CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES

Register to unlock more data on OkredoRegister

CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348742

Incorporation date

10/04/1997

Size

Small

Contacts

Registered address

Registered address

The Mount, No 18 Queen Street, Carmarthen, Carmarthenshire SA31 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon23/01/2026
Appointment of Ms Leann Marie Douglas as a director on 2025-11-21
dot icon09/01/2026
Termination of appointment of Celia Ann Davies as a director on 2025-11-21
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon11/07/2025
Appointment of Mrs Meinir Anona Evans as a director on 2025-05-02
dot icon21/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon07/02/2024
Appointment of Mr David Jonathan Williams as a director on 2023-02-27
dot icon08/01/2024
Termination of appointment of William Offley Martin as a director on 2023-11-23
dot icon08/01/2024
Termination of appointment of Gillian Elizabeth Wright as a director on 2023-11-23
dot icon08/01/2024
Appointment of Mr Peter Loughran as a director on 2023-12-08
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon13/03/2023
Termination of appointment of Sandra Iris Llewelyn as a director on 2023-02-27
dot icon13/02/2023
Appointment of Cllr Celia Ann Davies as a director on 2023-01-06
dot icon13/02/2023
Appointment of Mr Andre Samuel James Mcpherson as a director on 2023-01-24
dot icon12/02/2023
Appointment of Ms Janice Morgan as a director on 2023-01-30
dot icon07/02/2023
Accounts for a small company made up to 2022-03-31
dot icon30/01/2023
Termination of appointment of Gayle Harris as a director on 2022-11-30
dot icon07/06/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon20/05/2022
Termination of appointment of Peter Bernard Loughran as a director on 2022-05-06
dot icon04/05/2022
Termination of appointment of Eleanor Katherine Shaw as a director on 2022-04-25
dot icon24/03/2022
Appointment of Mrs. Sandra Iris Llewelyn as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of Eifion Wyn Llewellyn as a director on 2022-03-17
dot icon03/02/2022
Accounts for a small company made up to 2021-03-31
dot icon26/01/2022
Appointment of Mrs Gayle Harris as a director on 2021-09-14
dot icon25/01/2022
Appointment of Mrs Eleanor Katherine Shaw as a director on 2021-09-14
dot icon30/11/2021
Director's details changed for Mr William Offley Martin on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Peter Bernard Loughran on 2021-11-30
dot icon30/11/2021
Termination of appointment of Philip Westcott as a director on 2021-05-18
dot icon30/11/2021
Termination of appointment of Hugh Griffiths Edwards as a director on 2021-05-13
dot icon21/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon26/02/2021
Termination of appointment of Dorothy Ann Mcdonald as a director on 2021-02-12
dot icon09/02/2021
Accounts for a small company made up to 2020-03-31
dot icon22/01/2021
Appointment of Mr Philip Westcott as a director on 2020-12-18
dot icon20/01/2021
Termination of appointment of Brian James Hobart as a director on 2020-12-18
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon13/02/2020
Termination of appointment of Sandra Cooke as a director on 2019-11-21
dot icon13/02/2020
Appointment of Mr William Offley Martin as a director on 2019-11-21
dot icon13/02/2020
Termination of appointment of Ann Evans as a director on 2019-11-21
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon16/05/2019
Appointment of Mr Eifion Wyn Llewellyn as a director on 2018-11-22
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/06/2018
Appointment of Mr Peter Bernard Loughran as a director on 2017-11-21
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon09/06/2017
Appointment of Mr Brian James Hobart as a director on 2017-01-24
dot icon09/06/2017
Termination of appointment of Chris Reed as a director on 2017-01-30
dot icon09/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-04-10 no member list
dot icon16/06/2016
Termination of appointment of Gwynn Bowyer as a director on 2016-04-11
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon30/05/2015
Termination of appointment of Sara Margaret Edwards as a secretary on 2015-05-29
dot icon30/05/2015
Appointment of Mrs Louise Morgan as a secretary on 2015-05-30
dot icon08/05/2015
Appointment of Reverend Gwynn Bowyer as a director on 2013-11-19
dot icon08/05/2015
Annual return made up to 2015-04-10 no member list
dot icon08/05/2015
Appointment of Ms Ann Evans as a director on 2015-01-27
dot icon03/02/2015
Termination of appointment of Wendy James as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of Gayle Harris as a director on 2014-10-01
dot icon03/02/2015
Termination of appointment of Wendy James as a director on 2015-02-03
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-10 no member list
dot icon07/05/2014
Termination of appointment of Harvey Jones as a director on 2014-04-07
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-10 no member list
dot icon18/04/2013
Termination of appointment of Hazel Anna Louise Evans as a director on 2013-03-31
dot icon18/04/2013
Termination of appointment of Lydia Mair Stephens as a director on 2013-03-31
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Mrs Gillian Elizabeth Wright as a director on 2012-04-05
dot icon07/08/2012
Appointment of Mr Harvey Jones as a director on 2012-04-05
dot icon12/04/2012
