CWM TEILO LIMITED

Register to unlock more data on OkredoRegister

CWM TEILO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05265487

Incorporation date

20/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Appointment of Mrs Julianne Baker as a director on 2022-03-23
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon30/10/2019
Appointment of Mr Gary David Thompson as a director on 2019-09-30
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Andrew Dalton as a director on 2019-01-18
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon09/10/2018
Termination of appointment of Alexander Hendry, Stuart Cowie as a director on 2018-10-02
dot icon09/10/2018
Termination of appointment of Alexander Hendry Stuart Cowie as a secretary on 2018-10-02
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Full accounts made up to 2016-12-31
dot icon22/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon14/11/2017
Appointment of Garry Anthony Cross as a director on 2017-11-03
dot icon31/10/2017
Appointment of Alexander Hendry Stuart Cowie as a secretary on 2017-10-18
dot icon17/08/2017
Appointment of Mr Alexander Hendry, Stuart Cowie as a director on 2017-07-17
dot icon18/07/2017
Appointment of Mr Ford David Porter as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Paul Edward Murphy as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Alison Jane Rose-Quirie as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Joanne Richardson as a secretary on 2017-07-17
dot icon18/07/2017
Appointment of Mr Samuel James Caiger Gray as a director on 2017-07-17
dot icon29/12/2016
Amended full accounts made up to 2015-12-31
dot icon14/11/2016
Director's details changed for Dr Alison Jane Rose-Quirie on 2016-11-11
dot icon14/11/2016
Director's details changed for Mr Paul Edward Murphy on 2016-11-11
dot icon01/11/2016
Full accounts made up to 2015-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park Coventry England CV3 4FJ on 2015-06-19
dot icon24/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 2015-04-24
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon16/10/2014
Termination of appointment of David Duncan as a director on 2014-10-14
dot icon16/10/2014
Appointment of Mr Paul Murphy as a director on 2014-10-14
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Paul Hayes as a director on 2014-07-31
dot icon28/08/2014
Appointment of Dr Alison Jane Rose-Quirie as a director on 2014-07-03
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Michael Parsons as a director
dot icon27/06/2013
Termination of appointment of Jon Hather as a director
dot icon19/06/2013
Appointment of Mr Paul Hayes as a director
dot icon19/06/2013
Appointment of Joanne Richardson as a secretary
dot icon19/06/2013
Termination of appointment of Ian Portal as a secretary
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2012-01-11
dot icon11/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon29/11/2011
Termination of appointment of Jon Hather as a secretary
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon27/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon27/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Director appointed michael dennis parsons
dot icon13/02/2009
Director appointed david duncan
dot icon11/02/2009
Appointment terminated director tobias gowers
dot icon04/12/2008
Appointment terminated director paul hill
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed jon hather
dot icon25/09/2008
Appointment terminated director david cole
dot icon02/11/2007
Return made up to 20/10/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon20/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon05/07/2007
Resolutions
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Registered office changed on 05/07/07 from: maesteilo mansion capel isaac llandeilo carmarthen SA19 7TG
dot icon04/07/2007
New secretary appointed
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/01/2007
New secretary appointed
dot icon16/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: summit house 5 gold tops newport south wales NP20 4PG
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/02/2006
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Director resigned
dot icon11/12/2004
Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: 16 churchill way cardiff CF10 2DX
dot icon20/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Samuel James Caiger
Director
17/07/2017 - Present
57
Baker, Julianne
Director
23/03/2022 - Present
93
Cross, Garry Anthony
Director
03/11/2017 - Present
75
Dalton, Andrew Mark
Director
18/01/2019 - Present
62

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CWM TEILO LIMITED

CWM TEILO LIMITED is an(a) Dissolved company incorporated on 20/10/2004 with the registered office located at Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England CV3 4FJ. There are currently 4 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 TEILO LIMITED?

toggle

CWM TEILO LIMITED is currently Dissolved. It was registered on 20/10/2004 and dissolved on 26/09/2023.

Where is CWM TEILO LIMITED located?

toggle

CWM TEILO LIMITED is registered at Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England CV3 4FJ.

What does CWM TEILO LIMITED do?

toggle

CWM TEILO LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CWM TEILO LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.