About

Registered Number: 03783425
Date of Incorporation: 07/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 13 Machno Terrace, Cwm Penmachno, Betws-Y-Coed, Gwynedd, LL24 0SA,

 

Cwm Community Action Group was registered on 07 June 1999 and has its registered office in Gwynedd, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 37 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michelle 02 November 2019 - 1
GRIFFITHS, Raymond 10 November 2017 - 1
LEE, George Mark Peter 01 April 2010 - 1
LEE, Linda 10 November 2017 - 1
MILSOM, Jackie 12 January 2018 - 1
NEWBY, Stephen 02 November 2019 - 1
TWOMEY, Mary Cecilia, Dr 01 November 2011 - 1
BECHTEL, Lyn 15 August 2005 27 March 2007 1
BROWNING, Philip David 01 November 2011 02 November 2019 1
COLLINS, Loel 31 August 1999 28 June 2000 1
COUCHMAN, Gwyneth 15 August 2005 01 April 2009 1
CUTTING, Joan Elizabeth, Dr 07 November 2014 02 November 2019 1
DAVIS, Christian John 06 September 2001 01 November 2004 1
DAVIS, Kathleen 07 June 1999 30 May 2006 1
EDWARDS, Stephen Gary 31 August 1999 30 September 2005 1
GWYNDAF, Dafydd 31 August 2000 01 November 2011 1
HUGHES, Edith Maud 31 August 1999 28 August 2002 1
HUGHES, Glyn 31 August 1999 06 September 2001 1
JANERING, Brian David 07 April 2007 25 June 2012 1
JONES, Martin 31 August 1999 31 August 2000 1
LEE, Goerge Mark Peter 01 April 2010 01 April 2010 1
LLOYD, Kevin Michael 31 August 1999 06 September 2001 1
LOVEGROVE, Barbara Stacey 15 August 2005 27 March 2007 1
MCKAY, Sheila 30 September 2006 01 March 2008 1
MCKINNELL, Paul 15 August 2005 12 June 2007 1
NEALE, Chris 02 November 2019 31 January 2020 1
OVERTON, Ben William 01 November 2012 07 November 2014 1
OVERTON, Michael 30 September 2006 10 November 2017 1
OWEN, Aled Llewelyn 07 April 2007 02 November 2019 1
OWEN, Janet Elizabeth 01 May 2009 01 November 2009 1
PEROY, Kylie Jayne 15 August 2005 23 April 2007 1
TAYLOR, Robert George 07 June 1999 01 January 2008 1
TAYLOR, Susan Pamela 07 June 1999 01 October 2003 1
WALLIS, Michael John 06 September 2001 06 October 2007 1
WALSH, Andrew John Harry Randal 02 November 2019 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TWOMEY, Mary, Dr 09 July 2016 - 1
RANSON-LLOYD, Genevieve 07 June 1999 20 July 1999 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 09 November 2019
AP01 - Appointment of director 09 November 2019
AP01 - Appointment of director 09 November 2019
AA - Annual Accounts 09 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 17 June 2018
TM02 - Termination of appointment of secretary 17 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 09 December 2016
AP03 - Appointment of secretary 18 July 2016
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 02 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 27 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 July 2014
AAMD - Amended Accounts 27 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
353 - Register of members 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
225 - Change of Accounting Reference Date 28 March 2001
AA - Annual Accounts 22 November 2000
225 - Change of Accounting Reference Date 22 November 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.