Coleg Llanymddyfri (cymru) LLANDOVERY


Founded in 2012, Coleg Llanymddyfri (cymru), classified under reg no. 08151292 is an active company. Currently registered at The Bursary SA20 0EE, Llandovery the company has been in the business for 12 years. Its financial year was closed on 30th August and its latest financial statement was filed on August 31, 2021.

The company has 6 directors, namely Simon W., Hewan O. and Michael R. and others. Of them, Jonathan D., Michael M., Matthew P. have been with the company the longest, being appointed on 1 September 2015 and Simon W. has been with the company for the least time - from 1 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coleg Llanymddyfri (cymru) Address / Contact

Office Address The Bursary
Office Address2 Llandovery College
Town Llandovery
Post code SA20 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08151292
Date of Incorporation Fri, 20th Jul 2012
Industry Other education not elsewhere classified
End of financial Year 30th August
Company age 12 years old
Account next due date Wed, 30th Aug 2023 (251 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Simon W.

Position: Director

Appointed: 01 August 2022

Hewan O.

Position: Director

Appointed: 04 December 2017

Michael R.

Position: Director

Appointed: 01 January 2016

Jonathan D.

Position: Director

Appointed: 01 September 2015

Michael M.

Position: Director

Appointed: 01 September 2015

Matthew P.

Position: Director

Appointed: 01 September 2015

Darren C.

Position: Secretary

Appointed: 18 May 2020

Resigned: 01 August 2022

Damian W.

Position: Secretary

Appointed: 20 August 2018

Resigned: 18 May 2020

Darren C.

Position: Director

Appointed: 13 August 2018

Resigned: 01 August 2022

Stephen B.

Position: Secretary

Appointed: 05 July 2016

Resigned: 25 March 2017

Andrew R.

Position: Director

Appointed: 01 September 2015

Resigned: 04 February 2019

Elizabeth S.

Position: Director

Appointed: 01 September 2015

Resigned: 04 December 2017

Jeffrey M.

Position: Director

Appointed: 01 September 2015

Resigned: 20 June 2017

Helen S.

Position: Director

Appointed: 01 September 2015

Resigned: 04 February 2019

Andrew G.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 March 2015

Sian C.

Position: Director

Appointed: 01 October 2014

Resigned: 06 February 2015

Ceri D.

Position: Director

Appointed: 01 September 2013

Resigned: 07 March 2015

Huw R.

Position: Director

Appointed: 23 February 2013

Resigned: 13 January 2015

Martyn S.

Position: Director

Appointed: 23 February 2013

Resigned: 07 March 2015

Peter T.

Position: Director

Appointed: 23 February 2013

Resigned: 09 February 2015

David T.

Position: Director

Appointed: 23 February 2013

Resigned: 10 February 2015

Adrian C.

Position: Director

Appointed: 23 February 2013

Resigned: 01 June 2014

Lynne J.

Position: Director

Appointed: 23 February 2013

Resigned: 21 January 2015

Phillip K.

Position: Director

Appointed: 23 February 2013

Resigned: 01 May 2014

Henry L.

Position: Director

Appointed: 23 February 2013

Resigned: 07 January 2015

Medwin H.

Position: Director

Appointed: 23 February 2013

Resigned: 06 February 2017

Nicola E.

Position: Director

Appointed: 23 February 2013

Resigned: 13 November 2014

Christopher H.

Position: Director

Appointed: 28 January 2013

Resigned: 07 March 2015

David A.

Position: Director

Appointed: 28 January 2013

Resigned: 23 January 2015

David G.

Position: Director

Appointed: 20 July 2012

Resigned: 07 March 2015

William J.

Position: Director

Appointed: 20 July 2012

Resigned: 13 November 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Coleg Llanymddyfri from Llandovery, Wales. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Medwin H. This PSC has significiant influence or control over the company,.

Coleg Llanymddyfri

Llandovery College Queensway, Llandovery, Dyfed, SA20 0EE, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered Wales
Place registered Companies House
Registration number 08133485
Notified on 11 August 2022
Nature of control: significiant influence or control

Medwin H.

Notified on 6 April 2016
Ceased on 6 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-30
Balance Sheet
Cash Bank On Hand713 896549 406
Current Assets821 563801 429
Debtors102 110246 465
Net Assets Liabilities-2 088 867-2 186 464
Other Debtors24 94919 960
Property Plant Equipment945 3221 419 161
Total Inventories5 5575 558
Other
Charitable Expenditure3 981 7004 132 112
Charitable Support Costs 998 699
Charity Funds-2 088 867-2 186 464
Direct Charitable Expenditure 3 133 413
Donations Legacies757 105247 311
Expenditure3 981 7004 209 938
Income Endowments3 992 9194 112 341
Income From Charitable Activities3 235 7903 860 310
Investment Income2450
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 219-97 597
Other Income 4 670
Accrued Liabilities Deferred Income134 087246 885
Accumulated Depreciation Impairment Property Plant Equipment696 546764 328
Additions Other Than Through Business Combinations Property Plant Equipment 541 621
Amounts Owed By Group Undertakings66 925 
Amounts Owed To Group Undertakings25 1591 810 412
Average Number Employees During Period9096
Bank Borrowings Overdrafts78 92473 332
Bank Overdrafts 112
Cash Cash Equivalents713 896549 294
Cash Cash Equivalents Cash Flow Value713 896549 294
Creditors1 739 9072 369 146
Depreciation Expense Property Plant Equipment86 28167 782
Depreciation Rate Used For Property Plant Equipment 20
Finance Lease Liabilities Present Value Total12 69613 994
Finance Lease Payments Owing Minimum Gross53 51141 109
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 84660 000
Gain Loss In Cash Flows From Change In Accrued Items-58 2326
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-87 725643 939
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables379 199-144 361
Gain Loss In Cash Flows From Change In Inventories1 380-1
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-13 628-164 602
Increase Decrease In Net Debt From Cash Flows 57 100
Increase From Depreciation Charge For Year Property Plant Equipment 67 782
Interest Paid Classified As Operating Activities40 98428 221
Interest Payable Similar Charges Finance Costs24 00728 221
Interest Received Classified As Operating Activities2450
Net Cash Flows From Used In Financing Activities33 074-92 749
Net Cash Flows From Used In Investing Activities-361 847-541 621
Net Cash Flows From Used In Operating Activities315 145469 768
Net Cash Generated From Operations356 105497 939
Net Current Assets Liabilities-918 344-1 567 717
Net Debt Funds1 518 7281 575 828
Other Creditors1 104 9721 579 654
Other Interest Receivable Similar Income Finance Income2450
Other Taxation Social Security Payable84 43287 009
Payments Finance Lease Liabilities Classified As Financing Activities-35 13312 402
Prepayments Accrued Income 41 722
Proceeds From Borrowings Classified As Financing Activities-19 031-80 347
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities16 972 
Proceeds From Sales Property Plant Equipment1 756 
Property Plant Equipment Gross Cost1 641 8682 183 489
Purchase Property Plant Equipment363 603541 621
Raw Materials5 5575 558
Total Assets Less Current Liabilities26 978-148 556
Trade Creditors Trade Payables158 554229 894
Trade Debtors Trade Receivables10 236184 783

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 30, 2022
filed on: 15th, December 2023
Free Download (33 pages)

Company search

Advertisements