Clwb Caredig CARMARTHEN


Founded in 2001, Clwb Caredig, classified under reg no. 04278779 is an active company. Currently registered at Nantgaredig School SA32 7LG, Carmarthen the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Robyn G., Alexandra N. and Helen R. and others. In addition one secretary - Stephanie J. - is with the firm. As of 24 April 2024, there were 23 ex directors - Anna H., Nicola A. and others listed below. There were no ex secretaries.

Clwb Caredig Address / Contact

Office Address Nantgaredig School
Office Address2 Station Road
Town Carmarthen
Post code SA32 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278779
Date of Incorporation Thu, 30th Aug 2001
Industry Educational support services
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Robyn G.

Position: Director

Appointed: 19 July 2021

Alexandra N.

Position: Director

Appointed: 19 July 2021

Helen R.

Position: Director

Appointed: 19 July 2021

Antonia J.

Position: Director

Appointed: 06 November 2018

Steffan G.

Position: Director

Appointed: 24 November 2009

Stephanie J.

Position: Secretary

Appointed: 30 August 2001

Anna H.

Position: Director

Appointed: 10 December 2018

Resigned: 20 July 2021

Nicola A.

Position: Director

Appointed: 10 December 2018

Resigned: 20 July 2021

Donna D.

Position: Director

Appointed: 12 November 2018

Resigned: 07 March 2022

Hayley D.

Position: Director

Appointed: 10 November 2018

Resigned: 20 July 2021

Keeley P.

Position: Director

Appointed: 06 November 2018

Resigned: 07 March 2022

Claire G.

Position: Director

Appointed: 15 June 2016

Resigned: 30 November 2019

Karen P.

Position: Director

Appointed: 07 May 2015

Resigned: 31 May 2019

Alistair P.

Position: Director

Appointed: 07 May 2015

Resigned: 31 May 2019

Alison T.

Position: Director

Appointed: 26 March 2014

Resigned: 15 June 2016

Llinos M.

Position: Director

Appointed: 26 March 2014

Resigned: 30 November 2019

Ann D.

Position: Director

Appointed: 01 February 2011

Resigned: 25 May 2015

Nicola B.

Position: Director

Appointed: 11 December 2010

Resigned: 14 August 2013

Olwen T.

Position: Director

Appointed: 11 December 2010

Resigned: 25 May 2015

Robert G.

Position: Director

Appointed: 10 December 2010

Resigned: 29 August 2017

Stephanie J.

Position: Director

Appointed: 28 January 2008

Resigned: 25 March 2014

Penelope P.

Position: Director

Appointed: 30 August 2001

Resigned: 01 February 2011

Kathryn J.

Position: Director

Appointed: 30 August 2001

Resigned: 09 December 2010

Lucy V.

Position: Director

Appointed: 30 August 2001

Resigned: 03 July 2012

Elizabeth A.

Position: Director

Appointed: 30 August 2001

Resigned: 31 January 2008

Eleri J.

Position: Director

Appointed: 30 August 2001

Resigned: 22 November 2007

Evan M.

Position: Director

Appointed: 30 August 2001

Resigned: 01 September 2009

Amanda L.

Position: Director

Appointed: 30 August 2001

Resigned: 27 January 2009

Jill O.

Position: Director

Appointed: 30 August 2001

Resigned: 03 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9791 9412 0943 0843 79714 91134 480
Current Assets  2 0943 5254 04914 911 
Debtors   441252  
Net Assets Liabilities542605300-1721 13711 87329 307
Property Plant Equipment1 6131 2901 0328266615282 032
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1933 5163 7743 9804 1454 2784 686
Additions Other Than Through Business Combinations Property Plant Equipment      1 912
Average Number Employees During Period86121261213
Bank Overdrafts44574     
Creditors2 0502 6262 8264 5233 5733 5667 205
Depreciation Expense Property Plant Equipment404323258207165132409
Increase From Depreciation Charge For Year Property Plant Equipment 323258206165133408
Net Current Assets Liabilities-1 071-685-732-99847611 34527 275
Other Creditors3954144324741 109  
Prepayments   441   
Property Plant Equipment Gross Cost4 8064 8064 8064 8064 8064 8066 718
Taxation Social Security Payable111138210  73703
Total Borrowings44574     
Trade Creditors Trade Payables1 5001 5002 1844 0492 464503 
Trade Debtors Trade Receivables    252  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements