C.A.T.C.H.-UP LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3BT

Company number 02441208
Status Active
Incorporation Date 8 November 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROOM 23, COLESHILL CENTRE, COLESHILL TERRACE, LLANELLI, DYFED, SA15 3BT
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Appointment of Mr John Kirkhouse as a director on 4 April 2017; Appointment of Mrs Marian Elizabeth Villers as a director on 4 April 2017. The most likely internet sites of C.A.T.C.H.-UP LIMITED are www.catchup.co.uk, and www.c-a-t-c-h-up.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Pembrey & Burry Port Rail Station is 3.5 miles; to Llangennech Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.7 miles; to Gowerton Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A T C H Up Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02441208. C A T C H Up Limited has been working since 08 November 1989. The present status of the company is Active. The registered address of C A T C H Up Limited is Room 23 Coleshill Centre Coleshill Terrace Llanelli Dyfed Sa15 3bt. The company`s financial liabilities are £17.63k. It is £9.25k against last year. The cash in hand is £19.05k. It is £8.99k against last year. And the total assets are £19.11k, which is £9.03k against last year. EVANS, Elizabeth Margaret is a Secretary of the company. EVANS, Elizabeth Margaret is a Director of the company. HITCHMAN, Arthur Hubert is a Director of the company. KIRKHOUSE, John is a Director of the company. THOMAS, Eunydd Ashley Brynmor is a Director of the company. THOMAS, Winston Michael is a Director of the company. VILLERS, Marian Elizabeth is a Director of the company. Secretary COTTER, Sheila has been resigned. Secretary DAVID, Sharon has been resigned. Secretary DUGAN, Pat has been resigned. Secretary DUGGAN, Mark Rhys has been resigned. Secretary PALETHORPE, William David John has been resigned. Secretary THOMAS, Gerald Carmichael has been resigned. Director COOKE, Sandra Melita has been resigned. Director COTTER, Sheila has been resigned. Director COVERLEY (NEE HOPKINS), Margaret Ellen has been resigned. Director DAVID, Sharon has been resigned. Director DONALDSON, Leonard John has been resigned. Director DUGAN, Pat has been resigned. Director DUGGAN, Mark Rhys has been resigned. Director EVANS, David William has been resigned. Director HUBALL, Paul has been resigned. Director JACOB, Stanley William has been resigned. Director JACOB, Stanley William has been resigned. Director LEWIS, Jeffrey has been resigned. Director MAWWARING, John Ivor has been resigned. Director MORRIS, John has been resigned. Director PALETHORPE, William David John has been resigned. Director PHILLIPS, Anne Elaine has been resigned. Director PINNEY, David Alan has been resigned. Director POWERS, Janice Dorothy has been resigned. Director REES, Anne Elaine has been resigned. Director REES, David James has been resigned. Director REYNOLDS, Benjamin Clive Malcolm has been resigned. Director RODERICK, Annie Millicent has been resigned. Director SHOESMITH, Glundur has been resigned. Director SKIVINGTON, Keith has been resigned. Director THOMAS, Gerald Carmichael has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


c.a.t.c.h.-up Key Finiance

LIABILITIES £17.63k
+110%
CASH £19.05k
+89%
TOTAL ASSETS £19.11k
+89%
All Financial Figures

Current Directors

Secretary
EVANS, Elizabeth Margaret
Appointed Date: 28 September 2000

Director

Director
HITCHMAN, Arthur Hubert
Appointed Date: 25 May 2015
88 years old

Director
KIRKHOUSE, John
Appointed Date: 04 April 2017
86 years old

Director
THOMAS, Eunydd Ashley Brynmor
Appointed Date: 22 May 2013
85 years old

Director
THOMAS, Winston Michael
Appointed Date: 30 April 1998
71 years old

Director
VILLERS, Marian Elizabeth
Appointed Date: 04 April 2017
68 years old

Resigned Directors

Secretary
COTTER, Sheila
Resigned: 04 April 1995
Appointed Date: 01 November 1993

Secretary
DAVID, Sharon
Resigned: 15 April 1996
Appointed Date: 04 April 1995

Secretary
DUGAN, Pat
Resigned: 01 November 1993

Secretary
DUGGAN, Mark Rhys
Resigned: 28 September 2000
Appointed Date: 30 March 1999

