CYMORTH (CYMRU)

Register to unlock more data on OkredoRegister

CYMORTH (CYMRU)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093332

Incorporation date

05/04/2004

Size

Small

Contacts

Registered address

Registered address

Temple Of Peace King Edward Vii Avenue, Cathays Park, Cardiff CF10 3APCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon11/04/2025
Appointment of Ms Kirsty Angharad Ellis as a director on 2025-04-01
dot icon10/04/2025
Appointment of Mrs Samsunear Ali as a director on 2025-04-01
dot icon09/04/2025
Termination of appointment of Samantha Jane Austin as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Lynne Christine Evans as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Mohit Dar as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Nancy Lidubwi as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Russell Kennedy as a director on 2025-03-31
dot icon09/04/2025
Appointment of Andrew Belcher as a director on 2025-04-01
dot icon09/04/2025
Appointment of Miss Lyndsey Marie Thomas as a director on 2025-04-01
dot icon09/04/2025
Appointment of Natalie Hayes as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mr Neil Anthony Yates as a director on 2025-04-01
dot icon09/04/2025
Appointment of Sam Lewis as a director on 2025-04-01
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2024-03-31
dot icon03/04/2024
Termination of appointment of Catrin Sian Stark as a director on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/11/2023
Accounts for a small company made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Jennie Bibbings as a director on 2023-10-27
dot icon06/11/2023
Termination of appointment of Sian Morgan as a director on 2023-10-27
dot icon03/05/2023
Appointment of Catrin Stark as a director on 2023-03-24
dot icon02/05/2023
Termination of appointment of Jason James Smith as a director on 2023-03-24
dot icon02/05/2023
Termination of appointment of Helen Taylor as a director on 2023-03-24
dot icon02/05/2023
Termination of appointment of Nick Taylor as a director on 2023-03-24
dot icon02/05/2023
Appointment of Phil Richardson as a director on 2023-03-24
dot icon02/05/2023
Appointment of Jennie Bibbings as a director on 2023-03-24
dot icon02/05/2023
Appointment of Catherine Docherty as a director on 2023-03-24
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Registered office address changed from Temple of Peace Room Gf03 King Edward Vii Avenue Cardiff CF10 3AP Wales to Temple of Peace King Edward Vii Avenue Cathays Park Cardiff CF10 3AP on 2022-03-30
dot icon30/03/2022
Termination of appointment of Karen Grunhut as a director on 2022-02-25
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon11/04/2021
Registered office address changed from Unit 4, Norbury House Norbury Road Fairwater Cardiff CF5 3AS to Temple of Peace Room Gf03 King Edward Vii Avenue Cardiff CF10 3AP on 2021-04-11
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/02/2021
Appointment of Nancy Lidubwi as a director on 2021-01-29
dot icon31/01/2021
Appointment of Ms Lynne Christine Evans as a director on 2021-01-29
dot icon31/01/2021
Appointment of Sian Aldridge as a director on 2021-01-29
dot icon31/01/2021
Termination of appointment of Andrew Belcher as a director on 2021-01-29
dot icon31/01/2021
Termination of appointment of Katie Howells as a director on 2021-01-29
dot icon31/01/2021
Termination of appointment of Krystina Ashley as a director on 2021-01-29
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Ms Krystina Wood on 2020-01-02
dot icon07/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/11/2019
Appointment of Mr Jason James Smith as a director on 2019-11-12
dot icon21/11/2019
Appointment of Caroline Davies as a director on 2019-11-12
dot icon20/11/2019
Appointment of Nick Taylor as a director on 2019-11-12
dot icon20/11/2019
Termination of appointment of Michael Robert Pugh as a director on 2019-11-12
dot icon24/10/2019
Second filing for the appointment of Andrew Belcher as a director
dot icon16/09/2019
Second filing for the appointment of Russell Kennedy as a director
dot icon09/07/2019
Accounts for a small company made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/05/2019
Termination of appointment of Kirsty Ellis as a director on 2019-03-05
dot icon10/12/2018
Appointment of Ms Krystina Wood as a director on 2018-11-07
dot icon05/12/2018
Appointment of Ms Katie Howells as a director on 2018-11-07
dot icon05/12/2018
Termination of appointment of Amanda-Jane Jane Oliver as a director on 2018-11-07
dot icon05/12/2018
Termination of appointment of Wendy Hughes as a director on 2018-11-07
dot icon04/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Catherine Brown as a director on 2018-07-14
dot icon24/05/2018
Termination of appointment of Rhian Stone as a director on 2018-05-11
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Appointment of Mr Russ Kennedy as a director on 2017-11-23
dot icon10/01/2018
Resolutions
dot icon20/12/2017
Appointment of Mr Andrew Belcher as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mrs Sian Morgan as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mrs Karen Grunhut as a director on 2017-11-23
