CWMPARC COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CWMPARC COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196955

Incorporation date

04/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan CF42 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon21/10/2025
Appointment of Mrs Emma Brabon as a director on 2025-10-19
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Cessation of Lorraine Elizabeth Jones as a person with significant control on 2023-01-01
dot icon15/01/2023
Cessation of Karon Ann Lewis as a person with significant control on 2023-01-01
dot icon15/01/2023
Cessation of Rhian Millward as a person with significant control on 2023-01-01
dot icon15/01/2023
Termination of appointment of Sarah Louise Roderick as a director on 2023-01-10
dot icon15/01/2023
Cessation of Sarah Louise Roderick as a person with significant control on 2023-01-01
dot icon15/01/2023
Cessation of Denise Miriam Taylor as a person with significant control on 2020-09-18
dot icon15/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Appointment of Mrs Rhian Millward as a director on 2021-12-15
dot icon05/01/2022
Notification of Rhian Millward as a person with significant control on 2021-12-15
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Second filing for the appointment of Mrs Karon Ann Lewis as a director
dot icon11/05/2021
Appointment of Mr Robert Thomas Taylor as a director on 2021-05-02
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/11/2020
Termination of appointment of Paul Pulvirenti as a director on 2020-11-05
dot icon05/11/2020
Cessation of Paul Pulvirenti as a person with significant control on 2020-11-05
dot icon18/09/2020
Termination of appointment of Denise Miriam Taylor as a director on 2020-08-29
dot icon23/03/2020
Appointment of Mrs Lorraine Elizabeth Jones as a director on 2020-03-17
dot icon20/03/2020
Notification of Lorraine Elizabeth Jones as a person with significant control on 2020-03-17
dot icon20/03/2020
Notification of Karen Ann Lewis as a person with significant control on 2020-03-17
dot icon20/03/2020
Appointment of Ms Karen Ann Lewis as a director on 2020-03-17
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Notification of Denise Miriam Taylor as a person with significant control on 2019-12-09
dot icon12/12/2019
Termination of appointment of Angela Louise Davies as a director on 2019-12-09
dot icon12/12/2019
Cessation of Lorraine Elizabeth Jones as a person with significant control on 2019-06-30
dot icon12/12/2019
Appointment of Mrs Denise Miriam Taylor as a director on 2019-12-09
dot icon28/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon28/11/2019
Notification of Paul Pulvirenti as a person with significant control on 2019-04-10
dot icon28/11/2019
Cessation of Leslie Roberts as a person with significant control on 2019-06-30
dot icon15/07/2019
Termination of appointment of Leslie Roberts as a director on 2019-06-30
dot icon15/07/2019
Termination of appointment of Lorraine Elizabeth Jones as a director on 2019-06-30
dot icon10/04/2019
Appointment of Mr Paul Pulvirenti as a director on 2019-03-25
dot icon09/04/2019
Notification of Sarah Louise Roderick as a person with significant control on 2019-03-29
dot icon02/04/2019
Appointment of Miss Sarah Louise Roderick as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of Joanne Jones as a director on 2019-03-11
dot icon02/04/2019
Cessation of Joanne Jones as a person with significant control on 2019-03-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon06/04/2018
Appointment of Mrs Angela Louise Davies as a director on 2018-04-06
dot icon04/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon11/10/2017
Appointment of Mr Leslie Roberts as a director on 2017-10-04
dot icon04/10/2017
Notification of Leslie Roberts as a person with significant control on 2017-10-03
dot icon04/10/2017
Notification of Lorraine Elizabeth Jones as a person with significant control on 2017-03-23
dot icon04/10/2017
Termination of appointment of David Westcott as a director on 2017-10-02
dot icon04/10/2017
Cessation of Phillip Wilde as a person with significant control on 2017-03-23
dot icon04/10/2017
Cessation of David Westcott as a person with significant control on 2017-10-02
dot icon19/04/2017
Appointment of Mrs Lorraine Elizabeth Jones as a director on 2017-03-23
dot icon19/04/2017
Termination of appointment of Phillip Wilde as a director on 2017-03-23
dot icon19/04/2017
Termination of appointment of Nerys Bowen as a director on 2017-03-23
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-04 no member list
dot icon18/09/2015
Termination of appointment of Donna Marie Owen as a director on 2015-09-01
dot icon18/12/2014
Appointment of Mr David Westcott as a director on 2014-12-01
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-04 no member list
