Cwmparc Community Association TREORCHY


Founded in 2004, Cwmparc Community Association, classified under reg no. 05196955 is an active company. Currently registered at Parc Hall CF42 6LD, Treorchy the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Rhian M., Robert T. and Karon L. and others. Of them, Lorraine J. has been with the company the longest, being appointed on 17 March 2020 and Rhian M. has been with the company for the least time - from 15 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cwmparc Community Association Address / Contact

Office Address Parc Hall
Office Address2 Park Road Cwmparc
Town Treorchy
Post code CF42 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196955
Date of Incorporation Wed, 4th Aug 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Rhian M.

Position: Director

Appointed: 15 December 2021

Robert T.

Position: Director

Appointed: 02 May 2021

Karon L.

Position: Director

Appointed: 20 March 2020

Lorraine J.

Position: Director

Appointed: 17 March 2020

Denise T.

Position: Director

Appointed: 09 December 2019

Resigned: 29 August 2020

Sarah R.

Position: Director

Appointed: 29 March 2019

Resigned: 10 January 2023

Paul P.

Position: Director

Appointed: 25 March 2019

Resigned: 05 November 2020

Angela D.

Position: Director

Appointed: 06 April 2018

Resigned: 09 December 2019

Leslie R.

Position: Director

Appointed: 04 October 2017

Resigned: 30 June 2019

Lorraine J.

Position: Director

Appointed: 23 March 2017

Resigned: 30 June 2019

David W.

Position: Director

Appointed: 01 December 2014

Resigned: 02 October 2017

Donna O.

Position: Director

Appointed: 07 January 2014

Resigned: 01 September 2015

Phillip W.

Position: Director

Appointed: 01 November 2013

Resigned: 23 March 2017

Kelly E.

Position: Director

Appointed: 12 September 2012

Resigned: 23 September 2013

Sera E.

Position: Director

Appointed: 30 June 2011

Resigned: 15 June 2012

David W.

Position: Director

Appointed: 14 June 2011

Resigned: 07 March 2014

Nerys B.

Position: Director

Appointed: 13 October 2010

Resigned: 23 March 2017

Tracey W.

Position: Director

Appointed: 22 September 2010

Resigned: 29 March 2013

Lisa T.

Position: Director

Appointed: 29 June 2010

Resigned: 15 June 2012

Joy B.

Position: Director

Appointed: 26 June 2010

Resigned: 24 November 2010

Emma L.

Position: Director

Appointed: 26 June 2010

Resigned: 15 June 2012

Joanne J.

Position: Director

Appointed: 10 September 2008

Resigned: 11 March 2019

Patricia J.

Position: Director

Appointed: 10 September 2008

Resigned: 29 September 2010

Phillip J.

Position: Secretary

Appointed: 10 September 2008

Resigned: 31 December 2010

Phillip J.

Position: Director

Appointed: 10 September 2008

Resigned: 31 December 2010

Sharon G.

Position: Director

Appointed: 29 March 2007

Resigned: 04 September 2008

Ivor S.

Position: Director

Appointed: 28 October 2005

Resigned: 08 August 2008

Philip J.

Position: Secretary

Appointed: 04 August 2004

Resigned: 22 August 2008

Elaine L.

Position: Director

Appointed: 04 August 2004

Resigned: 13 October 2010

Barrington W.

Position: Director

Appointed: 04 August 2004

Resigned: 09 May 2011

Sharon M.

Position: Director

Appointed: 04 August 2004

Resigned: 31 July 2007

Catherine J.

Position: Director

Appointed: 04 August 2004

Resigned: 31 December 2010

Pauline C.

Position: Director

Appointed: 04 August 2004

Resigned: 31 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 11 names. As we researched, there is Rhian M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Lorraine J. This PSC has significiant influence or control over the company,. The third one is Karon L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rhian M.

Notified on 15 December 2021
Ceased on 1 January 2023
Nature of control: significiant influence or control

Lorraine J.

Notified on 17 March 2020
Ceased on 1 January 2023
Nature of control: significiant influence or control

Karon L.

Notified on 17 March 2020
Ceased on 1 January 2023
Nature of control: significiant influence or control

Sarah R.

Notified on 29 March 2019
Ceased on 1 January 2023
Nature of control: significiant influence or control

Paul P.

Notified on 10 April 2019
Ceased on 5 November 2020
Nature of control: significiant influence or control

Denise T.

Notified on 9 December 2019
Ceased on 18 September 2020
Nature of control: significiant influence or control

Lorraine J.

Notified on 23 March 2017
Ceased on 30 June 2019
Nature of control: significiant influence or control

Leslie R.

Notified on 3 October 2017
Ceased on 30 June 2019
Nature of control: significiant influence or control

Joanne J.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Phillip W.

Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 13561 33417 846 
Current Assets55 27163 16625 40141 302
Debtors8861 5827 405 
Net Assets Liabilities279 672277 347259 268262 802
Other Debtors8861 582  
Property Plant Equipment281 768274 930268 092 
Total Inventories250250150 
Other
Accrued Liabilities Deferred Income55 34360 74934 225 
Accumulated Depreciation Impairment Property Plant Equipment64 69471 53273 832 
Administrative Expenses26 721101 037  
Average Number Employees During Period991414
Cost Sales 350 266191 107 
Creditors57 36760 74934 22539 754
Distribution Costs146 229249 229  
Fixed Assets281 768274 930268 092261 254
Gross Profit Loss161 564340 684-18 079 
Increase From Depreciation Charge For Year Property Plant Equipment 6 8386 838 
Net Current Assets Liabilities-2 0962 4178 8241 548
Operating Profit Loss-11 386-2 325-18 079 
Other Creditors2 0242 503  
Other Inventories250250150 
Prepayments Accrued Income 1 5827 405 
Profit Loss On Ordinary Activities After Tax-11 386-2 325-18 079 
Profit Loss On Ordinary Activities Before Tax-11 386-9 582-18 079 
Property Plant Equipment Gross Cost346 462341 924341 924 
Total Assets Less Current Liabilities279 672270 090259 268262 802
Turnover Revenue161 564340 684173 028 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements