CYMFED

Register to unlock more data on OkredoRegister

CYMFED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07970334

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Eccleston Square, London SW1V 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon23/04/2026
Replacement Filing for the appointment of Mr John Toryusen as a director
dot icon13/04/2026
Termination of appointment of Elizabeth Wakeling as a director on 2026-04-01
dot icon22/01/2026
Appointment of Mrs Patricia Bernadette Macfarlane as a director on 2025-11-24
dot icon09/01/2026
Termination of appointment of Andrew Michael Clare as a director on 2025-09-24
dot icon09/01/2026
Termination of appointment of Suzanne Anita Alma Motha as a director on 2024-09-25
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/01/2024
Appointment of Ms Elizabeth Wakeling as a director on 2023-11-07
dot icon25/01/2024
Appointment of Ms Jessica Wilkinson as a director on 2023-11-07
dot icon25/01/2024
Appointment of Mr John Toryusen as a director on 2023-11-07
dot icon23/01/2024
Termination of appointment of Simon Gore as a director on 2023-11-07
dot icon23/01/2024
Termination of appointment of John Lawrence Kenneth Regan as a director on 2023-11-07
dot icon23/01/2024
Termination of appointment of Dominic Nicholas Howarth as a director on 2023-11-07
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Director's details changed for Mr Andrew Michael Clare on 2023-05-25
dot icon26/05/2023
Appointment of Ms Suzanne Anita Motha as a director on 2022-11-23
dot icon25/05/2023
Appointment of Mr Andrzej Wdowiak as a director on 2022-11-23
dot icon24/05/2023
Appointment of Mr Andrew Michael Clare as a director on 2021-10-28
dot icon20/04/2023
Termination of appointment of Hamish Jude Macqueen as a director on 2022-11-23
dot icon01/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/12/2020
Appointment of Mr John Lawrence Kenneth Regan as a director on 2020-11-10
dot icon03/12/2020
Appointment of Rev Paul James Smith as a director on 2020-11-10
dot icon03/12/2020
Appointment of Rev Simon Gore as a director on 2020-11-10
dot icon03/12/2020
Appointment of Rev Dominic Nicholas Howarth as a director on 2020-11-10
dot icon01/12/2020
Appointment of Mrs Emma Louise Biggins as a director on 2020-11-10
dot icon30/11/2020
Notification of Paul James Smith as a person with significant control on 2020-11-10
dot icon30/11/2020
Notification of Sandra Mary Satchell as a person with significant control on 2020-11-10
dot icon30/11/2020
Termination of appointment of John Joseph Toryusen as a director on 2020-11-10
dot icon30/11/2020
Termination of appointment of Susan Mcdonald as a director on 2020-11-10
dot icon30/11/2020
Termination of appointment of Dermott James Donnelly as a director on 2020-11-10
dot icon30/11/2020
Appointment of Dr James Oliver Trewby as a director on 2020-11-10
dot icon30/11/2020
Cessation of Dermott Donnelly as a person with significant control on 2020-11-10
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/03/2019
Secretary's details changed for Mr Peter James Patrick Devine on 2019-03-27
dot icon28/03/2019
Appointment of Mr Hamish Jude Macqueen as a director on 2016-10-11
dot icon26/03/2019
Director's details changed for Ms Sandra Mary Satchell on 2018-09-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/03/2017
Termination of appointment of Philip John Callaghan as a director on 2016-09-30
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-02-29 no member list
dot icon30/03/2016
Termination of appointment of Raymond Martin Mooney as a director on 2015-10-13
dot icon30/03/2016
Termination of appointment of Raymond Martin Lyons as a director on 2015-10-13
dot icon30/03/2016
Termination of appointment of Raymond Martin Lyons as a director on 2015-10-13
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2015
Appointment of Ms Sandra Mary Satchell as a director on 2014-06-09
dot icon05/06/2015
Appointment of Mr Philip John Callaghan as a director on 2014-10-14
dot icon04/06/2015
Annual return made up to 2015-02-28 no member list
dot icon17/02/2015
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-28 no member list
dot icon20/11/2013
Appointment of Rev Raymond Martin Lyons as a director
dot icon19/11/2013
Appointment of Mr Peter James Patrick Devine as a secretary
dot icon19/11/2013
Termination of appointment of Paul Farrer as a secretary
dot icon19/11/2013
Termination of appointment of Stephen Davies as a director
dot icon30/09/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Ms Susan Mcdonald as a director
dot icon30/04/2013
Appointment of Paul Charles Farrer as a secretary
dot icon30/04/2013
Annual return made up to 2013-02-28 no member list
dot icon30/04/2013
Director's details changed for John Joseph Toryusen on 2013-01-01
dot icon29/04/2013
Appointment of Mr Raymond Martin Mooney as a director
dot icon29/04/2013
Appointment of Reverend Dermott James Donnelly as a director
dot icon29/04/2013
Termination of appointment of David Wheat as a director
dot icon29/04/2013
Termination of appointment of Rebecca Barber as a director
dot icon29/04/2013
Termination of appointment of John Biggins as a secretary
dot icon29/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Satchell, Sandra Mary
Director
09/06/2014 - Present
-
Howarth, Dominic Nicholas, Father
Director
10/11/2020 - 07/11/2023
5
Macqueen, Hamish Jude
Director
11/10/2016 - 23/11/2022
7
Smith, Paul James, Rev
Director
10/11/2020 - Present
10
Clare, Andrew Michael
Director
28/10/2021 - 24/09/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYMFED

CYMFED is an(a) Active company incorporated on 29/02/2012 with the registered office located at 39 Eccleston Square, London SW1V 1BX. There are currently 8 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 CYMFED?

toggle

CYMFED is currently Active. It was registered on 29/02/2012 .

Where is CYMFED located?

toggle

CYMFED is registered at 39 Eccleston Square, London SW1V 1BX.

What does CYMFED do?

toggle

CYMFED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CYMFED?

toggle

The latest filing was on 23/04/2026: Replacement Filing for the appointment of Mr John Toryusen as a director.