CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03341148

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ugf Creuddyn, Pontfaen Road, Lampeter, Ceredigion SA48 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon20/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon06/02/2026
Termination of appointment of Rhiannon Hanniford as a director on 2025-12-15
dot icon22/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon25/09/2025
Appointment of Miss Rhiannon Hanniford as a director on 2025-03-03
dot icon05/08/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon28/11/2024
Registered office address changed from 25 Lower Ground Floor Creuddyn Pontfaen Road Lampeter Ceredigion SA48 7BN Wales to 1 Ugf Creuddyn Pontfaen Road Lampeter Ceredigion SA48 7BN on 2024-11-28
dot icon13/08/2024
Termination of appointment of Paul Hinge as a director on 2024-08-09
dot icon29/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon08/05/2024
Termination of appointment of Stuart Chadbourne as a director on 2024-04-24
dot icon03/03/2024
Resolutions
dot icon19/02/2024
Appointment of Mr Stuart Chadbourne as a director on 2024-02-16
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Registered office address changed from Napier Street Cardigan Ceredigion SA43 1ED to 25 Lower Ground Floor Creuddyn Pontfaen Road Lampeter Ceredigion SA48 7BN on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon03/05/2023
Termination of appointment of Carolyn Elizabeth Parry as a director on 2023-03-08
dot icon03/05/2023
Termination of appointment of James Robert Wallace as a director on 2023-04-24
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2022
Termination of appointment of Olaoluwa Abiola Olusanya as a director on 2022-10-24
dot icon17/12/2022
Termination of appointment of Jackie Sayce as a director on 2022-10-27
dot icon08/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Director's details changed for Mr Stephen Philip Stratten on 2021-07-26
dot icon02/07/2021
Appointment of Mr Stephen Philip Stratten as a director on 2021-05-10
dot icon01/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon21/04/2021
Appointment of Mr James Robert Wallace as a director on 2020-11-20
dot icon20/04/2021
Termination of appointment of Ann Elaine Evans as a director on 2020-11-20
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon15/03/2019
Appointment of Dr Olaoluwa Abiola Olusanya as a director on 2018-11-18
dot icon14/03/2019
Appointment of Mrs Carolyn Elizabeth Parry as a director on 2018-11-18
dot icon14/03/2019
Termination of appointment of John Robert Williams as a director on 2018-11-12
dot icon14/03/2019
Termination of appointment of Anthony David Esau as a director on 2018-11-12
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/11/2017
Director's details changed for Mrs Ann Elaine Evans on 2017-09-28
dot icon03/11/2017
Appointment of Ms Jackie Sayce as a director on 2017-09-28
dot icon03/11/2017
Appointment of Mrs Ann Elaine Evans as a director on 2017-09-28
dot icon16/10/2017
Resolutions
dot icon09/10/2017
Appointment of Mr Clive Davies as a director on 2017-09-28
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon17/07/2017
Termination of appointment of Peter Woolley as a director on 2017-01-30
dot icon17/07/2017
Termination of appointment of John Edward Charles Lumley as a director on 2017-06-05
dot icon17/07/2017
Termination of appointment of Derrick Meredith Jones as a director on 2017-07-10
dot icon17/07/2017
Termination of appointment of Bryan Gareth Davies as a director on 2017-06-05
dot icon17/07/2017
Termination of appointment of Peter Alan Charles Woolley as a secretary on 2017-01-30
dot icon17/07/2017
Termination of appointment of Peter Alan Charles Woolley as a secretary on 2017-01-30
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-09 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-27 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 no member list
dot icon28/01/2014
Termination of appointment of Charlotte Bury as a director
dot icon28/01/2014
Appointment of Ms Susan Elizabeth Chambers as a director
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-31 no member list
dot icon24/05/2013
Appointment of Mr Bryan Gareth Davies as a director
dot icon10/04/2013
Appointment of Miss Charlotte Nicole Bury as a director
dot icon20/11/2012
Termination of appointment of Mark Cole as a director
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Mr John Edward Charles Lumley as a director
dot icon14/08/2012
Termination of appointment of Susan Hurds as a director
dot icon11/04/2012
Appointment of Professor John Robert Williams as a director
dot icon11/04/2012
Annual return made up to 2012-03-31 no member list
dot icon11/04/2012
Director's details changed for Mr Anthony David Esau on 2012-03-31
dot icon11/04/2012
Secretary's details changed for Peter Alan Charles Woolley on 2012-03-31
dot icon11/01/2012
Appointment of Mr Peter Woolley as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Appointment of Mr David Griffith Michael James as a director
dot icon17/10/2011
Appointment of Miss Susan Patricia Hurds as a director
dot icon07/10/2011
Appointment of Mr Mark Cole as a director
dot icon07/10/2011
Appointment of Mr Derrick Meredith Jones as a director
dot icon06/10/2011
Termination of appointment of Elizabeth Tucker as a director
dot icon06/10/2011
Appointment of Mr Paul Hinge as a director
dot icon28/04/2011
Annual return made up to 2011-03-31 no member list
dot icon22/03/2011
Resolutions
dot icon09/03/2011
Certificate of change of name
dot icon09/03/2011
Change of name notice
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-31 no member list
dot icon10/05/2010
Director's details changed for Mr Anthony David Esau on 2010-03-31
dot icon16/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 31/03/09
dot icon27/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Annual return made up to 31/03/08
dot icon21/04/2008
Director's change of particulars / anthony esau / 30/09/2007
dot icon29/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Annual return made up to 31/03/07
dot icon30/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Annual return made up to 31/03/06
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 31/03/05
dot icon19/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Secretary resigned
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Annual return made up to 31/03/04
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Annual return made up to 27/03/03
dot icon25/04/2003
Director resigned
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Annual return made up to 27/03/02
dot icon20/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Annual return made up to 27/03/01
dot icon26/09/2000
New director appointed
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon24/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon31/03/2000
Annual return made up to 27/03/00
dot icon20/06/1999
Accounts made up to 1999-03-31
dot icon29/03/1999
Annual return made up to 27/03/99
dot icon29/03/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon22/12/1998
Accounts made up to 1998-03-31
dot icon20/03/1998
Annual return made up to 27/03/98
dot icon27/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadbourne, Stuart
Director
16/02/2024 - 24/04/2024
1
Parry, Carolyn Elizabeth
Director
18/11/2018 - 08/03/2023
6
Hinge, Paul
Director
01/04/2011 - 09/08/2024
1
Chambers, Susan Elizabeth
Director
15/09/2013 - Present
1
Stratton, Stephen Philip
Director
10/05/2021 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU

CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 27/03/1997 with the registered office located at 1 Ugf Creuddyn, Pontfaen Road, Lampeter, Ceredigion SA48 7BN. There are currently 4 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 CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU?

toggle

CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU is currently Active. It was registered on 27/03/1997 .

Where is CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU located?

toggle

CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU is registered at 1 Ugf Creuddyn, Pontfaen Road, Lampeter, Ceredigion SA48 7BN.

What does CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU do?

toggle

CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CYNGOR AR BOPETH CEREDIGION CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 20/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.