Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START CYMRU FOR FAMILIES
Company Information for

HOME-START CYMRU FOR FAMILIES

RAINBOW HOUSE 1 NEWENT ROAD, ST. MELLONS, CARDIFF, CF3 0BL,
Company Registration Number
05199118
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Cymru For Families
HOME-START CYMRU FOR FAMILIES was founded on 2004-08-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Home-start Cymru For Families is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES 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
HOME-START CYMRU FOR FAMILIES
 
Legal Registered Office
RAINBOW HOUSE 1 NEWENT ROAD
ST. MELLONS
CARDIFF
CF3 0BL
Other companies in SA18
 
Previous Names
HOME-START CARMARTHENSHIRE13/06/2019
HOME-START DINEFWR25/04/2018
Charity Registration
Charity Number 1105577
Charity Address 10 HIGH STREET, AMMANFORD, SA18 2LY
Charter SUPPORTING FAMILIES WITH CHILDREN UNDER 5 YEARS WHO MAY BE EXPERIENCING DIFFICULTIES. OFFERING SUPPORT IN HOME OR GROUP SETTING THROUGH VOLUNTEERS.
Filing Information
Company Number 05199118
Company ID Number 05199118
Date formed 2004-08-06
Country WALES
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: 2024-03-06 06:17:59
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 HOME-START CYMRU FOR FAMILIES

