MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN

  • Company statusactive
  • Company No00486755
  • Age74 years 10 months Incorporated 28 September 1950
  • Officers11

Address

Plas Dolerw, Milford Road, Newtown, Powys, SY16 2EH

MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN is an active company incorporated on 28 September 1950 and based in Newtown, Powys. The company was registered 75 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 19 Dec 2024

Appoint Person Director Company With Name Date

7 Months Ago on 10 Dec 2024

Confirmation Statement With No Updates

8 Months Ago on 15 Nov 2024

Cessation Of A Person With Significant Control

8 Months Ago on 15 Nov 2024

Notification Of A Person With Significant Control

8 Months Ago on 15 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 15 Nov 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 18 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 06 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 06 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 06 Nov 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 16 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 16 Nov 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 24 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 17 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 18 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 08 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Oct 2019

Termination Director Company With Name Termination Date

5 Years Ago on 16 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 14 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 16 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 16 Oct 2018

People

Officers11

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
STEVENS, Clair Jaynesecretary 09 Jul 2012
DAVIES, Camilla Anne, Hon Mrsdirector May 193918 Nov 2002
EVANS, John Benjamindirector Aug 194504 Dec 2006
HUGHES, John Glyndirector Nov 194407 Dec 2016
JAMES, David Gwyndafdirector Apr 194915 Dec 2010
JONES, David Michaeldirector Jul 193511 Jan 2000
LEWIS, Janet Diana, Drdirector Jul 194202 Apr 2007
MORGAN, Rogerdirector Feb 194920 Jul 2023
SHEARER, Joyce Gethindirector May 194711 Mar 2014
TOMLEY, James Edward Christopherdirector May 194710 Dec 2014
TURNER, Julie Alisondirector Mar 196208 Dec 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dr John Glyn Hughes Nov 194411 Sept 2024
Mr David William Hall Aug 193806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.