dot icon20/12/2017
Appointment of Ms Kirsty Ellis as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mr Mohit Dar as a director on 2017-11-23
dot icon18/12/2017
Termination of appointment of Brett Alan Sadler as a director on 2017-11-23
dot icon18/12/2017
Termination of appointment of David William Tovey as a director on 2017-11-23
dot icon18/12/2017
Termination of appointment of Antonia Watson as a director on 2017-05-30
dot icon18/12/2017
Termination of appointment of Robert Loudon as a director on 2017-11-23
dot icon10/08/2017
Accounts for a small company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/10/2016
Appointment of Katie Dalton as a secretary on 2016-10-21
dot icon21/10/2016
Termination of appointment of Auriol Jane Verona Miller as a secretary on 2016-10-21
dot icon20/10/2016
Termination of appointment of Ewan Richard Hilton as a director on 2016-10-19
dot icon20/10/2016
Termination of appointment of Ceri Elvina Meloy as a director on 2016-10-19
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Appointment of Ms Catherine Brown as a director on 2016-06-08
dot icon28/07/2016
Termination of appointment of Richard Davies as a director on 2016-04-01
dot icon12/04/2016
Annual return made up to 2016-03-31 no member list
dot icon16/03/2016
Appointment of Helen Taylor as a director on 2016-02-08
dot icon16/03/2016
Appointment of Michael Robert Pugh as a director on 2016-03-02
dot icon07/03/2016
Termination of appointment of James Alan Bird-Waddington as a director on 2016-02-04
dot icon12/01/2016
Appointment of Rhian Stone as a director on 2015-10-14
dot icon11/01/2016
Appointment of Mr Robert Loudon as a director on 2015-10-14
dot icon11/01/2016
Appointment of Dr Amanda-Jane Oliver as a director on 2015-10-14
dot icon11/01/2016
Termination of appointment of Helen Jones as a director on 2015-07-15
dot icon11/01/2016
Termination of appointment of Rhian Bowen-Davies as a director on 2015-09-09
dot icon11/01/2016
Termination of appointment of Paul Bevan as a director on 2015-10-14
dot icon04/11/2015
Memorandum and Articles of Association
dot icon04/11/2015
Resolutions
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/04/2015
Secretary's details changed for Mrs Auriol Jane Verona Miller on 2015-04-30
dot icon20/02/2015
Registered office address changed from Unit 1 Norbury House, Norbury Road, Fairwater Cardiff CF5 3AS to Unit 4, Norbury House Norbury Road Fairwater Cardiff CF5 3AS on 2015-02-20
dot icon15/12/2014
Appointment of Ms Rhian Bowen-Davies as a director on 2014-11-20
dot icon15/12/2014
Director's details changed for Mr Richard Davies on 2014-12-15
dot icon03/12/2014
Appointment of Mr David William Tovey as a director on 2014-11-20
dot icon02/12/2014
Appointment of Mr Brett Alan Sadler as a director on 2014-11-20
dot icon02/12/2014
Appointment of Ms Samantha Jane Austin as a director on 2014-11-20
dot icon02/12/2014
Miscellaneous
dot icon28/11/2014
Termination of appointment of Elizabeth Ann Slade as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Elwen Lloyd Roberts as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Angelina Isabella Rodriques as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Christine Rutson as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Shelagh Elizabeth Iles as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Barry John Gallagher as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Lynne Christine Evans as a director on 2014-11-20
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-31 no member list
dot icon17/04/2014
Director's details changed for Mrs Angelina Isabella Rodriques on 2014-04-16
dot icon17/04/2014
Director's details changed for Mr Richard Davies on 2014-04-16
dot icon17/04/2014
Director's details changed for Ms Elizabeth Ann Slade on 2014-04-16
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Statement of company's objects
dot icon18/12/2013
Termination of appointment of Ian Thomas as a director
dot icon18/12/2013
Termination of appointment of Catherine Davies as a director
dot icon18/12/2013
Appointment of Mrs Auriol Jane Verona Miller as a secretary
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Ms Christine Rutson as a director
dot icon08/04/2013
Annual return made up to 2013-03-31 no member list
dot icon20/03/2013
Appointment of Mr Ian Thomas as a director
dot icon15/03/2013
Appointment of Mr Paul Bevan as a director
dot icon15/03/2013
Termination of appointment of Christine Rutson as a director
dot icon04/03/2013
Appointment of Mrs Wendy Hughes as a director
dot icon01/03/2013
Appointment of Ms Helen Jones as a director
dot icon01/03/2013
Appointment of Ms Antonia Watson as a director
dot icon01/03/2013
Appointment of Mr James Alan Bird-Waddington as a director
dot icon01/03/2013
Termination of appointment of Peter Hughes as a director
dot icon01/03/2013
Termination of appointment of Susan Prosser as a director
dot icon01/03/2013
Termination of appointment of Hugh Irwin as a director
dot icon01/03/2013
Termination of appointment of Frances Beecher as a director
dot icon01/03/2013
Termination of appointment of Iris Kent as a secretary
