Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU
Company Information for

GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU

14A ASH COURT, PARC MENAI, BANGOR, GWYNEDD, LL57 4DF,
Company Registration Number
03308387
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gwasanaeth Adfocatiaeth A Chynghori Gogledd Cymru
GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU was founded on 1997-01-28 and has its registered office in Bangor. The organisation's status is listed as "Active". Gwasanaeth Adfocatiaeth A Chynghori Gogledd Cymru is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU
 
Legal Registered Office
14A ASH COURT
PARC MENAI
BANGOR
GWYNEDD
LL57 4DF
Other companies in LL57
 
Charity Registration
Charity Number 1060826
Charity Address UNED 1, PARC BRYN CEFNI, LLANGEFNI, YNYS MON, LL77 7XA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03308387
Company ID Number 03308387
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 18:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU
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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU

Current Directors
Officer Role Date Appointed
EILEEN MILDRED CLARKE
Company Secretary 2006-12-11
EILEEN MILDRED CLARKE
Director 1998-01-23
EDWARD EVANS
Director 2008-07-14
ARFON THOMAS
Director 2016-10-12
EMLYN PENNANT THOMAS
Director 2003-12-01
BETTY HELENA WILLIAMS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN TILLEY
Director 2016-10-12 2017-07-03
EMYR WYN ROBERTS
Director 1998-09-08 2016-10-21
GWENAN ELINOR LLOYD BEATSON
Director 2006-04-24 2016-10-12
CAROLINE ANNE EGAN
Director 2015-09-01 2016-10-12
JOHN HOWARD JONES
Director 2008-07-14 2013-12-01
STEVE CAIRNS
Director 1997-01-28 2013-08-01
JACQUELINE JONES
Director 2004-12-09 2013-08-01
JOHN ERYL THOMAS
Director 2008-07-14 2012-05-05
PAUL JOHNSON
Director 2000-12-04 2011-05-25
EMYR BRIAN LLOYD OWEN
Director 2008-07-14 2009-12-01
EMRYS WILLIAMS
Director 1998-02-24 2009-01-19
DAVID BYRNE
Director 2006-12-11 2008-04-01
LINDA BYRNE
Director 2006-07-03 2008-04-01
ROBERT GWYNN DAVIES
Director 1997-01-28 2007-10-12
SUE DAVIES
Company Secretary 2004-01-12 2006-12-11
SUE DAVIES
Director 2001-12-03 2006-12-11
PHILIP MAKIN
Director 2001-12-03 2004-12-09
MENAI THOMAS
Company Secretary 2001-12-05 2003-12-03
CHARLES NASH
Company Secretary 1998-03-25 2002-03-31
CHARLES NASH
Director 1997-01-28 2002-03-30
SUSHEELA LOURIE
Director 1997-01-28 2001-12-03
ALLAN EVANS
Director 1998-09-08 1999-09-10
PETER CARMICHAEL
Director 1997-01-28 1998-06-16
MARY OLIVER
Director 1997-01-28 1998-06-16
ANN SHEILDS
Director 1997-01-28 1998-03-31
PAULA LYNCH
Company Secretary 1997-01-28 1997-10-08
PAULA LYNCH
Director 1997-01-28 1997-10-08
DAVID WYNN ROBERTS
Director 1997-01-28 1997-06-26
MARALYN HEMMINGS
Director 1997-01-28 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN MILDRED CLARKE MEDRWN MON Director 2014-11-06 CURRENT 2001-04-10 Active
EILEEN MILDRED CLARKE TYDDYN MON Director 1991-09-21 CURRENT 1988-03-09 Active
EMLYN PENNANT THOMAS RHEILFFORDD LLYN PADARN CYFYNGEDIG Director 2010-05-20 CURRENT 1977-04-18 Active
EMLYN PENNANT THOMAS CANOLFAN PLAS DOLBENMAEN CYF Director 2006-04-11 CURRENT 2006-04-11 Active
EMLYN PENNANT THOMAS CYMDEITHAS ADDYSG Y GWEITHWYR (GOGLEDD CYMRU) COLEG HARLECH, COLEG HARLECH WORKERS' EDUCATIONAL ASSOCIATION (NORTH WALES) Director 2005-03-18 CURRENT 1927-12-03 Dissolved 2015-05-26
BETTY HELENA WILLIAMS MANTELL GWYNEDD CYF. Director 2010-11-30 CURRENT 1997-08-15 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
2024-02-15CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ARFON THOMAS
2023-03-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-28Appointment of Mr Jonathan Nathaniel Stevens as company secretary on 2023-02-23
2023-02-23DIRECTOR APPOINTED MR HASSIM GANIYU
2023-01-13Termination of appointment of Eileen Mildred Clarke on 2023-01-05
2023-01-13APPOINTMENT TERMINATED, DIRECTOR EILEEN MILDRED CLARKE
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD WILLIAMS
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-23AP01DIRECTOR APPOINTED MRS DEBORAH EVE TEBBUTT