Secretary
PALETHORPE, William David John
Resigned: 30 March 1999
Appointed Date: 11 June 1996

Secretary
THOMAS, Gerald Carmichael
Resigned: 22 April 1993

Director
COOKE, Sandra Melita
Resigned: 08 September 2013
Appointed Date: 30 July 1998
81 years old

Director
COTTER, Sheila
Resigned: 04 April 1995
Appointed Date: 01 November 1993
73 years old

Director
COVERLEY (NEE HOPKINS), Margaret Ellen
Resigned: 22 April 1993
84 years old

Director
DAVID, Sharon
Resigned: 16 June 1996
Appointed Date: 19 April 1993
69 years old

Director
DONALDSON, Leonard John
Resigned: 04 April 1995
Appointed Date: 19 April 1993
80 years old

Director
DUGAN, Pat
Resigned: 28 September 2000
Appointed Date: 11 June 1996
77 years old

Director
DUGGAN, Mark Rhys
Resigned: 28 September 2000
Appointed Date: 11 April 1995
62 years old

Director
EVANS, David William
Resigned: 01 April 2007
89 years old

Director
HUBALL, Paul
Resigned: 25 May 1993
72 years old

Director
JACOB, Stanley William
Resigned: 28 September 2000
Appointed Date: 30 April 1998
72 years old

Director
JACOB, Stanley William
Resigned: 11 June 1996
72 years old

Director
LEWIS, Jeffrey
Resigned: 22 May 2013
Appointed Date: 28 September 2000
81 years old

Director
MAWWARING, John Ivor
Resigned: 22 April 1993
62 years old

Director
MORRIS, John
Resigned: 13 April 1995
84 years old

Director
PALETHORPE, William David John
Resigned: 30 March 1999
Appointed Date: 11 June 1996
78 years old

Director
PHILLIPS, Anne Elaine
Resigned: 22 April 1993
76 years old

Director
PINNEY, David Alan
Resigned: 31 July 2008
83 years old

Director
POWERS, Janice Dorothy
Resigned: 18 May 2016
Appointed Date: 22 May 2013
64 years old

Director
REES, Anne Elaine
Resigned: 06 June 1996
76 years old

Director
REES, David James
Resigned: 11 June 1996
73 years old

Director
REYNOLDS, Benjamin Clive Malcolm
Resigned: 22 May 2013
Appointed Date: 30 July 1998
92 years old

Director
RODERICK, Annie Millicent
Resigned: 22 April 1995
93 years old

Director
SHOESMITH, Glundur
Resigned: 27 March 1993
91 years old

Director
SKIVINGTON, Keith
Resigned: 04 May 1994
76 years old

Director
THOMAS, Gerald Carmichael
Resigned: 01 November 1993
80 years old

Persons With Significant Control

Mrs Elizabeth Margaret Evans Mbe
Notified on: 22 April 2017
87 years old
Nature of control: Has significant influence or control

Mr Arthur Hubert Hitchman
Notified on: 22 April 2017
88 years old
Nature of control: Has significant influence or control

Mr Eunydd Ashley Brynmor Thomas
Notified on: 22 April 2017
85 years old
Nature of control: Has significant influence or control

Mr Winston Michael Thomas
Notified on: 22 April 2017
71 years old
Nature of control: Has significant influence or control

Mrs Marian Elizabeth Villers
Notified on: 22 April 2017
68 years old
Nature of control: Has significant influence or control

Mr John Kirkhouse
Notified on: 22 April 2017
86 years old
Nature of control: Has significant influence or control

C.A.T.C.H.-UP LIMITED Events

25 Apr 2017
Confirmation statement made on 22 April 2017 with updates
25 Apr 2017
Appointment of Mr John Kirkhouse as a director on 4 April 2017
25 Apr 2017
Appointment of Mrs Marian Elizabeth Villers as a director on 4 April 2017
25 Apr 2017
Termination of appointment of Janice Dorothy Powers as a director on 18 May 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 92 more events
08 May 1992
Full accounts made up to 31 December 1991

11 Jun 1991
Full accounts made up to 31 December 1990

07 May 1991
Annual return made up to 22/04/91

28 Apr 1991
Accounting reference date shortened from 31/03 to 31/12

08 Nov 1989
Incorporation