CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265661

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ladywell House, Newtown, Powys SY16 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Peter Richard Swanson as a director on 2025-10-29
dot icon01/09/2025
Director's details changed for Jacqueline Hankins on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon01/07/2025
Director's details changed for Mr Adrian Osborne on 2025-07-01
dot icon09/04/2025
Appointment of Mr Adrian Osborne as a director on 2025-03-27
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Termination of appointment of Tim Stephen Close Butler as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr Stuart Mark Robertson as a director on 2024-10-12
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon16/11/2023
Termination of appointment of Thomas Declan Ryan as a director on 2023-11-14
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon01/02/2023
Director's details changed for Mr Mark Christopher Harvey on 2022-10-26
dot icon08/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon13/05/2022
Appointment of Ms Sarah Elizabeth Evans as a director on 2022-05-10
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Frederic Roger Mathieu as a director on 2020-10-21
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon13/07/2020
Appointment of Mrs Yasmin Elizabeth Bell as a secretary on 2020-07-01
dot icon13/07/2020
Termination of appointment of Stuart Chadbourne as a secretary on 2020-06-30
dot icon14/11/2019
Termination of appointment of Paul David Martin as a director on 2019-11-13
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Director's details changed for Mrs Carol Daphne Thomas on 2019-08-22
dot icon12/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon26/11/2018
Termination of appointment of Linda Jarrett as a director on 2018-11-21
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Director's details changed for Mrs Carol Daphne Thomas on 2018-09-26
dot icon10/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/06/2018
Termination of appointment of Pamela Roberts as a director on 2018-06-20
dot icon16/02/2018
Appointment of Mrs Sylvia Jane Kearle as a director on 2018-02-14
dot icon16/02/2018
Appointment of Ms Linda Jarrett as a director on 2018-02-14
dot icon16/02/2018
Appointment of Mr Stuart Chadbourne as a secretary on 2018-02-14
dot icon16/02/2018
Termination of appointment of Muriel Ryan as a secretary on 2018-02-14
dot icon28/11/2017
Termination of appointment of Michael William Sivier as a director on 2017-11-21
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon04/08/2017
Termination of appointment of Nicola Rosemary John as a director on 2017-07-28
dot icon04/08/2017
Termination of appointment of Martin Lawrence Ashby as a director on 2017-07-24
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/08/2016
Appointment of Mr Peter Richard Swanson as a director on 2016-07-28
dot icon10/06/2016
Appointment of Mr Paul David Martin as a director on 2016-05-25
dot icon11/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon29/02/2016
Appointment of Mr Mark Christopher Harvey as a director on 2016-02-22
dot icon21/12/2015
Appointment of Mr John Kearle as a director on 2015-12-17
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Sarah Dunbar Wilson as a director on 2015-12-04
dot icon12/08/2015
Annual return made up to 2015-08-06 no member list
dot icon11/08/2015
Appointment of Dr Tim Stephen Close Butler as a director on 2015-07-29
dot icon27/05/2015
Appointment of Mrs Nicola Rosemary John as a director on 2015-05-14
dot icon19/03/2015
Appointment of Mrs Carol Daphne Thomas as a director on 2015-03-11
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-06 no member list
dot icon07/08/2014
Director's details changed for Dr Thomas Declan Ryan on 2014-08-06
dot icon07/08/2014
Director's details changed for Frederic Roger Mathieu on 2014-08-06
dot icon31/07/2014
Termination of appointment of Catherine Mary Haynes as a director on 2014-07-16
dot icon03/04/2014
Appointment of Dr Thomas Declan Ryan as a director
dot icon03/04/2014
Termination of appointment of Christopher Mann as a director
dot icon03/04/2014
Termination of appointment of Matthew Bebb as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of James Tomley as a director
dot icon20/11/2013
Appointment of Mrs Sarah Dunbar Wilson as a director
dot icon06/09/2013
Director's details changed for Mr Christopher John Mann on 2011-04-01
dot icon06/09/2013
Appointment of Mr Matthew Thomas Bebb as a director
dot icon03/09/2013
Director's details changed for Mr Christopher John Mann on 2013-08-23
dot icon06/08/2013
Annual return made up to 2013-08-06 no member list
dot icon17/07/2013
Termination of appointment of Robert Robinson as a director
dot icon20/06/2013
Termination of appointment of Frances Robinson as a director
dot icon05/04/2013
Director's details changed for Mr Martin Lawrence Ashby on 2013-04-05
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Director's details changed for The Reverend Catherine Mary Haynes on 2012-11-06
dot icon23/08/2012
Annual return made up to 2012-08-06 no member list
dot icon23/08/2012
Director's details changed for Frederic Roger Mathiew on 2012-08-23
dot icon26/03/2012
Appointment of The Reverend Catherine Mary Haynes as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Michael William Sivier as a director
dot icon26/08/2011
Annual return made up to 2011-08-06 no member list
dot icon26/08/2011
Termination of appointment of Betty Watkins as a director
dot icon25/07/2011
Appointment of Frederic Roger Mathiew as a director
dot icon10/05/2011
Termination of appointment of Jacquelyn Tonge as a director
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Resolutions
dot icon07/10/2010
Memorandum and Articles of Association
dot icon07/09/2010
Statement of company's objects
dot icon23/08/2010
Annual return made up to 2010-08-06 no member list
dot icon20/08/2010
Director's details changed for Mr Martin Lawrence Ashby on 2010-08-06
dot icon20/08/2010
Director's details changed for Jacquelyn Claire Tonge on 2010-08-06
dot icon20/08/2010
Director's details changed for Jacqueline Hankins on 2010-08-06
dot icon17/08/2010
Appointment of Frances Elizabeth Robinson as a director
dot icon21/11/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Appointment of Robert Andrew Robinson as a director
dot icon11/08/2009
Annual return made up to 06/08/09
dot icon10/12/2008
Resolutions
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Appointment terminated director john lynham
dot icon15/08/2008
Annual return made up to 06/08/08
dot icon26/02/2008
Director appointed pamela roberts
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon09/11/2007
Director resigned
dot icon30/08/2007
Annual return made up to 06/08/07
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
Annual return made up to 06/08/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon21/11/2005
Director resigned
dot icon23/08/2005
Annual return made up to 06/08/05
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon18/08/2004
Annual return made up to 06/08/04
dot icon21/04/2004
Auditor's resignation
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Annual return made up to 06/08/03
dot icon11/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon08/01/2003
Registered office changed on 08/01/03 from: 31 market street newtown powys SY16 2PG
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon11/11/2002
Annual return made up to 06/08/02
dot icon18/07/2002
Director's particulars changed
dot icon06/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/03/2025
dot iconNext confirmation date
06/08/2026
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
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
267.93K
-
594.62K
237.83K
-
2022
21
294.69K
-
554.19K
338.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearle, John
Director
17/12/2015 - Present
6
Swanson, Peter Richard
Director
28/07/2016 - 29/10/2025
12
Evans, Sarah Elizabeth
Director
10/05/2022 - Present
7
Ryan, Thomas Declan, Dr
Director
26/03/2014 - 14/11/2023
1
Hankins, Jacqueline
Director
06/08/2001 - Present
2

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

22,290
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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 06/08/2001 with the registered office located at Ladywell House, Newtown, Powys SY16 1QS. 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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU?

toggle

CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU is currently Active. It was registered on 06/08/2001 .

Where is CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU located?

toggle

CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU is registered at Ladywell House, Newtown, Powys SY16 1QS.

What does CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU do?

toggle

CYNGOR AR BOPETH POWYS 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 POWYS CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.