Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWMNI CYNNAL
Company Information for

CWMNI CYNNAL

QUANTUMA ADVISORY LIMITED 3RD FLOOR VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
Company Registration Number
03175443
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Cwmni Cynnal
CWMNI CYNNAL was founded on 1996-03-20 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Cwmni Cynnal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CWMNI CYNNAL
 
Legal Registered Office
QUANTUMA ADVISORY LIMITED 3RD FLOOR VINTRY BUILDING
WINE STREET
BRISTOL
BS1 2BD
Other companies in LL77
 
Charity Registration
Charity Number 1065068
Charity Address PLAS LLANWNDA, STRYD Y CASTELL, CAERNARFON, GWYNEDD, LL55 1SH
Charter DARPARU GWASANAETHAU ADDYSGOL CYNHALIOL O SAFON UCHEL I YSGOLION AC ADRANNAU ADDYSG MEWN DULL COST EFFEITHIOL. UN O FLAENORIAETHAU CYNNAL YW CYDWEITHIO GYDAG YSGOLION I ADNABOD EU HANGHENION AC YNA CYNNIG GWASANAETHAU CEFNOGOL SY'N DIWALLU'R ANGHENION HYNNY.
Filing Information
Company Number 03175443
Company ID Number 03175443
Date formed 1996-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB666351422  
Last Datalog update: 2023-02-05 19:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWMNI CYNNAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CWMNI CYNNAL
The following companies were found which have the same name as CWMNI CYNNAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CWMNI 29 LTD 29 ROMILLY ROAD CARDIFF CF5 1FJ Active - Proposal to Strike off Company formed on the 2013-03-15
CWMNI 57 CYF 45 STRYD Y DYFFRYN DINBYCH SIR DDINBYCH LL16 3AH Active Company formed on the 2007-06-06
CWMNI ACEN 1ST FLOOR NORTH ANCHOR COURT KEEN ROAD KEEN ROAD CARDIFF CF24 5JW Dissolved Company formed on the 2004-06-02
CWMNI AD/LIB CYMRU CYF 28 Mill Road Dinas Powys CF64 4BU Active Company formed on the 2021-08-02
CWMNI ADEILADWYR Y BETWS CYF 41 BETWS ROAD RHYDAMAN DYFED WALES SA18 2HE Dissolved Company formed on the 2015-04-10
CWMNI ADEN CYF INTEGRATED CENTRE BOULEVARD ST. BRIUEC ABERYSTWYTH DYFED SY23 1PD Dissolved Company formed on the 2006-09-20
CWMNI ADFYWIO DEINIOLEN CYF. 1 BRYNTEG CLWT-Y-BONT CAERNARFON GWYNEDD LL55 3DT Dissolved Company formed on the 1998-10-21
CWMNI ADWY CYF. 2 CITY ROAD CHESTER CH1 3AE Liquidation Company formed on the 1999-08-17
CWMNI AHC LIMITED 26 Tyn-Y-Coed Ystrad Mynach Hengoed CF82 7DD Active Company formed on the 2017-08-18
CWMNI ALUN JONES CYF. CANOLFAN TŶ TAWE 9, STRYD CHRISTINA ABERTAWE SA1 4EW Active - Proposal to Strike off Company formed on the 2016-03-11
CWMNI AMAETH BROADLEYS CYF BROADLEYS FARM DENBIGH DENBIGHSHIRE LL16 5NU Active Company formed on the 2024-03-14
CWMNI AMRYLIW CYF 9 COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE Active Company formed on the 1996-07-12
CWMNI ANEURIN CYF. 9 TREWERN, SARON LLANDYSUL LLANDYSUL DYFED SA44 5DS Dissolved Company formed on the 2007-02-15
CWMNI ANN BEYNON CYF 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ Active - Proposal to Strike off Company formed on the 2015-06-15
CWMNI ARIAN CYF Barclays Bank Chambers 64 Stryd Fawr Pwllheli GWYNEDD LL53 5RR Active Company formed on the 2020-04-08
CWMNI BACH LIMITED 12 HEOL WILF WOOLLER PONTCANNA CARDIFF CF11 9JL Active - Proposal to Strike off Company formed on the 2014-10-30
CWMNI BEDDGELERT CYF CANOLFAN HEBOG, PORTHMADOG ROAD BEDDGELERT CAERNARFON GWYNEDD LL55 LL55 4YD Active Company formed on the 1997-11-21
CWMNI BLŴM CIC ROOM 204 Y PLAS MACHYNLLETH POWYS SY20 8ER Active Company formed on the 2023-01-20
CWMNI BRO ANTUR AELHEARN 1974 CYFYNGEDIG Active Company formed on the 2021-12-21
CWMNI BRWD LTD 37 CUMBERLAND STREET CANTON CARDIFF SOUTH GLAMORGAN CF5 1LT Active - Proposal to Strike off Company formed on the 2017-10-09