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-31 no member list
dot icon10/04/2012
Director's details changed for Mrs Christine Evans on 2011-10-03
dot icon09/04/2012
Termination of appointment of Alun Nutt as a director
dot icon09/04/2012
Termination of appointment of John Andrew-Reid as a director
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-31 no member list
dot icon07/02/2011
Appointment of Ms Ceri Elvina Meloy as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-31 no member list
dot icon29/04/2010
Director's details changed for Mr Alun Stephen Nutt on 2010-03-31
dot icon29/04/2010
Director's details changed for Ms Lynne Christine Evans on 2010-03-31
dot icon29/04/2010
Director's details changed for Peter Kevin Alun Hughes on 2010-03-31
dot icon29/04/2010
Director's details changed for John David Andrew-Reid on 2010-03-31
dot icon29/04/2010
Director's details changed for Ms Elizabeth Ann Slade on 2010-03-31
dot icon29/04/2010
Director's details changed for Mrs Elwen Lloyd Roberts on 2010-03-31
dot icon29/04/2010
Director's details changed for Mrs Angelina Rodriques on 2010-03-31
dot icon29/04/2010
Director's details changed for Ms Christine Evans on 2010-03-31
dot icon29/04/2010
Director's details changed for Barry John Gallagher on 2010-03-31
dot icon29/04/2010
Director's details changed for Catherine Denise Davies on 2010-03-31
dot icon29/04/2010
Director's details changed for Shelagh Iles on 2010-03-31
dot icon29/04/2010
Director's details changed for Ewan Richard Hilton on 2010-03-31
dot icon29/04/2010
Director's details changed for Ms Frances Beecher on 2010-03-31
dot icon29/04/2010
Director's details changed for Mr Richard Davies on 2010-03-31
dot icon29/04/2010
Secretary's details changed for Iris Joy Kent on 2010-03-31
dot icon29/04/2010
Director's details changed for Ms Christine Rutson on 2010-03-31
dot icon28/04/2010
Termination of appointment of Stephen Gamgee as a director
dot icon15/04/2010
Appointment of Mr Hugh Irwin as a director
dot icon15/03/2010
Appointment of Mrs Susan Prosser as a director
dot icon16/12/2009
Termination of appointment of Jackie Bloxham as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Auditor's resignation
dot icon08/04/2009
Annual return made up to 31/03/09
dot icon08/04/2009
Director appointed mrs angelina isabella rodriques
dot icon08/04/2009
Director appointed mr alun stephen nutt
dot icon01/04/2009
Appointment terminated director katie connolly
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon17/10/2008
Director appointed ms lynne evans
dot icon17/10/2008
Appointment terminated director christine dukes
dot icon17/10/2008
Appointment terminated secretary richard davies
dot icon01/10/2008
Director appointed mrs elwen lloyd roberts
dot icon24/09/2008
Director appointed mr richard davies
dot icon24/09/2008
Secretary appointed mr richard davies
dot icon17/06/2008
Appointment terminated secretary christine dukes
dot icon30/04/2008
Secretary appointed miss christine holder dukes
dot icon30/04/2008
Director appointed miss christine holder dukes
dot icon14/04/2008
Annual return made up to 31/03/08
dot icon10/04/2008
Director appointed ms elizabeth ann slade
dot icon08/04/2008
Director appointed mr stephen geoffrey gamgee
dot icon20/03/2008
Full accounts made up to 2007-03-31
dot icon13/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon10/04/2007
Annual return made up to 31/03/07
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: unit 1 norbury house norbury road, fairwater cardiff CF5 3AS
dot icon14/02/2007
Registered office changed on 14/02/07 from: baltic house mount stuart square cardiff bay cardiff CF10 5FH
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon27/07/2006
Memorandum and Articles of Association
dot icon27/07/2006
Resolutions
dot icon05/04/2006
Annual return made up to 31/03/06
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon21/09/2005
Accounts for a small company made up to 2005-03-31
dot icon28/07/2005
Annual return made up to 31/03/05
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon05/04/2004
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
30/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Hugh
Director
03/12/2009 - 07/12/2012
12
Belcher, Andrew
Director
01/04/2025 - Present
1
Tovey, David William
Director
20/11/2014 - 23/11/2017
6
Evans, Lynne Christine
Director
29/01/2021 - 31/03/2025
1
Beecher, Frances Jane
Director
05/04/2004 - 09/11/2012
9

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 CYMORTH (CYMRU)

CYMORTH (CYMRU) is an(a) Active company incorporated on 05/04/2004 with the registered office located at Temple Of Peace King Edward Vii Avenue, Cathays Park, Cardiff CF10 3AP. There are currently 11 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 CYMORTH (CYMRU)?

toggle

CYMORTH (CYMRU) is currently Active. It was registered on 05/04/2004 .

Where is CYMORTH (CYMRU) located?

toggle

CYMORTH (CYMRU) is registered at Temple Of Peace King Edward Vii Avenue, Cathays Park, Cardiff CF10 3AP.

What does CYMORTH (CYMRU) do?

toggle

CYMORTH (CYMRU) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CYMORTH (CYMRU)?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.