About

Registered Number: 05535803
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 160 Maes-Y-Felin, Wildmill, Bridgend, Mid Glamorgan, CF31 1YX,

 

Wildmill Community Life Centre was registered on 15 August 2005 with its registered office in Bridgend, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Bletscoe, Steven James, Hopwood, Susan Valerie, Marsh, Roger Firze, Yaw, Teresa, Newman, Ceri Ann, Bevan, Colin, Bevan, Maureen, Bryn, Debra, Downes, David, Downes, Maria, Dykstra, Jacqueline, Evans, Peter, Foley, Peter, Hayes, Gaynor, Humphrey, Katie Marie, John, Ellen Patricia, Jones, Ian, Langdon, Anita Paula, Lester, Alison Lee, Llewellyn, Michael, Morris, Diane Marie, Myerscough, Nicola Marie, Newman, Ceri Ann, Pilliner, Ivy, Roberts, Glyn Wilson, Roberts, Hannah, Tashev, Yuriy Iliev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLETSCOE, Steven James 28 April 2020 - 1
HOPWOOD, Susan Valerie 15 August 2005 - 1
MARSH, Roger Firze 15 August 2005 - 1
YAW, Teresa 21 January 2015 - 1
BEVAN, Colin 15 August 2005 11 August 2009 1
BEVAN, Maureen 15 August 2005 15 June 2009 1
BRYN, Debra 07 June 2012 08 December 2015 1
DOWNES, David 24 June 2014 12 September 2015 1
DOWNES, Maria 26 June 2014 12 September 2015 1
DYKSTRA, Jacqueline 10 January 2008 14 September 2013 1
EVANS, Peter 15 September 2009 26 April 2010 1
FOLEY, Peter 15 August 2005 03 March 2006 1
HAYES, Gaynor 14 July 2009 07 June 2012 1
HUMPHREY, Katie Marie 12 October 2015 01 June 2018 1
JOHN, Ellen Patricia 21 April 2017 25 January 2020 1
JONES, Ian 22 August 2014 10 October 2015 1
LANGDON, Anita Paula 10 January 2008 15 September 2009 1
LESTER, Alison Lee 11 November 2008 24 June 2014 1
LLEWELLYN, Michael 15 August 2005 21 March 2006 1
MORRIS, Diane Marie 15 August 2005 24 June 2014 1
MYERSCOUGH, Nicola Marie 29 January 2016 01 June 2018 1
NEWMAN, Ceri Ann 26 June 2014 25 January 2020 1
PILLINER, Ivy 15 August 2005 26 March 2014 1
ROBERTS, Glyn Wilson 15 August 2005 01 February 2020 1
ROBERTS, Hannah 14 July 2009 01 February 2020 1
TASHEV, Yuriy Iliev 29 January 2016 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Ceri Ann 09 August 2015 15 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 06 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
CH03 - Change of particulars for secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AP01 - Appointment of director 29 January 2016
AP03 - Appointment of secretary 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 March 2014
TM01 - Termination of appointment of director 14 September 2013
TM01 - Termination of appointment of director 14 September 2013
TM02 - Termination of appointment of secretary 14 September 2013
AD01 - Change of registered office address 14 September 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 04 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 26 July 2009
363a - Annual Return 21 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2009
353 - Register of members 21 May 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363s - Annual Return 22 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.