Company Officers of CWMNI CYNNAL

Current Directors
Officer Role Date Appointed
ANNWEN DANIELS
Director 2015-07-20
GAREM JACKSON
Director 2017-06-01
GERALLT ANDREW JONES
Director 2018-05-11
RICHARD MEIRION JONES
Director 2013-06-13
DAFYDD ROBERTS
Director 2017-12-08
IWAN WYN TAYLOR
Director 2016-01-11
GARETH THOMAS
Director 2014-05-22
ARWYN WILLIAMS
Director 2018-04-13
HUW EMYR WILLIAMS
Director 2013-07-10
IEUAN WILLIAMS
Director 2017-05-08
TUDUR WILLIAMS
Director 2008-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH PRITCHARD HUGHES
Director 2015-11-13 2017-12-08
BETHAN PRYS JONES
Director 2014-11-25 2015-11-13
ROBERT WILLIAM GRIFFITHS
Director 2006-11-16 2015-08-31
DEWI RICHARD JONES
Director 2007-09-14 2014-08-31
CAREN LEWIS
Company Secretary 2002-02-01 2014-07-31
SIAN GWENLLIAN
Director 2012-11-08 2014-05-22
BRIAN JONES
Director 1996-03-20 2013-07-10
EURFRYN GRIFFITH DAVIES
Director 2012-11-08 2013-05-07
DERLWYN REES HUGHES
Director 2010-11-12 2012-11-08
EURFRYN GRIFFITH DAVIES
Director 2010-11-12 2011-11-11
FFLUR MAI HUGHES
Director 2008-06-11 2010-11-12
EURFRYN GRIFFITH DAVIES
Director 2008-06-11 2009-11-13
DYFED WYN EDWARDS
Director 2007-11-16 2008-07-08
GWILYM ROWLAND HUGHES
Director 2000-10-11 2008-07-08
BESSIE BURNS
Director 2004-11-12 2008-05-02
JOHN MEIRION DAVIES
Director 2004-09-10 2008-05-02
ARWEL JONES
Director 2006-05-04 2008-02-08
NORMAN LLEWELYN HUXLEY
Director 1999-11-05 2006-04-28
EURFRYN GRIFFITH DAVIES
Director 2003-11-14 2004-11-12
TREFOR LLOYD HUGHES
Director 2003-11-14 2004-07-07
JOHN MEIRION DAVIES
Director 1996-03-20 2003-11-14
JAMES LIONEL GARDNER
Company Secretary 1996-03-20 2001-11-23
NORMAN LLEWELYN HUXLEY
Director 1996-03-20 1998-11-04
GARETH WYN HUGHES
Director 1996-04-01 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNWEN DANIELS Y DREF WERDD Director 2015-07-27 CURRENT 2013-06-11 Active
RICHARD MEIRION JONES CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF Director 2005-05-19 CURRENT 2000-04-13 Dissolved 2013-09-24
RICHARD MEIRION JONES CWMNI'R FRAN WEN CYF Director 2004-09-16 CURRENT 1995-07-14 Active
DAFYDD ROBERTS TRIGOLION LLANDDANIEL FAB Director 2013-05-01 CURRENT 1995-08-30 Active
DAFYDD ROBERTS NUBOTIX LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
DAFYDD ROBERTS EGIN CYFYNGEDIG Director 1994-12-30 CURRENT 1992-04-06 Active
IWAN WYN TAYLOR CLWB Y TWR CYF Director 2012-12-29 CURRENT 2006-09-08 Dissolved 2017-05-09
GARETH THOMAS TJB CYMRU CYFYNGEDIG Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2016-11-29
TUDUR WILLIAMS CYFEILLION ELLIS WYNNE Director 2010-12-01 CURRENT 1995-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Voluntary liquidation Statement of receipts and payments to 2023-09-12
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-17Removal of liquidator by court order
2022-12-17Appointment of a voluntary liquidator
2022-12-17600Appointment of a voluntary liquidator
2022-12-17LIQ10Removal of liquidator by court order
2022-10-07Appointment of a voluntary liquidator
2022-10-07600Appointment of a voluntary liquidator
2022-10-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
2022-09-29Voluntary liquidation declaration of solvency
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Swyddfeydd Y Cyngor Cyngor Sir Ynys Mon Llangefni Sir Fon LL77 7TW
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Swyddfeydd Y Cyngor Cyngor Sir Ynys Mon Llangefni Sir Fon LL77 7TW
2022-09-29LIQ01Voluntary liquidation declaration of solvency
2022-08-30CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR IWAN WYN TAYLOR
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GERALLT ANDREW JONES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IWAN WYN TAYLOR
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TUDUR WILLIAMS
2018-06-20CH01Director's details changed for Mr Gerallt Andrew Jones on 2018-06-11
2018-05-16AP01DIRECTOR APPOINTED MR GERALLT ANDREW JONES
2018-04-13AP01DIRECTOR APPOINTED MR ARWYN WILLIAMS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DELYTH WYN MOLYNEUX
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MR DAFYDD ROBERTS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRITCHARD HUGHES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RHYS WILLIAMS
2017-06-07AP01DIRECTOR APPOINTED MR GAREM JACKSON
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ARWYN LLOYD THOMAS
2017-05-10AP01DIRECTOR APPOINTED MR IEUAN WILLIAMS
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GWILYM ELIS JONES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR IWAN WYN TAYLOR
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20AP01DIRECTOR APPOINTED MR KENNETH PRITCHARD HUGHES
2015-11-20AP01DIRECTOR APPOINTED MR EDWARD RHYS WILLIAMS
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN WILLIAMS
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN JONES
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GRIFFITHS
2015-07-22AP01DIRECTOR APPOINTED MS ANNWEN DANIELS
2015-06-04AP01DIRECTOR APPOINTED MRS DELYTH WYN MOLYNEUX
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNE JONES
