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

CYMRU CARE TRAINING LIMITED

UNIT 1 CROSS HANDS BUSINESS CENTRE HEOL PARC MAWR, CROSS HANDS, LLANELLI, SA14 6RE,
Company Registration Number
02784901
Private Limited Company
Active

Company Overview

About Cymru Care Training Ltd
CYMRU CARE TRAINING LIMITED was founded on 1993-01-29 and has its registered office in Llanelli. The organisation's status is listed as "Active". Cymru Care Training Limited is a Private Limited Company 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
CYMRU CARE TRAINING LIMITED
 
Legal Registered Office
UNIT 1 CROSS HANDS BUSINESS CENTRE HEOL PARC MAWR
CROSS HANDS
LLANELLI
SA14 6RE
Other companies in SA14
 
Filing Information
Company Number 02784901
Company ID Number 02784901
Date formed 1993-01-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMRU CARE TRAINING 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 CYMRU CARE TRAINING LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES GARETH JONES
Company Secretary 2013-02-01
RICHARD GILBERT JAMES
Director 1993-01-29
EDWARD JAMES GARETH JONES
Director 2012-05-01
VALERIE ANN JONES
Director 1993-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY HOWEL JONES
Company Secretary 2009-04-01 2013-01-30
DIANA MARY SALOMONSON
Company Secretary 1998-04-27 2008-09-30
ALFRED TYNDALE BAILEY
Director 1993-07-27 2007-12-31
RICHARD GILBERT JAMES
Company Secretary 1995-05-05 1998-04-27
ANNE CAROLYN EDWARDS
Director 1993-07-27 1998-04-27
WILLIAM RHYS THOMAS HUGHES
Director 1993-07-27 1998-04-27
LINDA JONES
Director 1993-01-29 1998-04-27
ANNE DUNCAN
Company Secretary 1993-07-29 1995-05-05
ANNE DUNCAN
Director 1993-07-29 1995-05-05
VALERIE ANN JONES
Company Secretary 1993-01-29 1993-07-27

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
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-11-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,000 on 2021-11-05</ul>
2022-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,000 on 2021-11-05
2022-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,700 on 2020-08-06
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,000 on 2019-08-12
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT JAMES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-11-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15RP04CS01Second filing of Confirmation Statement dated 29/01/2017
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/16
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/15
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/14
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/13
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/12
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/11
2018-06-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/10
2018-06-15ANNOTATIONClarification
2018-05-29AR0129/01/09 FULL LIST AMEND
2018-05-29AR0129/01/08 FULL LIST AMEND
2018-05-29AR0129/01/07 FULL LIST AMEND
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 6960
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-04-24PSC08Notification of a person with significant control statement
2018-04-24PSC07CESSATION OF VALERIE ANN JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25TM02Termination of appointment of Henry Howel Jones on 2013-01-30
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10026
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10026
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 10026
2016-02-19AR0129/01/16 FULL LIST
2016-02-19AR0129/01/16 FULL LIST
2015-06-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10026
2015-02-03AR0129/01/15 FULL LIST
2015-02-03AR0129/01/15 FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10026
2014-02-26AR0129/01/14 FULL LIST
2014-02-26AR0129/01/14 FULL LIST
2013-11-12AP03SECRETARY APPOINTED EDWARD JAMES GARETH JONES
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-31AR0129/01/13 FULL LIST
2013-01-31AR0129/01/13 FULL LIST
2012-10-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED MR EDWARD JAMES GARETH JONES
2012-02-09AR0129/01/12 FULL LIST
2012-02-09AR0129/01/12 FULL LIST
2011-05-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24AR0129/01/11 FULL LIST
2011-02-24AR0129/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM TY CERBYDD AR Y BRYN PEMBREY PEMBREY CARMARTHENSHIRE SA16 0AX
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, TY CERBYDD AR Y BRYN, PEMBREY, PEMBREY, CARMARTHENSHIRE, SA16 0AX
2010-04-08AR0129/01/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN JONES / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILBERT JAMES / 01/10/2009
2010-04-08AR0129/01/10 FULL LIST
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-30288aSECRETARY APPOINTED DR HENRY HOWEL JONES
2009-04-01363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 10 NEW STREET CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 8BS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 10 NEW STREET, CHASE TERRACE, BURNTWOOD, STAFFORDSHIRE, WS7 8BS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY DIANA SALOMONSON
2008-04-09363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALFRED BAILEY
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-06-01363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-03-0288(2)RAD 01/02/06-31/01/07 £ SI 500@1=500 £ IC 9526/10026
2007-02-1588(2)RAD 20/01/07--------- £ SI 2566@1=2566 £ IC 6960/9526
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-31123NC INC ALREADY ADJUSTED 23/01/06
2006-08-31RES04£ NC 250000/350000 23/01
2006-08-09363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-21363sRETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-07363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-19363sRETURN MADE UP TO 29/01/03; NO CHANGE OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-24363sRETURN MADE UP TO 29/01/02; NO CHANGE OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-08-06363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-14363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: PINE TREES 23A AELYBRYN PENCLAWDD NR SWANSEA SA4 3LF
1999-05-19363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288bSECRETARY RESIGNED
1999-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-19363(288)DIRECTOR RESIGNED
1999-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-19363(288)DIRECTOR RESIGNED
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: PINE TREES, 23A AELYBRYN, PENCLAWDD, NR SWANSEA SA4 3LF
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-23363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/97
1997-04-06363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-01363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-01363(288)DIRECTOR RESIGNED
1995-06-01363sRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-05-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-09AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-06-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CYMRU CARE TRAINING 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 CYMRU CARE TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYMRU CARE TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Creditors
Provisions For Liabilities Charges 2013-01-31 £ 2,692
Provisions For Liabilities Charges 2012-01-31 £ 1,817

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 10,026
Called Up Share Capital 2012-01-31 £ 10,026
Current Assets 2013-01-31 £ 35,318
Current Assets 2012-01-31 £ 30,961
Debtors 2013-01-31 £ 35,318
Debtors 2012-01-31 £ 2,336
Fixed Assets 2013-01-31 £ 13,460
Fixed Assets 2012-01-31 £ 9,085
Shareholder Funds 2013-01-31 £ 15,953
Shareholder Funds 2012-01-31 £ 22,934
Stocks Inventory 2013-01-31 £ 0
Stocks Inventory 2012-01-31 £ 28,625
Tangible Fixed Assets 2013-01-31 £ 13,460
Tangible Fixed Assets 2012-01-31 £ 9,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYMRU CARE TRAINING LIMITED registering or being granted any patents
Domain Names

CYMRU CARE TRAINING LIMITED owns 1 domain names.

cymrucare.co.uk  

Trademarks
We have not found any records of CYMRU CARE TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYMRU CARE TRAINING 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 (85310 - General secondary education) as CYMRU CARE TRAINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYMRU CARE TRAINING 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 CYMRU CARE TRAINING 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 CYMRU CARE TRAINING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1