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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN | Secretary | 06 December 2016 | Active |
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN | Director | 28 November 2019 | Active |
The Coach House, Penybont, Llandrindod Wells, Wales, LD1 5SY | Director | 02 July 2019 | Active |
Balcony Office First Floor, Town Hall, Great Oak Street, Llanidloes, Wales, SY18 6BN | Director | 02 April 2019 | Active |
Bronderi, Llanwrtyd Wells, LD5 | Secretary | - | Active |
Skaill, North Avenue, Llandrindod Wells, LD1 6BY | Secretary | 11 September 1996 | Active |
56 Longclough Road, Newcastle Under Lyme, ST5 7SW | Secretary | 24 February 1992 | Active |
25 Knapplands, Newbridge On Wye, Llandrindod Wells, LD1 6LF | Secretary | 19 December 2005 | Active |
25 Knapplands, Newbridge On Wye, Llandrindod Wells, LD1 6LF | Secretary | 19 September 2001 | Active |
2 Gorffwysfa, Mallwyd, SY20 9HJ | Secretary | 15 January 2006 | Active |
25 Lakeside Avenue, Llandrindod Wells, LD1 5NT | Secretary | 26 March 2007 | Active |
25 Lakeside Avenue, Llandrindod Wells, LD1 5NT | Secretary | 14 September 2005 | Active |
2 Brickfield Cottages, Brookland Road, Llandrindod Wells, LD1 6DE | Director | 24 February 1992 | Active |
Skaill, North Avenue, Llandrindod Wells, LD1 6BY | Director | 27 January 1994 | Active |
Bowlder Farm, Knighton, LD7 1LN | Director | 08 December 2004 | Active |
Bowlder Farm, Knighton, LD7 1LN | Director | - | Active |
Coburg, Park Lane, Llandrindod Wells, LD1 5NG | Director | 24 September 2009 | Active |
Cae Glas, Llanwrtyd Wells, LD5 4RS | Director | 23 November 2005 | Active |
Rhoscwm, Builth Wells, LD2 3PT | Director | 27 January 1994 | Active |
Llety Helog, Cefnllys Lane, Llandrindod Wells, LD1 5PD | Director | 27 June 1995 | Active |
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG | Director | 16 September 2013 | Active |
The Elms, Park Road, Builth Wells, LD3 2AU | Director | - | Active |
Ithon House, Crossgates, Llandrindod Wells, Wales, LD1 6RF | Director | 06 November 2008 | Active |
Flat 2 Brynithon, Ithon Road, Llandrindod Wells, LD1 6AS | Director | 23 November 2005 | Active |
Flat 2 Arvon House Temple Street, Llandrindod Wells, LD1 5DP | Director | 08 November 2007 | Active |
Carisma, Ithon Road, Llandrindod Wells, LD1 | Director | - | Active |
Arborlea, Cefnllys Lane, Llandrindod Wells, LD1 5LE | Director | 24 February 1992 | Active |
Pantawel, Cilmery, Builth Wells, LD2 3PB | Director | 23 November 2005 | Active |
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG | Director | 15 December 2017 | Active |
Brook Cottage, Tylwch, Llanidloes, SY18 6JN | Director | 19 August 1998 | Active |
55, Victoria Drive, Llandudno, LL31 9PF | Director | 24 September 2009 | Active |
Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG | Director | 29 November 2012 | Active |
Yr Ebol, Llanyre, Llandrindod Wells, LD1 6EA | Director | 15 August 2001 | Active |
Glasnant, Glasnant, Falcondale Drive, Lampeter, Wales, LD1 5LW | Director | 23 November 2005 | Active |
En Gedi 4 Montpellier Park, Llandrindod Wells, LD1 5LW | Director | 15 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.