Care & Repair Cymru 2015 CARDIFF


Care & Repair Cymru 2015 started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09574555. The Care & Repair Cymru 2015 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cardiff at Mariners House. Postal code: CF24 5TD.

Currently there are 10 directors in the the firm, namely John H., Karen A. and Neil B. and others. In addition one secretary - Christopher J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen E. who worked with the the firm until 28 September 2016.

Care & Repair Cymru 2015 Address / Contact

Office Address Mariners House
Office Address2 Trident Court, East Moors Road
Town Cardiff
Post code CF24 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09574555
Date of Incorporation Tue, 5th May 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John H.

Position: Director

Appointed: 28 September 2023

Karen A.

Position: Director

Appointed: 28 September 2023

Neil B.

Position: Director

Appointed: 28 September 2023

Christopher B.

Position: Director

Appointed: 28 September 2023

Elizabeth W.

Position: Director

Appointed: 08 November 2022

Fay S.

Position: Director

Appointed: 09 November 2021

Gwynne J.

Position: Director

Appointed: 21 September 2021

Andrew V.

Position: Director

Appointed: 25 September 2019

Sally D.

Position: Director

Appointed: 06 November 2018

Clare S.

Position: Director

Appointed: 13 February 2018

Christopher J.

Position: Secretary

Appointed: 28 September 2016

Rhodri O.

Position: Director

Appointed: 09 November 2021

Resigned: 28 September 2023

David T.

Position: Director

Appointed: 23 September 2020

Resigned: 01 September 2022

Jonathan W.

Position: Director

Appointed: 25 September 2019

Resigned: 21 September 2021

Margaret B.

Position: Director

Appointed: 25 September 2019

Resigned: 01 September 2022

Samantha P.

Position: Director

Appointed: 06 November 2018

Resigned: 23 September 2020

Elizabeth W.

Position: Director

Appointed: 13 February 2018

Resigned: 27 April 2021

John L.

Position: Director

Appointed: 13 February 2018

Resigned: 22 March 2021

Victor W.

Position: Director

Appointed: 20 September 2017

Resigned: 26 September 2018

Rhodri D.

Position: Director

Appointed: 20 June 2017

Resigned: 18 June 2023

Denise H.

Position: Director

Appointed: 20 June 2017

Resigned: 25 September 2019

Maggie B.

Position: Director

Appointed: 08 November 2016

Resigned: 26 September 2018

Christine C.

Position: Director

Appointed: 08 November 2016

Resigned: 20 September 2017

Jocelyn D.

Position: Director

Appointed: 28 September 2016

Resigned: 25 September 2019

Sarah W.

Position: Director

Appointed: 19 July 2016

Resigned: 31 August 2016

Rachel R.

Position: Director

Appointed: 05 May 2015

Resigned: 26 September 2018

Walis G.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Doiran J.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

David L.

Position: Director

Appointed: 05 May 2015

Resigned: 16 May 2017

Peter M.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Carol M.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Janet M.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Catherine T.

Position: Director

Appointed: 05 May 2015

Resigned: 02 March 2017

Ruth C.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

David R.

Position: Director

Appointed: 05 May 2015

Resigned: 01 January 2016

Christine C.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Glenn B.

Position: Director

Appointed: 05 May 2015

Resigned: 19 July 2016

Stephen E.

Position: Secretary

Appointed: 05 May 2015

Resigned: 28 September 2016

Nancy D.

Position: Director

Appointed: 05 May 2015

Resigned: 10 May 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Sarah W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jocelyn D. This PSC has significiant influence or control over the company,. The third one is Rachel R., 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,.

Sarah W.

Notified on 25 September 2019
Nature of control: significiant influence or control

Jocelyn D.

Notified on 26 September 2018
Ceased on 25 September 2019
Nature of control: significiant influence or control

Rachel R.

Notified on 28 September 2016
Ceased on 26 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand337 871330 411
Current Assets494 201369 120
Debtors156 33038 709
Net Assets Liabilities503 70563 534
Property Plant Equipment16 14814 591
Other
Actuarial Gain Loss On Defined Benefit Pension Schemes266 000349 000
Charity Funds503 70563 534
Charity Registration Number England Wales 1 163 542
Cost Charitable Activity504 669567 895
Costs Raising Funds47 97224 780
Expenditure1 309 7531 656 816
Expenditure Material Fund 1 656 816
Gain Loss Material Fund 349 000
Income Endowments1 388 5421 747 987
Income From Charitable Activities1 300 7801 634 909
Income From Charitable Activity543 668570 768
Income From Other Trading Activities34 25526 978
Income From Other Trading Activity34 25526 978
Income Material Fund 1 747 987
Investment Income9 16514 386
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses78 78991 171
Net Increase Decrease In Charitable Funds187 211440 171
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Other Income44 34271 714
Trustees Expenses1 082577
Accrued Liabilities158 68381 007
Accrued Liabilities Deferred Income106 53369 201
Accumulated Depreciation Impairment Property Plant Equipment13 36922 896
Assumed Rate Increase Pensionable Salaries33
Assumed Rate Increase Pensions In Payment Deferred Pensions22
Average Number Employees During Period1414
Creditors287 194176 571
Debt Securities Held In Defined Benefit Plan Fair Value70 00064 000
Decrease In Assets Defined Benefit Plan From Benefits Paid201 00060 000
Decrease In Net Retirement Benefit Obligations From Benefits Paid201 00060 000
Defined Benefit Liabilities From Plans That Are Wholly Unfunded Present Value2 744 0002 385 000
Depreciation Expense Property Plant Equipment9 3429 527
Discount Rate Used Defined Benefit Plan22
Equity Securities Held In Defined Benefit Plan Fair Value175 000110 000
Expense Income From Defined Benefit Plan Settlements Curtailments162 000310 000
Fair Value Assets Defined Benefit Plan2 018 0002 115 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations2 018 0002 115 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 746138 890
Increase From Depreciation Charge For Year Property Plant Equipment 9 527
Increase In Assets Defined Benefit Plan From Contributions By Employer46 000126 000
Increase In Liabilities Defined Benefit Plan From Interest Expense66 00062 000
Interest Income On Bank Deposits7651 573
Liabilities Defined Benefit Plan Present Value2 744 0002 385 000
Net Current Assets Liabilities207 007192 549
Other Creditors14820
Other Taxation Social Security Payable10 17210 575
Pension Other Post-employment Benefit Costs Other Pension Costs31 12829 483
Prepayments25 18937 035
Prepayments Accrued Income20 00074
Property Held In Defined Benefit Plan Fair Value58 00065 000
Property Plant Equipment Gross Cost29 51737 487
Rental Income From Investment Property8 40012 813
Social Security Costs39 73439 211
Staff Costs Employee Benefits Expense34 40411 623
Total Additions Including From Business Combinations Property Plant Equipment 7 970
Total Assets Less Current Liabilities223 155207 140
Trade Creditors Trade Payables11 48715 592
Trade Debtors Trade Receivables111 1411 600
Wages Salaries427 058415 377

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, October 2023
Free Download (43 pages)

Company search

Advertisements