Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHAYADER & DISTRICT COMMUNITY SUPPORT
Company Information for

RHAYADER & DISTRICT COMMUNITY SUPPORT

THE ARCHES, WEST STREET, RHAYADER, POWYS, LD6 5AB,
Company Registration Number
05672088
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rhayader & District Community Support
RHAYADER & DISTRICT COMMUNITY SUPPORT was founded on 2006-01-11 and has its registered office in Rhayader. The organisation's status is listed as "Active". Rhayader & District Community Support 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
RHAYADER & DISTRICT COMMUNITY SUPPORT
 
Legal Registered Office
THE ARCHES
WEST STREET
RHAYADER
POWYS
LD6 5AB
Other companies in LD6
 
Previous Names
RHAYADER AND DISTRICT COMMUNITY SUPPORT LIMITED23/05/2006
Charity Registration
Charity Number 1113768
Charity Address THE ARCHES, WEST STREET, RHAYADER, POWYS, LD6 5AB
Charter WE RUN COMMUNITY TRANSPORT WE PROVIDE A RANGE OF SUPPORT TO THE LOCAL COMMUNITY, DICTATED TO BE DEMAND WE RUN A TELE CENTRE WITH 8 COMPUTERS AVAILABLE FOR GENERAL PUBLIC USE WE FACILITATE AN ACTION 50+ GROUP WE RUN A FILM CLUB
Filing Information
Company Number 05672088
Company ID Number 05672088
Date formed 2006-01-11
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 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 07:36:56
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 RHAYADER & DISTRICT COMMUNITY SUPPORT

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH LEA
Company Secretary 2013-11-13
WILLIAM COOK
Director 2015-01-14
KELVYN CURRY
Director 2011-11-15
ROY DAVIES
Director 2013-11-13
RONALD DOWNEY
Director 2017-11-08
CATHERINE ELIZABETH LEA
Director 2007-04-16
JUSTIN JEREMY LINGARD
Director 2016-11-09
JONATHAN MATTHEWS
Director 2006-01-11
DEBORAH ANNE PRICE
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN SUNTER
Director 2016-11-09 2017-01-30
ANGELA DAVIES
Director 2015-01-14 2016-11-09
ADRIAN PHILLIPS
Director 2013-11-13 2016-07-27
VALERIE EVANS
Director 2008-07-07 2015-11-11
EILEEN MARGARET SHORT
Director 2007-04-16 2015-04-30
EDMUND PARSONS
Director 2011-11-15 2014-07-09
CAROLINE MARIE JOHN
Director 2008-01-11 2014-05-14
JAMES STUART
Director 2010-05-31 2014-05-14
JONATHAN MATTHEWS
Company Secretary 2007-04-16 2013-11-13
JOHN ARTHUR LYNHAM
Director 2007-01-01 2012-11-06
CHRISTOPHER MARTIN
Director 2007-04-16 2011-12-01
JEAN TIBBETS
Director 2010-05-31 2011-12-01
PETER PHILIP JENNINGS
Director 2007-11-12 2011-06-01
ROY DAVIES
Director 2007-04-16 2009-11-01
CAROLINE MARIE JOHN
Company Secretary 2006-01-11 2007-04-16
LINDSAY SHORT
Director 2006-01-11 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY DAVIES RHAYADER 2000 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active
ROY DAVIES ELAN VALLEY LODGE LTD. Director 1991-05-14 CURRENT 1988-04-13 Active
CATHERINE ELIZABETH LEA RHAYADER 2000 LIMITED Director 2012-09-21 CURRENT 2001-07-03 Active
JUSTIN JEREMY LINGARD HARMONICS HR LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
JONATHAN MATTHEWS FUNDING EYE LIMITED Director 2011-11-24 CURRENT 2011-11-24 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
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2022-12-24CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AP01DIRECTOR APPOINTED MRS PATRICIA ANNE BUCHAN
2022-11-25AP01DIRECTOR APPOINTED MRS JACQUELINE DAVIES
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MANTON
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KELVYN CURRY
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED ALINDA TYLER
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MARGARET MANTON
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN SUNTER
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AP01DIRECTOR APPOINTED MR RONALD DOWNEY
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR JUSTIN LINGARD
2016-11-16AP01DIRECTOR APPOINTED MRS SUSAN ANN SUNTER
2016-11-16AP01DIRECTOR APPOINTED MISS DEBORAH ANNE PRICE
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILLIPS
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR WILLIAM COOK
2015-11-26AP01DIRECTOR APPOINTED MRS ANGELA DAVIES
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE EVANS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SHORT
2014-12-09AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PARSONS
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOHN
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AA31/03/13 TOTAL EXEMPTION FULL
2013-11-28AR0108/11/13 NO MEMBER LIST
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MATTHEWS
2013-11-28AP01DIRECTOR APPOINTED MR ROY DAVIES
2013-11-28AP03SECRETARY APPOINTED CATHERINE ELIZABETH LEA
2013-11-28AP01DIRECTOR APPOINTED MR ADRIAN PHILLIPS
2012-11-15AA31/03/12 TOTAL EXEMPTION FULL
2012-11-08AR0108/11/12 NO MEMBER LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TIBBETS
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNHAM
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-11-17AR0115/11/11 NO MEMBER LIST
2011-11-17AP01DIRECTOR APPOINTED MR ED PARSONS
2011-11-17AP01DIRECTOR APPOINTED MR KELVYN CURRY
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENNINGS
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2011-01-11AR0110/01/11 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED MR JAMES STUART
2011-01-11AP01DIRECTOR APPOINTED MRS JEAN TIBBETS
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0110/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET SHORT / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEWS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LYNHAM / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE JOHN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP JENNINGS / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVANS / 11/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH LEA / 11/01/2010
2009-01-21288aDIRECTOR APPOINTED VALERIE EVANS
2009-01-13363aANNUAL RETURN MADE UP TO 10/01/09
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-11-02288aDIRECTOR APPOINTED CAROLINE MARIE JOHN
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-10363aANNUAL RETURN MADE UP TO 10/01/08
2007-11-29288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bSECRETARY RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-02-16225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-01-26288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2007-01-24363aANNUAL RETURN MADE UP TO 11/01/07
2007-01-24288bDIRECTOR RESIGNED
2006-05-23CERTNMCOMPANY NAME CHANGED RHAYADER AND DISTRICT COMMUNITY SUPPORT LIMITED CERTIFICATE ISSUED ON 23/05/06
2006-01-11NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to RHAYADER & DISTRICT COMMUNITY SUPPORT 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 RHAYADER & DISTRICT COMMUNITY SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHAYADER & DISTRICT COMMUNITY SUPPORT 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

Filed Financial Reports
Annual Accounts
2018-03-31

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 RHAYADER & DISTRICT COMMUNITY SUPPORT

Intangible Assets
Patents
We have not found any records of RHAYADER & DISTRICT COMMUNITY SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for RHAYADER & DISTRICT COMMUNITY SUPPORT
Trademarks
We have not found any records of RHAYADER & DISTRICT COMMUNITY SUPPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHAYADER & DISTRICT COMMUNITY SUPPORT. 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 RHAYADER & DISTRICT COMMUNITY SUPPORT 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 RHAYADER & DISTRICT COMMUNITY SUPPORT 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 RHAYADER & DISTRICT COMMUNITY SUPPORT 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 RHAYADER & DISTRICT COMMUNITY SUPPORT 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.