About

Registered Number: 04265661
Date of Incorporation: 06/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Ladywell House, Newtown, Powys, SY16 1QS

 

Founded in 2001, Cyngor Ar Bopeth Powys Citizens Advice Bureau are based in Powys, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bell, Yasmin Elizabeth, Butler, Tim Stephen Close, Dr, Hankins, Jacqueline, Harvey, Mark Christopher, Kearle, Sylvia Jane, Mathieu, Frederic Roger, Thomas, Carol Daphne, Chadbourne, Stuart, Ryan, Muriel, Bebb, Matthew Thomas, Clarke, Rina Judith, Fitzpatrick, Magdalena Elin, Haynes, Catherine Mary, The Reverend, Jarrett, Linda, John, Nicola Rosemary, Lewis, Ivy Brenda, Lynham, John Arthur, Mann, Christopher John, Martin, Paul David, Roberts, Pamela, Sivier, Michael William, Tonge, Jacquelyn Claire, Watkins, Betty Rachel at Companies House. Currently we aren't aware of the number of employees at the Cyngor Ar Bopeth Powys Citizens Advice Bureau.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Tim Stephen Close, Dr 29 July 2015 - 1
HANKINS, Jacqueline 06 August 2001 - 1
HARVEY, Mark Christopher 22 February 2016 - 1
KEARLE, Sylvia Jane 14 February 2018 - 1
MATHIEU, Frederic Roger 06 June 2011 - 1
THOMAS, Carol Daphne 11 March 2015 - 1
BEBB, Matthew Thomas 15 August 2013 26 March 2014 1
CLARKE, Rina Judith 08 December 2004 19 October 2007 1
FITZPATRICK, Magdalena Elin 16 October 2002 08 December 2004 1
HAYNES, Catherine Mary, The Reverend 02 February 2012 16 July 2014 1
JARRETT, Linda 14 February 2018 21 November 2018 1
JOHN, Nicola Rosemary 14 May 2015 28 July 2017 1
LEWIS, Ivy Brenda 08 December 2004 26 October 2005 1
LYNHAM, John Arthur 06 August 2001 04 December 2008 1
MANN, Christopher John 08 December 2004 26 March 2014 1
MARTIN, Paul David 25 May 2016 13 November 2019 1
ROBERTS, Pamela 25 January 2008 20 June 2018 1
SIVIER, Michael William 13 October 2011 21 November 2017 1
TONGE, Jacquelyn Claire 08 December 2004 25 April 2011 1
WATKINS, Betty Rachel 08 December 2004 28 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BELL, Yasmin Elizabeth 01 July 2020 - 1
CHADBOURNE, Stuart 14 February 2018 30 June 2020 1
RYAN, Muriel 16 October 2002 14 February 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP03 - Appointment of secretary 13 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 18 October 2018
CH01 - Change of particulars for director 28 September 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
AP03 - Appointment of secretary 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 09 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 10 June 2016
RP04 - N/A 11 April 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 20 November 2013
CH01 - Change of particulars for director 06 September 2013
AP01 - Appointment of director 06 September 2013
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 20 June 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 07 December 2010
RESOLUTIONS - N/A 03 November 2010
MEM/ARTS - N/A 07 October 2010
CC04 - Statement of companies objects 07 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 21 November 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 18 August 2004
AUD - Auditor's letter of resignation 21 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 11 May 2003
225 - Change of Accounting Reference Date 24 April 2003
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.