dot icon07/03/2014
Termination of appointment of David Williams as a director
dot icon05/03/2014
Appointment of Ms Donna Marie Owen as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Mr Phillip Wilde as a director
dot icon30/09/2013
Termination of appointment of Kelly Evans as a director
dot icon05/08/2013
Annual return made up to 2013-08-04 no member list
dot icon04/08/2013
Termination of appointment of Tracey Williams as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Miss Kelly Anne Evans as a director
dot icon08/08/2012
Annual return made up to 2012-08-04 no member list
dot icon24/07/2012
Termination of appointment of Lisa Taylor as a director
dot icon24/07/2012
Termination of appointment of Emma Lewis as a director
dot icon24/07/2012
Termination of appointment of Sera Evans-Fear as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-04 no member list
dot icon09/08/2011
Director's details changed for Mrs Joanne Jones on 2011-06-30
dot icon05/07/2011
Appointment of Mrs Sera Myfanwy Evans-Fear as a director
dot icon15/06/2011
Appointment of Mr David Richard Williams as a director
dot icon09/05/2011
Termination of appointment of Barrington Watkins as a director
dot icon14/02/2011
Termination of appointment of Catherine Jones as a director
dot icon14/02/2011
Termination of appointment of Phillip Jeremiah as a director
dot icon13/01/2011
Termination of appointment of Phillip Jeremiah as a secretary
dot icon15/12/2010
Termination of appointment of Elaine Loney as a director
dot icon25/11/2010
Termination of appointment of Joy Bishop as a director
dot icon14/10/2010
Appointment of Mrs Nerys Bowen as a director
dot icon30/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Patricia Jeremiah as a director
dot icon23/09/2010
Appointment of Mrs Joy Bishop as a director
dot icon23/09/2010
Appointment of Mrs Lisa Taylor as a director
dot icon23/09/2010
Appointment of Mrs Emma Lewis as a director
dot icon23/09/2010
Appointment of Mrs Tracey Williams as a director
dot icon17/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-04 no member list
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/09/2009
Annual return made up to 04/08/09
dot icon07/09/2009
Secretary appointed phillip royden jeremiah
dot icon17/08/2009
Director's change of particulars / joanne jones / 31/05/2009
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Director appointed mrs patricia jeremiah
dot icon11/09/2008
Director appointed mrs joanne jones
dot icon11/09/2008
Director appointed mr phillip royden jeremiah
dot icon11/09/2008
Appointment terminated director sharon green
dot icon05/09/2008
Annual return made up to 04/08/08
dot icon27/08/2008
Director appointed mrs sharon green
dot icon27/08/2008
Appointment terminated director ivor sparrowhawk
dot icon27/08/2008
Appointment terminated director sharon morris
dot icon27/08/2008
Appointment terminated director pauline coburn
dot icon27/08/2008
Appointment terminated secretary philip jeremiah
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2007
Annual return made up to 04/08/07
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/08/2006
Annual return made up to 04/08/06
dot icon03/04/2006
New director appointed
dot icon04/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon11/08/2005
Annual return made up to 04/08/05
dot icon08/03/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/10/2004
Resolutions
dot icon04/08/2004
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
26/11/2026
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
9
270.09K
-
0.00
61.33K
-
2022
12
259.27K
-
0.00
17.85K
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilde, Phillip
Director
01/11/2013 - 23/03/2017
-
Pulvirenti, Paul
Director
25/03/2019 - 05/11/2020
-
Millward, Rhian
Director
15/12/2021 - Present
-
Roberts, Leslie
Director
04/10/2017 - 30/06/2019
-
Westcott, David
Director
01/12/2014 - 02/10/2017
3

Persons with Significant Control

16
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 CWMPARC COMMUNITY ASSOCIATION

CWMPARC COMMUNITY ASSOCIATION is an(a) Active company incorporated on 04/08/2004 with the registered office located at Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan CF42 6LD. There are currently 5 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 CWMPARC COMMUNITY ASSOCIATION?

toggle

CWMPARC COMMUNITY ASSOCIATION is currently Active. It was registered on 04/08/2004 .

Where is CWMPARC COMMUNITY ASSOCIATION located?

toggle

CWMPARC COMMUNITY ASSOCIATION is registered at Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan CF42 6LD.

What does CWMPARC COMMUNITY ASSOCIATION do?

toggle

CWMPARC COMMUNITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CWMPARC COMMUNITY ASSOCIATION?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.