CYMRYD RHAN

Register to unlock more data on OkredoRegister

CYMRYD RHAN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01961994

Incorporation date

20/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balcony Office First Floor Town Hall, Great Oak Street, Llanidloes, Powys SY18 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1985)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Appointment of Mr Stephen John Thomas as a director on 2024-06-28
dot icon02/07/2024
Notification of Stephen John Thomas as a person with significant control on 2024-06-28
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/01/2024
Change of details for Mr Adrian Jones as a person with significant control on 2024-01-11
dot icon15/01/2024
Director's details changed for Mr Adrian Jones on 2024-01-11
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Cessation of Laura Hughes as a person with significant control on 2023-10-13
dot icon16/10/2023
Termination of appointment of Laura Hughes as a director on 2023-10-13
dot icon02/10/2023
Registered office address changed from Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU United Kingdom to Balcony Office First Floor Town Hall Great Oak Street Llanidloes Powys SY18 6BN on 2023-10-02
dot icon02/10/2023
Change of details for Mr John William Livesey as a person with significant control on 2023-10-01
dot icon02/10/2023
Change of details for Mr Nicholas David Evans as a person with significant control on 2023-10-01
dot icon31/03/2023
Registered office address changed from Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU Wales to Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU on 2023-03-31
dot icon31/01/2023
Cessation of Tomos Glyn Turner as a person with significant control on 2023-01-31
dot icon31/01/2023
Termination of appointment of Tomos Glyn Turner as a director on 2023-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Allan Lloyd as a director on 2022-09-21
dot icon22/09/2022
Cessation of Allan William Lloyd as a person with significant control on 2022-09-21
dot icon25/05/2022
Termination of appointment of Sarah Williams as a director on 2022-05-25
dot icon25/05/2022
Cessation of Sarah Williams as a person with significant control on 2022-05-25
dot icon18/05/2022
Satisfaction of charge 019619940003 in full
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Termination of appointment of Dafydd Morgan Jones as a director on 2021-11-10
dot icon11/11/2021
Cessation of Dafydd Morgan Jones as a person with significant control on 2021-11-10
dot icon02/09/2021
Director's details changed for Mr Tomos Glyn Turner on 2021-09-01
dot icon02/09/2021
Change of details for Mr Tomos Glyn Turner as a person with significant control on 2021-09-01
dot icon17/08/2021
Termination of appointment of Diane Susan Williams as a director on 2021-08-16
dot icon17/08/2021
Cessation of Diane Susan Williams as a person with significant control on 2021-08-16
dot icon12/05/2021
Registered office address changed from Cymryd Rhan the Youth Centre Cradoc Road Brecon Powys LD3 9LG Wales to Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU on 2021-05-12
dot icon10/02/2021
Notification of Allan Lloyd as a person with significant control on 2021-02-08
dot icon10/02/2021
Appointment of Mr Allan Lloyd as a director on 2021-02-08
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Director's details changed for Mr Adrian Jones on 2020-12-03
dot icon04/12/2020
Change of details for Mr Adrian Jones as a person with significant control on 2020-12-03
dot icon04/12/2020
Notification of Dafydd Morgan Jones as a person with significant control on 2020-12-03
dot icon04/12/2020
Appointment of Mr Dafydd Morgan Jones as a director on 2020-12-03
dot icon04/12/2020
Termination of appointment of Birgit Walter as a director on 2020-12-03
dot icon04/12/2020
Cessation of Birgit Walter as a person with significant control on 2020-12-03
dot icon04/12/2020
Cessation of Birgit Walter as a person with significant control on 2020-12-03
dot icon07/10/2020
Registered office address changed from Wellfield House Temple Street Llandrindod Wells Powys LD1 5HG to Cymryd Rhan the Youth Centre Cradoc Road Brecon Powys LD3 9LG on 2020-10-07
dot icon22/09/2020
Termination of appointment of Friederike Von Duecker-Wollensack as a director on 2020-09-21
dot icon22/09/2020
Cessation of Friederike Von Duecker-Woolensack as a person with significant control on 2020-09-21
dot icon15/09/2020
Termination of appointment of Christopher Hay as a director on 2020-09-13