Current Directors
Officer Role Date Appointed
VICTORIA JANET THOMAS
Company Secretary 2005-07-29
CAROLE DAVIES
Director 2006-03-09
PAUL DUNNE
Director 2018-01-30
DIANE HYNAM
Director 2018-06-26
CYNTHIA LOUISE JONES
Director 2017-10-18
COLIN JOHN LEWIS
Director 2018-07-24
HELEN NICHOLLS
Director 2017-10-18
ELIZABETH LILIAN PHILLIPS
Director 2004-08-06
ANN WILLIAMS
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
LLINOS LOWDEN
Director 2015-11-20 2016-09-29
JORDAN ANDRE SARGENT
Director 2013-08-01 2015-11-02
RAYMOND MORRIS
Director 2009-01-13 2015-07-29
MAURICE TREVOR CLARKE
Director 2007-08-16 2015-07-13
ANTHONY GWYTHER
Director 2004-08-06 2013-06-20
HEATHER DAWN STEVENSON
Director 2007-12-13 2008-09-30
KAREN MARIE MORGAN
Director 2004-08-06 2006-03-09
ANN LLYWELYN WYNDHAM
Director 2004-08-06 2005-08-01
ELIZABETH JAYNE DAVIES
Company Secretary 2004-08-06 2005-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYNTHIA LOUISE JONES HOME-START CARMARTHEN-LLANELLI Director 2013-11-12 CURRENT 2006-01-25 Active
COLIN JOHN LEWIS HOME-START CARMARTHEN-LLANELLI Director 2013-11-12 CURRENT 2006-01-25 Active
HELEN NICHOLLS HOME-START CARMARTHEN-LLANELLI Director 2015-11-25 CURRENT 2006-01-25 Active
HELEN NICHOLLS CARERS TRUST CROSSROADS WEST WALES LTD Director 2007-04-02 CURRENT 2007-04-02 Active
ANN WILLIAMS CARMARTHENSHIRE DOMESTIC ABUSE SERVICES LIMITED Director 2016-10-01 CURRENT 2012-04-10 Dissolved 2017-06-20
ANN WILLIAMS SIR GAR DOMESTIC ABUSE SERVICES LIMITED Director 2016-10-01 CURRENT 2012-04-13 Dissolved 2017-09-19
ANN WILLIAMS CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED Director 2010-08-26 CURRENT 1997-06-12 Active
ANN WILLIAMS HOME-START CARMARTHEN-LLANELLI Director 2006-01-25 CURRENT 2006-01-25 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
2023-08-30DIRECTOR APPOINTED MRS SIAN TAYLOR
2023-08-21Termination of appointment of Bethan Webber on 2023-04-28
2023-08-21APPOINTMENT TERMINATED, DIRECTOR LIAM PATRICK JOHN MAGUIRE
2023-08-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR LIAM PATRICK JOHN MAGUIRE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNNE
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Crown Buildings Suite a Hall Street Ammanford Carmarthenshire SA18 3BW United Kingdom
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICHARDS
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-30AP01DIRECTOR APPOINTED MRS HELEN HOWSON
2020-05-21AP01DIRECTOR APPOINTED MRS CATRIONA ANN WILLIAMS
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HILL
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2020-03-16AP01DIRECTOR APPOINTED MRS CAROL ANN RAVENSCROFT
2020-01-31AP03Appointment of Mrs Bethan Webber as company secretary on 2020-01-28
2020-01-31TM02Termination of appointment of Victoria Janet Thomas on 2020-01-28
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LILIAN PHILLIPS
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MR PAUL JAMES RICHARDS
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RHOSLYN JAMES GRIFFITHS
2019-07-24AP01DIRECTOR APPOINTED MRS CATHERINE HILL
2019-07-23AP01DIRECTOR APPOINTED MRS BARBARA IRIS CLUER
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-07-03AP01DIRECTOR APPOINTED MR JOHN GRIFFITHS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LEWIS
2019-07-01AP01DIRECTOR APPOINTED PROFESSOR JONATHAN PHILIP RICHARDS
2019-06-13MISCNE01
2019-06-13RES15CHANGE OF COMPANY NAME 07/07/20
2019-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MR RHOSLYN JAMES GRIFFITHS
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR COLIN JOHN LEWIS
2018-06-26AP01DIRECTOR APPOINTED MRS DIANE HYNAM
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-30CC04Statement of company's objects
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 10 High Street Ammanford Carmarthenshire SA18 2LY
2018-04-25RES15CHANGE OF COMPANY NAME 12/07/19
2018-04-25CERTNMCOMPANY NAME CHANGED HOME-START DINEFWR CERTIFICATE ISSUED ON 25/04/18
2018-04-25MISCNE01
2018-04-05RES15CHANGE OF COMPANY NAME 12/07/19
2018-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-06AP01DIRECTOR APPOINTED MR PAUL DUNNE
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23AP01DIRECTOR APPOINTED MRS HELEN NICHOLLS
2017-10-20PSC08Notification of a person with significant control statement
2017-10-20PSC07CESSATION OF ELIZABETH LILIAN PHILLIPS AS A PSC
2017-10-20PSC07CESSATION OF CAROLE DAVIES AS A PSC
2017-10-20AP01DIRECTOR APPOINTED MRS ANN WILLIAMS
2017-10-20AP01DIRECTOR APPOINTED MRS CYNTHIA LOUISE JONES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE DAVIES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LILIAN PHILLIPS
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-02-08CH01Director's details changed for Carole Davies on 2017-01-27
2016-10-19AA31/03/16 TOTAL EXEMPTION FULL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LLINOS LOWDEN
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-11-20AP01DIRECTOR APPOINTED MRS LLINOS LOWDEN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN SARGENT
2015-09-10AA31/03/15 TOTAL EXEMPTION FULL
2015-08-06AR0106/08/15 NO MEMBER LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORRIS
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CLARKE
2014-09-11AA31/03/14 TOTAL EXEMPTION FULL
2014-08-20AR0106/08/14 NO MEMBER LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANDRE SARGENT / 28/09/2013
2013-11-04AA31/03/13 TOTAL EXEMPTION FULL
2013-08-06AR0106/08/13 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MR JORDAN ANDRE SARGENT
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILIAN PHILLIPS / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MORRIS / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DAVIES / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE TREVOR CLARKE / 06/08/2013
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANET THOMAS / 06/08/2013
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GWYTHER
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-08-07AR0106/08/12 NO MEMBER LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-08AR0106/08/11 NO MEMBER LIST
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06AR0106/08/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILIAN PHILLIPS / 06/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DAVIES / 06/08/2010
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aANNUAL RETURN MADE UP TO 06/08/09
2009-02-02288aDIRECTOR APPOINTED RAYMOND MORRIS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR HEATHER STEVENSON
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363sANNUAL RETURN MADE UP TO 06/08/08
2007-12-27288aNEW DIRECTOR APPOINTED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-17363sANNUAL RETURN MADE UP TO 06/08/07
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-18363sANNUAL RETURN MADE UP TO 06/08/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sANNUAL RETURN MADE UP TO 06/08/05
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-01-13288bSECRETARY RESIGNED
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

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 HOME-START CYMRU FOR FAMILIES 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 HOME-START CYMRU FOR FAMILIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START CYMRU FOR FAMILIES 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 HOME-START CYMRU FOR FAMILIES registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START CYMRU FOR FAMILIES
Trademarks
We have not found any records of HOME-START CYMRU FOR FAMILIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START CYMRU FOR FAMILIES. 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 HOME-START CYMRU FOR FAMILIES 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 HOME-START CYMRU FOR FAMILIES 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 HOME-START CYMRU FOR FAMILIES 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 HOME-START CYMRU FOR FAMILIES 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 CF3 0BL