CYFANNOL WOMEN'S AID LTD

Register to unlock more data on OkredoRegister

CYFANNOL WOMEN'S AID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995805

Incorporation date

29/11/1994

Size

Full

Contacts

Registered address

Registered address

3 Town Bridge Buildings, Park Road, Pontypool, Torfaen NP4 6JECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon24/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Director's details changed for Mrs Ann Hodgson on 2026-01-16
dot icon28/01/2026
Termination of appointment of Stephen Michael Dwyer as a director on 2026-01-28
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Susan Legge as a director on 2025-11-04
dot icon12/11/2025
Termination of appointment of Emma Louise Brute as a director on 2025-11-04
dot icon24/02/2025
Appointment of Ms Annalee Rose Watson as a director on 2025-02-11
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Stephen Michael Dwyer as a director on 2024-11-12
dot icon15/11/2024
Termination of appointment of Kay Louise Perrott as a secretary on 2024-11-12
dot icon15/11/2024
Appointment of Ms Anne O'donoghue as a secretary on 2024-11-12
dot icon15/11/2024
Termination of appointment of Kay Louise Perrott as a director on 2024-11-12
dot icon15/11/2024
Appointment of Ms Jodie Louise Mccarthy-Mills as a director on 2024-11-12
dot icon12/08/2024
Director's details changed for Miss Vilija Uzkurnyte on 2024-07-30
dot icon14/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon12/02/2024
Appointment of Ms Anne O'donoghue as a director on 2024-02-06
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Catherine Perkins as a director on 2023-11-07
dot icon10/11/2023
Termination of appointment of Susan Legge as a secretary on 2023-11-07
dot icon10/11/2023
Appointment of Ms Kay Louise Perrott as a secretary on 2023-11-07
dot icon03/08/2023
Appointment of Miss Vilija Uzkurnyte as a director on 2023-08-01
dot icon14/06/2023
Termination of appointment of Delyth Mair Pritchard as a director on 2023-06-07
dot icon11/05/2023
Termination of appointment of Emma Jayne Rose as a director on 2023-05-01
dot icon14/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon13/02/2023
Appointment of Ms Emma Louise Brute as a director on 2023-02-13
dot icon30/11/2022
Director's details changed for Miss Susan Legge on 2022-11-25
dot icon10/11/2022
Termination of appointment of Meirion Huw Edward Watkins as a secretary on 2022-11-08
dot icon10/11/2022
Termination of appointment of Tina Yvonne Hatton-Evans as a director on 2022-11-08
dot icon10/11/2022
Termination of appointment of Meirion Huw Edward Watkins as a director on 2022-11-08
dot icon10/11/2022
Termination of appointment of Karen Turner as a director on 2022-11-08
dot icon10/11/2022
Appointment of Ms Susan Legge as a secretary on 2022-11-08
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Appointment of Ms Delyth Mair Pritchard as a director on 2022-06-16
dot icon16/06/2022
Appointment of Ms Emma Jayne Rose as a director on 2022-06-16
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/02/2022
Appointment of Miss Susan Legge as a director on 2022-01-27
dot icon01/02/2022
Appointment of Mrs Ann Hodgson as a director on 2022-01-27
dot icon17/12/2021
Director's details changed for Ms Ceri Elvina Meloy on 2021-12-08
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/11/2020
Appointment of Mr Meirion Huw Edward Watkins as a secretary on 2020-10-29
dot icon10/11/2020
Termination of appointment of Denise Pearce as a director on 2020-10-29
dot icon10/11/2020
Termination of appointment of Debra Winney as a director on 2020-10-29
dot icon10/11/2020
Termination of appointment of Debra Winney as a secretary on 2020-10-29
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Termination of appointment of Ruth Elizabeth Anne Mckie as a director on 2020-09-10
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/01/2020
Appointment of Ms Tina Yvonne Hatton-Evans as a director on 2019-11-28
dot icon24/01/2020
Appointment of Ms Ruth Elizabeth Anne Mckie as a director on 2019-11-28
dot icon24/01/2020
Appointment of Ms Ceri Elvina Meloy as a director on 2019-11-28
dot icon19/12/2019
Appointment of Ms Debra Winney as a secretary on 2019-11-28
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Termination of appointment of Karen Turner as a secretary on 2019-11-28
dot icon19/12/2019
Termination of appointment of Nicola Jo Bowen as a director on 2019-11-28
dot icon24/10/2019
Termination of appointment of Katrina Eira Rigby as a director on 2018-09-01
dot icon14/03/2019
Memorandum and Articles of Association
dot icon14/03/2019
Resolutions
dot icon14/02/2019
Resolutions
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Miss Catherine Perkins as a director on 2018-06-28
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon10/01/2018
Termination of appointment of Stacey Ann Davies as a director on 2017-12-04
dot icon09/01/2018
Appointment of Mrs Nicola Jo Bowen as a director on 2017-12-04
dot icon09/01/2018
Appointment of Ms Katrina Eira Rigby as a director on 2017-12-04
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/12/2016
Termination of appointment of Leanne Marina Rowlands as a director on 2016-11-24
dot icon05/12/2016
Appointment of Ms Debra Winney as a director on 2016-11-24
dot icon05/12/2016
Termination of appointment of Joanna Claire Day as a director on 2016-11-24
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Termination of appointment of Helen Elizabeth Swain as a director on 2016-01-30
dot icon17/02/2016
Termination of appointment of Yvette Maria James as a director on 2016-02-03
dot icon01/02/2016
Annual return made up to 2016-01-29 no member list
dot icon13/01/2016
Termination of appointment of Lindsay Ann Tasker as a director on 2015-11-26
dot icon13/01/2016
Termination of appointment of Stacey Fleur Lewis as a director on 2015-11-26
dot icon12/01/2016
Appointment of Mrs Yvette Maria James as a director on 2015-11-26
dot icon12/01/2016
Appointment of Miss Kay Louise Perrott as a director on 2015-11-26
dot icon04/08/2015
Certificate of change of name
dot icon30/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-01-29 no member list
dot icon11/03/2015
Appointment of Ms Stacey Ann Davies as a director on 2015-02-05
dot icon29/01/2015
Appointment of Miss Leanne Marina Rowlands as a director on 2014-10-30
dot icon29/01/2015
Appointment of Mr Meirion Huw Edward Watkins as a director on 2014-10-30
dot icon29/01/2015
Termination of appointment of Denise Pearce as a secretary on 2014-10-30
dot icon29/01/2015
Appointment of Mrs Karen Turner as a secretary on 2014-10-30
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Termination of appointment of Ailsa Leach as a director
dot icon30/01/2014
Annual return made up to 2014-01-29 no member list
dot icon28/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/07/2013
Amended accounts made up to 2012-03-31
dot icon17/06/2013
Director's details changed for Mrs Lindsay Ann Taylor on 2013-01-07
dot icon19/02/2013
Annual return made up to 2013-01-29 no member list
dot icon19/02/2013
Director's details changed for Stacey Fleur Lewis on 2013-01-28
dot icon19/02/2013
Appointment of Ms Ailsa Leach as a director
dot icon15/02/2013
Appointment of Mrs Karen Turner as a director
dot icon15/02/2013
Appointment of Miss Joanna Claire Day as a director
dot icon15/02/2013
Termination of appointment of Beverly Garside as a director
dot icon15/02/2013
Appointment of Mrs Lindsay Ann Taylor as a director
dot icon15/02/2013
Appointment of Denise Pearce as a secretary
dot icon15/02/2013
Termination of appointment of Paula Skyrme as a secretary
dot icon15/02/2013
Termination of appointment of Paula Skyrme as a director
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-01-29 no member list
dot icon21/03/2012
Termination of appointment of Valerie Henley as a director
dot icon21/03/2012
Appointment of Paula Skyrme as a secretary
dot icon21/03/2012
Appointment of Denise Pearce as a director
dot icon21/03/2012
Appointment of Paula Skyrme as a director
dot icon21/03/2012
Appointment of Miss Helen Elizabeth Swain as a director
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Termination of appointment of Jemma Wray as a secretary
dot icon16/02/2011
Annual return made up to 2011-01-29 no member list
dot icon16/02/2011
Termination of appointment of Linda Berry as a director
dot icon16/02/2011
Director's details changed for Stacey Fleur Lewis on 2011-02-16
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Appointment of Stacey Fleur Lewis as a director
dot icon12/02/2010
Annual return made up to 2010-01-29 no member list
dot icon12/02/2010
Director's details changed for Mrs Valerie Catherine Henley on 2010-02-12
dot icon12/02/2010
Director's details changed for Linda Berry on 2010-02-12
dot icon12/02/2010
Director's details changed for Ms Beverly Elizabeth Garside on 2010-02-12
dot icon12/02/2010
Secretary's details changed for Jemma Elizabeth Wray on 2009-10-16
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Annual return made up to 29/01/09
dot icon12/02/2009
Secretary's change of particulars / jemma wray / 31/05/2008
dot icon02/01/2009
Full accounts made up to 2008-03-31
dot icon15/08/2008
Registered office changed on 15/08/2008 from 4 ventnor road old cwmbran gwent NP44 3JY
dot icon16/05/2008
Director appointed miss beverly elizabeth garside
dot icon16/05/2008
Director appointed mrs valerie catherine henley
dot icon16/05/2008
Appointment terminated director jemma wray
dot icon16/05/2008
Appointment terminated director sara francis
dot icon13/02/2008
Annual return made up to 29/01/08
dot icon12/02/2008
Director resigned
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon22/03/2007
Annual return made up to 29/01/07
dot icon22/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon21/04/2006
Annual return made up to 29/01/06
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Annual return made up to 18/01/05
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon10/02/2005
Annual return made up to 29/01/05
dot icon10/02/2005
New director appointed
dot icon05/11/2004
Full accounts made up to 2004-03-31
dot icon07/04/2004
Annual return made up to 29/01/04
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon08/07/2003
Annual return made up to 29/01/03
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Annual return made up to 29/01/02
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Annual return made up to 29/01/01
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon03/03/2000
Annual return made up to 29/01/00
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon26/02/1999
Annual return made up to 29/01/99
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Annual return made up to 29/01/98
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
Secretary resigned;director resigned
dot icon21/01/1997
Annual return made up to 29/11/96
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Director resigned
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
Secretary resigned
dot icon09/05/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Annual return made up to 29/11/95
dot icon06/11/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon01/06/1995
Director resigned
dot icon05/01/1995
Accounting reference date notified as 31/03
dot icon29/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Karen
Director
01/04/2012 - 08/11/2022
-
O'donoghue, Anne
Secretary
12/11/2024 - Present
-
Watson, Annalee Rose
Director
11/02/2025 - Present
-
Legge, Susan
Secretary
08/11/2022 - 07/11/2023
-
Hodgson, Ann
Director
27/01/2022 - 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 CYFANNOL WOMEN'S AID LTD

CYFANNOL WOMEN'S AID LTD is an(a) Active company incorporated on 29/11/1994 with the registered office located at 3 Town Bridge Buildings, Park Road, Pontypool, Torfaen NP4 6JE. There are currently 7 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 CYFANNOL WOMEN'S AID LTD?

toggle

CYFANNOL WOMEN'S AID LTD is currently Active. It was registered on 29/11/1994 .

Where is CYFANNOL WOMEN'S AID LTD located?

toggle

CYFANNOL WOMEN'S AID LTD is registered at 3 Town Bridge Buildings, Park Road, Pontypool, Torfaen NP4 6JE.

What does CYFANNOL WOMEN'S AID LTD do?

toggle

CYFANNOL WOMEN'S AID LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CYFANNOL WOMEN'S AID LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-29 with no updates.