dot icon15/09/2020
Cessation of Christopher Hay as a person with significant control on 2020-09-13
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Ms Laura Hughes as a director on 2019-11-28
dot icon11/12/2019
Notification of Laura Hughes as a person with significant control on 2019-11-28
dot icon11/12/2019
Appointment of Mr Adrian Jones as a director on 2019-11-28
dot icon11/12/2019
Notification of Adrian Jones as a person with significant control on 2019-11-28
dot icon05/12/2019
Termination of appointment of Julie Ann Davies as a director on 2019-11-28
dot icon05/12/2019
Cessation of Julie Davies as a person with significant control on 2019-11-28
dot icon09/09/2019
Director's details changed for Ms Julie Ann Davies on 2019-09-09
dot icon09/09/2019
Change of details for Ms Julie Davies as a person with significant control on 2019-09-09
dot icon03/07/2019
Director's details changed for Miss Diane Susan Williams on 2019-07-03
dot icon03/07/2019
Change of details for Ms Diane Susan Williams as a person with significant control on 2019-07-03
dot icon03/07/2019
Notification of Freda Lacey as a person with significant control on 2019-07-02
dot icon03/07/2019
Appointment of Ms Freda Lacey as a director on 2019-07-02
dot icon22/05/2019
Change of details for Mr Tomos Glyn Turner as a person with significant control on 2019-05-20
dot icon20/05/2019
Director's details changed for Mr Tomos Glyn Turner on 2019-05-20
dot icon20/05/2019
Change of details for Mr Tomos Glyn Turner as a person with significant control on 2019-05-20
dot icon29/04/2019
Notification of John William Livesey as a person with significant control on 2019-04-02
dot icon29/04/2019
Appointment of Mr John William Livesey as a director on 2019-04-02
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2019
Cessation of Kevin Hughes as a person with significant control on 2018-11-06
dot icon16/01/2019
Termination of appointment of Kevin Hughes as a director on 2018-11-07
dot icon16/01/2019
Termination of appointment of Hayley Sian Fisk as a director on 2018-10-02
dot icon16/01/2019
Cessation of Hayley Sian Fisk as a person with significant control on 2018-10-02
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon30/01/2018
Notification of Birgit Walter as a person with significant control on 2017-12-15
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/01/2018
Notification of Sarah Williams as a person with significant control on 2017-02-14
dot icon29/01/2018
Notification of Hayley Fisk as a person with significant control on 2017-12-15
dot icon29/01/2018
Notification of Tomos Turner as a person with significant control on 2017-11-15
dot icon29/01/2018
Notification of Kevin Hughes as a person with significant control on 2017-12-15
dot icon29/01/2018
Notification of Birgit Walter as a person with significant control on 2017-12-20
dot icon29/01/2018
Cessation of Margaret Jane Lewes as a person with significant control on 2017-12-15
dot icon29/01/2018
Cessation of Tracey Lambert as a person with significant control on 2017-12-15
dot icon29/01/2018
Termination of appointment of Margaret Jane Lewes as a director on 2017-12-15
dot icon29/01/2018
Cessation of Lee Humphries as a person with significant control on 2017-10-11
dot icon02/01/2018
Appointment of Mr Kevin Hughes as a director on 2017-12-15
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Mr Tomos Glyn Turner as a director on 2017-12-15
dot icon22/12/2017
Appointment of Ms Hayley Sian Fisk as a director on 2017-12-15
dot icon20/12/2017
Appointment of Mrs Birgit Walter as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of Tracey Lambert as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of Brian Davies as a director on 2017-12-15
dot icon20/12/2017
Cessation of Brian Davies as a person with significant control on 2017-12-15
dot icon20/12/2017
Appointment of Miss Sarah Williams as a director on 2017-02-14
dot icon18/10/2017
Termination of appointment of Anghared Lewes Jones as a director on 2017-10-11
dot icon18/10/2017
Termination of appointment of Lee Humphreys as a director on 2017-10-11
dot icon30/08/2017
Memorandum and Articles of Association
dot icon30/08/2017
Statement of company's objects
dot icon05/06/2017
Director's details changed for Ms Friederike Von Duecker-Wollensack on 2017-06-05
dot icon26/04/2017
Satisfaction of charge 2 in full
dot icon04/04/2017
Satisfaction of charge 1 in full
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Appointment of Mr Nicholas David Evans as a secretary on 2016-12-06
dot icon07/12/2016
