CYMRU CARE TRAINING LIMITED

Register to unlock more data on OkredoRegister

CYMRU CARE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784901

Incorporation date

29/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Cross Hands Business Centre Heol Parc Mawr, Cross Hands, Llanelli SA14 6RECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon17/12/2025
Total exemption full accounts made up to 2025-01-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/09/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon14/11/2023
Registered office address changed from Unit 30 Cross Hands Business Park Cross Hands Llanelli Carmarthenshire SA14 6RE to Unit 1 Cross Hands Business Centre Heol Parc Mawr Cross Hands Llanelli SA14 6RE on 2023-11-14
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/02/2023
Second filing of Confirmation Statement dated 2022-01-29
dot icon07/02/2023
Second filing of Confirmation Statement dated 2021-01-29
dot icon07/02/2023
Second filing of Confirmation Statement dated 2020-01-29
dot icon18/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon28/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/08/2019
Termination of appointment of Richard Gilbert James as a director on 2019-08-12
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/06/2018
Second filing of Confirmation Statement dated 29/01/2017
dot icon15/06/2018
Second filing of the annual return made up to 2016-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2015-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2014-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2013-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2012-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2011-01-29
dot icon15/06/2018
Second filing of the annual return made up to 2010-01-29
dot icon29/05/2018
Annual return made up to 2009-01-29 with full list of shareholders
dot icon29/05/2018
Annual return made up to 2008-01-29 with full list of shareholders
dot icon29/05/2018
Annual return made up to 2007-01-29 with full list of shareholders
dot icon24/04/2018
Confirmation statement made on 2018-01-29 with updates
dot icon24/04/2018
Notification of a person with significant control statement
dot icon24/04/2018
Cessation of Valerie Ann Jones as a person with significant control on 2017-01-29
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/10/2017
Termination of appointment of Henry Howel Jones as a secretary on 2013-01-30
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon12/11/2013
Appointment of Edward James Gareth Jones as a secretary
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/05/2012
Appointment of Mr Edward James Gareth Jones as a director
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/10/2010
Registered office address changed from , Ty Cerbydd Ar Y Bryn, Pembrey, Pembrey, Carmarthenshire, SA16 0AX on 2010-10-26
dot icon08/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon08/04/2010
Director's details changed for Valerie Ann Jones on 2009-10-01
dot icon08/04/2010
Director's details changed for Mr Richard Gilbert James on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Secretary appointed dr henry howel jones
dot icon01/04/2009
Return made up to 29/01/09; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from, 10 new street, chase terrace, burntwood, staffordshire, WS7 8BS
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/09/2008
Appointment terminated secretary diana salomonson
dot icon09/04/2008
Return made up to 29/01/08; full list of members
dot icon08/04/2008
Appointment terminated director alfred bailey
dot icon12/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/06/2007
Return made up to 29/01/07; full list of members
dot icon02/03/2007
Ad 01/02/06-31/01/07 £ si 500@1=500 £ ic 9526/10026
dot icon15/02/2007
Ad 20/01/07--------- £ si 2566@1=2566 £ ic 6960/9526
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/08/2006
Nc inc already adjusted 23/01/06
dot icon31/08/2006
Resolutions
dot icon09/08/2006
Return made up to 29/01/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/06/2005
Return made up to 29/01/05; no change of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon07/10/2004
Return made up to 29/01/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/03/2003
Return made up to 29/01/03; no change of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/07/2002
Return made up to 29/01/02; no change of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/08/2001
Return made up to 29/01/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-01-31
dot icon14/03/2000
Return made up to 29/01/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon19/05/1999
Return made up to 29/01/99; full list of members
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Location of register of members address changed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Registered office changed on 19/05/99 from: pine trees, 23A aelybryn, penclawdd, nr swansea SA4 3LF
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon23/04/1998
Return made up to 29/01/98; full list of members
dot icon18/11/1997
Full accounts made up to 1997-01-31
dot icon06/04/1997
Return made up to 29/01/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon01/04/1996
Return made up to 29/01/96; no change of members
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon01/06/1995
Return made up to 29/01/95; full list of members
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon09/11/1994
Full accounts made up to 1994-01-31
dot icon30/06/1994
New director appointed
dot icon30/06/1994
New director appointed
dot icon30/06/1994
New director appointed
dot icon30/06/1994
New secretary appointed;new director appointed
dot icon03/06/1994
Secretary resigned;new director appointed
dot icon03/06/1994
Registered office changed on 03/06/94 from: bryn illtyd residentail home, heol-y-mynydd, pembrey, burry port, dyfed SA16 0AJ
dot icon03/06/1994
Return made up to 29/01/94; full list of members
dot icon12/02/1993
Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon29/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon-37.27 % *

* during past year

Cash in Bank

£104,970.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
154.57K
-
0.00
103.51K
-
2022
18
220.14K
-
0.00
167.33K
-
2023
20
195.87K
-
0.00
104.97K
-
2023
20
195.87K
-
0.00
104.97K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

195.87K £Descended-11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.97K £Descended-37.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Valerie Ann
Director
27/07/1993 - Present
1
Jones, Edward James Gareth
Director
01/05/2012 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CYMRU CARE TRAINING LIMITED

CYMRU CARE TRAINING LIMITED is an(a) Active company incorporated on 29/01/1993 with the registered office located at Unit 1 Cross Hands Business Centre Heol Parc Mawr, Cross Hands, Llanelli SA14 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMRU CARE TRAINING LIMITED?

toggle

CYMRU CARE TRAINING LIMITED is currently Active. It was registered on 29/01/1993 .

Where is CYMRU CARE TRAINING LIMITED located?

toggle

CYMRU CARE TRAINING LIMITED is registered at Unit 1 Cross Hands Business Centre Heol Parc Mawr, Cross Hands, Llanelli SA14 6RE.

What does CYMRU CARE TRAINING LIMITED do?

toggle

CYMRU CARE TRAINING LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does CYMRU CARE TRAINING LIMITED have?

toggle

CYMRU CARE TRAINING LIMITED had 20 employees in 2023.

What is the latest filing for CYMRU CARE TRAINING LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-01-30.