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD EVANS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN TILLEY
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21AP01DIRECTOR APPOINTED MS EILEEN TILLEY
2016-10-21AP01DIRECTOR APPOINTED MR ARFON THOMAS
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WYN ROBERTS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EGAN
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GWENAN BEATSON
2016-02-23AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED BETTY HELENA WILLIAMS
2016-02-16AP01DIRECTOR APPOINTED CAROLINE ANNE EGAN
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WILLIAMS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CAIRNS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES
2013-01-30AR0128/01/13 NO MEMBER LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2012-02-01AR0128/01/12 NO MEMBER LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0128/01/11 NO MEMBER LIST
2011-01-19MEM/ARTSARTICLES OF ASSOCIATION
2011-01-19RES01ADOPT MEM AND ARTS 14/12/2010
2011-01-19RES13RE-APT AUDITORS, BOARD OF DIRECTORS RE-ELECTED FOR A FURTHER 3 YRS 14/12/2010
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UNIT 1 BRYN CEFNI INDUSTRIAL PARK LLANGEFNI GWYNEDD LL77 7XA UNITED KINGDOM
2010-03-18AR0128/01/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN RICHARD WILLIAMS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERYL THOMAS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD JONES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JONES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD EVANS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CAIRNS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENAN ELINOR LLOYD BEATSON / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN MILDRED CLARKE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMLYN PENNANT THOMAS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMYR WYN ROBERTS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MILDRED CLARKE / 18/03/2010
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 24-26 STRYD FAWR CAERNARFON GWYNEDD LL55 1RH
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EMYR OWEN
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18288aDIRECTOR APPOINTED JOHN ERYL THOMAS
2009-09-18288aDIRECTOR APPOINTED OWEN RICHARD WILLIAMS
2009-09-18288aDIRECTOR APPOINTED EDWARD EVANS
2009-09-18288aDIRECTOR APPOINTED EMYR BRIAN LLOYD OWEN
2009-09-18288aDIRECTOR APPOINTED JOHN HOWARD JONES
2009-03-04363aANNUAL RETURN MADE UP TO 28/01/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA BYRNE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR EMRYS WILLIAMS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BYRNE
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17363(288)DIRECTOR RESIGNED
2008-07-17363sANNUAL RETURN MADE UP TO 28/01/08
2008-01-18288aNEW SECRETARY APPOINTED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-01363sANNUAL RETURN MADE UP TO 28/01/07
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sANNUAL RETURN MADE UP TO 28/01/06
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: ADVOCACY CENTRE BRYN Y NEUADD LLANFAIRFECHAN CONWY LL33 0HH
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01363(288)DIRECTOR RESIGNED
2005-02-01363sANNUAL RETURN MADE UP TO 28/01/05
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU

Intangible Assets
Patents
We have not found any records of GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU registering or being granted any patents
Domain Names
We do not have the domain name information for GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU
Trademarks
We have not found any records of GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU. 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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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 GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU 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.