Termination of appointment of Jane Elizabeth Jarvis as a director on 2016-12-06
dot icon07/12/2016
Termination of appointment of Elaine Morrison as a director on 2016-12-06
dot icon02/03/2016
Annual return made up to 2016-01-29 no member list
dot icon02/03/2016
Appointment of Ms Jane Jarvis as a director on 2015-11-20
dot icon02/03/2016
Appointment of Ms Friederike Von Duecker-Wollensack as a director on 2015-11-20
dot icon02/03/2016
Appointment of Ms Anghared Lewes Jones as a director on 2015-11-20
dot icon02/03/2016
Appointment of Mrs Elaine Morrison as a director on 2015-11-20
dot icon02/03/2016
Termination of appointment of Phillip Kevin Morris as a director on 2016-02-10
dot icon24/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mrs Tracey Lambert as a director on 2015-03-31
dot icon12/11/2015
Termination of appointment of Edward Neil Howard as a director on 2015-03-31
dot icon15/10/2015
Registration of charge 019619940003, created on 2015-10-12
dot icon09/02/2015
Annual return made up to 2015-01-29 no member list
dot icon05/02/2015
Appointment of Mrs Margaret Jane Lewes as a director on 2014-11-27
dot icon04/02/2015
Termination of appointment of Christine Rouse as a director on 2014-11-27
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-29 no member list
dot icon03/02/2014
Termination of appointment of Michael Hoban as a director
dot icon03/02/2014
Appointment of Mr Brian Davies as a director
dot icon03/02/2014
Termination of appointment of Michael Hoban as a director
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-29 no member list
dot icon12/02/2013
Termination of appointment of Thomas Bunn as a director
dot icon12/02/2013
Termination of appointment of William Phillips as a director
dot icon12/02/2013
Termination of appointment of June Phillips as a director
dot icon12/02/2013
Termination of appointment of Elizabeth Farmer as a director
dot icon12/02/2013
Termination of appointment of William Phillips as a secretary
dot icon12/02/2013
Appointment of Mr Phillip Kevin Morris as a director
dot icon08/02/2013
Appointment of Mr Michael Hoban as a director
dot icon04/01/2013
Auditor's resignation
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-29 no member list
dot icon08/02/2012
Termination of appointment of William Davies as a director
dot icon05/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-29 no member list
dot icon24/02/2011
Termination of appointment of Heather Radford as a director
dot icon24/02/2011
Director's details changed for Miss Diane Susan Williams on 2011-02-24
dot icon03/02/2011
Appointment of Lee Humphreys as a director
dot icon18/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon09/11/2010
Memorandum and Articles of Association
dot icon09/02/2010
Annual return made up to 2010-01-29 no member list
dot icon09/02/2010
Director's details changed for Mr Edward Neil Howard on 2010-02-09
dot icon09/02/2010
Director's details changed for June Elizabeth Phillips on 2010-02-09
dot icon09/02/2010
Director's details changed for Christine Rouse on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Christopher Hay on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr William Anthony Phillips on 2010-02-09
dot icon09/02/2010
Director's details changed for Ms Julie Ann Davies on 2010-02-09
dot icon09/02/2010
Director's details changed for Elizabeth Farmer on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Thomas Bunn on 2010-02-09
dot icon09/02/2010
Director's details changed for William Brian Davies on 2010-02-09
dot icon09/02/2010
Director's details changed for Mrs Heather Radford on 2010-02-09
dot icon09/02/2010
Appointment of Miss Diane Susan Williams as a director
dot icon14/10/2009
Appointment of Mr Christopher Hay as a director
dot icon14/10/2009
Appointment of Mr Thomas Bunn as a director
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon26/08/2009
Miscellaneous
dot icon30/01/2009
Annual return made up to 29/01/09
dot icon30/01/2009
Location of register of members
dot icon14/01/2009
Director appointed ms julie ann davies
dot icon13/01/2009
Appointment terminated director richard taylor
dot icon13/01/2009
Appointment terminated director jennifer nowell
dot icon13/01/2009
Appointment terminated director margaret lewes
dot icon13/01/2009
Director appointed mrs heather radford
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 29/01/08
dot icon05/03/2008
Director's change of particulars / edward howard / 01/06/2007
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Memorandum and Articles of Association
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon12/02/2007
Annual return made up to 29/01/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon09/10/2006
Annual return made up to 29/01/06
dot icon01/09/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
New secretary appointed
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon13/01/2006
New secretary appointed
dot icon12/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon29/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon04/11/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon11/02/2005
Annual return made up to 29/01/05
dot icon15/12/2004
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon17/04/2004
Director resigned
dot icon21/01/2004
Annual return made up to 29/01/04
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Certificate of change of name
dot icon04/10/2003
New director appointed
dot icon13/02/2003
Annual return made up to 29/01/03
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Director resigned
dot icon27/03/2002
Director's particulars changed
dot icon13/02/2002
Annual return made up to 29/01/02
dot icon16/01/2002
New director appointed
dot icon12/12/2001
Director's particulars changed
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New secretary appointed
dot icon13/02/2001
Annual return made up to 29/01/01
dot icon13/02/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/02/2000
Annual return made up to 29/01/00
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Annual return made up to 29/01/99
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon09/02/1998
Annual return made up to 29/01/98
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon25/02/1997
Annual return made up to 29/01/97
dot icon25/02/1997
New secretary appointed
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Annual return made up to 29/01/96
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Registered office changed on 03/08/95 from: c/o moore scott & co chartered accountants the lindens spa road llandrindod wells powys
dot icon06/02/1995
Annual return made up to 29/01/95
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Annual return made up to 29/01/94
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Registered office changed on 06/12/93 from: radnor college of further education,spar road east, llandrindod wells powys LD1 5ES
dot icon27/09/1993
Certificate of change of name
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New secretary appointed;new director appointed
dot icon03/02/1993
Annual return made up to 29/01/93
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon01/04/1992
Annual return made up to 28/01/92
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Annual return made up to 29/01/91
dot icon16/10/1990
New director appointed
dot icon08/08/1990
Full accounts made up to 1989-03-31
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Annual return made up to 07/03/90
dot icon03/04/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Annual return made up to 06/01/89
dot icon25/01/1988
Annual return made up to 07/12/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon15/12/1986
Return made up to 10/12/86; full list of members
dot icon07/07/1986
Director resigned
dot icon20/11/1985
Memorandum and Articles of Association

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
29/01/2026
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
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Allan
Director
08/02/2021 - 21/09/2022
-
Jones, Adrian
Director
28/11/2019 - Present
1
Davies, Brian
Director
16/09/2013 - 15/12/2017
-
Ms Freda Lacey
Director
02/07/2019 - Present
-
Williams, Sarah
Director
14/02/2017 - 25/05/2022
-

Persons with Significant Control

24
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMRYD RHAN

CYMRYD RHAN is an(a) Dissolved company incorporated on 20/11/1985 with the registered office located at Balcony Office First Floor Town Hall, Great Oak Street, Llanidloes, Powys SY18 6BN. There are currently 5 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 CYMRYD RHAN?

toggle

CYMRYD RHAN is currently Dissolved. It was registered on 20/11/1985 and dissolved on 04/11/2025.

Where is CYMRYD RHAN located?

toggle

CYMRYD RHAN is registered at Balcony Office First Floor Town Hall, Great Oak Street, Llanidloes, Powys SY18 6BN.

What does CYMRYD RHAN do?

toggle

CYMRYD RHAN operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CYMRYD RHAN?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.