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

VYRNWY ACADEMY LIMITED

BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
04722702
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vyrnwy Academy Ltd
VYRNWY ACADEMY LIMITED was founded on 2003-04-03 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Vyrnwy Academy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VYRNWY ACADEMY LIMITED
 
Legal Registered Office
BRADBURY HOUSE 830 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in CO4
 
Filing Information
Company Number 04722702
Company ID Number 04722702
Date formed 2003-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-06 05:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYRNWY ACADEMY 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 VYRNWY ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2007-04-04
PETER MARTIN HILL
Director 2010-12-16
PAUL ANTHONY KEITH JEFFERY
Director 2008-04-04
NIGEL BENNETT SCHOFIELD
Director 2007-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY KEITH JEFFERY
Director 2009-12-31 2009-12-31
IAN JAMES WHITE
Director 2008-04-04 2009-12-31
ADAM MARK BOOTH
Company Secretary 2004-11-01 2008-04-04
LYNN SHIRLEY BOOTH
Director 2003-04-03 2008-04-04
HSEC LIMITED
Company Secretary 2003-07-30 2004-11-01
ALISON CHATTERTON
Company Secretary 2003-04-03 2003-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD ZEONSTAR LTD. Company Secretary 2008-04-02 CURRENT 2008-03-08 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Company Secretary 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
PETER MARTIN HILL ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PETER MARTIN HILL HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PETER MARTIN HILL GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PETER MARTIN HILL AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PETER MARTIN HILL CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PETER MARTIN HILL SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PETER MARTIN HILL CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PETER MARTIN HILL CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PETER MARTIN HILL CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER MARTIN HILL WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PETER MARTIN HILL BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PETER MARTIN HILL SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
PETER MARTIN HILL HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
PETER MARTIN HILL MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
PETER MARTIN HILL CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PETER MARTIN HILL CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PETER MARTIN HILL NUCARE SOLUTIONS LIMITED Director 2010-12-16 CURRENT 2002-07-10 Dissolved 2014-05-06
PETER MARTIN HILL WHITEHEATHER CARE LIMITED Director 2010-12-16 CURRENT 2002-11-25 Active - Proposal to Strike off
PETER MARTIN HILL GRAMMAR SCHOOL HOUSE LIMITED Director 2010-12-16 CURRENT 2002-11-05 Active - Proposal to Strike off
PETER MARTIN HILL HORSELL LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL CHESHIRE HOUSE LIMITED Director 2010-12-16 CURRENT 2003-02-21 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES (SALISBURY) LIMITED Director 2010-12-16 CURRENT 2007-12-07 Active
PETER MARTIN HILL CORICH COMMUNITY CARE LIMITED Director 2010-12-16 CURRENT 1993-01-26 Active - Proposal to Strike off
PETER MARTIN HILL PROPERTY STREET LIMITED Director 2010-12-16 CURRENT 1998-11-30 Active
PETER MARTIN HILL LATHAM LODGE LIMITED Director 2010-12-16 CURRENT 1999-12-13 Active
PETER MARTIN HILL FANFARE SOLUTIONS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-01-21
PAUL ANTHONY KEITH JEFFERY MILL STREAM (OXFORD) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
PAUL ANTHONY KEITH JEFFERY ZEONSTAR LTD. Director 2008-04-02 CURRENT 2008-03-08 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SALISBURY) LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
PAUL ANTHONY KEITH JEFFERY HR CARE HOMES LIMITED Director 2007-07-05 CURRENT 2002-08-30 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY COMMUNITY CARE MISSION 2000 LIMITED Director 2007-02-28 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD SUMMERFIELD MEDICAL LIMITED Director 2016-06-23 CURRENT 2003-03-06 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Director 2009-12-31 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off

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
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047227020007
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047227020008
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-28DS01Application to strike the company off the register
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-30PSC02Notification of Consensus Support Services as a person with significant control on 2016-04-06
2018-10-30PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047227020008
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047227020007
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047227020006
2013-08-16RES13Resolutions passed:
  • Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
2013-04-15CH01Director's details changed for Mr Peter Martin Hill on 2012-11-09
2013-04-15AR0121/03/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0121/03/12 ANNUAL RETURN FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03SH19Statement of capital on 2011-05-03 GBP 1
2011-04-07AR0121/03/11 FULL LIST
2011-04-06SH20STATEMENT BY DIRECTORS
2011-04-06CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-06RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-01-19AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13COMPANY APPROVE & AUTHORISE DOCS IN ATT APPENDIX 1 & SECTION 175 & ANY ACT DONE BE VALID 27/07/2010
2010-08-10RES01ADOPT ARTICLES 27/07/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-22AR0121/03/10 FULL LIST
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFILED / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 08/02/2010
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFILED / 30/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFILED / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 19/01/2010
2010-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFILED / 01/11/2009
2009-11-12CH03CHANGE PERSON AS SECRETARY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 01/11/2009
2009-03-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY
2009-01-29225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-14363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR LYNN BOOTH
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY ADAM BOOTH
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18RES12VARYING SHARE RIGHTS AND NAMES
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM VYRNWY HOUSE, OSWESTRY ROAD LLANSANTFFRAID POWYS SY22 6AU
2008-04-18288aDIRECTOR APPOINTED IAN WHITE
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED NIGEL BENNETT SCHOFILED
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to VYRNWY ACADEMY 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 VYRNWY ACADEMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-09-17 Outstanding GRIFFIN-AMERICAN HEALTHCARE REIT II, INC
2013-09-16 Outstanding GA HC REIT II CH UK SENIOR HOUSING PORTFOLIO LTD
DEBENTURE 2010-08-06 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEED OF ACCESSION AND CHARGE 2008-04-10 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 VYRNWY ACADEMY LIMITED

Intangible Assets
Patents
We have not found any records of VYRNWY ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYRNWY ACADEMY LIMITED
Trademarks
We have not found any records of VYRNWY ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYRNWY ACADEMY 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 (87300 - Residential care activities for the elderly and disabled) as VYRNWY ACADEMY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VYRNWY ACADEMY 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 VYRNWY ACADEMY 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 VYRNWY ACADEMY 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.