Costar Partnership CWMBRAN


Founded in 2003, Costar Partnership, classified under reg no. 04740680 is an active company. Currently registered at The Three Penny Bit Deerbrook NP44 4SX, Cwmbran the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Amanda O., Julian D. and Colette W. and others. In addition one secretary - Lynne H. - is with the firm. 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.

Costar Partnership Address / Contact

Office Address The Three Penny Bit Deerbrook
Office Address2 Greenmeadow
Town Cwmbran
Post code NP44 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740680
Date of Incorporation Tue, 22nd Apr 2003
Industry Other food services
Industry Artistic creation
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Amanda O.

Position: Director

Appointed: 01 December 2021

Julian D.

Position: Director

Appointed: 01 September 2021

Lynne H.

Position: Secretary

Appointed: 01 September 2018

Colette W.

Position: Director

Appointed: 29 January 2015

Phillip S.

Position: Director

Appointed: 01 May 2014

Rosemarie S.

Position: Director

Appointed: 25 April 2013

Thomas M.

Position: Director

Appointed: 22 April 2003

Rachelle B.

Position: Director

Appointed: 01 September 2021

Resigned: 31 August 2022

Kelly R.

Position: Director

Appointed: 01 September 2021

Resigned: 06 June 2022

David R.

Position: Director

Appointed: 23 February 2017

Resigned: 01 November 2021

Glyn H.

Position: Director

Appointed: 29 January 2015

Resigned: 18 September 2018

Richard D.

Position: Director

Appointed: 28 May 2013

Resigned: 20 August 2018

Susan B.

Position: Secretary

Appointed: 24 April 2013

Resigned: 01 September 2018

Lorraine H.

Position: Secretary

Appointed: 16 December 2008

Resigned: 04 February 2013

Susan B.

Position: Secretary

Appointed: 28 February 2007

Resigned: 15 December 2008

Patrick G.

Position: Secretary

Appointed: 22 April 2003

Resigned: 28 February 2007

Dianne W.

Position: Director

Appointed: 22 April 2003

Resigned: 01 November 2006

Evelyn W.

Position: Director

Appointed: 22 April 2003

Resigned: 24 April 2013

People with significant control

The register of PSCs who own or control the company consists of 11 names. As BizStats discovered, there is Amanda O. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Julian D. This PSC has significiant influence or control over the company,. Then there is Colette W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Amanda O.

Notified on 1 December 2021
Nature of control: significiant influence or control

Julian D.

Notified on 1 September 2021
Nature of control: significiant influence or control

Colette W.

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

Thomas M.

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

Rosemarie S.

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

Phillip S.

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

Rachelle B.

Notified on 1 September 2021
Ceased on 31 August 2022
Nature of control: significiant influence or control

Kelly R.

Notified on 1 September 2021
Ceased on 6 June 2022
Nature of control: significiant influence or control

David R.

Notified on 24 February 2017
Ceased on 1 November 2021
Nature of control: significiant influence or control

Glyn H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: significiant influence or control

Richard D.

Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
Free Download (23 pages)

Company search

Advertisements