CYMDEITHAS GOFAL THE CARE SOCIETY
ABERYSTWYTH CYMDEITHAS GOFAL CEREDIGION

Hellopages » Ceredigion » Ceredigion » SY23 1NP

Company number 07628816
Status Active
Incorporation Date 10 May 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 21 TERRACE RD, TERRACE ROAD, ABERYSTWYTH, WALES, SY23 1NP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Richard Graham Wells as a director on 10 May 2017; Appointment of Mr Charles Alexander Symons as a director on 10 May 2017; Registered office address changed from 18 Chalybeate Street Aberystwyth Ceredigion SY23 1HX to 21 Terrace Rd Terrace Road Aberystwyth SY23 1NP on 11 April 2017. The most likely internet sites of CYMDEITHAS GOFAL THE CARE SOCIETY are www.cymdeithasgofalthecare.co.uk, and www.cymdeithas-gofal-the-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Borth Rail Station is 5.4 miles; to Aberdovey Rail Station is 9 miles; to Penhelig Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cymdeithas Gofal The Care Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07628816. Cymdeithas Gofal The Care Society has been working since 10 May 2011. The present status of the company is Active. The registered address of Cymdeithas Gofal The Care Society is 21 Terrace Rd Terrace Road Aberystwyth Wales Sy23 1np. . EVANS, Guy Hamilton is a Director of the company. GRAY, Robert John is a Director of the company. HEARN, Anthony Philip is a Director of the company. KITCHEN, Tony is a Director of the company. STRONG, Mark Antony is a Director of the company. SYMONS, Charles Alexander is a Director of the company. WELLS, Richard Graham is a Director of the company. Director BENTLEY, Paula has been resigned. Director BUCKHAM, Philip has been resigned. Director DRURY, Dave has been resigned. Director FARRELL, Margaret has been resigned. Director FOX, Linda has been resigned. Director HART, Shirley Frances has been resigned. Director HERBERT, Alan has been resigned. Director KENCH, Roger Malcolm has been resigned. Director LEE, Tracy has been resigned. Director LLWYD, Cen has been resigned. Director SHARPE, Meryl has been resigned. The company operates in "Other accommodation".


Current Directors

Director
EVANS, Guy Hamilton
Appointed Date: 10 May 2011
55 years old

Director
GRAY, Robert John
Appointed Date: 17 September 2012
66 years old

Director
HEARN, Anthony Philip
Appointed Date: 16 September 2015
55 years old

Director
KITCHEN, Tony
Appointed Date: 10 May 2011
73 years old

Director
STRONG, Mark Antony
Appointed Date: 10 May 2011
51 years old

Director
SYMONS, Charles Alexander
Appointed Date: 10 May 2017
55 years old

Director
WELLS, Richard Graham
Appointed Date: 10 May 2017
86 years old

Resigned Directors

Director
BENTLEY, Paula
Resigned: 26 January 2017
Appointed Date: 10 May 2011
67 years old

Director
BUCKHAM, Philip
Resigned: 17 February 2016
Appointed Date: 10 May 2011
72 years old

Director
DRURY, Dave
Resigned: 19 September 2012
Appointed Date: 10 May 2011
73 years old

Director
FARRELL, Margaret
Resigned: 09 July 2014
Appointed Date: 10 May 2011
80 years old

Director
FOX, Linda
Resigned: 21 January 2015
Appointed Date: 17 January 2013
76 years old

Director
HART, Shirley Frances
Resigned: 20 July 2016
Appointed Date: 10 May 2011
80 years old

Director
HERBERT, Alan
Resigned: 19 September 2012
Appointed Date: 10 May 2011
89 years old

Director
KENCH, Roger Malcolm
Resigned: 18 September 2013
Appointed Date: 10 May 2011
68 years old

Director
LEE, Tracy
Resigned: 20 July 2016
Appointed Date: 10 May 2011
51 years old

Director
LLWYD, Cen
Resigned: 17 February 2016
Appointed Date: 10 May 2011
73 years old

Director
SHARPE, Meryl
Resigned: 18 May 2016
Appointed Date: 19 September 2012
80 years old

CYMDEITHAS GOFAL THE CARE SOCIETY Events

30 May 2017
Appointment of Mr Richard Graham Wells as a director on 10 May 2017
30 May 2017
Appointment of Mr Charles Alexander Symons as a director on 10 May 2017
11 Apr 2017
Registered office address changed from 18 Chalybeate Street Aberystwyth Ceredigion SY23 1HX to 21 Terrace Rd Terrace Road Aberystwyth SY23 1NP on 11 April 2017
03 Feb 2017
Termination of appointment of Paula Bentley as a director on 26 January 2017
03 Feb 2017
Termination of appointment of Paula Bentley as a director on 26 January 2017
...
... and 33 more events
20 Apr 2012
Accounts for a dormant company made up to 31 March 2012
20 Apr 2012
Previous accounting period shortened from 31 May 2012 to 31 March 2012
17 Apr 2012
Particulars of a mortgage or charge / charge no: 1
30 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 May 2011
Incorporation

CYMDEITHAS GOFAL THE CARE SOCIETY Charges

2 January 2014
Charge code 0762 8816 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The property known as 21 terrace road, aberystwyth, t/no:…
2 January 2014
Charge code 0762 8816 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The property known as 26 cambrian street aberystwuth…
30 March 2012
Mortgage
Delivered: 17 April 2012
Status: Satisfied on 24 January 2014
Persons entitled: The Charity Bank Limited
Description: F/H property k/a 26 cambrian street aberystwyth ceredigion…