Clynfyw Community Interest Company CARDIGAN


Founded in 2011, Clynfyw Community Interest Company, classified under reg no. 07574014 is an active company. Currently registered at Ashmole And Co Manchester House SA43 1HY, Cardigan the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 8 directors, namely Paul P., Peter T. and Ann J. and others. Of them, James L. has been with the company the longest, being appointed on 22 March 2011 and Paul P. has been with the company for the least time - from 18 October 2023. As of 25 April 2024, there were 11 ex directors - Pip B., Hannah R. and others listed below. There were no ex secretaries.

Clynfyw Community Interest Company Address / Contact

Office Address Ashmole And Co Manchester House
Office Address2 Grosvenor Hill
Town Cardigan
Post code SA43 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07574014
Date of Incorporation Tue, 22nd Mar 2011
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Paul P.

Position: Director

Appointed: 18 October 2023

Peter T.

Position: Director

Appointed: 23 November 2022

Ann J.

Position: Director

Appointed: 11 July 2022

Pamela E.

Position: Director

Appointed: 13 July 2021

Karen C.

Position: Director

Appointed: 21 August 2018

Sue L.

Position: Director

Appointed: 01 April 2018

Katherine B.

Position: Director

Appointed: 01 November 2016

James L.

Position: Director

Appointed: 22 March 2011

Pip B.

Position: Director

Appointed: 17 November 2020

Resigned: 16 June 2021

Hannah R.

Position: Director

Appointed: 31 January 2020

Resigned: 27 September 2020

Eve M.

Position: Director

Appointed: 31 January 2020

Resigned: 09 December 2021

Catherine H.

Position: Director

Appointed: 01 April 2018

Resigned: 08 February 2022

Holly C.

Position: Director

Appointed: 01 April 2018

Resigned: 22 October 2020

Paul W.

Position: Director

Appointed: 01 April 2018

Resigned: 05 June 2020

Deborah W.

Position: Director

Appointed: 01 March 2017

Resigned: 05 June 2020

Brenda S.

Position: Director

Appointed: 01 November 2016

Resigned: 27 November 2020

Shaun H.

Position: Director

Appointed: 01 October 2016

Resigned: 23 September 2021

Gillian L.

Position: Director

Appointed: 22 March 2011

Resigned: 01 November 2017

Victoria W.

Position: Director

Appointed: 22 March 2011

Resigned: 23 October 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is James L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James L. This PSC has significiant influence or control over the company,.

James L.

Notified on 2 November 2023
Nature of control: significiant influence or control

James L.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Notification of a person with significant control Thu, 2nd Nov 2023
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements