About

Registered Number: 04622047
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Baltic House, Mount Stuart Square, Cardiff, CF10 5FH,

 

Having been setup in 2002, Cynnal Cymru - Sustain Wales has its registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Cynnal Cymru - Sustain Wales has 55 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Ruth 24 April 2019 - 1
EDGE, Robert 19 January 2016 - 1
EVANS, Kate Elizabeth 24 April 2019 - 1
LLOYD, Nia Elisabeth 24 April 2019 - 1
MARKS, Ruth Selina 21 March 2018 - 1
MCCREA, Diane 24 April 2019 - 1
OSBORN, Derek 21 March 2014 - 1
WILLIAMS, Rachael 24 April 2019 - 1
BADLEY, Alexander 19 September 2007 13 July 2011 1
BENTLEY, Stephen Paul, Dr 17 June 2004 24 May 2005 1
BOURNE, Thomas Edward 17 June 2004 29 June 2006 1
BRACE, Garwyn Eric 21 March 2014 12 January 2020 1
CADWALLADER, Lyn 23 September 2010 13 July 2011 1
CALTABIANO, Peter 21 March 2014 14 April 2014 1
CARPENTER, Christopher Richard 21 February 2013 13 December 2013 1
CLUBB, Gareth 23 September 2010 13 July 2011 1
CONNICK, Mary Rhian 19 December 2002 13 July 2011 1
CRUMPTON, Neil 19 December 2002 29 June 2006 1
DAVIES, Gwenan 17 June 2004 19 September 2008 1
DAVIES, Huw 23 September 2010 13 July 2011 1
DAVIES, Robyn Geoffrey Walton 21 February 2013 13 December 2013 1
DAVIES, Thomas Gerald Reames 19 December 2002 17 June 2004 1
ELLIS JONES, Catrin Rhiannon 13 July 2011 31 December 2013 1
GRIFFITHS, Kim 21 March 2014 15 January 2015 1
HESTER, Catherine Sara 17 June 2004 13 May 2008 1
HUGHES, David Gwynfor 21 March 2014 10 June 2014 1
JARVIS, Richard 22 June 2005 13 July 2011 1
JELLINGS, Kathryn 21 March 2014 14 September 2017 1
KIDWAI, Saleem Asghar 21 March 2014 15 February 2016 1
LONG, Christopher 21 March 2014 19 January 2016 1
MELLICK, Awen 19 January 2016 28 November 2016 1
MIDDLETON, Andrew John 29 November 2006 08 June 2010 1
MILLS, Chris 19 September 2007 13 July 2011 1
MINHINNICK, Margaret 29 June 2006 13 July 2011 1
NETHERWOOD, Alan, Dr 19 September 2008 15 February 2012 1
NYONI, Mutale Rose 17 June 2004 03 March 2005 1
OSBORNE, Robert 17 June 2004 19 September 2007 1
OSMOND, John David 22 June 2005 13 July 2011 1
OWEN, Aled Vaughan 23 September 2010 13 July 2011 1
PADMORE, Andrew John 13 July 2011 31 March 2014 1
PEATIE, Ken 29 June 2006 13 July 2011 1
POWELL, Eurgain Haf 25 September 2009 13 July 2011 1
ROBERTS, Haf Havhesp 17 June 2004 13 July 2011 1
SHERRARD-SMITH, Jeremy 17 June 2004 28 January 2013 1
STOWE, Tim John, Doctor 17 June 2004 25 September 2009 1
SULLY, Robert Anthony 19 December 2002 25 September 2009 1
THOMAS, Roger Denis 13 May 2008 13 July 2011 1
THOMAS, William John 13 July 2011 24 September 2012 1
WILSON, Mark Lee 10 March 2015 31 May 2018 1
WYN JONES, Gareth, Professor 29 November 2006 13 May 2008 1
YOUNG, Einir Meredydd, Dr 19 September 2008 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SAIN-LEY-BERRY, Clare Francoise 24 April 2019 - 1
ARTHUR, Mari Francis Gaynor 17 March 2018 09 July 2018 1
BEYNON, Heather 09 July 2018 20 November 2018 1
FITZPATRICK, David John 17 October 2012 19 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AA - Annual Accounts 02 December 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP03 - Appointment of secretary 07 May 2019
PSC02 - N/A 15 April 2019
PSC09 - N/A 02 April 2019
CS01 - N/A 19 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AA - Annual Accounts 04 December 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 05 July 2018
RESOLUTIONS - N/A 24 April 2018
AP03 - Appointment of secretary 26 March 2018
AP01 - Appointment of director 26 March 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 06 January 2016
TM02 - Termination of appointment of secretary 11 June 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 December 2014
RESOLUTIONS - N/A 06 September 2014
TM01 - Termination of appointment of director 29 August 2014
RESOLUTIONS - N/A 13 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
CERTNM - Change of name certificate 18 April 2013
MISC - Miscellaneous document 18 April 2013
NM06 - Request to seek comments of government department or other specified body on change of name 18 April 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 14 January 2013
CONNOT - N/A 28 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 19 December 2011
RESOLUTIONS - N/A 15 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 25 July 2011
RESOLUTIONS - N/A 19 January 2011
MEM/ARTS - N/A 19 January 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 12 November 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 21 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
MEM/ARTS - N/A 07 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
RESOLUTIONS - N/A 24 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
225 - Change of Accounting Reference Date 22 October 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.