Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS
Company Information for

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

BRYNDULAIS 67 BRIDGE STREET, LAMPETER, CEREDIGION, SA48 7AB,
Company Registration Number
03323924
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cymdeithas Mudiadau Gwirfoddol Ceredigion / Ceredigion Association Of Voluntary Organisations
CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS was founded on 1997-02-25 and has its registered office in Ceredigion. The organisation's status is listed as "Active". Cymdeithas Mudiadau Gwirfoddol Ceredigion / Ceredigion Association Of Voluntary Organisations 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 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
CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS
 
Legal Registered Office
BRYNDULAIS 67 BRIDGE STREET
LAMPETER
CEREDIGION
SA48 7AB
Other companies in SA48
 
Charity Registration
Charity Number 1061364
Charity Address BRYNDULAIS, 67 BRIDGE STREET, LAMPETER, SA48 7AB
Charter CAVO PROMOTES, SUPPORTS & CO-ORDINATES THE WORK OF VOLUNTARY ORGANISATIONS IN CEREDIGION AND ACTS AS A LINK BETWEEN THE VOLUNTARY & STATUTORY SECTORS AND ENCOURAGES GOOD PRACTICE.
Filing Information
Company Number 03323924
Company ID Number 03323924
Date formed 1997-02-25
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 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS
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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

Current Directors
Officer Role Date Appointed
HAZEL ANN LLOYD LUBRAN
Company Secretary 2010-04-13
PETER DAVID JOHNSON
Director 2014-08-18
JOHN LEWIS JONES
Director 2009-06-16
WILLIAM JOHN MORRIS
Director 2011-09-22
OLYMBIA PETROU
Director 2009-07-21
ANNE CELIA PRATT
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER REGAN
Director 2012-10-24 2018-01-08
GAIL MCFEE
Director 2002-01-16 2014-07-28
NIGEL ELFED WATKINS
Director 2012-04-24 2014-02-13
STUART CHADBOURNE
Director 2011-09-22 2012-10-24
OLIVER LLYWELYN MORRIS
Director 2010-10-07 2012-10-24
DAVID GEORGE BAZZONE
Director 2011-09-22 2012-06-25
DAVID DOIRAN EVANS
Director 2005-11-23 2011-12-02
RIF WINFIELD
Director 1997-02-25 2011-12-02
RUTH ANN GEORGE DAVIES
Director 2010-03-26 2011-09-22
ROD DAVID PRITCHARD
Company Secretary 2006-10-10 2010-10-07
ROD DAVID PRITCHARD
Director 2004-12-01 2010-10-07
CAVO
Director 2009-02-16 2010-02-26
GEORGE DONALD JONES
Director 2003-04-30 2009-11-04
DAVID IORWERTH DAVIES
Director 2003-07-17 2009-09-03
BARRY ARTHUR PENNEY
Director 2003-04-30 2008-11-21
PETER DAVID JOHNSON
Director 1997-02-25 2008-06-02
SANDRA JANE MORGAN
Company Secretary 1997-02-25 2008-03-07
IFOR EDWARD JONES
Director 2004-12-01 2006-11-23
CHRISTOPHER MALCOLM WATSON
Director 2004-01-21 2006-11-23
ALAN LEONARD BROWN
Director 2005-11-23 2006-02-22
PHILOMENA REES
Director 1999-10-20 2004-12-01
WILLIAM JAMES IRVING
Director 2000-12-05 2004-06-21
MARY GRIFFITHS
Director 1997-02-25 2003-06-23
JOHN ANTHONY TUCKER
Director 1997-02-25 2003-01-22
MARJORIE ELZABETH MCGEE
Director 2002-01-16 2002-10-31
MARY GRIFFITHS
Company Secretary 2001-04-10 2001-06-26
PAUL MANNING
Director 1998-07-28 2000-03-17
LESLEY JEAN LANMAN
Director 1999-02-04 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEWIS JONES YSTWYTH COMMUNITY TRANSPORT GROUP Director 2015-08-01 CURRENT 2009-06-05 Active - Proposal to Strike off
JOHN LEWIS JONES CEREDIGION MOBILE SHOPMOBILITY Director 2013-02-06 CURRENT 2000-06-16 Dissolved 2014-11-18
WILLIAM JOHN MORRIS WEST WALES RIVERS TRUST Director 2017-04-26 CURRENT 2003-02-18 Active
OLYMBIA PETROU ELECTRA BUSINESS SERVICES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
ANNE CELIA PRATT MENTRO LLUEST Director 2008-01-07 CURRENT 1997-03-25 Dissolved 2018-04-10

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR DYLAN WILSON-LEWIS
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR OLYMBIA PETROU
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CH01Director's details changed for Ms Olymbia Petrou on 2019-06-01
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID JOHNSON
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER REGAN
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28CH01Director's details changed for Mrs Jennifer Regan on 2014-08-28
2014-08-18AP01DIRECTOR APPOINTED MR PETER DAVID JOHNSON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MCFEE
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLYMBIA PETROU / 24/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MORRIS / 26/02/2013
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKINS
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR NIGEL ELFED WATKINS
2012-12-05AP01DIRECTOR APPOINTED MRS JENNIFER REGAN
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHADBOURNE
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MORRIS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAZZONE
2012-02-29AR0125/02/12 NO MEMBER LIST
2012-02-28AP01DIRECTOR APPOINTED MR STUART CHADBOURNE
2012-01-12AP01DIRECTOR APPOINTED MR DAVID GEORGE BAZZONE
2012-01-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN MORRIS
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RIF WINFIELD
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DAVIES
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0125/02/11 NO MEMBER LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLYWELYN MORRIS / 22/02/2011
2011-03-17AP01DIRECTOR APPOINTED MR OLIVER LLYWELYN MORRIS
2011-03-11AP01DIRECTOR APPOINTED MRS RUTH ANN GEORGE DAVIES
2010-12-23AP03SECRETARY APPOINTED MRS HAZEL ANN LLOYD LUBRAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROD PRITCHARD
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY ROD PRITCHARD
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0125/02/10 NO MEMBER LIST
2010-03-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVO / 25/02/2010
2010-03-11CH01CHANGE PERSON AS DIRECTOR
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOIRAN EVANS / 24/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIF WINFIELD / 24/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROD DAVID PRITCHARD / 24/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLYMBIA PETROU / 24/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MCFEE / 24/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS JONES / 24/02/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAVO
2010-02-23AP01DIRECTOR APPOINTED MRS ANNE CELIA PRATT
2010-01-29AP02CORPORATE DIRECTOR APPOINTED CAVO
2009-12-02AP01DIRECTOR APPOINTED MR JOHN LEWIS JONES
2009-11-20AP01DIRECTOR APPOINTED MS OLYMBIA PETROU
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JONES
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID DAVIES
2009-04-03363aANNUAL RETURN MADE UP TO 25/02/09
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR BARRY PENNEY
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2008-03-19363aANNUAL RETURN MADE UP TO 25/02/08
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY SANDRA MORGAN
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aANNUAL RETURN MADE UP TO 25/02/07
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS 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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

Intangible Assets
Patents
We have not found any records of CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS
Trademarks
We have not found any records of CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS. 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 (94990 - Activities of other membership organizations n.e.c.) as CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS 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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS 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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS 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.