ANHEDDAU CYF
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4BN

Company number 02380151
Status Active
Incorporation Date 4 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 LLYS BRITANNIA, PARC MENAI, BANGOR, GWYNEDD, LL57 4BN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 April 2016 no member list. The most likely internet sites of ANHEDDAU CYF are www.anheddau.co.uk, and www.anheddau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bangor (Gwynedd) Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anheddau Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02380151. Anheddau Cyf has been working since 04 May 1989. The present status of the company is Active. The registered address of Anheddau Cyf is 6 Llys Britannia Parc Menai Bangor Gwynedd Ll57 4bn. . PRENDERGAST, Nia Elen is a Secretary of the company. BARKER, Richard George is a Director of the company. DAVIDSON, Martin Randal is a Director of the company. JONES, Brian Mervyn is a Director of the company. WALSH, Jonathan Miles is a Director of the company. WILLIAMS, Gwylan is a Director of the company. WILLIAMS, John David is a Director of the company. Secretary KNIGHT, Dorothy Jill has been resigned. Secretary SADLER, Mark has been resigned. Director BARKER, Richard George has been resigned. Director COATES, Michael Peter has been resigned. Director DAVIES, Philip Edward has been resigned. Director ELPHICK, Christopher Edward has been resigned. Director GRANT, Jean Logan has been resigned. Director HEALD, Timothy David has been resigned. Director HUGHES, Thomas Myrfyn has been resigned. Director JONES, Brian Glynne has been resigned. Director KNIGHT, Dorothy Jill has been resigned. Director PARRI, Meurig has been resigned. Director POOLE, Charmain Andrea has been resigned. Director POTTER, Sheila Ann has been resigned. Director RADLEY, Ruth has been resigned. Director RAMCHARAN, Paul Michael has been resigned. Director ROBERTS, Richard Gwynedd has been resigned. Director THOMAS, Margaret has been resigned. Director ANHEDDAU CYF has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
PRENDERGAST, Nia Elen
Appointed Date: 01 November 2003

Director
BARKER, Richard George
Appointed Date: 08 December 1999
76 years old

Director
DAVIDSON, Martin Randal
Appointed Date: 27 March 2013
70 years old

Director
JONES, Brian Mervyn
Appointed Date: 22 January 1997
78 years old

Director
WALSH, Jonathan Miles
Appointed Date: 20 January 2004
63 years old

Director
WILLIAMS, Gwylan
Appointed Date: 20 February 2014
72 years old

Director
WILLIAMS, John David
Appointed Date: 01 October 2009
76 years old

Resigned Directors

Secretary
KNIGHT, Dorothy Jill
Resigned: 15 July 1992

Secretary
SADLER, Mark
Resigned: 31 October 2003
Appointed Date: 15 July 1992

Director
BARKER, Richard George
Resigned: 18 December 1996
Appointed Date: 23 September 1993
76 years old

Director
COATES, Michael Peter
Resigned: 03 June 2005
Appointed Date: 03 March 2003
82 years old

Director
DAVIES, Philip Edward
Resigned: 26 August 1999
Appointed Date: 15 March 1995
76 years old

Director
ELPHICK, Christopher Edward
Resigned: 04 April 2000
Appointed Date: 26 January 1995
79 years old

Director
GRANT, Jean Logan
Resigned: 27 June 1997
Appointed Date: 10 June 1992
100 years old

Director
HEALD, Timothy David
Resigned: 20 September 1994
Appointed Date: 10 June 1992
78 years old

Director
HUGHES, Thomas Myrfyn
Resigned: 20 November 2010
Appointed Date: 01 June 2009
78 years old

Director
JONES, Brian Glynne
Resigned: 18 June 2003
Appointed Date: 01 June 1998
70 years old

Director
KNIGHT, Dorothy Jill
Resigned: 30 June 1996
Appointed Date: 14 July 1992
89 years old

Director
PARRI, Meurig
Resigned: 23 June 1997
Appointed Date: 26 September 1995
79 years old

Director
POOLE, Charmain Andrea
Resigned: 03 June 2005
Appointed Date: 03 March 2003
77 years old

Director
POTTER, Sheila Ann
Resigned: 19 November 1999
Appointed Date: 18 January 1995
74 years old

Director
RADLEY, Ruth
Resigned: 13 April 1994
Appointed Date: 13 January 1991
69 years old

Director
RAMCHARAN, Paul Michael
Resigned: 21 February 1995
Appointed Date: 05 February 1992
65 years old

Director
ROBERTS, Richard Gwynedd
Resigned: 25 April 1995
Appointed Date: 05 February 1992
90 years old

Director
THOMAS, Margaret
Resigned: 07 September 2009
Appointed Date: 10 June 1992
95 years old

Director
ANHEDDAU CYF
Resigned: 01 October 2009
Appointed Date: 01 September 2009

ANHEDDAU CYF Events

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
23 Nov 2016
Full accounts made up to 31 March 2016
03 May 2016
Annual return made up to 6 April 2016 no member list
16 Oct 2015
Full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 6 April 2015 no member list
...
... and 149 more events
01 May 1991
Accounts for a small company made up to 31 March 1991

01 May 1991
Accounts for a small company made up to 31 March 1990

05 Apr 1991
Registered office changed on 05/04/91 from: garthmyn capel garmon llanrwst gwynedd LL26 org

16 May 1989
Secretary resigned

04 May 1989
Incorporation

ANHEDDAU CYF Charges

11 June 2009
Legal mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Annedd NI, 38 sackville road, bangor, gwynedd t/n WA924202.
18 March 2009
Rent deposit deed
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Rent deposit in respect of lease of suite 6 llys britannia…
13 March 2009
Rent deposit deed
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Rent deposit in respect of lease of suite 4 llys britannia…
22 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a annedd NI sackville road bangor gwynedd…
1 June 2006
Debenture
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Fixed charge on purchased debts which fail to vest
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…