Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANCER AID MERTHYR TYDFIL LTD.
Company Information for

CANCER AID MERTHYR TYDFIL LTD.

UPPER UNION STREET, DOWLAIS, MERTHYR TYDFIL, GLAMORGAN, CF48 3LE,
Company Registration Number
04899059
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cancer Aid Merthyr Tydfil Ltd.
CANCER AID MERTHYR TYDFIL LTD. was founded on 2003-09-15 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Cancer Aid Merthyr Tydfil Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CANCER AID MERTHYR TYDFIL LTD.
 
Legal Registered Office
UPPER UNION STREET
DOWLAIS
MERTHYR TYDFIL
GLAMORGAN
CF48 3LE
Other companies in CF48
 
Previous Names
CANCER AID MERTHYR LTD14/11/2006
Charity Registration
Charity Number 1101769
Charity Address CANCER AID MERTHYR TYDFIL LTD, UPPER UNION STREET, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3LE
Charter CANCER AID MERTHYR TYDFIL PROVIDES FREE SERVICES TO THOSE WHOSE LIVES HAVE BEEN TOUCHED BY CANCER LIVING WITHIN THE MERTHYR TYDFIL BOROUGH. SERVICES INCLUDE, TRANSPORT TO AND FROM HOSPITAL AND TO OUR CENTRE WHERE WE PROVIDE COUNSELLING AND THERAPIES.
Filing Information
Company Number 04899059
Company ID Number 04899059
Date formed 2003-09-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:53:18
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 CANCER AID MERTHYR TYDFIL LTD.

