UKBizDB.co.uk

CYMRYD RHAN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cymryd Rhan. The company was founded 38 years ago and was given the registration number 01961994. The firm's registered office is in BRECON. You can find them at Cymryd Rhan The Youth Centre, Cradoc Road, Brecon, Powys. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CYMRYD RHAN
Company Number:01961994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Cymryd Rhan The Youth Centre, Cradoc Road, Brecon, Powys, Wales, LD3 9LG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN

Secretary06 December 2016Active
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN

Director28 November 2019Active
The Coach House, Penybont, Llandrindod Wells, Wales, LD1 5SY

Director02 July 2019Active
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN

Director02 April 2019Active
Bronderi, Llanwrtyd Wells, LD5

Secretary-Active
Skaill, North Avenue, Llandrindod Wells, LD1 6BY

Secretary11 September 1996Active
56 Longclough Road, Newcastle Under Lyme, ST5 7SW

Secretary24 February 1992Active
25 Knapplands, Newbridge On Wye, Llandrindod Wells, LD1 6LF

Secretary19 December 2005Active
25 Knapplands, Newbridge On Wye, Llandrindod Wells, LD1 6LF

Secretary19 September 2001Active
2 Gorffwysfa, Mallwyd, SY20 9HJ

Secretary15 January 2006Active
25 Lakeside Avenue, Llandrindod Wells, LD1 5NT

Secretary26 March 2007Active
25 Lakeside Avenue, Llandrindod Wells, LD1 5NT

Secretary14 September 2005Active
2 Brickfield Cottages, Brookland Road, Llandrindod Wells, LD1 6DE

Director24 February 1992Active
Skaill, North Avenue, Llandrindod Wells, LD1 6BY

Director27 January 1994Active
Bowlder Farm, Knighton, LD7 1LN

Director08 December 2004Active
Bowlder Farm, Knighton, LD7 1LN

Director-Active
Coburg, Park Lane, Llandrindod Wells, LD1 5NG

Director24 September 2009Active
Cae Glas, Llanwrtyd Wells, LD5 4RS

Director23 November 2005Active
Rhoscwm, Builth Wells, LD2 3PT

Director27 January 1994Active
Llety Helog, Cefnllys Lane, Llandrindod Wells, LD1 5PD

Director27 June 1995Active
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG

Director16 September 2013Active
The Elms, Park Road, Builth Wells, LD3 2AU

Director-Active
Ithon House, Crossgates, Llandrindod Wells, Wales, LD1 6RF

Director06 November 2008Active
Flat 2 Brynithon, Ithon Road, Llandrindod Wells, LD1 6AS

Director23 November 2005Active
Flat 2 Arvon House Temple Street, Llandrindod Wells, LD1 5DP

Director08 November 2007Active
Carisma, Ithon Road, Llandrindod Wells, LD1

Director-Active
Arborlea, Cefnllys Lane, Llandrindod Wells, LD1 5LE

Director24 February 1992Active
Pantawel, Cilmery, Builth Wells, LD2 3PB

Director23 November 2005Active
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG

Director15 December 2017Active
Brook Cottage, Tylwch, Llanidloes, SY18 6JN

Director19 August 1998Active
55, Victoria Drive, Llandudno, LL31 9PF

Director24 September 2009Active
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG

Director29 November 2012Active
Yr Ebol, Llanyre, Llandrindod Wells, LD1 6EA

Director15 August 2001Active
Glasnant, Glasnant, Falcondale Drive, Lampeter, Wales, LD1 5LW

Director23 November 2005Active
En Gedi 4 Montpellier Park, Llandrindod Wells, LD1 5LW

Director15 August 2001Active

People with Significant Control

Mr Allan William Lloyd
Notified on:08 February 2021
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:Wales
Address:Plas Pentwyn Community Centre, Castle Road, Wrexham, Wales, LL11 3NU
Nature of control:
  • Significant influence or control
Mr Dafydd Morgan Jones
Notified on:03 December 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:Wales
Address:Plas Pentwyn Community Centre, Castle Road, Wrexham, Wales, LL11 3NU
Nature of control:
  • Significant influence or control
Ms Laura Hughes
Notified on:28 November 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:Wales
Address:Balcony Office First Floor, Town Hall, Llanidloes, Wales, SY18 6BN
Nature of control:
  • Significant influence or control
Mr Adrian Jones
Notified on:28 November 2019
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Scotland
Address:Woodside, Kilchattan Bay, Isle Of Bute, Scotland, PA20 9NW
Nature of control:
  • Significant influence or control
Ms Freda Lacey
Notified on:02 July 2019
Status:Active
Date of birth:June 1964
Nationality:Irish
Country of residence:Wales
Address:The Coach House, Penybont, Llandrindod Wells, Wales, LD1 5SY
Nature of control:
  • Significant influence or control
Mr John William Livesey
Notified on:02 April 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Wales
Address:Balcony Office First Floor, Town Hall, Llanidloes, Wales, SY18 6BN
Nature of control:
  • Significant influence or control
Ms Birgit Walter
Notified on:20 December 2017
Status:Active
Date of birth:March 1971
Nationality:German
Country of residence:Wales
Address:Cymryd Rhan, The Youth Centre, Brecon, Wales, LD3 9LG
Nature of control:
  • Significant influence or control
Ms Birgit Walter
Notified on:15 December 2017
Status:Active
Date of birth:March 1971
Nationality:German
Country of residence:Wales
Address:Cymryd Rhan, The Youth Centre, Brecon, Wales, LD3 9LG
Nature of control:
  • Significant influence or control
Mr Kevin Hughes
Notified on:15 December 2017
Status:Active
Date of birth:June 1981
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control
Ms Hayley Sian Fisk
Notified on:15 December 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control
Mr Tomos Glyn Turner
Notified on:15 November 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:Wales
Address:Plas Pentwyn Community Centre, Castle Road, Wrexham, Wales, LL11 3NU
Nature of control:
  • Significant influence or control
Ms Sarah Williams
Notified on:14 February 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Wales
Address:Plas Pentwyn Community Centre, Castle Road, Wrexham, Wales, LL11 3NU
Nature of control:
  • Significant influence or control
Ms Diane Susan Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Wales
Address:Plas Pentwyn Community Centre, Castle Road, Wrexham, Wales, LL11 3NU
Nature of control:
  • Significant influence or control as trust
Ms Friederike Von Duecker-Woolensack
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:German
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Mr Christopher Hay
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Ms Julie Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Mrs Margaret Jane Lewes
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:Australian
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Ms Tracey Lambert
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Mr Brian Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Mr Lee Humphries
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Wellfield House, Llandrindod Wells, LD1 5HG
Nature of control:
  • Significant influence or control as trust
Mr Nicholas David Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Wales
Address:Balcony Office First Floor, Town Hall, Llanidloes, Wales, SY18 6BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.