Cancer Aid Merthyr Tydfil Ltd. MERTHYR TYDFIL


Founded in 2003, Cancer Aid Merthyr Tydfil, classified under reg no. 04899059 is an active company. Currently registered at Upper Union Street CF48 3LE, Merthyr Tydfil the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 14th Nov 2006 Cancer Aid Merthyr Tydfil Ltd. is no longer carrying the name Cancer Aid Merthyr.

The firm has 7 directors, namely Jonathan E., Karina Q. and Alan G. and others. Of them, Richard P. has been with the company the longest, being appointed on 23 September 2003 and Jonathan E. has been with the company for the least time - from 2 November 2023. At present 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.

Cancer Aid Merthyr Tydfil Ltd. Address / Contact

Office Address Upper Union Street
Office Address2 Dowlais
Town Merthyr Tydfil
Post code CF48 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04899059
Date of Incorporation Mon, 15th Sep 2003
Industry Other human health activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Jonathan E.

Position: Director

Appointed: 02 November 2023

Karina Q.

Position: Director

Appointed: 01 November 2023

Alan G.

Position: Director

Appointed: 01 November 2023

Colin T.

Position: Director

Appointed: 05 April 2023

Gail R.

Position: Director

Appointed: 29 November 2021

Anthony P.

Position: Director

Appointed: 12 August 2019

Richard P.

Position: Director

Appointed: 23 September 2003

Olga J.

Position: Secretary

Appointed: 13 September 2022

Resigned: 24 November 2023

Olga J.

Position: Director

Appointed: 21 July 2022

Resigned: 24 November 2023

Hayley B.

Position: Director

Appointed: 07 July 2021

Resigned: 08 March 2023

Louise E.

Position: Director

Appointed: 12 August 2019

Resigned: 06 September 2021

Jeffrey M.

Position: Director

Appointed: 26 June 2018

Resigned: 06 June 2023

Valerie D.

Position: Director

Appointed: 06 April 2018

Resigned: 07 March 2023

Anne P.

Position: Director

Appointed: 28 March 2017

Resigned: 15 October 2018

Phillip W.

Position: Director

Appointed: 05 November 2015

Resigned: 12 October 2018

Colin P.

Position: Director

Appointed: 05 November 2015

Resigned: 03 November 2021

Maria T.

Position: Director

Appointed: 02 July 2013

Resigned: 01 August 2018

Mostyn J.

Position: Director

Appointed: 01 April 2013

Resigned: 20 January 2017

Richard P.

Position: Director

Appointed: 01 January 2013

Resigned: 20 January 2016

Martin J.

Position: Director

Appointed: 03 July 2012

Resigned: 01 April 2014

Laura G.

Position: Director

Appointed: 03 July 2012

Resigned: 15 September 2020

Mark E.

Position: Director

Appointed: 06 December 2010

Resigned: 15 July 2012

Melvin J.

Position: Director

Appointed: 06 December 2010

Resigned: 17 May 2021

Gareth R.

Position: Director

Appointed: 01 February 2010

Resigned: 06 September 2011

Richard K.

Position: Director

Appointed: 01 June 2009

Resigned: 12 August 2019

Alan B.

Position: Director

Appointed: 10 December 2008

Resigned: 17 May 2021

Timothy O.

Position: Director

Appointed: 19 February 2008

Resigned: 29 July 2008

Yvonne T.

Position: Director

Appointed: 19 February 2008

Resigned: 04 June 2013

Alec C.

Position: Director

Appointed: 04 June 2007

Resigned: 20 June 2018

Robert W.

Position: Director

Appointed: 22 December 2006

Resigned: 27 August 2008

Martin J.

Position: Director

Appointed: 22 December 2006

Resigned: 29 June 2010

Richard P.

Position: Director

Appointed: 04 April 2006

Resigned: 07 September 2009

Timothy B.

Position: Director

Appointed: 06 March 2006

Resigned: 20 December 2006

Phillip W.

Position: Director

Appointed: 12 September 2005

Resigned: 04 July 2011

Eifion W.

Position: Director

Appointed: 09 August 2004

Resigned: 02 August 2010

Ian H.

Position: Director

Appointed: 09 August 2004

Resigned: 12 September 2005

John P.

Position: Director

Appointed: 09 August 2004

Resigned: 20 November 2009

Christine P.

Position: Director

Appointed: 09 August 2004

Resigned: 28 March 2006

John L.

Position: Director

Appointed: 23 September 2003

Resigned: 06 March 2006

Rhys L.

Position: Director

Appointed: 23 September 2003

Resigned: 05 March 2004

Sheila P.

Position: Secretary

Appointed: 23 September 2003

Resigned: 13 September 2022

Sheila P.

Position: Director

Appointed: 23 September 2003

Resigned: 07 March 2023

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 15 September 2003

Resigned: 18 September 2003

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 15 September 2003

Resigned: 18 September 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Richard P. This PSC has significiant influence or control over the company,.

Richard P.

Notified on 1 September 2016
Ceased on 19 June 2023
Nature of control: significiant influence or control

Company previous names

Cancer Aid Merthyr November 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand266 131226 654200 296
Current Assets273 695231 910200 754
Debtors7 5645 256458
Net Assets Liabilities890 064792 322765 985
Other Debtors7 5645 256458
Property Plant Equipment295 547286 764 
Other
Charity Funds890 064792 322765 985
Charity Registration Number England Wales 1 101 7691 101 769
Cost Charitable Activity 10 498158 851
Donations Legacies72 37732 10245 384
Expenditure151 040175 121182 130
Expenditure Material Fund 175 12153 079
Further Item Donations Legacies Component Total Donations Legacies29 51332 10245 384
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities12 31226 44226 224
Gain Loss Material Fund 34 6423 511
Income Endowments168 695112 021152 282
Income From Charitable Activity62 89942 62344 968
Income From Other Trading Activities29 69832 22453 877
Income From Other Trading Activity17 3865 78227 653
Income Material Fund 112 02144 968
Investment Income3 7215 0728 053
Net Gains Losses On Investment Assets21 92134 6423 511
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses39 57697 74226 337
Accrued Liabilities3 0553 7534 387
Accrued Liabilities Deferred Income 10 000 
Accumulated Depreciation Impairment Property Plant Equipment136 835145 618154 339
Average Number Employees During Period544
Creditors3 25515 7875 758
Depreciation Expense Property Plant Equipment8 8688 7838 721
Fixed Assets619 624576 199570 989
Increase From Depreciation Charge For Year Property Plant Equipment 8 7838 721
Interest Income On Bank Deposits1 4211 2052 219
Investments Fixed Assets324 077289 435292 946
Net Current Assets Liabilities270 440216 123194 996
Other Investments Other Than Loans324 07734 6423 511
Other Taxation Social Security Payable 2 0341 371
Pension Other Post-employment Benefit Costs Other Pension Costs8 2997 7507 129
Property Plant Equipment Gross Cost432 382405 570 
Social Security Costs4 4004 5325 230
Total Assets Less Current Liabilities890 064792 322765 985
Wages Salaries96 569104 354113 262
Gift Aid6 019  
Legacies11 097  
Other General Grants25 748  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Mon, 4th Mar 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements