CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED

Register to unlock more data on OkredoRegister

CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853982

Incorporation date

21/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hastings House Room 3.6, Fitzalan Court, Cardiff CF24 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon10/11/2025
Appointment of Rev Anthony Michael Batterton as a director on 2025-06-18
dot icon10/11/2025
Termination of appointment of Anthony Michael Batterton as a director on 2025-06-18
dot icon13/10/2025
Appointment of Revd Mark John Fairweather-Tall as a director on 2025-09-12
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Sion Brynach as a secretary on 2024-05-31
dot icon11/09/2025
Appointment of Dr Cynan Llwyd as a secretary on 2024-07-01
dot icon11/09/2025
Termination of appointment of Dyfrig Rees as a director on 2025-08-31
dot icon11/09/2025
Appointment of Mrs Elinor Wyn Reynolds as a director on 2025-09-01
dot icon11/09/2025
Registered office address changed from Hastings House Room 3.3 Fitzalan Court Cardiff CF24 0BL Wales to Hastings House Room 3.3 Fitzalan Court Cardiff CF24 0BL on 2025-09-11
dot icon11/09/2025
Appointment of Rev Anthony Michael Batterton as a director on 2025-06-18
dot icon11/09/2025
Registered office address changed from Hastings House Room 3.3 Fitzalan Court Cardiff CF24 0BL Wales to Hastings House Room 3.6 Fitzalan Court Cardiff CF24 0BL on 2025-09-11
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Director's details changed for Mrs Dawn Mason on 2024-06-27
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon06/06/2024
Termination of appointment of Owain Gethin Evans as a director on 2024-06-05
dot icon06/06/2024
Appointment of Jonathan Roberts as a director on 2024-06-05
dot icon06/06/2024
Appointment of Carole Rakodi as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Roger James Batt as a director on 2024-06-05
dot icon18/12/2023
Termination of appointment of Stuart Andrew Keir as a director on 2023-10-02
dot icon18/12/2023
Appointment of Timothy Rowlands as a director on 2023-10-02
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Appointment of Rev Dr Jennifer Anne Hurd as a director on 2023-06-08
dot icon18/08/2023
Appointment of Mr David Lloyd Allen as a director on 2023-06-08
dot icon18/08/2023
Appointment of Mr David Kwabena Okyere as a director on 2023-06-08
dot icon18/08/2023
Appointment of Mr Martin Spain as a director on 2023-06-08
dot icon18/08/2023
Termination of appointment of Brian Clifford Matthews as a director on 2023-06-08
dot icon18/08/2023
Termination of appointment of Christopher Leon Gillham as a director on 2023-06-08
dot icon18/08/2023
Termination of appointment of Patrick Joseph Coyle as a director on 2023-06-08
dot icon18/08/2023
Termination of appointment of Shelter Kunutsor as a director on 2023-06-08
dot icon18/08/2023
Termination of appointment of Simon Edwin Walkling as a director on 2023-06-08
dot icon18/08/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon17/08/2023
Appointment of Mrs Dawn Mason as a director on 2023-06-08
dot icon17/08/2023
Appointment of Anna Jane Evans as a director on 2023-06-08
dot icon20/04/2023
Termination of appointment of Aled Edwards as a secretary on 2023-03-31
dot icon20/04/2023
Appointment of Mr Sion Brynach as a secretary on 2023-04-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of The Right Reverend Peter Malcolm Brignall as a director on 2021-06-22
dot icon06/07/2021
Appointment of Mr. Stuart Andrew Keir as a director on 2021-06-22
dot icon06/07/2021
Appointment of Major Roger James Batt as a director on 2021-06-22
dot icon06/07/2021
Termination of appointment of George Lyle Baker as a director on 2021-06-22
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon05/10/2020
Resolutions
dot icon05/10/2020
Resolutions
dot icon02/09/2020
Memorandum and Articles of Association
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/02/2020
Appointment of The Reverend Dyfrig Rees as a director on 2020-02-10
dot icon17/02/2020
Termination of appointment of Eurwen Richards as a director on 2020-02-10
dot icon24/01/2020
Registered office address changed from 58 Richmond Road Cardiff CF24 3AT Wales to Hastings House Room 3.3 Fitzalan Court Cardiff CF24 0BL on 2020-01-24
dot icon09/12/2019
Termination of appointment of Philip Gerard Manghan as a director on 2019-12-06
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/02/2019
Appointment of Major George Lyle Baker as a director on 2019-02-21
dot icon25/02/2019
Termination of appointment of Joao Paulo Ramos as a director on 2019-02-11
dot icon10/07/2018
Appointment of Mr Owain Gethin Evans as a director on 2018-06-25
dot icon10/07/2018
Appointment of Reverend Brian Clifford Matthews as a director on 2018-06-25
dot icon10/07/2018
Termination of appointment of Deborah Jane Rowlands as a director on 2018-06-25
dot icon10/07/2018
Termination of appointment of Marcus Wyn Robinson as a director on 2018-06-25
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/02/2018
Miscellaneous
dot icon19/02/2018
Appointment of Right Reverend Gregory Kenneth Cameron as a director on 2018-02-01
dot icon16/02/2018
Registered office address changed from 58 Richmond Road Cardiff CF24 3UR to 58 Richmond Road Cardiff CF24 3AT on 2018-02-16
dot icon16/02/2018
Appointment of Reverend Shelter Kunutsor as a director on 2018-02-01
dot icon16/02/2018
Appointment of Reverend Catherine Laura Gale as a director on 2018-02-01
