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

CWMPARC COMMUNITY ASSOCIATION

PARC HALL, PARK ROAD CWMPARC, TREORCHY, MID GLAMORGAN, CF42 6LD,
Company Registration Number
05196955
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cwmparc Community Association
CWMPARC COMMUNITY ASSOCIATION was founded on 2004-08-04 and has its registered office in Treorchy. The organisation's status is listed as "Active". Cwmparc Community Association 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 MICRO ENTITY
Key Data
Company Name
CWMPARC COMMUNITY ASSOCIATION
 
Legal Registered Office
PARC HALL
PARK ROAD CWMPARC
TREORCHY
MID GLAMORGAN
CF42 6LD
Other companies in CF42
 
Charity Registration
Charity Number 1106149
Charity Address PARC HALL, PARK ROAD, TREORCHY, MID GLAMORGAN, CF42 6LD
Charter NON VOCATIONAL CLASSES/COURSES, ARTS & CRAFTS ACTIVITIES, OCN TRAINING, YOUTH & PLAY PROJECTS, OUT OF SCHOOL CARE, COMMUNITY RESOURCES E.G. FAXING, TYPING, ETC, ARTS PROJECT, PHYSICAL ACTIVITY CLASSES, HOSTING COMPETIONS AND THEATRE PRODUCTIONS, LIVE MUSIC EVENTS, POLICE SURGERIES, LOCAL COUNCILLORS SURGERIES, CREDIT UNION COLLECTION POINT.
Filing Information
Company Number 05196955
Company ID Number 05196955
Date formed 2004-08-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWMPARC COMMUNITY ASSOCIATION
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.

Company Officers of CWMPARC COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
ANGELA LOUISE DAVIES
Director 2018-04-06
JOANNE JONES
Director 2008-09-10
LORRAINE ELIZABETH JONES
Director 2017-03-23
LESLIE ROBERTS
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WESTCOTT
Director 2014-12-01 2017-10-02
NERYS BOWEN
Director 2010-10-13 2017-03-23
PHILLIP WILDE
Director 2013-11-01 2017-03-23
DONNA MARIE OWEN
Director 2014-01-07 2015-09-01
DAVID RICHARD WILLIAMS
Director 2011-06-14 2014-03-07
KELLY ANNE EVANS
Director 2012-09-12 2013-09-23
TRACEY WILLIAMS
Director 2010-09-22 2013-03-29
SERA MYFANWY EVANS-FEAR
Director 2011-06-30 2012-06-15
EMMA LEWIS
Director 2010-06-26 2012-06-15
LISA TAYLOR
Director 2010-06-29 2012-06-15
BARRINGTON IFANFRYN WATKINS
Director 2004-08-04 2011-05-09
PHILLIP ROYDEN JEREMIAH
Company Secretary 2008-09-10 2010-12-31
PHILLIP ROYDEN JEREMIAH
Director 2008-09-10 2010-12-31
CATHERINE ANNE JONES
Director 2004-08-04 2010-12-31
JOY BISHOP
Director 2010-06-26 2010-11-24
ELAINE JEAN LONEY
Director 2004-08-04 2010-10-13
PATRICIA JEREMIAH
Director 2008-09-10 2010-09-29
SHARON GREEN
Director 2007-03-29 2008-09-04
PHILIP ROYDEN JEREMIAH
Company Secretary 2004-08-04 2008-08-22
IVOR SPARROWHAWK
Director 2005-10-28 2008-08-08
PAULINE COBURN
Director 2004-08-04 2007-07-31
SHARON MORRIS
Director 2004-08-04 2007-07-31

