Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "CARTREF NI" LIMITED
Company Information for

"CARTREF NI" LIMITED

GOLEUFAN, 27 CHESTER STREET, ST ASAPH, DENBIGHSHIRE, LL17 0RE,
Company Registration Number
02591631
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About "cartref Ni" Ltd
"CARTREF NI" LIMITED was founded on 1991-03-14 and has its registered office in St Asaph. The organisation's status is listed as "Active". "cartref Ni" Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
"CARTREF NI" LIMITED
 
Legal Registered Office
GOLEUFAN
27 CHESTER STREET
ST ASAPH
DENBIGHSHIRE
LL17 0RE
Other companies in LL17
 
Charity Registration
Charity Number 1071424
Charity Address OLD BANK CHAMBERS, HIGH STREET, ST ASAPH, DENBIGHSHIRE, LL17 0RD
Charter PROVIDE DOMICILIARY SUPPORT TO VULNERABLE ADULTS IN THEIR OWN HOME
Filing Information
Company Number 02591631
Company ID Number 02591631
Date formed 1991-03-14
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 23/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 06:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "CARTREF NI" LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "CARTREF NI" LIMITED

Current Directors
Officer Role Date Appointed
ALISON ANNE BREBNER
Company Secretary 2005-04-18
MARY PATRICIA BOCHENSKI
Director 2010-07-12
ALISON ANNE BREBNER
Director 2005-04-18
HELEN JANE BROWN
Director 2017-01-30
JOANNE ELIZABETH NORRIS
Director 2016-07-18
MARK IAN ROBERTS
Director 2010-07-12
MABEL RUSSELL
Director 2010-07-12
SUSAN ANN TAYLOR
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RYDER
Director 1996-02-01 2015-05-30
GWYN ANEURIN DRYHURST DODD
Director 2000-08-16 2015-05-15
GRAHAM HARPER
Company Secretary 2000-03-14 2005-04-18
GRAHAM HARPER
Director 2000-03-14 2005-04-18
DYFED MATTHEWS
Director 2000-08-16 2003-04-28
ROGER EDWARD BRUCE
Director 1996-05-06 2001-07-31
LINDA JUNE MARSHALL
Company Secretary 1996-10-28 2000-03-14
DEREK DAVIES
Director 1995-02-01 2000-03-14
JEAN JONES
Director 1996-07-08 2000-03-14
LINDA JUNE MARSHALL
Director 1994-10-20 2000-03-14
HELEN KATE MATTHEWS
Director 1996-08-12 2000-03-14
TRACY ANN PEERS
Director 1995-09-01 2000-03-14
GERALD TAYLOR
Director 1996-11-01 1997-05-23
CHRISTOPHER JONES
Director 1995-05-18 1996-06-30
WILLIAM PATRICK OGORMAN
Company Secretary 1995-09-26 1996-05-16
WILLIAM PATRICK OGORMAN
Director 1991-03-14 1996-05-16
THOMAS CHARLES ANTHONY GIBB
Director 1994-03-21 1996-05-01
MARIAN PATRICIA ANGELA RYLES
Director 1995-05-18 1996-02-01
HAROLD GOUGH
Company Secretary 1991-03-14 1995-09-26
LARAINE BRUCE
Director 1992-12-11 1995-09-26
HAROLD GOUGH
Director 1991-03-14 1995-09-26
JOYCE BAWCWM
Director 1994-03-21 1995-01-01
SYLVIA MARY GUNNING
Director 1994-03-21 1994-12-20
GRAHAM DAVIES
Director 1991-03-14 1994-06-01
DEBORAH PRICE
Director 1992-11-03 1994-03-21
JENNIE BROOKS
Director 1991-03-14 1994-01-25
WILLIAM BYNE SCARRFITT
Director 1991-10-21 1994-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY PATRICIA BOCHENSKI THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES Director 2004-07-22 CURRENT 1998-06-18 Active
ALISON ANNE BREBNER NIGHTINGALE HOUSE HOSPICE Director 2018-04-26 CURRENT 1994-03-04 Active
ALISON ANNE BREBNER NIGHTINGALE HOUSE PROMOTIONS LIMITED Director 2018-04-26 CURRENT 1993-07-21 Active
ALISON ANNE BREBNER NIGHTINGALE HOUSE LOTTERY LIMITED Director 2018-04-26 CURRENT 1995-12-20 Active
MARK IAN ROBERTS MARK ROBERTS ASSOCIATES LTD Director 2016-07-15 CURRENT 2016-07-15 Active
SUSAN ANN TAYLOR ELENI DANCE LTD Director 2011-07-21 CURRENT 2002-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Previous accounting period shortened from 25/03/24 TO 23/03/24
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-02-03Current accounting period extended from 19/03/23 TO 25/03/23
2022-12-01AA19/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH NORRIS
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-17Current accounting period shortened from 24/03/22 TO 19/03/22
2022-02-17AA01Current accounting period shortened from 24/03/22 TO 19/03/22
2021-12-16FULL ACCOUNTS MADE UP TO 20/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 20/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 21/03/20
2020-09-02AP01DIRECTOR APPOINTED MRS VALERIE HAWKER
2020-08-18AP01DIRECTOR APPOINTED MR GAVIN ROBERT COATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 23/03/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN TAYLOR
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MABEL RUSSELL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE Wales
