Centre For Regeneration Excellence Wales Limited SWANSEA


Founded in 2011, Centre For Regeneration Excellence Wales, classified under reg no. 07522204 is an active company. Currently registered at Third Floor SA1 1NW, Swansea the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Alan B., Deborah G. and Andrew B.. In addition one secretary - Deborah G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centre For Regeneration Excellence Wales Limited Address / Contact

Office Address Third Floor
Office Address2 220 High Street
Town Swansea
Post code SA1 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07522204
Date of Incorporation Tue, 8th Feb 2011
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Alan B.

Position: Director

Appointed: 01 April 2019

Deborah G.

Position: Secretary

Appointed: 01 April 2019

Deborah G.

Position: Director

Appointed: 16 March 2016

Andrew B.

Position: Director

Appointed: 20 July 2012

Joe L.

Position: Director

Appointed: 01 April 2018

Resigned: 30 June 2020

Mark D.

Position: Director

Appointed: 03 February 2017

Resigned: 01 April 2019

Mark D.

Position: Secretary

Appointed: 03 February 2017

Resigned: 01 April 2019

Duncan F.

Position: Secretary

Appointed: 01 April 2016

Resigned: 03 February 2017

Duncan F.

Position: Director

Appointed: 16 March 2016

Resigned: 03 February 2017

Sasha D.

Position: Director

Appointed: 16 December 2014

Resigned: 24 March 2016

Stuart R.

Position: Director

Appointed: 01 November 2014

Resigned: 01 April 2016

Stephen E.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 March 2016

Alan B.

Position: Director

Appointed: 20 July 2012

Resigned: 24 March 2016

Nicholas B.

Position: Director

Appointed: 08 February 2011

Resigned: 31 July 2014

Derith P.

Position: Director

Appointed: 08 February 2011

Resigned: 27 November 2014

Kevin M.

Position: Director

Appointed: 08 February 2011

Resigned: 25 March 2015

Gerallt J.

Position: Director

Appointed: 08 February 2011

Resigned: 24 March 2016

Timothy P.

Position: Director

Appointed: 08 February 2011

Resigned: 24 March 2016

Roisin W.

Position: Director

Appointed: 08 February 2011

Resigned: 24 March 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Bron Afon Community Housing Limited from Cwmbran, Wales. This PSC is categorised as "a registered society", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Coastal Housing Group that entered Swansea, Wales as the official address. This PSC has a legal form of "a registered society" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Cartefi Conwy Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a registered society" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Bron Afon Community Housing Limited

Ty Bron Afon William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

Legal authority Cooperative And Community Benefits Societies Act 2014
Legal form Registered Society
Country registered England And Wales
Place registered Mutuals Public Register
Registration number 30235r
Notified on 6 April 2016
Nature of control: significiant influence or control

Coastal Housing Group

220 High Street, Swansea, SA1 1NW, Wales

Legal authority Coperative And Community Benefits Societies Act 2014
Legal form Registered Society
Country registered England And Wales
Place registered Mutuals Register
Registration number 30438r
Notified on 6 April 2016
Nature of control: significiant influence or control

Cartefi Conwy Limited

Morfa Gele Cae Eithin, Abergele, LL22 8LJ, Wales

Legal authority Coperative And Community Benefits Societies Act 2014
Legal form Registered Society
Country registered England And Wales
Place registered Mutuals Register
Registration number 30457r
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  66 04373 59473 53021 43473 488
Current Assets 59 40066 043    
Debtors103 13659 400     
Other Debtors103 136      
Other
Accrued Liabilities2 1001 499960572572592 
Accrued Liabilities Deferred Income 15 00020 00020 00020 000  
Amounts Owed By Group Undertakings 59 400     
Amounts Owed To Group Undertakings56 649  5 11348 958  
Creditors75 17116 86021 89128 23773 53059273 476
Net Current Assets Liabilities27 96542 54044 15245 357 20 84212
Total Assets Less Current Liabilities27 96542 54044 15245 357 20 84212
Trade Creditors Trade Payables16 4223619312 5524 000  
Other Creditors      73 476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, November 2022
Free Download (7 pages)

Company search

Advertisements