WILDMILL COMMUNITY LIFE CENTRE
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 1YX

Company number 05535803
Status Active
Incorporation Date 15 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 160 MAES-Y-FELIN, WILDMILL, BRIDGEND, MID GLAMORGAN, WALES, CF31 1YX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of WILDMILL COMMUNITY LIFE CENTRE are www.wildmillcommunitylife.co.uk, and www.wildmill-community-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bridgend Rail Station is 0.9 miles; to Sarn Rail Station is 1.4 miles; to Pyle Rail Station is 5 miles; to Ynyswen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildmill Community Life Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05535803. Wildmill Community Life Centre has been working since 15 August 2005. The present status of the company is Active. The registered address of Wildmill Community Life Centre is 160 Maes Y Felin Wildmill Bridgend Mid Glamorgan Wales Cf31 1yx. The company`s financial liabilities are £25.82k. It is £4.64k against last year. The cash in hand is £26.17k. It is £7.17k against last year. And the total assets are £26.54k, which is £4.67k against last year. NEWMAN, Ceri Ann is a Secretary of the company. HOPWOOD, Susan Valerie is a Director of the company. HUMPHREY, Katie Marie is a Director of the company. MARSH, Roger Firze is a Director of the company. MYERSCOUGH, Nicola Marie is a Director of the company. NEWMAN, Cerri is a Director of the company. ROBERTS, Glyn Wilson is a Director of the company. ROBERTS, Hannah is a Director of the company. TASHEV, Yuriy Iliev is a Director of the company. YAW, Teresa is a Director of the company. Secretary BEVAN, Maureen has been resigned. Secretary DYKSTRA, Jacqueline has been resigned. Director BEVAN, Colin has been resigned. Director BEVAN, Maureen has been resigned. Director BRYN, Debra has been resigned. Director DOWNES, David has been resigned. Director DOWNES, Maria has been resigned. Director DYKSTRA, Adrian Bruce Graeme has been resigned. Director DYKSTRA, Jacqueline has been resigned. Director EVANS, Peter has been resigned. Director FOLEY, Peter has been resigned. Director HAYES, Gaynor has been resigned. Director JONES, Ian has been resigned. Director LANGDON, Anita Paula has been resigned. Director LESTER, Alison has been resigned. Director LLEWELLYN, Michael has been resigned. Director MORRIS, Diane Marie has been resigned. Director PILLINER, Ivy has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


wildmill community life Key Finiance

LIABILITIES £25.82k
+21%
CASH £26.17k
+37%
TOTAL ASSETS £26.54k
+21%
All Financial Figures

Current Directors

Secretary
NEWMAN, Ceri Ann
Appointed Date: 09 August 2015

Director
HOPWOOD, Susan Valerie
Appointed Date: 15 August 2005
76 years old

Director
HUMPHREY, Katie Marie
Appointed Date: 12 October 2015
38 years old

Director
MARSH, Roger Firze
Appointed Date: 15 August 2005
80 years old

Director
MYERSCOUGH, Nicola Marie
Appointed Date: 29 January 2016
54 years old

Director
NEWMAN, Cerri
Appointed Date: 26 June 2014
45 years old

Director
ROBERTS, Glyn Wilson
Appointed Date: 15 August 2005
94 years old

Director
ROBERTS, Hannah
Appointed Date: 14 July 2009
89 years old

Director
TASHEV, Yuriy Iliev
Appointed Date: 29 January 2016
48 years old

Director
YAW, Teresa
Appointed Date: 21 January 2015
74 years old

Resigned Directors

Secretary
BEVAN, Maureen
Resigned: 10 March 2009
Appointed Date: 15 August 2005

Secretary
DYKSTRA, Jacqueline
Resigned: 14 September 2013
Appointed Date: 10 March 2009

Director
BEVAN, Colin
Resigned: 11 August 2009
Appointed Date: 15 August 2005
69 years old

Director
BEVAN, Maureen
Resigned: 15 June 2009
Appointed Date: 15 August 2005
74 years old

Director
BRYN, Debra
Resigned: 08 December 2015
Appointed Date: 07 June 2012
61 years old

Director
DOWNES, David
Resigned: 12 September 2015
Appointed Date: 24 June 2014
58 years old

Director
DOWNES, Maria
Resigned: 12 September 2015
Appointed Date: 26 June 2014
61 years old

Director
DYKSTRA, Adrian Bruce Graeme
Resigned: 14 September 2013
Appointed Date: 10 January 2008
77 years old

Director
DYKSTRA, Jacqueline
Resigned: 14 September 2013
Appointed Date: 10 January 2008
74 years old

Director
EVANS, Peter
Resigned: 26 April 2010
Appointed Date: 15 September 2009
78 years old

Director
FOLEY, Peter
Resigned: 03 March 2006
Appointed Date: 15 August 2005
79 years old

Director
HAYES, Gaynor
Resigned: 07 June 2012
Appointed Date: 14 July 2009
65 years old

Director
JONES, Ian
Resigned: 10 October 2015
Appointed Date: 22 August 2014
61 years old

Director
LANGDON, Anita Paula
Resigned: 15 September 2009
Appointed Date: 10 January 2008
56 years old

Director
LESTER, Alison
Resigned: 24 June 2014
Appointed Date: 11 November 2008
52 years old

Director
LLEWELLYN, Michael
Resigned: 21 March 2006
Appointed Date: 15 August 2005
84 years old

Director
MORRIS, Diane Marie
Resigned: 24 June 2014
Appointed Date: 15 August 2005
74 years old

Director
PILLINER, Ivy
Resigned: 26 March 2014
Appointed Date: 15 August 2005
93 years old

Persons With Significant Control

Mr Roger Marsh
Notified on: 11 February 2017
80 years old
Nature of control: Has significant influence or control

WILDMILL COMMUNITY LIFE CENTRE Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 11 February 2016 no member list
04 Feb 2016
Appointment of Mr Yuriy Iliev Tashev as a director on 29 January 2016
04 Feb 2016
Appointment of Miss Nicola Marie Myerscough as a director on 29 January 2016
...
... and 65 more events
17 Oct 2006
Total exemption small company accounts made up to 31 August 2006
12 Apr 2006
Director resigned
15 Mar 2006
Director's particulars changed
15 Mar 2006
Director resigned
15 Aug 2005
Incorporation