Annual return made up to 2012-04-10 no member list
dot icon12/04/2012
Termination of appointment of Deris Davies Williams as a director on 2011-12-01
dot icon12/04/2012
Termination of appointment of John Collard as a director on 2011-12-01
dot icon12/04/2012
Termination of appointment of Glan Morris as a director on 2011-12-01
dot icon12/04/2012
Termination of appointment of Peter Bernard Loughran as a director on 2011-12-01
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon10/08/2011
Appointment of Ms Wendy James as a director
dot icon16/05/2011
Annual return made up to 2011-04-10 no member list
dot icon13/05/2011
Appointment of Miss Sara Margaret Edwards as a secretary
dot icon13/05/2011
Appointment of Mr John Collard as a director
dot icon13/05/2011
Director's details changed for Mrs Dorothy Ann Mcdonald on 2011-05-09
dot icon13/05/2011
Termination of appointment of Thomas Davies as a director
dot icon13/05/2011
Termination of appointment of Cristoffer Tomos as a secretary
dot icon13/05/2011
Director's details changed for Mrs Sandra Cokke on 2011-05-09
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Appointment of Mrs Hazel Evans as a director
dot icon25/08/2010
Appointment of Mr Glan Morris as a director
dot icon25/08/2010
Appointment of Mr Chris Reed as a director
dot icon25/08/2010
Appointment of Mr Peter Loughran as a director
dot icon25/08/2010
Appointment of Mrs Sandra Cokke as a director
dot icon07/05/2010
Annual return made up to 2010-04-10 no member list
dot icon07/05/2010
Director's details changed for David Maldwyn James on 2010-04-01
dot icon06/05/2010
Director's details changed for Deris Davies Williams on 2010-04-01
dot icon06/05/2010
Director's details changed for Thomas Kenneth Lloyd Davies on 2010-04-01
dot icon06/05/2010
Termination of appointment of David James as a director
dot icon06/05/2010
Director's details changed for Mr Dean Horsfield on 2010-04-01
dot icon06/05/2010
Director's details changed for Gayle Harris on 2010-04-01
dot icon06/05/2010
Termination of appointment of Dean Horsfield as a director
dot icon06/05/2010
Director's details changed for Dorothy Ann Mcdonald on 2010-04-01
dot icon06/05/2010
Director's details changed for Hugh Griffiths Edwards on 2010-04-01
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 10/04/09
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Registered office changed on 14/05/2009 from ty carwyn 3 saint peters street carmarthen dyfed SA31 1LN
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Director appointed mr dean horsfield
dot icon02/05/2008
Annual return made up to 10/04/08
dot icon01/05/2008
Appointment terminated director rhian evans
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon30/05/2007
Annual return made up to 10/04/07
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Annual return made up to 10/04/06
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Annual return made up to 10/04/05
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon02/04/2004
Annual return made up to 10/04/04
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Annual return made up to 10/04/03
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon03/04/2002
Annual return made up to 10/04/02
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon01/03/2002
Full accounts made up to 2001-03-31
dot icon06/09/2001
Registered office changed on 06/09/01 from: 11-12 king street carmarthen carmarthenshire SA31 1BH
dot icon05/04/2001
Annual return made up to 10/04/01
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon06/04/2000
Annual return made up to 10/04/00
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director's particulars changed
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Annual return made up to 10/04/99
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Annual return made up to 10/04/98
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon26/02/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon10/04/1997
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
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewelyn, Sandra Iris
Director
17/03/2022 - 27/02/2023
2
Mr David Jonathan Williams
Director
27/02/2023 - Present
7
Mr Andre Samuel James Mcpherson
Director
24/01/2023 - Present
4
Morgan, Janice
Director
30/01/2023 - Present
9
Harris, Gayle
Director
13/09/2021 - 29/11/2022
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 GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES

CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES is an(a) Active company incorporated on 10/04/1997 with the registered office located at The Mount, No 18 Queen Street, Carmarthen, Carmarthenshire SA31 1JT. 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 GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES?

toggle

CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES is currently Active. It was registered on 10/04/1997 .

Where is CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES located?

toggle

CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES is registered at The Mount, No 18 Queen Street, Carmarthen, Carmarthenshire SA31 1JT.

What does CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES do?

toggle

CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES?

toggle

The latest filing was on 23/01/2026: Appointment of Ms Leann Marie Douglas as a director on 2025-11-21.