Current Directors
Officer Role Date Appointed
SHEILA PRICE
Company Secretary 2003-09-23
ALAN BUSH
Director 2008-12-10
VALERIE DAVIES
Director 2018-04-06
LAURA GAURD
Director 2012-07-03
MELVIN JEHU
Director 2010-12-06
RICHARD IAN KNOYLE
Director 2009-06-01
JEFFREY DOUGLAS MORGAN
Director 2018-06-26
COLIN ALBERT PARKER
Director 2015-11-05
RICHARD DONALD PENRY
Director 2003-09-23
ANNE PHILLIMORE
Director 2017-03-28
SHEILA PRICE
Director 2003-09-23
MARIA THOMAS
Director 2013-07-02
PHILLIP WILLIAMS
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC IAN CLARK
Director 2007-06-04 2018-06-20
MOSTYN JAMES
Director 2013-04-01 2017-01-20
RICHARD JAMES ALLAN PUGH
Director 2013-01-01 2016-01-20
MARTIN STANLEY JONES
Director 2012-07-03 2014-04-01
YVONNE THOMAS
Director 2008-02-19 2013-06-04
MARK DAVID ELLIOTT
Director 2010-12-06 2012-07-15
GARETH ROBERTS
Director 2010-02-01 2011-09-06
PHILLIP WILLIAMS
Director 2005-09-12 2011-07-04
EIFION WYNNE
Director 2004-08-09 2010-08-02
MARTIN STANLEY JONES
Director 2006-12-22 2010-06-29
JOHN PRICHARD
Director 2004-08-09 2009-11-20
RICHARD JAMES ALLAN PUGH
Director 2006-04-04 2009-09-07
ROBERT THOMAS WILLIAMS
Director 2006-12-22 2008-08-27
TIMOTHY DAVID OWEN
Director 2008-02-19 2008-07-29
TIMOTHY WILLIAM BROOKS
Director 2006-03-06 2006-12-20
CHRISTINE ANN POWELL
Director 2004-08-09 2006-03-28
JOHN COURTNEY LEWIS
Director 2003-09-23 2006-03-06
IAN HARGREAVES
Director 2004-08-09 2005-09-12
RHYS JOHN LEWIS
Director 2003-09-23 2004-03-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-15 2003-09-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-15 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BUSH THE MERTHYR TYDFIL INSTITUTE FOR THE BLIND Director 2003-05-01 CURRENT 1991-10-31 Active
ALAN BUSH TYDFIL TRAINING CONSORTIUM LIMITED Director 1993-11-04 CURRENT 1990-02-20 Active
MELVIN JEHU SAFER MERTHYR TYDFIL LIMITED Director 2007-10-26 CURRENT 1997-04-29 Active
COLIN ALBERT PARKER TYDFIL TRAINING CONSORTIUM LIMITED Director 2013-06-25 CURRENT 1990-02-20 Active
MARIA THOMAS SAFER MERTHYR TYDFIL LIMITED Director 2014-01-29 CURRENT 1997-04-29 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALD PENRY
2024-03-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR OLGA MAY JONES
2023-12-07Termination of appointment of Olga May Jones on 2023-11-24
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-28Notification of a person with significant control statement
2023-06-19CESSATION OF RICHARD DONALD PENRY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOUGLAS MORGAN
2023-04-05DIRECTOR APPOINTED MR COLIN THOMAS
2023-03-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR HAYLEY LOUISE BROAD
2023-03-10APPOINTMENT TERMINATED, DIRECTOR VALERIE DAVIES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SHEILA PRICE
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-21AP03Appointment of Ms Olga May Jones as company secretary on 2022-09-13
2022-09-21TM02Termination of appointment of Sheila Price on 2022-09-13
2022-07-22AP01DIRECTOR APPOINTED MS OLGA MAY JONES
2022-03-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01AP01DIRECTOR APPOINTED MRS GAIL REES
2021-12-01AP01DIRECTOR APPOINTED MRS GAIL REES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALBERT PARKER
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALBERT PARKER
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLEN EVANS
2021-07-20AP01DIRECTOR APPOINTED MISS HAYLEY LOUISE BROAD
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN JEHU
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr Alan Bush on 2019-08-07
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GAURD
2020-05-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN PRITCHARD
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN KNOYLE
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PHILLIMORE
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA THOMAS
2018-07-03AP01DIRECTOR APPOINTED MR JEFFREY DOUGLAS MORGAN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC IAN CLARK
2018-04-17AP01DIRECTOR APPOINTED MRS VALERIE DAVIES
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28AP01DIRECTOR APPOINTED MRS ANNE PHILLIMORE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MOSTYN JAMES
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-19AA30/09/15 TOTAL EXEMPTION FULL
2016-05-19AA30/09/15 TOTAL EXEMPTION FULL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ALLAN PUGH
2016-01-12AP01DIRECTOR APPOINTED MR COLIN ALBERT PARKER
2016-01-12AP01DIRECTOR APPOINTED MR PHILLIP WILLIAMS
2015-10-06AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MRS MARIA THOMAS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE THOMAS
2013-04-17AP01DIRECTOR APPOINTED MR RICHARD JAMES ALLAN PUGH
2013-04-17AP01DIRECTOR APPOINTED MR MOSTYN JAMES
2013-04-12AA30/09/12 TOTAL EXEMPTION FULL
2012-09-19AR0115/09/12 NO MEMBER LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2012-07-04AP01DIRECTOR APPOINTED MISS LAURA GAURD
2012-07-04AP01DIRECTOR APPOINTED MR MARTIN STANLEY JONES
2012-06-12AA30/09/11 TOTAL EXEMPTION FULL
2011-09-15AR0115/09/11 NO MEMBER LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS
2011-03-15AA30/09/10 TOTAL EXEMPTION FULL
2011-02-15AP01DIRECTOR APPOINTED MR MARK DAVID ELLIOTT
2011-02-15AP01DIRECTOR APPOINTED MR MELVIN JEHU
2010-09-15AR0115/09/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAMS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE THOMAS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PRICE / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD PENRY / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEC IAN CLARK / 15/09/2010
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EIFION WYNNE
2010-06-08AP01DIRECTOR APPOINTED MR GARETH ROBERTS
2010-05-26AA30/09/09 TOTAL EXEMPTION FULL
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICHARD
2009-09-22363aANNUAL RETURN MADE UP TO 15/09/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PUGH
2009-06-23288aDIRECTOR APPOINTED RICHARD IAN KNOYLE
2009-04-22AA30/09/08 TOTAL EXEMPTION FULL
2008-12-18288aDIRECTOR APPOINTED ALAN BUSH
2008-09-16363aANNUAL RETURN MADE UP TO 15/09/08
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY OWEN
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-11288aDIRECTOR APPOINTED YVONNE THOMAS
2008-03-10288aDIRECTOR APPOINTED TIMOTHY DAVID OWEN
2007-11-06363aANNUAL RETURN MADE UP TO 15/09/07
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 61 VICTORIA STREET DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3RW
2007-06-25288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-14CERTNMCOMPANY NAME CHANGED CANCER AID MERTHYR LTD CERTIFICATE ISSUED ON 14/11/06
2006-10-18363sANNUAL RETURN MADE UP TO 15/09/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2005-10-06363sANNUAL RETURN MADE UP TO 15/09/05
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CANCER AID MERTHYR TYDFIL LTD. 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 CANCER AID MERTHYR TYDFIL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANCER AID MERTHYR TYDFIL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CANCER AID MERTHYR TYDFIL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CANCER AID MERTHYR TYDFIL LTD.
Trademarks
We have not found any records of CANCER AID MERTHYR TYDFIL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANCER AID MERTHYR TYDFIL LTD.. 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 (86900 - Other human health activities) as CANCER AID MERTHYR TYDFIL LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CANCER AID MERTHYR TYDFIL LTD. 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 CANCER AID MERTHYR TYDFIL LTD. 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 CANCER AID MERTHYR TYDFIL LTD. 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.
    Other companies at postcode CF48 3LE