Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU
Company Information for

CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

LADYWELL HOUSE, NEWTOWN, POWYS, SY16 1QS,
Company Registration Number
04265661
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cyngor Ar Bopeth Powys Citizens Advice Bureau
CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU was founded on 2001-08-06 and has its registered office in Powys. The organisation's status is listed as "Active". Cyngor Ar Bopeth Powys Citizens Advice Bureau 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
CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU
 
Legal Registered Office
LADYWELL HOUSE
NEWTOWN
POWYS
SY16 1QS
Other companies in SY16
 
Charity Registration
Charity Number 1094263
Charity Address LADYWELL HOUSE, NEWTOWN, POWYS, SY16 1QS
Charter PROVIDES FREE,CONFIDENTAIL AND IMPARTIAL ADVICE
Filing Information
Company Number 04265661
Company ID Number 04265661
Date formed 2001-08-06
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 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:50:44
Primary Source:Companies House
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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
STUART CHADBOURNE
Company Secretary 2018-02-14
TIM STEPHEN CLOSE BUTLER
Director 2015-07-29
JACQUELINE HANKINS
Director 2001-08-06
MARK CHRISTOPHER HARVEY
Director 2016-02-22
LINDA JARRETT
Director 2018-02-14
JOHN KEARLE
Director 2015-12-17
SYLVIA JANE KEARLE
Director 2018-02-14
PAUL DAVID MARTIN
Director 2016-05-25
FREDERIC ROGER MATHIEU
Director 2011-06-06
THOMAS DECLAN RYAN
Director 2014-03-26
PETER RICHARD SWANSON
Director 2016-07-28
CAROL DAPHNE THOMAS
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ROBERTS
Director 2008-01-25 2018-06-20
MURIEL RYAN
Company Secretary 2002-10-16 2018-02-14
MICHAEL WILLIAM SIVIER
Director 2011-10-13 2017-11-21
NICOLA ROSEMARY JOHN
Director 2015-05-14 2017-07-28
MARTIN LAWRENCE ASHBY
Director 2001-08-06 2017-07-24
SARAH DUNBAR WILSON
Director 2013-11-13 2015-12-04
CATHERINE MARY HAYNES
Director 2012-02-02 2014-07-16
MATTHEW THOMAS BEBB
Director 2013-08-15 2014-03-26
CHRISTOPHER JOHN MANN
Director 2004-12-08 2014-03-26
JAMES EDWARD CHRISTOPHER TOMLEY
Director 2001-08-06 2013-12-04
ROBERT ANDREW ROBINSON
Director 2009-09-28 2013-07-11
FRANCES ELIZABETH ROBINSON
Director 2010-07-13 2013-06-03
JACQUELYN CLAIRE TONGE
Director 2004-12-08 2011-04-25
BETTY RACHEL WATKINS
Director 2004-12-08 2010-07-28
JOHN ARTHUR LYNHAM
Director 2001-08-06 2008-12-04
RINA JUDITH CLARKE
Director 2004-12-08 2007-10-19
IVY BRENDA LEWIS
Director 2004-12-08 2005-10-26
MAGDALENA ELIN FITZPATRICK
Director 2002-10-16 2004-12-08
ANTHONY JOSEPH BELL
Director 2001-08-06 2003-05-07
JAMES EDWARD CHRISTOPHER TOMLEY
Company Secretary 2001-08-06 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEARLE THE MOUNT PENALLY MANAGEMENT COMPANY LTD Director 2013-03-08 CURRENT 2013-03-08 Active
JOHN KEARLE AMILCAR SALMSON LTD Director 2012-02-16 CURRENT 2011-05-24 Active
PAUL DAVID MARTIN THE FOREST KERRY LIMITED Director 1997-07-09 CURRENT 1997-06-27 Active
THOMAS DECLAN RYAN SEVERN HOSPICE LIMITED Director 2014-07-31 CURRENT 1982-01-15 Active
PETER RICHARD SWANSON BRIMFIELD DEVELOPMENTS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Liquidation
PETER RICHARD SWANSON UGLY DUCKLING CLUSTER LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
PETER RICHARD SWANSON UGLY DUCKLING UNDERWRITING LIMITED Director 1999-08-24 CURRENT 1999-08-24 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
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Mark Christopher Harvey on 2022-10-26
2022-12-08RES01ADOPT ARTICLES 08/12/22
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED MS SARAH ELIZABETH EVANS
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-01-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROGER MATHIEU
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-13AP03Appointment of Mrs Yasmin Elizabeth Bell as company secretary on 2020-07-01
2020-07-13TM02Termination of appointment of Stuart Chadbourne on 2020-06-30
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MARTIN
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CH01Director's details changed for Mrs Carol Daphne Thomas on 2019-08-22
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JARRETT
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CH01Director's details changed for Mrs Carol Daphne Thomas on 2018-09-26