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
2023-03-03Notification of a person with significant control statement
2023-01-16CESSATION OF LORRAINE ELIZABETH JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF KARON ANN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF RHIAN MILLWARD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RODERICK
2023-01-16CESSATION OF SARAH LOUISE RODERICK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF DENISE MIRIAM TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AP01DIRECTOR APPOINTED MRS RHIAN MILLWARD
2022-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN MILLWARD
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15RP04AP01Second filing of director appointment of Mrs Karon Ann Lewis
2021-05-11AP01DIRECTOR APPOINTED MR ROBERT THOMAS TAYLOR
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PULVIRENTI
2020-11-05PSC07CESSATION OF PAUL PULVIRENTI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MIRIAM TAYLOR
2020-03-23AP01DIRECTOR APPOINTED MRS LORRAINE ELIZABETH JONES
2020-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN LEWIS
2020-03-20AP01DIRECTOR APPOINTED MS KAREN ANN LEWIS
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MIRIAM TAYLOR
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE DAVIES
2019-12-12PSC07CESSATION OF LORRAINE ELIZABETH JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED MRS DENISE MIRIAM TAYLOR
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PULVIRENTI
2019-11-28PSC07CESSATION OF LESLIE ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERTS
2019-04-10AP01DIRECTOR APPOINTED MR PAUL PULVIRENTI
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE RODERICK
2019-04-02AP01DIRECTOR APPOINTED MISS SARAH LOUISE RODERICK
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES
2019-04-02PSC07CESSATION OF JOANNE JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-04-06AP01DIRECTOR APPOINTED MRS ANGELA LOUISE DAVIES
2018-01-04AAMDAmended account full exemption
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR LESLIE ROBERTS
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERTS
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ELIZABETH JONES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTCOTT
2017-10-04PSC07CESSATION OF DAVID WESTCOTT AS A PSC
2017-10-04PSC07CESSATION OF PHILLIP WILDE AS A PSC
2017-04-19AP01DIRECTOR APPOINTED MRS LORRAINE ELIZABETH JONES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILDE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NERYS BOWEN
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18AR0104/08/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE OWEN
2014-12-18AP01DIRECTOR APPOINTED MR DAVID WESTCOTT
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02AR0104/08/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2014-03-05AP01DIRECTOR APPOINTED MS DONNA MARIE OWEN
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-12-11AP01DIRECTOR APPOINTED MR PHILLIP WILDE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KELLY EVANS
2013-08-05AR0104/08/13 NO MEMBER LIST
2013-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WILLIAMS
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-09-14AP01DIRECTOR APPOINTED MISS KELLY ANNE EVANS
2012-08-08AR0104/08/12 NO MEMBER LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SERA EVANS-FEAR
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-09AR0104/08/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JONES / 30/06/2011
2011-07-05AP01DIRECTOR APPOINTED MRS SERA MYFANWY EVANS-FEAR
2011-06-15AP01DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON WATKINS
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JEREMIAH
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP JEREMIAH
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LONEY
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOY BISHOP
2010-10-14AP01DIRECTOR APPOINTED MRS NERYS BOWEN
2010-09-30AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEREMIAH
2010-09-23AP01DIRECTOR APPOINTED MRS JOY BISHOP
2010-09-23AP01DIRECTOR APPOINTED MRS LISA TAYLOR
2010-09-23AP01DIRECTOR APPOINTED MRS EMMA LEWIS
2010-09-23AP01DIRECTOR APPOINTED MRS TRACEY WILLIAMS
2010-09-17AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-08-18AR0104/08/10 NO MEMBER LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-07363aANNUAL RETURN MADE UP TO 04/08/09
2009-09-07288aSECRETARY APPOINTED PHILLIP ROYDEN JEREMIAH
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 31/05/2009
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2008-09-11288aDIRECTOR APPOINTED MRS PATRICIA JEREMIAH
2008-09-11288aDIRECTOR APPOINTED MRS JOANNE JONES
2008-09-11288aDIRECTOR APPOINTED MR PHILLIP ROYDEN JEREMIAH
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR SHARON GREEN
2008-09-05363sANNUAL RETURN MADE UP TO 04/08/08
2008-08-27288aDIRECTOR APPOINTED MRS SHARON GREEN
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR IVOR SPARROWHAWK
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SHARON MORRIS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PAULINE COBURN
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY PHILIP JEREMIAH
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-15363aANNUAL RETURN MADE UP TO 04/08/07
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sANNUAL RETURN MADE UP TO 04/08/06
2006-04-03288aNEW DIRECTOR APPOINTED
2005-11-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-08-11363sANNUAL RETURN MADE UP TO 04/08/05
2005-03-08225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CWMPARC COMMUNITY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CWMPARC COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CWMPARC COMMUNITY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 CWMPARC COMMUNITY ASSOCIATION

Intangible Assets
Patents
We have not found any records of CWMPARC COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CWMPARC COMMUNITY ASSOCIATION
Trademarks
We have not found any records of CWMPARC COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWMPARC COMMUNITY ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as CWMPARC COMMUNITY ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CWMPARC COMMUNITY ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWMPARC COMMUNITY ASSOCIATION 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 CWMPARC COMMUNITY ASSOCIATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1