dot icon16/02/2018
Termination of appointment of Stephen David Wigley as a director on 2018-02-01
dot icon16/02/2018
Termination of appointment of Richard Yan Kwakye as a director on 2018-02-01
dot icon16/02/2018
Termination of appointment of John Wyn Evans as a director on 2018-02-01
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Reverend Judith Anne Morris as a director on 2017-06-06
dot icon13/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Appointment of Revd Richard Yan Kwakye as a director on 2017-06-06
dot icon07/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon23/06/2017
Termination of appointment of Andrew Hughes as a director on 2017-06-06
dot icon01/03/2017
Appointment of Rev Dr Philip Gerard Manghan as a director on 2017-02-06
dot icon17/02/2017
Termination of appointment of John Owen as a director on 2017-02-06
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-21 no member list
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Lieutenant Colonel Joao Paulo Ramos as a director on 2015-09-01
dot icon29/06/2015
Annual return made up to 2015-06-21 no member list
dot icon18/06/2015
Termination of appointment of Derrick Jones as a director on 2015-06-04
dot icon31/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-21 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-21 no member list
dot icon16/07/2013
Appointment of Jacob Pappy George as a director
dot icon15/07/2013
Termination of appointment of Gethin Rhys as a director
dot icon15/07/2013
Appointment of Revd Simon Edwin Walkling as a director
dot icon06/07/2013
Appointment of Mrs Annette Despres as a director
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-21 no member list
dot icon03/07/2012
Termination of appointment of Albrecht Kostlin-Buurma as a director
dot icon09/05/2012
Appointment of Major Derrick Jones as a director
dot icon22/03/2012
Appointment of Revd Gethin Sion Rhys as a director
dot icon08/03/2012
Termination of appointment of Peter Moran as a director
dot icon08/03/2012
Termination of appointment of Peter Noble as a director
dot icon23/11/2011
Appointment of Deborah Jane Rowlands as a director
dot icon09/11/2011
Termination of appointment of Catherine James as a director
dot icon09/11/2011
Termination of appointment of Peter Baines as a director
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-21 no member list
dot icon22/10/2010
Appointment of Reverend Marcus Wyn Robinson as a director
dot icon22/10/2010
Termination of appointment of Adrian Williams as a director
dot icon22/10/2010
Termination of appointment of Eva Knauf as a director
dot icon22/10/2010
Appointment of Reverend Albrecht Kostlin-Buurma as a director
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-21 no member list
dot icon13/07/2010
Director's details changed for Pastor Eva Knauf on 2010-06-21
dot icon13/07/2010
Director's details changed for Rev Dr Peter Baines on 2010-06-21
dot icon12/07/2010
Director's details changed for Revd Christopher Leon Gillham on 2010-06-21
dot icon12/07/2010
Director's details changed for Major Peter Moran on 2010-06-21
dot icon12/07/2010
Director's details changed for Reverend John Owen on 2010-06-21
dot icon12/07/2010
Director's details changed for Reverend Peter Clive Noble on 2010-06-21
dot icon12/07/2010
Director's details changed for Rev Andrew Hughes on 2010-06-21
dot icon12/07/2010
Director's details changed for Doctor Patrick Joseph Coyle on 2010-06-21
dot icon09/11/2009
Appointment of Reverend John Wyn Evans as a director
dot icon06/11/2009
Director's details changed for Reverend John Owen on 2009-10-30
dot icon28/10/2009
Termination of appointment of Susan Huyton as a director
dot icon04/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/07/2009
Annual return made up to 21/06/09
dot icon23/10/2008
Director appointed dr patrick joseph coyle
dot icon21/10/2008
Appointment terminated director hywel richards
dot icon30/06/2008
Annual return made up to 21/06/08
dot icon17/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/06/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon07/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon19/10/2007
Annual return made up to 21/06/07
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon21/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Timothy
Director
02/10/2023 - Present
-
Coyle, Patrick Joseph, Dr
Director
14/10/2008 - 08/06/2023
6
Gillham, Christopher Leon, Reverend
Director
10/10/2007 - 08/06/2023
4
George, Jacob Pappy
Director
27/06/2013 - Present
27
Hurd, Jennifer Anne, Rev Dr
Director
08/06/2023 - 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

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 CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED

CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at Hastings House Room 3.6, Fitzalan Court, Cardiff CF24 0BL. There are currently 19 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 CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED?

toggle

CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED is currently Active. It was registered on 21/06/2006 .

Where is CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED located?

toggle

CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED is registered at Hastings House Room 3.6, Fitzalan Court, Cardiff CF24 0BL.

What does CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED do?

toggle

CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Rev Anthony Michael Batterton as a director on 2025-06-18.