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTS
2018-02-16AP01DIRECTOR APPOINTED MRS SYLVIA JANE KEARLE
2018-02-16AP01DIRECTOR APPOINTED MS LINDA JARRETT
2018-02-16AP03Appointment of Mr Stuart Chadbourne as company secretary on 2018-02-14
2018-02-16TM02Termination of appointment of Muriel Ryan on 2018-02-14
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM SIVIER
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHBY
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED MR PETER RICHARD SWANSON
2016-06-10AP01DIRECTOR APPOINTED MR PAUL DAVID MARTIN
2016-04-11ANNOTATIONClarification
2016-04-11RP04
2016-02-29AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HARVEY
2016-02-29AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HARVEY
2015-12-21AP01DIRECTOR APPOINTED MR JOHN KEARLE
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DUNBAR WILSON
2015-08-12AR0106/08/15 NO MEMBER LIST
2015-08-11AP01DIRECTOR APPOINTED DR TIM STEPHEN CLOSE BUTLER
2015-05-27AP01DIRECTOR APPOINTED MRS NICOLA ROSEMARY JOHN
2015-03-19AP01DIRECTOR APPOINTED MRS CAROL DAPHNE THOMAS
2014-11-18AA31/03/14 TOTAL EXEMPTION FULL
2014-08-07AR0106/08/14 NO MEMBER LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS DECLAN RYAN / 06/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROGER MATHIEU / 06/08/2014
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYNES
2014-04-03AP01DIRECTOR APPOINTED DR THOMAS DECLAN RYAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEBB
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOMLEY
2013-11-20AP01DIRECTOR APPOINTED MRS SARAH DUNBAR WILSON
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MANN / 01/04/2011
2013-09-06AP01DIRECTOR APPOINTED MR MATTHEW THOMAS BEBB
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MANN / 23/08/2013
2013-08-06AR0106/08/13 NO MEMBER LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ROBINSON
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE ASHBY / 05/04/2013
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CATHERINE MARY HAYNES / 06/11/2012
2012-08-23AR0106/08/12 NO MEMBER LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROGER MATHIEW / 23/08/2012
2012-03-26AP01DIRECTOR APPOINTED THE REVEREND CATHERINE MARY HAYNES
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-11-07AP01DIRECTOR APPOINTED MICHAEL WILLIAM SIVIER
2011-08-26AR0106/08/11 NO MEMBER LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BETTY WATKINS
2011-07-25AP01DIRECTOR APPOINTED FREDERIC ROGER MATHIEW
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN TONGE
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03RES01ALTER ARTICLES 17/08/2010
2010-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-23AR0106/08/10 NO MEMBER LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN CLAIRE TONGE / 06/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HANKINS / 06/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE ASHBY / 06/08/2010
2010-08-17AP01DIRECTOR APPOINTED FRANCES ELIZABETH ROBINSON
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AP01DIRECTOR APPOINTED ROBERT ANDREW ROBINSON
2009-08-11363aANNUAL RETURN MADE UP TO 06/08/09
2008-12-10RES01ADOPT MEM AND ARTS 04/12/2008
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN LYNHAM
2008-08-15363aANNUAL RETURN MADE UP TO 06/08/08
2008-02-26288aDIRECTOR APPOINTED PAMELA ROBERTS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288bDIRECTOR RESIGNED
2007-08-30363aANNUAL RETURN MADE UP TO 06/08/07
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363sANNUAL RETURN MADE UP TO 06/08/06
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288bDIRECTOR RESIGNED
2005-08-23363sANNUAL RETURN MADE UP TO 06/08/05
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU 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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU

Intangible Assets
Patents
We have not found any records of CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU. 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 (96090 - Other service activities n.e.c.) as CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU 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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU 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 CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU 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.