BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD.
LLANHARAN BRYNAWEL HOUSE ALCOHOL REHABILITATION CENTRE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9RN

Company number 05708345
Status Active
Incorporation Date 14 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRYNAWEL HOUSE, LLANHARRY ROAD, LLANHARAN, RHONDDA CYNON TAFF, CF72 9RN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 February 2016 no member list. The most likely internet sites of BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. are www.brynawelhousealcoholanddrugrehabilitationcentre.co.uk, and www.brynawel-house-alcohol-and-drug-rehabilitation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bridgend Rail Station is 6 miles; to Wildmill Rail Station is 6 miles; to Sarn Rail Station is 6.5 miles; to Ynyswen Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brynawel House Alcohol and Drug Rehabilitation Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05708345. Brynawel House Alcohol and Drug Rehabilitation Centre Ltd has been working since 14 February 2006. The present status of the company is Active. The registered address of Brynawel House Alcohol and Drug Rehabilitation Centre Ltd is Brynawel House Llanharry Road Llanharan Rhondda Cynon Taff Cf72 9rn. . STONE, Suzanne Mair is a Secretary of the company. BARBROOK, Sarah Evelyn is a Director of the company. CHAMPNEY SMITH, Jeffery is a Director of the company. EGAN, Paul Roy is a Director of the company. LENAGHAN, John is a Director of the company. PHINNEMORE, Melys Gwen is a Director of the company. PROCTOR, Leigh-Ann is a Director of the company. STEPHENS, Barry is a Director of the company. STONE, Suzanne Mair is a Director of the company. THOMAS, David Roger, Dr is a Director of the company. WALLBANK, Tamsin is a Director of the company. Secretary BELL, Geoff Thomas has been resigned. Secretary EGAN, Paul Roy has been resigned. Secretary HIBBLE, Ian has been resigned. Secretary HOPKINS, Geraint Edward, Councillor has been resigned. Director ABEL, Anne has been resigned. Director BELL, Geoff Thomas has been resigned. Director GRIFFITHS, Paul Stuart has been resigned. Director HARDY, Carol Ann has been resigned. Director HIBBLE, Ian has been resigned. Director HOPKINS, Geraint Edward, Councillor has been resigned. Director JOHN, Norman Pearson has been resigned. Director MURPHY, Jacqueline Mary has been resigned. Director RICHARDS, David has been resigned. Director RICHARDS, Vivienne Anne has been resigned. Director SMITH, Jeffrey William has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
STONE, Suzanne Mair
Appointed Date: 13 May 2013

Director
BARBROOK, Sarah Evelyn
Appointed Date: 13 October 2008
46 years old

Director
CHAMPNEY SMITH, Jeffery
Appointed Date: 27 April 2009
72 years old

Director
EGAN, Paul Roy
Appointed Date: 13 September 2010
73 years old

Director
LENAGHAN, John
Appointed Date: 22 June 2011
75 years old

Director
PHINNEMORE, Melys Gwen
Appointed Date: 17 February 2014
61 years old

Director
PROCTOR, Leigh-Ann
Appointed Date: 16 February 2015
52 years old

Director
STEPHENS, Barry
Appointed Date: 09 July 2012
78 years old

Director
STONE, Suzanne Mair
Appointed Date: 31 March 2013
59 years old

Director
THOMAS, David Roger, Dr
Appointed Date: 14 December 2013
70 years old

Director
WALLBANK, Tamsin
Appointed Date: 16 February 2015
51 years old

Resigned Directors

Secretary
BELL, Geoff Thomas
Resigned: 18 May 2009
Appointed Date: 21 February 2008

Secretary
EGAN, Paul Roy
Resigned: 13 May 2013
Appointed Date: 15 November 2010

Secretary
HIBBLE, Ian
Resigned: 21 February 2008
Appointed Date: 14 February 2006

Secretary
HOPKINS, Geraint Edward, Councillor
Resigned: 15 November 2010
Appointed Date: 18 May 2009

Director
ABEL, Anne
Resigned: 16 November 2015
Appointed Date: 02 February 2008
83 years old

Director
BELL, Geoff Thomas
Resigned: 19 November 2012
Appointed Date: 14 February 2006
78 years old

Director
GRIFFITHS, Paul Stuart
Resigned: 15 November 2010
Appointed Date: 22 June 2010
57 years old

Director
HARDY, Carol Ann
Resigned: 16 June 2008
Appointed Date: 14 February 2006
72 years old

Director
HIBBLE, Ian
Resigned: 22 February 2008
Appointed Date: 14 February 2006
48 years old

Director
HOPKINS, Geraint Edward, Councillor
Resigned: 19 November 2012
Appointed Date: 14 February 2006
48 years old

Director
JOHN, Norman Pearson
Resigned: 17 November 2008
Appointed Date: 14 February 2006
96 years old

Director
MURPHY, Jacqueline Mary
Resigned: 31 March 2013
Appointed Date: 15 April 2010
66 years old

Director
RICHARDS, David
Resigned: 19 September 2011
Appointed Date: 22 June 2011
76 years old

Director
RICHARDS, Vivienne Anne
Resigned: 09 November 2006
Appointed Date: 14 February 2006
79 years old

Director
SMITH, Jeffrey William
Resigned: 09 May 2011
Appointed Date: 14 February 2006
51 years old

Persons With Significant Control

Mr Jeffrey Campney Smith
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
12 Jan 2017
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 14 February 2016 no member list
18 Feb 2016
Termination of appointment of Anne Abel as a director on 16 November 2015
25 Nov 2015
Full accounts made up to 31 March 2015
...
... and 57 more events
09 Mar 2007
Annual return made up to 14/02/07
02 Mar 2007
Secretary's particulars changed
22 Dec 2006
Director resigned
21 Dec 2006
Accounting reference date extended from 28/02/07 to 31/03/07
14 Feb 2006
Incorporation

BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. Charges

14 September 2007
Legal charge of a registered estate
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Rhondda Cynon Taff County Borough Council
Description: Land and buildings k/a brynawel house, llanharry road…