2015-05-19AP01DIRECTOR APPOINTED MR ARWYN LLOYD THOMAS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LIZ SAVILLE ROBERTS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN OWENS
2015-04-09AR0131/03/15 NO MEMBER LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08AP01DIRECTOR APPOINTED MS BETHAN PRYS JONES
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SWYN OWEN
2014-09-02AP01DIRECTOR APPOINTED MR OWEN OWENS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DEWI JONES
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY CAREN LEWIS
2014-05-28AP01DIRECTOR APPOINTED MR GARETH THOMAS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIAN GWENLLIAN
2014-04-04AR0131/03/14 NO MEMBER LIST
2014-01-27AP01DIRECTOR APPOINTED MRS SWYN MAELOR OWEN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CEREN LLOYD
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AP01DIRECTOR APPOINTED MR HUW EMYR WILLIAMS
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2013-06-28AP01DIRECTOR APPOINTED MR GWILYM ELIS JONES
2013-06-19AP01DIRECTOR APPOINTED MR IEUAN WILLIAMS
2013-06-17AP01DIRECTOR APPOINTED MR RICHARD MEIRION JONES
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORONWY PARRY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EURFRYN DAVIES
2013-04-23AR0131/03/13 NO MEMBER LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TREBOR ROBERTS
2013-01-04AP01DIRECTOR APPOINTED MS SIAN GWENLLIAN
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-21AP01DIRECTOR APPOINTED MR EURFRYN GRIFFITH DAVIES
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DERLWYN HUGHES
2012-09-18AP01DIRECTOR APPOINTED MR TREBOR GWILYM ROBERTS
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GWYNNE JONES / 11/07/2012
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2012-04-03AR0131/03/12
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED GORONWY PARRY
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EURFRYN DAVIES
2011-04-07AR0120/03/11 NO MEMBER LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AP01DIRECTOR APPOINTED EURFRYN GRIFFITHS DAVIES
2010-11-29AP01DIRECTOR APPOINTED DERLWYN REES HUGHES
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORONWY PARRY
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FFLUR HUGHES
2010-04-13AR0120/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TUDUR WILLIAMS / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZ SAVILLE ROBERTS / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CEREN LLOYD / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARRY JONES / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GWYNNE JONES / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEWI RICHARD JONES / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JONES / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FFLUR MAI HUGHES / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GRIFFITHS / 20/03/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAREN LEWIS / 20/03/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26AP01DIRECTOR APPOINTED GORONWY OWAIN PARRY
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EURFRYN DAVIES
2009-04-20363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMS
2009-01-19288aDIRECTOR APPOINTED CEREN LLOYD
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-20MISC288B - RESIGNATION OF WILLIAM ELFRED WILLIAMS.
2008-11-18288aDIRECTOR APPOINTED TUDUR WILLIAMS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / EURFRYN DAVIES / 18/08/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DYFED EDWARDS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR GWILYM HUGHES
2008-07-16288aDIRECTOR APPOINTED LIZ SAVILLE ROBERTS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CWMNI CYNNAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-09-26
Notices to2022-09-26
Appointmen2022-09-26
Fines / Sanctions
No fines or sanctions have been issued against CWMNI CYNNAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CWMNI CYNNAL

Intangible Assets
Patents
We have not found any records of CWMNI CYNNAL registering or being granted any patents
Domain Names

CWMNI CYNNAL owns 1 domain names.

cynnal.co.uk  

Trademarks
We have not found any records of CWMNI CYNNAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWMNI CYNNAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as CWMNI CYNNAL are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where CWMNI CYNNAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCWMNI CYNNALEvent Date2022-09-26
 
Initiating party Event TypeNotices to
Defending partyCWMNI CYNNALEvent Date2022-09-26
 
Initiating party Event TypeAppointmen
Defending partyCWMNI CYNNALEvent Date2022-09-26
Name of Company: CWMNI CYNNAL Company Number: 03175443 Nature of Business: Educational support services Registered office: 3rd Floor, Vintry Building, Wine Street Bristol BS1 2BD and it is in the proc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWMNI CYNNAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CWMNI CYNNAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.