/03/2022
Termination of appointment of a director
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/03/2022
Appointment of Mrs Delyth Williams as a director on 2021-12-21
dot icon10/01/2022
Termination of appointment of Delyth Williams as a director on 2021-12-20
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Appointment of Ms Joanna Markham as a director on 2021-07-19
dot icon28/07/2021
Appointment of Ms Briony Hunt as a director on 2021-06-02
dot icon28/07/2021
Termination of appointment of Susan Williams as a director on 2021-07-22
dot icon09/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon09/04/2021
Termination of appointment of Angela Drake-Fyler as a director on 2021-04-07
dot icon09/04/2021
Termination of appointment of Rachel Gronow as a director on 2021-03-01
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Appointment of Ms Lisa Michelle Thomas as a director on 2020-02-25
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Change of name notice
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon01/11/2019
Appointment of Ms Jennifer Daffin as a director on 2019-10-22
dot icon16/08/2019
Termination of appointment of Keiron Montague as a director on 2019-08-15
dot icon23/05/2019
Termination of appointment of Sharon Phillips as a director on 2019-05-22
dot icon27/03/2019
Termination of appointment of Audrey Mary James as a director on 2019-03-11
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/01/2019
Full accounts made up to 2018-03-31
dot icon10/01/2019
Termination of appointment of Leighton Knowles as a director on 2018-11-27
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/04/2018
Registered office address changed from 88 High Street Merthyr Tydfil CF47 8UH Wales to 115 High Street Merthyr Tydfil CF47 8AP on 2018-04-16
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/03/2018
Termination of appointment of Christopher John Ward as a director on 2017-11-29
dot icon08/12/2017
Appointment of Mr Keiron Montague as a director on 2017-11-29
dot icon08/12/2017
Appointment of Ms Susan Williams as a director on 2017-11-29
dot icon08/12/2017
Appointment of Ms Rachel Gronow as a director on 2017-11-29
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Registered office address changed from C/O C/O Tydfil Training Consortium Limited 107 High Street Merthyr Tydfil Mid Glamorgan CF47 8AP to 88 High Street Merthyr Tydfil CF47 8UH on 2017-04-05
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/03/2017
Termination of appointment of Jayne Elizabeth Young as a secretary on 2017-03-28
dot icon22/03/2017
Appointment of Mrs Mair Collier as a director on 2017-01-31
dot icon16/02/2017
Termination of appointment of Janet Oates as a director on 2017-02-10
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 no member list
dot icon23/03/2016
Appointment of Mrs Sharon Phillips as a director on 2014-11-02
dot icon28/01/2016
Appointment of Mrs Angela Drake-Fyler as a director on 2015-10-23
dot icon28/01/2016
Termination of appointment of Michael Robert Bowen Evans as a director on 2015-10-23
dot icon24/11/2015
Resolutions
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-20 no member list
dot icon27/03/2015
Appointment of Mrs Delyth Williams as a director on 2014-10-23
dot icon27/03/2015
Appointment of Miss Jayne Elizabeth Young as a secretary on 2014-09-18
dot icon27/03/2015
Termination of appointment of Sharon Phillips as a secretary on 2014-09-18
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 no member list
dot icon20/03/2014
Appointment of Mrs Sharon Phillips as a secretary
dot icon20/03/2014
Termination of appointment of David Lewis as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-20 no member list
dot icon09/12/2012
Termination of appointment of David Lewis as a secretary
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Registered office address changed from C/O C/O Tydfil Training 107 High Street Merthyr Tydfil Mid Glamorgan CF47 8AP Wales on 2012-07-02
dot icon02/07/2012
Registered office address changed from 16 High Street Pontmorlais Merthyr Tydfil Mid Glamorgan CF47 8UP Wales on 2012-07-02
dot icon21/03/2012
Annual return made up to 2012-03-20 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of Elizabeth Williams as a director
dot icon18/10/2011
Termination of appointment of Elizabeth Williams as a director
dot icon18/10/2011
Termination of appointment of Jayne Thomas as a director
dot icon18/10/2011
Termination of appointment of Stuart Brisbane as a director
dot icon11/10/2011
Termination of appointment of Clive Harman as a director
dot icon09/06/2011
Appointment of Mr Christopher John Ward as a director
dot icon28/03/2011
Annual return made up to 2011-03-20 no member list
dot icon28/03/2011
Director's details changed for Janet Oates on 2011-03-24
dot icon24/03/2011
Appointment of Mr Clive Harman as a director
dot icon24/03/2011
Appointment of Mr Stuart Brisbane as a director
dot icon15/03/2011
Appointment of Mr Gerwyn Butler as a director
dot icon03/03/2011
Registered office address changed from 16 Pontmorlais Merthyr Tydfil Mid Glamorgan CF47 8UB Wales on 2011-03-03
dot icon14/02/2011
Registered office address changed from 111-112 Rear of High St Post Office Lane Merthyr Tydfil CF47 8AP United Kingdom on 2011-02-14
dot icon28/01/2011
Termination of appointment of Anneliese Lloyd as a director
dot icon06/01/2011
Appointment of Mrs Elizabeth Ann Williams as a director
dot icon06/01/2011
Appointment of Miss Anneliese Lloyd as a director
dot icon04/01/2011
Appointment of Mr Michael Robert Bowen Evans as a director
dot icon16/12/2010
Secretary's details changed for Mr David Geraint Lewis on 2010-12-16
dot icon16/12/2010
Appointment of Mr David Geraint Lewis as a director
dot icon10/12/2010
Appointment of Mr David Geraint Lewis as a secretary
dot icon09/12/2010
Director's details changed for Audrey Mary James on 2010-12-09
dot icon09/12/2010
Director's details changed for Leighton Knowles on 2010-12-09
dot icon09/12/2010
Termination of appointment of Jayne Thomas as a secretary
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-20 no member list
dot icon22/04/2010
Director's details changed for Janet Oates on 2010-03-20
dot icon22/04/2010
Director's details changed for Jayne Thomas on 2010-03-20
dot icon22/04/2010
Director's details changed for Audrey Mary James on 2010-03-20
dot icon22/04/2010
Director's details changed for Leighton Knowles on 2010-03-20
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Annual return made up to 20/03/09
dot icon31/03/2008
Resolutions
dot icon20/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

