CYMRU CARE TRAINING LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RE

Company number 02784901
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address UNIT 30 CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6RE
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 10,026 . The most likely internet sites of CYMRU CARE TRAINING LIMITED are www.cymrucaretraining.co.uk, and www.cymru-care-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.6 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cymru Care Training Limited is a Private Limited Company. The company registration number is 02784901. Cymru Care Training Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Cymru Care Training Limited is Unit 30 Cross Hands Business Park Cross Hands Llanelli Carmarthenshire Sa14 6re. . JONES, Edward James Gareth is a Secretary of the company. JONES, Henry Howel, Dr is a Secretary of the company. JAMES, Richard Gilbert is a Director of the company. JONES, Edward James Gareth is a Director of the company. JONES, Valerie Ann is a Director of the company. Secretary DUNCAN, Anne has been resigned. Secretary JAMES, Richard Gilbert has been resigned. Secretary JONES, Valerie Ann has been resigned. Secretary SALOMONSON, Diana Mary has been resigned. Director BAILEY, Alfred Tyndale has been resigned. Director DUNCAN, Anne has been resigned. Director EDWARDS, Anne Carolyn has been resigned. Director HUGHES, William Rhys Thomas has been resigned. Director JONES, Linda has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
JONES, Edward James Gareth
Appointed Date: 01 February 2013

Secretary
JONES, Henry Howel, Dr
Appointed Date: 01 April 2009

Director
JAMES, Richard Gilbert
Appointed Date: 29 January 1993
84 years old

Director
JONES, Edward James Gareth
Appointed Date: 01 May 2012
55 years old

Director
JONES, Valerie Ann
Appointed Date: 27 July 1993
85 years old

Resigned Directors

Secretary
DUNCAN, Anne
Resigned: 05 May 1995
Appointed Date: 29 July 1993

Secretary
JAMES, Richard Gilbert
Resigned: 27 April 1998
Appointed Date: 05 May 1995

Secretary
JONES, Valerie Ann
Resigned: 27 July 1993
Appointed Date: 29 January 1993

Secretary
SALOMONSON, Diana Mary
Resigned: 30 September 2008
Appointed Date: 27 April 1998

Director
BAILEY, Alfred Tyndale
Resigned: 31 December 2007
Appointed Date: 27 July 1993
85 years old

Director
DUNCAN, Anne
Resigned: 05 May 1995
Appointed Date: 29 July 1993
84 years old

Director
EDWARDS, Anne Carolyn
Resigned: 27 April 1998
Appointed Date: 27 July 1993
86 years old

Director
HUGHES, William Rhys Thomas
Resigned: 27 April 1998
Appointed Date: 27 July 1993
70 years old

Director
JONES, Linda
Resigned: 27 April 1998
Appointed Date: 29 January 1993
73 years old

Persons With Significant Control

Valerie Ann Jones
Notified on: 29 January 2017
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CYMRU CARE TRAINING LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,026

04 Jun 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,026

...
... and 65 more events
03 Jun 1994
Secretary resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: bryn illtyd residentail home heol-y-mynydd pembrey, burry port dyfed SA16 0AJ

03 Jun 1994
Return made up to 29/01/94; full list of members
12 Feb 1993
Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4

29 Jan 1993
Incorporation