About

Registered Number: 03934062
Date of Incorporation: 25/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 31 Heol Innes, Llanelli, Carmarthenshire, SA15 4LA

 

Llanelli Hydrotherapy Pool was setup in 2000. There are 19 directors listed as Fry, Joyce Anne, Fry, Peter John, Hughes, Meirwen, Jones, Elizabeth Helen, Lewis, Nicola Karen, Looker, William Cadwell, Owen, Julie, Protheroe, Gloria Christine, Protheroe, Janet, Protheroe, Julia, Davies, Brian, Ephgrave, Wendy Elizabeth, Jones, Beverly, Jones, Olive, Owens, Joseph Huw, Price, John, Rees, Elizabeth Margaret Raydene, Richards, Sarah Moya, Willis, Enid for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Joyce Anne 25 February 2000 - 1
FRY, Peter John 26 November 2019 - 1
HUGHES, Meirwen 25 February 2000 - 1
JONES, Elizabeth Helen 25 February 2000 - 1
LEWIS, Nicola Karen 26 November 2019 - 1
LOOKER, William Cadwell 03 October 2002 - 1
OWEN, Julie 25 February 2000 - 1
PROTHEROE, Gloria Christine 25 February 2000 - 1
PROTHEROE, Janet 04 October 2001 - 1
PROTHEROE, Julia 25 February 2000 - 1
DAVIES, Brian 25 February 2000 20 November 2008 1
EPHGRAVE, Wendy Elizabeth 25 February 2000 04 November 2013 1
JONES, Beverly 25 February 2000 28 February 2003 1
JONES, Olive 25 February 2000 22 August 2012 1
OWENS, Joseph Huw 02 August 2001 20 April 2010 1
PRICE, John 25 February 2000 25 June 2006 1
REES, Elizabeth Margaret Raydene 07 March 2002 25 April 2002 1
RICHARDS, Sarah Moya 25 February 2000 18 February 2019 1
WILLIS, Enid 25 February 2000 11 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 December 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 February 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 16 March 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 19 December 2000
287 - Change in situation or address of Registered Office 27 October 2000
RESOLUTIONS - N/A 05 May 2000
MEM/ARTS - N/A 05 May 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.