Perthyn PHOENIX WAY


Founded in 1995, Perthyn, classified under reg no. 03017158 is an active company. Currently registered at Vivian Court SA7 9FG, Phoenix Way the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Apr 2002 Perthyn is no longer carrying the name Community Opportunities Consortium.

At present there are 4 directors in the the firm, namely Anne D., Colin D. and Sally B. and others. In addition one secretary - Bethan R. - 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.

Perthyn Address / Contact

Office Address Vivian Court
Office Address2 Llys Felin Newydd
Town Phoenix Way
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017158
Date of Incorporation Wed, 1st Feb 1995
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Bethan R.

Position: Secretary

Appointed: 01 April 2023

Anne D.

Position: Director

Appointed: 29 March 2023

Colin D.

Position: Director

Appointed: 10 July 2019

Sally B.

Position: Director

Appointed: 02 May 2019

Andrew T.

Position: Director

Appointed: 15 October 2014

Mahammed R.

Position: Director

Appointed: 24 November 2021

Resigned: 31 January 2024

Beverley W.

Position: Director

Appointed: 15 July 2020

Resigned: 20 July 2022

Claire C.

Position: Director

Appointed: 18 September 2019

Resigned: 16 September 2022

Lisette S.

Position: Director

Appointed: 26 April 2017

Resigned: 16 February 2020

Fay B.

Position: Director

Appointed: 15 October 2014

Resigned: 15 November 2020

Angela G.

Position: Director

Appointed: 24 April 2013

Resigned: 30 January 2019

Stephen C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 31 March 2023

Anne P.

Position: Director

Appointed: 25 April 2012

Resigned: 01 July 2016

John L.

Position: Director

Appointed: 22 July 2010

Resigned: 16 October 2020

Dilys W.

Position: Director

Appointed: 22 July 2010

Resigned: 10 December 2018

David L.

Position: Director

Appointed: 17 December 2009

Resigned: 16 December 2019

Margaret D.

Position: Director

Appointed: 30 September 2008

Resigned: 17 December 2010

Myo W.

Position: Director

Appointed: 30 September 2008

Resigned: 17 December 2009

Annette B.

Position: Director

Appointed: 24 January 2008

Resigned: 25 April 2012

Keith C.

Position: Secretary

Appointed: 24 January 2008

Resigned: 24 October 2012

Norman W.

Position: Director

Appointed: 01 January 2008

Resigned: 22 January 2020

Josephine T.

Position: Director

Appointed: 27 April 2006

Resigned: 17 December 2009

Michael T.

Position: Director

Appointed: 31 January 2005

Resigned: 17 December 2009

Kenneth G.

Position: Director

Appointed: 14 July 2004

Resigned: 11 September 2008

John S.

Position: Director

Appointed: 26 March 2004

Resigned: 30 September 2006

Lesley R.

Position: Director

Appointed: 28 May 2003

Resigned: 24 July 2008

Christopher B.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2005

Annette B.

Position: Secretary

Appointed: 31 January 2003

Resigned: 24 January 2008

John W.

Position: Director

Appointed: 01 January 2002

Resigned: 31 October 2005

John H.

Position: Director

Appointed: 01 January 2002

Resigned: 22 July 2004

Helen L.

Position: Secretary

Appointed: 06 December 1999

Resigned: 31 January 2003

Keith C.

Position: Director

Appointed: 08 September 1997

Resigned: 24 October 2012

Terence K.

Position: Director

Appointed: 13 February 1995

Resigned: 30 September 1999

Maurice W.

Position: Director

Appointed: 13 February 1995

Resigned: 18 September 1998

Clifford B.

Position: Director

Appointed: 13 February 1995

Resigned: 03 July 2004

Christine S.

Position: Secretary

Appointed: 13 February 1995

Resigned: 06 December 1999

Victor A.

Position: Director

Appointed: 13 February 1995

Resigned: 15 October 2003

Mary J.

Position: Director

Appointed: 13 February 1995

Resigned: 25 January 2002

Duncan F.

Position: Director

Appointed: 01 February 1995

Resigned: 23 February 1995

Ann S.

Position: Secretary

Appointed: 01 February 1995

Resigned: 13 February 1995

Company previous names

Community Opportunities Consortium April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 536 7361 818 333
Current Assets4 025 8433 444 349
Debtors2 114 7761 265 690
Net Assets Liabilities2 998 1442 401 550
Other Debtors2 360 
Property Plant Equipment629 572612 791
Other
Actuarial Gain Loss On Defined Benefit Pension Schemes33 000189 000
Charity Funds2 998 1442 401 550
Charity Registration Number England Wales 1 046 763
Cost Charitable Activity21 953 0405 742 539
Expenditure Material Fund 23 419 191
Gain Loss Material Fund 189 000
Income Endowments23 125 29623 011 597
Income From Charitable Activities23 125 21123 009 663
Income From Charitable Activity23 125 2116 081 636
Income Material Fund 23 011 597
Investment Income851 934
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 172 256407 594
Net Increase Decrease In Charitable Funds1 139 256596 594
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Transfer To From Material Fund 937 974
Accrued Liabilities Deferred Income98 57719 330
Accumulated Depreciation Impairment Property Plant Equipment174 974191 755
Average Number Employees During Period771679
Creditors813 219843 530
Current Asset Investments374 331360 326
Depreciation Expense Property Plant Equipment16 78016 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 70197 325
Increase From Depreciation Charge For Year Property Plant Equipment 16 781
Interest Income On Bank Deposits851 934
Net Current Assets Liabilities3 212 6242 600 819
Other Creditors179 704210 253
Other Taxation Social Security Payable372 766372 275
Pension Other Post-employment Benefit Costs Other Pension Costs698 935670 874
Prepayments Accrued Income135 485373 176
Property Plant Equipment Gross Cost804 546 
Provisions153 80275 060
Provisions For Liabilities Balance Sheet Subtotal843 802812 060
Social Security Costs1 405 4251 618 644
Total Assets Less Current Liabilities3 841 9463 213 610
Trade Creditors Trade Payables162 172241 672
Trade Debtors Trade Receivables1 976 931892 514
Wages Salaries16 451 20816 911 605

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (26 pages)

Company search

Advertisements