Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PENYWAUN ENTERPRISE PARTNERSHIP
Company Information for

THE PENYWAUN ENTERPRISE PARTNERSHIP

C/O 54 Oxford Street, Pontycymer, Bridgend, CF32 8DB,
Company Registration Number
03172304
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Penywaun Enterprise Partnership
THE PENYWAUN ENTERPRISE PARTNERSHIP was founded on 1996-03-13 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". The Penywaun Enterprise Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PENYWAUN ENTERPRISE PARTNERSHIP
 
Legal Registered Office
C/O 54 Oxford Street
Pontycymer
Bridgend
CF32 8DB
Other companies in CF44
 
Charity Registration
Charity Number 1062754
Charity Address PEP, OLD AREA HOUSING OFFICE, COED GLAS, PENYWAUN, ABERDARE, CF44 9DU
Charter THE PENYWAUN ENTERPRISE PARTNERSHIP EXIST FOR THE SOCIAL, ECONOMIC AND ENVIRONMENTAL REGENERTION OF THE PENYWAUN WARD, IN THE CYNON VALLEY IN CENTRAL SOUTH WALES. THE CHARITY'S ACTIVITY CAN BE DIVIDED IN TO THREE BROAD CATEGORIES: DIRECT PROVISIN OF COMMUNITY SERVICES, BROKERING SERVICE DELIVERY WITH OTHER AGENCES, AND STIMULATING SOCIAL ENTERPRISE TO GENERATE INDEPENDENT SOURCES OF INCOME.
Filing Information
Company Number 03172304
Company ID Number 03172304
Date formed 1996-03-13
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-15 07:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PENYWAUN ENTERPRISE PARTNERSHIP
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 THE PENYWAUN ENTERPRISE PARTNERSHIP

