CYMDEITHAS GOFAL THE CARE SOCIETY

Register to unlock more data on OkredoRegister

CYMDEITHAS GOFAL THE CARE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628816

Incorporation date

10/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Terrace Road, Aberystwyth SY23 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon12/06/2025
Appointment of Mrs Mair Pugh-Jones as a director on 2025-04-15
dot icon21/03/2025
Termination of appointment of Margaret Ruth Anderson as a secretary on 2025-03-17
dot icon21/03/2025
Appointment of Miss Kate Curran as a secretary on 2025-03-17
dot icon19/03/2025
Termination of appointment of Margaret June Gallagher as a director on 2025-03-19
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Anthony Philip Hearn as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Stephen Cripps as a director on 2024-10-23
dot icon07/10/2024
Termination of appointment of Peter Saunders as a director on 2024-08-14
dot icon07/10/2024
Termination of appointment of Catherine Shaw as a director on 2024-09-24
dot icon07/10/2024
Appointment of Ms Victoria Medhurst as a director on 2024-02-22
dot icon07/10/2024
Director's details changed for Mr Anthony Philip Hearn on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr John Rees on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Richard Geoffrey Woolley on 2024-10-07
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon29/02/2024
Director's details changed for Barcud Cyfyngedig on 2024-02-26
dot icon28/02/2024
Termination of appointment of Kate Curran as a secretary on 2024-02-26
dot icon28/02/2024
Appointment of Miss Margaret Ruth Anderson as a secretary on 2024-02-26
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/10/2023
Appointment of Mr Richard Geoffrey Woolley as a director on 2023-10-05
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon28/04/2023
Termination of appointment of Ceri Brunelli Williams as a director on 2023-03-24
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Statement of company's objects
dot icon06/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2022
Appointment of Annette Wynne Jones as a director on 2022-09-20
dot icon23/09/2022
Director's details changed for Barcud Cyfyngedig on 2021-09-10
dot icon27/01/2022
Accounts for a small company made up to 2021-03-31
dot icon04/11/2021
Appointment of Mrs Ceri Brunelli Williams as a director on 2021-10-21
dot icon04/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon06/10/2021
Appointment of Miss Kate Curran as a secretary on 2021-09-15
dot icon06/10/2021
Termination of appointment of Charles Brotherton as a secretary on 2021-09-15
dot icon25/03/2021
Director's details changed for Tai Ceredigion Cyf on 2020-11-02
dot icon24/03/2021
Director's details changed for Tai Ceredigion Cyf on 2020-11-02
dot icon16/03/2021
Termination of appointment of Tony Kitchen as a director on 2020-11-01
dot icon16/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/11/2020
Appointment of Mr Charles Brotherton as a secretary on 2020-11-01
dot icon06/11/2020
Termination of appointment of Kate Curran as a secretary on 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon05/10/2020
Appointment of Mrs Margaret June Gallagher as a director on 2020-01-24
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon23/09/2019
Termination of appointment of Charles Alexander Symons as a director on 2019-09-20
dot icon23/09/2019
Termination of appointment of Robert John Gray as a director on 2019-09-20
dot icon07/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon03/07/2018
Memorandum and Articles of Association
dot icon03/07/2018
Resolutions
dot icon09/04/2018
Appointment of Tai Ceredigion Cyf as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr John Rees as a director on 2018-03-29
dot icon09/04/2018
Appointment of Ms Catherine Shaw as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Stephen Cripps as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Peter Saunders as a director on 2018-03-28
dot icon05/04/2018
Appointment of Miss Kate Curran as a secretary on 2018-04-01
dot icon05/04/2018
Termination of appointment of Richard Graham Wells as a director on 2018-03-23
dot icon05/04/2018
Termination of appointment of Guy Hamilton Evans as a director on 2018-03-29
dot icon01/03/2018
Termination of appointment of Susan Jane Jones-Davies as a director on 2018-03-01
