Cymryd Rhan LLANIDLOES


Cymryd Rhan started in year 1985 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01961994. The Cymryd Rhan company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Llanidloes at Balcony Office First Floor Town Hall. Postal code: SY18 6BN. Since 2003/10/10 Cymryd Rhan is no longer carrying the name Radnor Support Project.

Currently there are 3 directors in the the firm, namely Adrian J., Freda L. and John L.. In addition one secretary - Nicholas E. - 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.

Cymryd Rhan Address / Contact

Office Address Balcony Office First Floor Town Hall
Office Address2 Great Oak Street
Town Llanidloes
Post code SY18 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961994
Date of Incorporation Wed, 20th Nov 1985
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Adrian J.

Position: Director

Appointed: 28 November 2019

Freda L.

Position: Director

Appointed: 02 July 2019

John L.

Position: Director

Appointed: 02 April 2019

Nicholas E.

Position: Secretary

Appointed: 06 December 2016

Allan L.

Position: Director

Appointed: 08 February 2021

Resigned: 21 September 2022

Dafydd J.

Position: Director

Appointed: 03 December 2020

Resigned: 10 November 2021

Laura H.

Position: Director

Appointed: 28 November 2019

Resigned: 13 October 2023

Tomos T.

Position: Director

Appointed: 15 December 2017

Resigned: 01 February 2023

Hayley F.

Position: Director

Appointed: 15 December 2017

Resigned: 02 October 2018

Birgit W.

Position: Director

Appointed: 15 December 2017

Resigned: 03 December 2020

Kevin H.

Position: Director

Appointed: 15 December 2017

Resigned: 07 November 2018

Sarah W.

Position: Director

Appointed: 14 February 2017

Resigned: 25 May 2022

Anghared L.

Position: Director

Appointed: 20 November 2015

Resigned: 11 October 2017

Friederike V.

Position: Director

Appointed: 20 November 2015

Resigned: 21 September 2020

Elaine M.

Position: Director

Appointed: 20 November 2015

Resigned: 06 December 2016

Jane J.

Position: Director

Appointed: 20 November 2015

Resigned: 06 December 2016

Tracey L.

Position: Director

Appointed: 31 March 2015

Resigned: 15 December 2017

Margaret L.

Position: Director

Appointed: 27 November 2014

Resigned: 15 December 2017

Brian D.

Position: Director

Appointed: 16 September 2013

Resigned: 15 December 2017

Phillip M.

Position: Director

Appointed: 29 November 2012

Resigned: 10 February 2016

Michael H.

Position: Director

Appointed: 29 November 2012

Resigned: 30 May 2013

Lee H.

Position: Director

Appointed: 30 September 2010

Resigned: 11 October 2017

Thomas B.

Position: Director

Appointed: 24 September 2009

Resigned: 31 January 2013

Christopher H.

Position: Director

Appointed: 24 September 2009

Resigned: 13 September 2020

Diane W.

Position: Director

Appointed: 24 September 2009

Resigned: 16 August 2021

Heather R.

Position: Director

Appointed: 06 November 2008

Resigned: 30 September 2010

Julie D.

Position: Director

Appointed: 06 November 2008

Resigned: 28 November 2019

June P.

Position: Director

Appointed: 08 November 2007

Resigned: 29 November 2012

William D.

Position: Director

Appointed: 08 November 2007

Resigned: 24 November 2011

William P.

Position: Secretary

Appointed: 26 March 2007

Resigned: 29 November 2012

Christine R.

Position: Director

Appointed: 09 November 2006

Resigned: 27 November 2014

Trevor H.

Position: Secretary

Appointed: 15 January 2006

Resigned: 26 March 2007

Christopher H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 24 January 2006

Eva W.

Position: Director

Appointed: 23 November 2005

Resigned: 01 August 2006

Trevor H.

Position: Director

Appointed: 23 November 2005

Resigned: 26 March 2007

Neil C.

Position: Director

Appointed: 23 November 2005

Resigned: 01 August 2006

Julie D.

Position: Director

Appointed: 23 November 2005

Resigned: 29 December 2006

Elizabeth F.

Position: Director

Appointed: 23 November 2005

Resigned: 29 November 2012

Edward H.

Position: Director

Appointed: 23 November 2005

Resigned: 31 March 2015

Margaret L.

Position: Director

Appointed: 23 November 2005

Resigned: 06 November 2008

Elizabeth T.

Position: Director

Appointed: 23 November 2005

Resigned: 29 December 2006

Jennifer N.

Position: Director

Appointed: 23 November 2005

Resigned: 06 November 2008

Susan S.

Position: Director

Appointed: 23 November 2005

Resigned: 08 November 2007

Richard T.

Position: Director

Appointed: 23 November 2005

Resigned: 06 November 2008

Ross T.

Position: Director

Appointed: 23 November 2005

Resigned: 11 March 2007

Mel W.

Position: Director

Appointed: 23 November 2005

Resigned: 29 December 2006

William P.