Current Directors
Officer Role Date Appointed
DAWN DAVIES
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MARIA BOGUNOVIC
Director 2017-03-16 2017-12-20
ANGELA ENLNIFF-LARSEN
Director 2015-02-20 2017-12-15
TINA DOREEN FOSTER
Director 2017-04-10 2017-12-14
AMANDA LOUISE JENKINS
Director 2015-02-20 2017-04-10
ELIZABETH DELYTH WILLIAMS
Director 2015-02-20 2017-04-10
GAIL SILVA
Director 2011-06-29 2017-02-06
REBECCA JAYNE WILKINS
Director 2015-02-11 2015-12-15
HELEN VAUGHAN BOGGIS
Company Secretary 2011-10-31 2015-04-21
GLYNDWR JOHN ROBERTS
Director 2000-11-06 2015-04-21
PATRICIA GRBA
Director 2011-06-29 2014-04-30
HAYLEY REBECCA TEAGUE
Director 2011-06-29 2014-04-30
BARBARA ANNETTE MORGANS
Director 1998-01-18 2013-10-31
JANET MARION ALLEN
Director 2002-01-31 2013-08-31
MELVIN JOHN WITHERDEN
Company Secretary 2011-06-16 2011-10-31
GARY JAMES FOREMAN
Company Secretary 1998-03-27 2011-05-30
CHRISTOPHER PAUL RICHARDS
Director 2002-01-31 2011-05-23
SANDRA NOREEN JOHNS
Director 1997-01-24 2008-01-31
JOYCE COUSINS
Director 2002-01-31 2005-03-31
ROBERT JOHN CORNWALL
Director 1998-01-18 2001-12-31
EMMA LOUISE DAVIES
Director 1998-01-18 2001-12-31
DAVID SMITH-SUTTIE
Director 1996-03-15 1999-05-31
GERALD RAYMOND JENKINS
Director 1997-01-24 1999-02-20
MAUREEN JENKINS
Director 1997-01-24 1999-02-20
FREDERICK ROMLEY PARKER
Director 1996-03-15 1999-02-20
ANNE THOMAS
Director 1996-03-15 1998-12-05
DUNCAN SCOTT FORBES
Company Secretary 1996-03-15 1998-03-02
GLORIA ELIZABETH LEE
Director 1996-03-15 1997-01-24
SUSAN LLOYD
Director 1996-03-15 1996-11-18
DUNCAN SCOTT FORBES
Director 1996-03-13 1996-03-15
ANN CLARE SHIRTCLIFF
Company Secretary 1996-03-13 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN DAVIES LAB EXPERIMENTAL LTD Director 2018-04-09 CURRENT 2017-11-24 Active
DAWN DAVIES COMMUNITIES CONNECTED CONSULTANCY LTD Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
DAWN DAVIES SMART WITH MONEY C.I.C. Director 2016-05-03 CURRENT 2014-03-13 Active
DAWN DAVIES LAND PHIL GLOBAL TRUST Director 2015-09-01 CURRENT 2014-09-29 Active - Proposal to Strike off
DAWN DAVIES HOURCOIN LTD Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
DAWN DAVIES THE SHIRE INITIATIVE LIMITED Director 2015-03-27 CURRENT 2003-07-22 Active - Proposal to Strike off
DAWN DAVIES BUILD WALES LIMITED Director 2013-11-08 CURRENT 2006-11-27 Dissolved 2016-04-19
DAWN DAVIES REAL FOOD ENTERPRISES LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-28
DAWN DAVIES TIME TO INSPIRE LTD. Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-24
DAWN DAVIES CRT RENEWABLE ENERGY LIMITED Director 2012-05-24 CURRENT 2011-12-08 Active
DAWN DAVIES BLAENGARW PLAY DEVELOPMENT GROUP LTD Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2015-02-10
DAWN DAVIES DEWIN Y DELYN Director 2008-06-24 CURRENT 2003-08-05 Dissolved 2014-09-23
DAWN DAVIES THE COALFIELDS REGENERATION TRUST Director 2002-05-24 CURRENT 1999-03-19 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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-06-03SOAS(A)Voluntary dissolution strike-off suspended
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-28DS01Application to strike the company off the register
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-31AP01DIRECTOR APPOINTED MS ELIZABETH DELYTH WILLIAMS
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN DAVIES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24DISS40Compulsory strike-off action has been discontinued
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Cana Centre Gwladys Street Penywaun Aberdare Mid Glamorgan CF44 9DE
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-22DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BOGUNOVIC
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BOGUNOVIC
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ENLNIFF-LARSEN
2017-12-28PSC07CESSATION OF ANGELA ENLNIFF-LARSEN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR TINA DOREEN FOSTER
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JENKINS
2017-04-12AP01DIRECTOR APPOINTED MRS DAWN DAVIES
2017-04-12AP01DIRECTOR APPOINTED MRS TINA DOREEN FOSTER
2017-03-27AP01DIRECTOR APPOINTED MISS LYNDA MARIA BOGUNOVIC
2017-02-20CH01Director's details changed for Miss Amanda Louise Jenkins on 2017-02-10
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SILVA
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE WILKINS
2016-01-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOGGIS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR JOHN ROBERTS
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOGGIS
2015-02-23AP01DIRECTOR APPOINTED MRS ANGELA ENLNIFF-LARSEN
2015-02-20AP01DIRECTOR APPOINTED MRS ELIZABETH DELYTH WILLIAMS
2015-02-20AP01DIRECTOR APPOINTED MISS AMANDA LOUISE JENKINS
2015-02-12AP01DIRECTOR APPOINTED MISS REBECCA JAYNE WILKINS
2014-11-14AA31/03/14 TOTAL EXEMPTION FULL
2014-11-06AR0131/10/14 NO MEMBER LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY TEAGUE
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRBA
2014-02-14AR0131/10/13 NO MEMBER LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORGANS
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2012-11-23AR0131/10/12 NO MEMBER LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2011-12-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09MEM/ARTSARTICLES OF ASSOCIATION
2011-10-31AR0131/10/11 NO MEMBER LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GNOA / 31/10/2011
2011-10-31AP03SECRETARY APPOINTED MS HELEN VAUGHAN BOGGIS
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY MELVIN WITHERDEN
2011-09-06AP01DIRECTOR APPOINTED PATRICIA GNOA
2011-07-28AP01DIRECTOR APPOINTED MRS GAIL SILVA
2011-07-28AP01DIRECTOR APPOINTED MS HAYLEY REBECCA TEAGUE
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2011-06-22AP03SECRETARY APPOINTED MELVIN JOHN WITHERDEN
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY GARY FOREMAN
2011-04-01AR0113/03/11 NO MEMBER LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-31AR0113/03/10 NO MEMBER LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL RICHARDS / 13/03/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARION ALLEN / 13/03/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNETTE MORGANS / 13/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-28363aANNUAL RETURN MADE UP TO 13/03/09
2009-04-28363aANNUAL RETURN MADE UP TO 13/03/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR SANDRA JOHNS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sANNUAL RETURN MADE UP TO 13/03/07
2006-04-11363sANNUAL RETURN MADE UP TO 13/03/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-14363(288)DIRECTOR RESIGNED
2005-04-14363sANNUAL RETURN MADE UP TO 13/03/05
2004-03-27363sANNUAL RETURN MADE UP TO 13/03/04
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sANNUAL RETURN MADE UP TO 13/03/03
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363(288)DIRECTOR RESIGNED
2002-03-22363sANNUAL RETURN MADE UP TO 13/03/02
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sANNUAL RETURN MADE UP TO 13/03/01
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09288aNEW DIRECTOR APPOINTED
2000-05-11363(288)DIRECTOR RESIGNED
2000-05-11363sANNUAL RETURN MADE UP TO 13/03/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-04-15363(288)DIRECTOR RESIGNED
1999-04-15363sANNUAL RETURN MADE UP TO 13/03/99
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363bANNUAL RETURN MADE UP TO 13/03/98
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE PENYWAUN ENTERPRISE PARTNERSHIP

Intangible Assets
Patents
We have not found any records of THE PENYWAUN ENTERPRISE PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE PENYWAUN ENTERPRISE PARTNERSHIP
Trademarks
We have not found any records of THE PENYWAUN ENTERPRISE PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PENYWAUN ENTERPRISE PARTNERSHIP. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE PENYWAUN ENTERPRISE PARTNERSHIP are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE PENYWAUN ENTERPRISE PARTNERSHIP 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 THE PENYWAUN ENTERPRISE PARTNERSHIP 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 THE PENYWAUN ENTERPRISE PARTNERSHIP 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.