dot icon26/02/2018
Termination of appointment of Mark Antony Strong as a director on 2018-02-18
dot icon12/02/2018
Termination of appointment of Brian Craig Forbes as a director on 2018-02-02
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon20/07/2017
Appointment of Mr Brian Craig Forbes as a director on 2017-05-10
dot icon31/05/2017
Appointment of Ms Susan Jane Jones-Davies as a director on 2017-05-10
dot icon30/05/2017
Appointment of Mr Richard Graham Wells as a director on 2017-05-10
dot icon30/05/2017
Appointment of Mr Charles Alexander Symons as a director on 2017-05-10
dot icon11/04/2017
Registered office address changed from 18 Chalybeate Street Aberystwyth Ceredigion SY23 1HX to 21 Terrace Rd Terrace Road Aberystwyth SY23 1NP on 2017-04-11
dot icon03/02/2017
Termination of appointment of Paula Bentley as a director on 2017-01-26
dot icon03/02/2017
Termination of appointment of Paula Bentley as a director on 2017-01-26
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon26/07/2016
Termination of appointment of Tracy Lee as a director on 2016-07-20
dot icon26/07/2016
Termination of appointment of Shirley Frances Hart as a director on 2016-07-20
dot icon24/05/2016
Termination of appointment of Meryl Sharpe as a director on 2016-05-18
dot icon15/03/2016
Termination of appointment of Philip Buckham as a director on 2016-02-17
dot icon15/03/2016
Appointment of Mr Anthony Philip Hearn as a director on 2015-09-16
dot icon15/03/2016
Termination of appointment of Cen Llwyd as a director on 2016-02-17
dot icon14/01/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon14/01/2016
Director's details changed for Ms Paula Bentley on 2015-12-22
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-02 no member list
dot icon02/10/2015
Director's details changed for Mrs Meryl Sharpe on 2015-08-04
dot icon18/03/2015
Termination of appointment of Linda Fox as a director on 2015-01-21
dot icon13/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-29 no member list
dot icon29/07/2014
Termination of appointment of Roger Malcolm Kench as a director on 2013-09-18
dot icon29/07/2014
Termination of appointment of Margaret Farrell as a director on 2014-07-09
dot icon24/01/2014
Satisfaction of charge 1 in full
dot icon21/01/2014
Registration of charge 076288160002
dot icon21/01/2014
Registration of charge 076288160003
dot icon11/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Mrs Meryl Sharpe as a director
dot icon17/06/2013
Termination of appointment of Alan Herbert as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 no member list
dot icon04/06/2013
Termination of appointment of Dave Drury as a director
dot icon04/06/2013
Appointment of Mrs Linda Fox as a director
dot icon04/06/2013
Appointment of Mr Robert John Gray as a director
dot icon22/05/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon14/05/2013
Miscellaneous
dot icon24/10/2012
Amended group of companies' accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-10 no member list
dot icon20/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/04/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2011
Resolutions
dot icon10/05/2011
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
23/09/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Richard Geoffrey
Director
05/10/2023 - Present
32
BARCUD CYFYNGEDIG
Corporate Director
29/03/2018 - Present
-
Shaw, Catherine
Director
29/03/2018 - 24/09/2024
-
Saunders, Peter
Director
28/03/2018 - 14/08/2024
-
Hearn, Anthony Philip
Director
16/09/2015 - 23/10/2024
2

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 CYMDEITHAS GOFAL THE CARE SOCIETY

CYMDEITHAS GOFAL THE CARE SOCIETY is an(a) Active company incorporated on 10/05/2011 with the registered office located at 21 Terrace Road, Aberystwyth SY23 1NP. 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 CYMDEITHAS GOFAL THE CARE SOCIETY?

toggle

CYMDEITHAS GOFAL THE CARE SOCIETY is currently Active. It was registered on 10/05/2011 .

Where is CYMDEITHAS GOFAL THE CARE SOCIETY located?

toggle

CYMDEITHAS GOFAL THE CARE SOCIETY is registered at 21 Terrace Road, Aberystwyth SY23 1NP.

What does CYMDEITHAS GOFAL THE CARE SOCIETY do?

toggle

CYMDEITHAS GOFAL THE CARE SOCIETY operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS GOFAL THE CARE SOCIETY?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.