Position: Secretary

Appointed: 14 September 2005

Resigned: 19 December 2005

Geoffrey W.

Position: Director

Appointed: 09 March 2005

Resigned: 24 January 2006

Christopher B.

Position: Director

Appointed: 08 December 2004

Resigned: 23 November 2005

Carol W.

Position: Director

Appointed: 18 August 2004

Resigned: 29 December 2006

William P.

Position: Director

Appointed: 18 August 2004

Resigned: 29 November 2012

Pamela V.

Position: Director

Appointed: 27 August 2003

Resigned: 23 November 2005

Christopher H.

Position: Secretary

Appointed: 19 September 2001

Resigned: 14 September 2005

David H.

Position: Director

Appointed: 15 August 2001

Resigned: 15 July 2005

Frances W.

Position: Director

Appointed: 15 August 2001

Resigned: 12 August 2002

Fay H.

Position: Director

Appointed: 15 August 2001

Resigned: 03 March 2004

Simeon O.

Position: Director

Appointed: 24 October 2000

Resigned: 23 November 2005

Michael G.

Position: Director

Appointed: 19 August 1998

Resigned: 15 August 2001

Alwyn B.

Position: Secretary

Appointed: 11 September 1996

Resigned: 18 September 2001

Arthur V.

Position: Director

Appointed: 12 August 1995

Resigned: 13 March 2000

Andrew D.

Position: Director

Appointed: 27 June 1995

Resigned: 18 August 2004

Alwyn B.

Position: Director

Appointed: 27 January 1994

Resigned: 15 August 2001

Robert S.

Position: Director

Appointed: 27 January 1994

Resigned: 16 August 1995

Derek C.

Position: Director

Appointed: 27 January 1994

Resigned: 23 January 2001

Peter E.

Position: Director

Appointed: 24 February 1992

Resigned: 23 November 2005

Anthony H.

Position: Director

Appointed: 24 February 1992

Resigned: 25 August 1993

Peter E.

Position: Secretary

Appointed: 24 February 1992

Resigned: 11 September 1996

Joan A.

Position: Director

Appointed: 24 February 1992

Resigned: 19 August 1998

Hugh R.

Position: Director

Appointed: 24 February 1992

Resigned: 20 August 1997

Christopher E.

Position: Director

Appointed: 28 January 1992

Resigned: 24 February 1992

Colin D.

Position: Director

Appointed: 28 January 1992

Resigned: 24 February 1992

Christopher B.

Position: Director

Appointed: 28 January 1992

Resigned: 18 August 1999

Mags R.

Position: Director

Appointed: 28 January 1992

Resigned: 24 February 1992

Winifred A.

Position: Secretary

Appointed: 28 January 1992

Resigned: 24 February 1992

Brian L.

Position: Director

Appointed: 28 January 1992

Resigned: 25 August 1993

Ivy J.

Position: Director

Appointed: 28 January 1992

Resigned: 23 November 2005

Desmond I.

Position: Director

Appointed: 28 January 1992

Resigned: 16 August 1995

James M.

Position: Director

Appointed: 28 January 1992

Resigned: 24 February 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 21 names. As BizStats researched, there is Adrian J. This PSC has significiant influence or control over the company,. The second entity in the PSC register is John L. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas E., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Adrian J.

Notified on 28 November 2019
Nature of control: significiant influence or control

John L.

Notified on 2 April 2019
Nature of control: significiant influence or control

Nicholas E.

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

Freda L.

Notified on 2 July 2019
Nature of control: significiant influence or control

Laura H.

Notified on 28 November 2019
Ceased on 13 October 2023
Nature of control: significiant influence or control

Tomos T.

Notified on 15 November 2017
Ceased on 31 January 2023
Nature of control: significiant influence or control

Allan L.

Notified on 8 February 2021
Ceased on 21 September 2022
Nature of control: significiant influence or control

Sarah W.

Notified on 14 February 2017
Ceased on 25 May 2022
Nature of control: significiant influence or control

Dafydd J.

Notified on 3 December 2020
Ceased on 10 November 2021
Nature of control: significiant influence or control

Diane W.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: significiant influence or control

Birgit W.

Notified on 15 December 2017
Ceased on 3 December 2020
Nature of control: significiant influence or control

Birgit W.

Notified on 20 December 2017
Ceased on 3 December 2020
Nature of control: significiant influence or control

Friederike V.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 13 September 2020
Nature of control: significiant influence or control

Julie D.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: significiant influence or control

Kevin H.

Notified on 15 December 2017
Ceased on 6 November 2018
Nature of control: significiant influence or control

Hayley F.

Notified on 15 December 2017
Ceased on 2 October 2018
Nature of control: significiant influence or control

Brian D.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: significiant influence or control

Margaret L.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: significiant influence or control

Tracey L.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: significiant influence or control

Lee H.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

Company previous names

Radnor Support Project October 10, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, January 2024
Free Download (39 pages)

Company search