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MABEL RUSSELL / 17/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN ROBERTS / 17/04/2018
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MS. ALISON ANNE BREBNER on 2018-04-17
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA BOCHENSKI / 17/04/2018
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Old Bank Chambers High Street St Asaph,Denbigh Denbighshire LL17 0rd
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-22PSC08Notification of a person with significant control statement
2018-03-22PSC07CESSATION OF MARY PATRICIA BOCHENSKI AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MRS HELEN JANE BROWN
2016-11-11AAFULL ACCOUNTS MADE UP TO 19/03/16
2016-08-17AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH NORRIS
2016-03-23AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 21/03/15
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RYDER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GWYN ANEURIN DRYHURST DODD
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 22/03/14
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 23/03/13
2013-03-18AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-03-29AR0114/03/12 NO MEMBER LIST
2011-11-25RES01ADOPT MEM AND ARTS 31/10/2011
2011-11-24AP01DIRECTOR APPOINTED MRS SUSAN ANN TAYLOR
2011-11-16AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-03-25AR0114/03/11 NO MEMBER LIST
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON ANNE BREBNER / 24/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RYDER / 24/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN ANEURIN DRYHURST DODD / 24/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE BREBNER / 24/03/2011
2010-10-26AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-27AP01DIRECTOR APPOINTED MABEL RUSSELL
2010-08-27AP01DIRECTOR APPOINTED MRS MARY PATRICIA BOCHENSKI
2010-08-27AP01DIRECTOR APPOINTED MARK IAN ROBERTS
2010-04-30AR0114/03/10
2010-02-23AA01CURRSHO FROM 31/03/2010 TO 24/03/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aANNUAL RETURN MADE UP TO 14/03/09
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-23363sANNUAL RETURN MADE UP TO 14/03/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sANNUAL RETURN MADE UP TO 14/03/07
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sANNUAL RETURN MADE UP TO 14/03/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21363sANNUAL RETURN MADE UP TO 14/03/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR RESIGNED
2004-03-29363sANNUAL RETURN MADE UP TO 14/03/04
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-28363sANNUAL RETURN MADE UP TO 14/03/03
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17288bDIRECTOR RESIGNED
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sANNUAL RETURN MADE UP TO 14/03/02
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20288bDIRECTOR RESIGNED
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sANNUAL RETURN MADE UP TO 14/03/01
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-20363sANNUAL RETURN MADE UP TO 14/03/00
2000-03-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-22288bDIRECTOR RESIGNED
1999-03-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-22363sANNUAL RETURN MADE UP TO 14/03/99
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-27395PARTICULARS OF MORTGAGE/CHARGE
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM:
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL CLWYD CH8 7QB
1998-03-13363sANNUAL RETURN MADE UP TO 14/03/98
1998-03-13288bDIRECTOR RESIGNED
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09288bDIRECTOR RESIGNED
1997-04-02288aNEW SECRETARY APPOINTED
1997-04-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to "CARTREF NI" LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "CARTREF NI" LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "CARTREF NI" LIMITED

Intangible Assets
Patents
We have not found any records of "CARTREF NI" LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "CARTREF NI" LIMITED
Trademarks
We have not found any records of "CARTREF NI" LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "CARTREF NI" LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as "CARTREF NI" LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where "CARTREF NI" LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "CARTREF NI" LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "CARTREF NI" LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.