35
2022
change arrow icon+34.30 % *

* during past year

Cash in Bank

£1,262,409.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
829.87K
-
1.28M
940.00K
-
2022
35
1.21M
-
1.84M
1.26M
-
2022
35
1.21M
-
1.84M
1.26M
-

Employees

2022

Employees

35 Ascended17 % *

Net Assets(GBP)

1.21M £Ascended46.19 % *

Total Assets(GBP)

-

Turnover(GBP)

1.84M £Ascended43.55 % *

Cash in Bank(GBP)

1.26M £Ascended34.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James
Director
08/07/2024 - 03/02/2025
-
Price, David
Director
08/07/2024 - Present
-
Whitfield-Williams, Helen
Director
08/07/2024 - Present
-
Thomas, Lynnette Margaret
Director
08/07/2024 - Present
2
Thomas, Lisa Michelle
Director
25/02/2020 - 23/06/2025
9

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

11
VAREX IMAGING UK, LIMITEDVictoria Works, Victoria Road, Stoke-On-Trent ST4 2QR
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10338654

Reg. date:

19/08/2016

Turnover:

-

No. of employees:

32
KEEPING INN LIMITED30 The Oval, Forest Hall, Newcastle Upon Tyne, Tyne & Wear NE12 9PP
Active

Category:

Public houses and bars

Comp. code:

03303284

Reg. date:

16/01/1997

Turnover:

-

No. of employees:

36
IDEX BIOMETRICS UK LTDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Other engineering activities

Comp. code:

09193617

Reg. date:

29/08/2014

Turnover:

-

No. of employees:

30
WELSH REFUGEE COUNCIL120 - 122 Broadway, Cardiff CF24 1NJ
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

04818136

Reg. date:

02/07/2003

Turnover:

-

No. of employees:

39
PETER SMYTHE TRANSPORT TRAINING LIMITEDPlot J Brierley Park Industrial Estate, Brierley Park Close, Sutton-In-Ashfield, Nottinghamshire NG17 3FW
Active

Category:

Driving school activities

Comp. code:

03655495

Reg. date:

23/10/1998

Turnover:

-

No. of employees:

31

Description

copy info iconCopy

About CWM TAF MORGANNWG MIND

CWM TAF MORGANNWG MIND is an(a) Active company incorporated on 20/03/2008 with the registered office located at 88 High Street, Merthyr Tydfil CF47 8UG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CWM TAF MORGANNWG MIND?

toggle

CWM TAF MORGANNWG MIND is currently Active. It was registered on 20/03/2008 .

Where is CWM TAF MORGANNWG MIND located?

toggle

CWM TAF MORGANNWG MIND is registered at 88 High Street, Merthyr Tydfil CF47 8UG.

What does CWM TAF MORGANNWG MIND do?

toggle

CWM TAF MORGANNWG MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CWM TAF MORGANNWG MIND have?

toggle

CWM TAF MORGANNWG MIND had 35 employees in 2022.

What is the latest filing for CWM TAF MORGANNWG MIND?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.