This company is commonly known as Dream Centre Wales. The company was founded 7 years ago and was given the registration number 10477544. The firm's registered office is in PENTRE. You can find them at Central Offices Top Road, Gelli Ind Est, Gelli, Pentre, Rhondda Cynon Taf. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | DREAM CENTRE WALES |
---|---|---|
Company Number | : | 10477544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Offices Top Road, Gelli Ind Est, Gelli, Pentre, Rhondda Cynon Taf, United Kingdom, CF41 7UW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dream Centre Wales, 236 Tyntyla Road, The Old Ystrad Labour Club, Ystrad, Pentre, Wales, CF41 7SG | Secretary | 14 November 2016 | Active |
Dream Centre Wales, 236 Tyntyla Road, The Old Ystrad Labour Club, Ystrad, Pentre, Wales, CF41 7SG | Director | 14 November 2016 | Active |
Dream Centre Wales, 236 Tyntyla Road, The Old Ystrad Labour Club, Ystrad, Pentre, Wales, CF41 7SG | Director | 14 November 2016 | Active |
Central Offices, Top Road, Gelli Industrial Estate, Pentre, Wales, CF41 7UW | Director | 14 November 2016 | Active |
Mr Ian Martin | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Central Offices, Top Road, Pentre, Wales, CF41 7UW |
Nature of control | : |
|
Mr Philip Rhys Davies | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Dream Centre Wales, 236 Tyntyla Road, Ystrad, Pentre, Wales, CF41 7SG |
Nature of control | : |
|
Mr Lawrie Richard Davies | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Dream Centre Wales, 236 Tyntyla Road, Ystrad, Pentre, Wales, CF41 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-07-12 | Miscellaneous | Miscellaneous. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-17 | Change of name | Change of name notice. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Accounts | Change account reference date company previous extended. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2017-12-19 | Gazette | Gazette notice voluntary. | Download |
2017-12-12 | Dissolution | Dissolution application strike off company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.