Centre For Alternative Technology Charity Limited POWYS


Founded in 1973, Centre For Alternative Technology Charity, classified under reg no. 01090006 is an active company. Currently registered at Llwyngwern Quarry SY20 9AZ, Powys the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Eve J., Benjamin S. and Rhiannon T. and others. In addition one secretary - Paul B. - is with the company. Currently 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 Alternative Technology Charity Limited Address / Contact

Office Address Llwyngwern Quarry
Office Address2 Machynlleth
Town Powys
Post code SY20 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090006
Date of Incorporation Fri, 5th Jan 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Eve J.

Position: Director

Appointed: 01 January 2024

Benjamin S.

Position: Director

Appointed: 23 October 2023

Rhiannon T.

Position: Director

Appointed: 09 February 2022

Theresa L.

Position: Director

Appointed: 24 September 2020

Kevin G.

Position: Director

Appointed: 24 September 2020

Sonya B.

Position: Director

Appointed: 25 June 2020

Anthony G.

Position: Director

Appointed: 21 March 2019

Kalyani R.

Position: Director

Appointed: 21 March 2019

Andrew P.

Position: Director

Appointed: 21 March 2019

Paul B.

Position: Secretary

Appointed: 06 September 2018

Roger T.

Position: Director

Appointed: 05 March 2018

Siobhan R.

Position: Director

Appointed: 18 February 2021

Resigned: 30 April 2022

Sara C.

Position: Director

Appointed: 21 March 2019

Resigned: 12 June 2023

Kim P.

Position: Director

Appointed: 29 June 2018

Resigned: 10 December 2018

Andrew M.

Position: Director

Appointed: 05 March 2018

Resigned: 31 December 2023

Karl W.

Position: Director

Appointed: 05 March 2018

Resigned: 19 November 2018

Stephanie S.

Position: Director

Appointed: 27 October 2016

Resigned: 21 March 2019

John W.

Position: Director

Appointed: 27 October 2016

Resigned: 13 January 2018

Rosetta P.

Position: Director

Appointed: 27 October 2016

Resigned: 29 March 2022

Timothy V.

Position: Director

Appointed: 10 September 2015

Resigned: 25 May 2017

Carroll H.

Position: Director

Appointed: 10 September 2015

Resigned: 31 March 2016

Susan B.

Position: Director

Appointed: 10 September 2015

Resigned: 19 May 2017

Clare C.

Position: Director

Appointed: 12 December 2013

Resigned: 29 June 2018

Paul C.

Position: Director

Appointed: 12 December 2013

Resigned: 05 March 2018

Oliver M.

Position: Director

Appointed: 12 December 2013

Resigned: 04 March 2015

Gavin H.

Position: Director

Appointed: 12 December 2013

Resigned: 01 October 2014

Jonathan L.

Position: Director

Appointed: 12 December 2013

Resigned: 01 March 2016

Megan S.

Position: Director

Appointed: 12 December 2013

Resigned: 22 January 2015

Keith W.

Position: Director

Appointed: 14 June 2010

Resigned: 13 June 2012

Allan N.

Position: Director

Appointed: 14 June 2010

Resigned: 05 June 2014

Michael T.

Position: Director

Appointed: 04 June 2009

Resigned: 29 March 2022

Cynog D.

Position: Director

Appointed: 08 June 2006

Resigned: 24 November 2015

Dafydd H.

Position: Director

Appointed: 06 December 2001

Resigned: 13 September 2010

Gwynfryn E.

Position: Director

Appointed: 01 September 1997

Resigned: 12 December 2013

Peter W.

Position: Director

Appointed: 02 September 1996

Resigned: 08 March 2004

Richard D.

Position: Secretary

Appointed: 04 September 1995

Resigned: 31 January 2015

Alison B.

Position: Secretary

Appointed: 01 January 1995

Resigned: 04 September 1995

Delyth W.

Position: Director

Appointed: 03 June 1994

Resigned: 19 August 2011

Ivan W.

Position: Director

Appointed: 03 June 1994

Resigned: 05 June 2003

Susan B.

Position: Director

Appointed: 02 December 1993

Resigned: 31 December 2012

Elizabeth T.

Position: Director

Appointed: 10 February 1992

Resigned: 24 August 2011

Iolo A.

Position: Director

Appointed: 10 February 1992

Resigned: 22 January 2015

Hugh W.

Position: Director

Appointed: 10 February 1992

Resigned: 01 March 1993

Martin A.

Position: Director

Appointed: 10 February 1992

Resigned: 05 June 2013

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 07 December 2000

Rachel R.

Position: Director

Appointed: 31 December 1991

Resigned: 13 September 2010

Allan W.

Position: Director

Appointed: 31 December 1991

Resigned: 14 May 1993

Tim B.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 2003

Catherine B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 2006

Eleanor L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

Sarah S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 16 names. As BizStats found, there is John U. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Paul C. This PSC has significiant influence or control over the company,. The third one is Clare C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John U.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Paul C.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Clare C.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Ann M.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Michael T.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

John W.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Rosetta P.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Stephanie S.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Adrian R.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Paul A.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Christine M.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Roger M.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Sandra C.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Louise H.

Notified on 31 December 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Timothy V.

Notified on 31 December 2016
Ceased on 25 May 2017
Nature of control: significiant influence or control

Susan B.

Notified on 31 December 2016
Ceased on 19 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, January 2024
Free Download

Company search

Advertisements