The Abbey Road Centre GWYNEDD


Founded in 1994, The Abbey Road Centre, classified under reg no. 02929424 is an active company. Currently registered at 5/9 Abbey Road LL57 2EA, Gwynedd the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely Aled G., Paul R. and Catrin W. and others. In addition one secretary - Fiona O. - is with the firm. At the moment 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.

The Abbey Road Centre Address / Contact

Office Address 5/9 Abbey Road
Office Address2 Bangor
Town Gwynedd
Post code LL57 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929424
Date of Incorporation Mon, 16th May 1994
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Aled G.

Position: Director

Appointed: 09 November 2022

Paul R.

Position: Director

Appointed: 11 November 2019

Catrin W.

Position: Director

Appointed: 11 November 2019

Fiona O.

Position: Secretary

Appointed: 01 April 2019

John J.

Position: Director

Appointed: 05 May 2016

Lyndon M.

Position: Director

Appointed: 05 May 2016

John M.

Position: Director

Appointed: 15 November 2010

Leonard J.

Position: Director

Appointed: 12 November 2009

Catrin W.

Position: Director

Appointed: 01 October 2017

Resigned: 12 December 2018

William O.

Position: Director

Appointed: 01 May 2017

Resigned: 01 January 2018

Thomas D.

Position: Director

Appointed: 19 February 2015

Resigned: 22 October 2018

Huw H.

Position: Director

Appointed: 19 February 2015

Resigned: 20 May 2016

Mike J.

Position: Director

Appointed: 09 January 2014

Resigned: 14 February 2022

Brian J.

Position: Director

Appointed: 15 November 2010

Resigned: 04 September 2014

Dai J.

Position: Director

Appointed: 18 March 2009

Resigned: 02 June 2011

Geraint J.

Position: Director

Appointed: 01 July 2008

Resigned: 04 September 2014

Patricia P.

Position: Director

Appointed: 01 February 2007

Resigned: 10 July 2018

Neil R.

Position: Director

Appointed: 08 December 2005

Resigned: 05 November 2010

Meinir E.

Position: Secretary

Appointed: 08 December 2005

Resigned: 31 December 2018

Huw H.

Position: Secretary

Appointed: 01 October 2005

Resigned: 21 November 2005

Eluned T.

Position: Secretary

Appointed: 14 October 2004

Resigned: 30 September 2005

Huw H.

Position: Secretary

Appointed: 20 August 2004

Resigned: 14 October 2004

Mark S.

Position: Director

Appointed: 11 February 2004

Resigned: 12 August 2020

John D.

Position: Director

Appointed: 10 September 2003

Resigned: 31 January 2006

Collette G.

Position: Director

Appointed: 15 January 2003

Resigned: 10 September 2003

Grace M.

Position: Director

Appointed: 14 January 2002

Resigned: 06 June 2023

Huw H.

Position: Director

Appointed: 16 July 2001

Resigned: 09 January 2014

Sian B.

Position: Director

Appointed: 12 March 2001

Resigned: 11 March 2004

John J.

Position: Director

Appointed: 27 November 2000

Resigned: 10 September 2003

Malcolm L.

Position: Director

Appointed: 07 February 2000

Resigned: 31 May 2008

Robert J.

Position: Director

Appointed: 07 February 2000

Resigned: 14 January 2002

Julie B.

Position: Director

Appointed: 11 January 1999

Resigned: 18 March 2002

Mair J.

Position: Director

Appointed: 11 January 1999

Resigned: 17 September 2001

Margaret M.

Position: Director

Appointed: 12 January 1998

Resigned: 28 June 1999

Verity G.

Position: Director

Appointed: 17 November 1997

Resigned: 28 May 1998

Sylvie A.

Position: Director

Appointed: 01 September 1997

Resigned: 11 January 1999

Thomas O.

Position: Director

Appointed: 01 September 1997

Resigned: 11 September 2000

Joan E.

Position: Secretary

Appointed: 01 August 1997

Resigned: 20 August 2004

Robert A.

Position: Director

Appointed: 29 April 1996

Resigned: 03 February 1997

Jacqueline R.

Position: Director

Appointed: 15 December 1995

Resigned: 02 September 1997

Kathleen D.

Position: Director

Appointed: 01 November 1995

Resigned: 12 January 1998

Marilyn S.

Position: Director

Appointed: 01 November 1995

Resigned: 02 September 1997

David J.

Position: Director

Appointed: 01 November 1995

Resigned: 17 September 2001

Kenneth J.

Position: Director

Appointed: 23 November 1994

Resigned: 02 September 1997

Yvonne W.

Position: Director

Appointed: 16 May 1994

Resigned: 23 November 1994

Doreen B.

Position: Director

Appointed: 16 May 1994

Resigned: 23 October 1995

Patricia L.

Position: Director

Appointed: 16 May 1994

Resigned: 23 October 1995

Alexandra J.

Position: Director

Appointed: 16 May 1994

Resigned: 12 November 2009

Jody M.

Position: Director

Appointed: 16 May 1994

Resigned: 07 February 2000

Peter B.

Position: Secretary

Appointed: 16 May 1994

Resigned: 31 July 1997

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we discovered, there is Lyndon M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Fiona O. This PSC has significiant influence or control over the company,. The third one is Catrin W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lyndon M.

Notified on 13 October 2021
Nature of control: significiant influence or control

Fiona O.

Notified on 1 April 2019
Nature of control: significiant influence or control

Catrin W.

Notified on 11 November 2019
Ceased on 13 October 2021
Nature of control: significiant influence or control

Catrin W.

Notified on 1 January 2019
Ceased on 31 March 2019
Nature of control: significiant influence or control

Meinir E.

Notified on 1 May 2017
Ceased on 31 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, October 2023
Free Download (17 pages)

Company search

Advertisements