Centre Of Sign-sight-sound Y Ganolfan Arwyddo-golwg-sain COLWYN BAY


Founded in 1994, Centre Of Sign-sight-sound Y Ganolfan Arwyddo-golwg-sain, classified under reg no. 02959589 is an active company. Currently registered at 77 Conway Road LL29 7LN, Colwyn Bay the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 9, 2016 Centre Of Sign-sight-sound Y Ganolfan Arwyddo-golwg-sain is no longer carrying the name Centre Of Sign-sight-sound (y Ganolfan Arwyddo, Sain A Golwg).

At present there are 4 directors in the the company, namely Victoria P., Ashley J. and Elizabeth S. and others. In addition one secretary - Simon S. - 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.

Centre Of Sign-sight-sound Y Ganolfan Arwyddo-golwg-sain Address / Contact

Office Address 77 Conway Road
Town Colwyn Bay
Post code LL29 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959589
Date of Incorporation Wed, 17th Aug 1994
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 30 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, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Victoria P.

Position: Director

Appointed: 05 April 2024

Ashley J.

Position: Director

Appointed: 13 March 2024

Elizabeth S.

Position: Director

Appointed: 14 June 2022

Christine J.

Position: Director

Appointed: 13 May 2022

Simon S.

Position: Secretary

Appointed: 17 October 2018

Dawn S.

Position: Director

Appointed: 22 July 2022

Resigned: 20 March 2024

Dawn S.

Position: Director

Appointed: 25 August 2021

Resigned: 12 November 2021

Rosalind H.

Position: Director

Appointed: 21 May 2021

Resigned: 01 February 2022

Robert H.

Position: Director

Appointed: 24 February 2021

Resigned: 13 September 2021

Peter M.

Position: Director

Appointed: 02 February 2021

Resigned: 21 March 2022

Nia R.

Position: Director

Appointed: 11 January 2021

Resigned: 19 March 2022

Antonio A.

Position: Director

Appointed: 28 July 2020

Resigned: 12 December 2020

Philip J.

Position: Director

Appointed: 01 October 2019

Resigned: 19 March 2022

Sylvia M.

Position: Director

Appointed: 23 July 2019

Resigned: 13 May 2022

Iain D.

Position: Director

Appointed: 14 May 2019

Resigned: 21 February 2024

Chris S.

Position: Director

Appointed: 12 September 2017

Resigned: 12 April 2019

Tristan C.

Position: Director

Appointed: 24 November 2015

Resigned: 27 March 2020

Sarah M.

Position: Secretary

Appointed: 24 April 2015

Resigned: 17 October 2018

Irene W.

Position: Director

Appointed: 05 November 2014

Resigned: 12 April 2019

Valerie O.

Position: Director

Appointed: 18 February 2014

Resigned: 20 August 2016

John D.

Position: Director

Appointed: 18 February 2014

Resigned: 21 November 2022

Rosemary T.

Position: Director

Appointed: 19 February 2013

Resigned: 12 March 2019

Gordon H.

Position: Director

Appointed: 19 February 2013

Resigned: 31 July 2019

David R.

Position: Director

Appointed: 08 September 2011

Resigned: 01 October 2012

Sylvia W.

Position: Director

Appointed: 12 April 2011

Resigned: 04 November 2014

Pamela T.

Position: Director

Appointed: 16 February 2010

Resigned: 30 October 2017

Barbie N.

Position: Director

Appointed: 07 November 2007

Resigned: 04 November 2014

Eileen F.

Position: Director

Appointed: 16 October 2007

Resigned: 26 September 2017

David A.

Position: Director

Appointed: 19 June 2007

Resigned: 02 November 2010

Patricia E.

Position: Director

Appointed: 20 September 2005

Resigned: 16 October 2006

Anne W.

Position: Director

Appointed: 15 February 2005

Resigned: 17 July 2007

Christine J.

Position: Director

Appointed: 21 December 2004

Resigned: 21 February 2021

William W.

Position: Director

Appointed: 04 October 2003

Resigned: 19 February 2013

Patricia W.

Position: Director

Appointed: 25 February 2003

Resigned: 06 March 2013

Andrew M.

Position: Director

Appointed: 25 February 2003

Resigned: 28 March 2005

Gareth F.

Position: Director

Appointed: 25 February 2003

Resigned: 29 September 2004

Peter S.

Position: Director

Appointed: 05 October 2002

Resigned: 16 September 2003

Valerie O.

Position: Director

Appointed: 18 December 2001

Resigned: 20 July 2004

Susan T.

Position: Director

Appointed: 18 December 2001

Resigned: 21 May 2002

David H.

Position: Director

Appointed: 18 December 2001

Resigned: 23 April 2003

Arthur T.

Position: Director

Appointed: 18 December 2001

Resigned: 24 November 2008

Anthony G.

Position: Director

Appointed: 17 October 2000

Resigned: 21 May 2002

Harold B.

Position: Director

Appointed: 23 February 1999

Resigned: 07 October 2000

Judith E.

Position: Director

Appointed: 17 December 1996

Resigned: 18 March 1997

Jane P.

Position: Secretary

Appointed: 01 September 1995

Resigned: 24 April 2015

David D.

Position: Director

Appointed: 17 August 1994

Resigned: 04 February 2005

Thomas J.

Position: Director

Appointed: 17 August 1994

Resigned: 23 August 2012

William M.

Position: Director

Appointed: 17 August 1994

Resigned: 02 November 1996

Marie M.

Position: Secretary

Appointed: 17 August 1994

Resigned: 31 August 1995

Company previous names

Centre Of Sign-sight-sound (y Ganolfan Arwyddo, Sain A Golwg) November 9, 2016
North Wales Deaf Association (cymdeithas Byddar Cogledd Cymru) October 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth386 312376 155 
Balance Sheet
Cash Bank On Hand 198 318121 279
Current Assets281 182262 788169 101
Debtors92 96164 47047 822
Net Assets Liabilities 376 155307 229
Property Plant Equipment 350 097366 352
Cash Bank In Hand188 221198 318 
Net Assets Liabilities Including Pension Asset Liability386 312376 155 
Tangible Fixed Assets342 120350 097 
Reserves/Capital
Profit Loss Account Reserve294 946277 942 
Shareholder Funds386 312376 155 
Other
Accumulated Depreciation Impairment Property Plant Equipment 138 022119 009
Creditors 22 11620 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 307
Disposals Property Plant Equipment  31 800
Fixed Assets342 120350 097366 352
Increase From Depreciation Charge For Year Property Plant Equipment  7 294
Net Current Assets Liabilities264 829240 672148 803
Property Plant Equipment Gross Cost 488 119485 361
Total Additions Including From Business Combinations Property Plant Equipment  29 042
Total Assets Less Current Liabilities606 949590 769515 155
Creditors Due After One Year220 637214 614 
Creditors Due Within One Year16 35322 116 
Other Aggregate Reserves91 36698 213 
Secured Debts220 637214 614 
Tangible Fixed Assets Additions 19 291 
Tangible Fixed Assets Cost Or Valuation468 828485 194 
Tangible Fixed Assets Depreciation126 708135 097 
Tangible Fixed Assets Depreciation Charged In Period 8 389 
Tangible Fixed Assets Disposals 2 925 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, September 2023
Free Download (24 pages)

Company search

Advertisements