You are here: bizstats.co.uk > a-z index > G list > GY list

Gypsies And Travellers Wales Limited CARDIFF


Founded in 1993, Gypsies And Travellers Wales, classified under reg no. 02808978 is an active company. Currently registered at Trowbridge Community Centre Caernarvon Way CF3 1RU, Cardiff the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 22nd Aug 2014 Gypsies And Travellers Wales Limited is no longer carrying the name Cardiff Gypsy And Traveller Project.

At present there are 5 directors in the the firm, namely Louise T., Louise S. and Hugh M. and others. In addition one secretary - Helen K. - is with the company. At present 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.

Gypsies And Travellers Wales Limited Address / Contact

Office Address Trowbridge Community Centre Caernarvon Way
Office Address2 Trowbridge
Town Cardiff
Post code CF3 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808978
Date of Incorporation Wed, 14th Apr 1993
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Helen K.

Position: Secretary

Appointed: 14 November 2023

Louise T.

Position: Director

Appointed: 01 April 2023

Louise S.

Position: Director

Appointed: 14 April 2021

Hugh M.

Position: Director

Appointed: 02 July 2013

Rhona P.

Position: Director

Appointed: 02 July 2013

John D.

Position: Director

Appointed: 04 November 2008

Sofia H.

Position: Secretary

Appointed: 09 December 2022

Resigned: 13 June 2023

Allison H.

Position: Director

Appointed: 28 April 2022

Resigned: 01 March 2023

Linda J.

Position: Secretary

Appointed: 17 February 2016

Resigned: 08 December 2022

Andrew D.

Position: Director

Appointed: 02 July 2013

Resigned: 14 January 2014

Samantha R.

Position: Director

Appointed: 02 July 2013

Resigned: 07 July 2014

Jan B.

Position: Director

Appointed: 23 April 2013

Resigned: 20 April 2023

David F.

Position: Director

Appointed: 23 April 2013

Resigned: 03 June 2023

Penny S.

Position: Director

Appointed: 12 February 2013

Resigned: 30 April 2013

Claire D.

Position: Secretary

Appointed: 08 November 2011

Resigned: 17 February 2016

Jacqueline A.

Position: Director

Appointed: 02 May 2010

Resigned: 11 July 2012

Penelope S.

Position: Secretary

Appointed: 04 November 2008

Resigned: 08 November 2011

Michael T.

Position: Director

Appointed: 04 November 2008

Resigned: 06 October 2009

Mary B.

Position: Director

Appointed: 04 November 2008

Resigned: 06 July 2010

Clare B.

Position: Director

Appointed: 04 November 2008

Resigned: 30 October 2012

Anne F.

Position: Director

Appointed: 04 November 2008

Resigned: 06 October 2009

Christopher M.

Position: Director

Appointed: 04 November 2008

Resigned: 09 March 2012

Timothy W.

Position: Secretary

Appointed: 07 April 2006

Resigned: 04 November 2008

Linda O.

Position: Director

Appointed: 25 January 2006

Resigned: 27 June 2007

Marie C.

Position: Director

Appointed: 16 May 2002

Resigned: 01 December 2004

Alun T.

Position: Director

Appointed: 16 January 2002

Resigned: 01 December 2004

Kate S.

Position: Director

Appointed: 24 October 2001

Resigned: 24 February 2005

Mary B.

Position: Director

Appointed: 06 December 2000

Resigned: 18 July 2002

Angus B.

Position: Director

Appointed: 24 June 1998

Resigned: 23 June 1999

Laura W.

Position: Director

Appointed: 23 July 1997

Resigned: 27 October 1999

Rachel M.

Position: Director

Appointed: 26 March 1997

Resigned: 22 January 2003

Patricia C.

Position: Director

Appointed: 23 October 1996

Resigned: 02 May 2001

Hilary B.

Position: Director

Appointed: 14 December 1994

Resigned: 22 October 2003

Frances R.

Position: Director

Appointed: 28 September 1994

Resigned: 16 October 2002

Jacqueline L.

Position: Director

Appointed: 30 March 1994

Resigned: 26 July 1995

Nigel S.

Position: Director

Appointed: 14 April 1993

Resigned: 20 April 2023

David M.

Position: Director

Appointed: 14 April 1993

Resigned: 27 October 1993

John D.

Position: Director

Appointed: 14 April 1993

Resigned: 22 March 1995

Justine P.

Position: Director

Appointed: 14 April 1993

Resigned: 23 November 1994

Frances R.

Position: Director

Appointed: 14 April 1993

Resigned: 28 February 1994

Carol R.

Position: Director

Appointed: 14 April 1993

Resigned: 06 October 2009

Susan C.

Position: Director

Appointed: 14 April 1993

Resigned: 28 February 2001

Jill T.

Position: Director

Appointed: 14 April 1993

Resigned: 23 November 1994

Marian W.

Position: Secretary

Appointed: 14 April 1993

Resigned: 07 April 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is John D. The abovementioned PSC has significiant influence or control over this company,.

John D.

Notified on 14 April 2017
Nature of control: significiant influence or control

Company previous names

Cardiff Gypsy And Traveller Project August 22, 2014
Cardiff Gypsy Sites Project June 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand91 87996 109
Current Assets91 87996 109
Net Assets Liabilities47 55158 536
Property Plant Equipment1 041781
Other
Accumulated Depreciation Impairment Property Plant Equipment23 61323 873
Average Number Employees During Period69
Creditors20 26913 254
Fixed Assets1 041781
Increase From Depreciation Charge For Year Property Plant Equipment 260
Net Current Assets Liabilities71 61082 855
Other Creditors8 52310 757
Property Plant Equipment Gross Cost24 65424 654
Taxation Social Security Payable1 6541 673
Total Assets Less Current Liabilities72 65183 636
Trade Creditors Trade Payables10 092824

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (22 pages)

Company search

Advertisements