Company NameHafan Dementia Care
Company StatusDissolved
Company Number05217108
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameAmman Valley Dementia Carer's Support Group

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Peter John Samuel Evason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 November 2022)
RoleRetired Post Master
Country of ResidenceWales
Correspondence AddressSomerset House 1 Nantyglyn Road
Glanamman
Ammanford
SA18 2YT
Wales
Director NameMr Richard John Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMs Sian Davies-Pickford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2022)
RoleHolistic Practitioner
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Alun Owen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 01 November 2022)
RoleTeacher
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Joseph Daniel Adams
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 01 November 2022)
RoleHealth & Safety Director
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMs Margaret Olwen Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 01 November 2022)
RoleRetired Health Professional
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameHenry Edward McDonald
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleRetired
Correspondence Address67 Colby Road
Burry Port
Dyfed
SA16 0RL
Wales
Director NameMolly Nind
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address102 Parklands Road
Penybank
Ammanford
Dyfed
SA18 3TD
Wales
Director NameJames Moss
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61b Dyffryn Road
Ammanford
Dyfed
SA18 3TH
Wales
Director NameElsie Mary Jones
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleRetired/Director
Correspondence Address14 Maes Y Bont
Glanamman
Ammanford
Carmarthenshire
SA18 2AY
Wales
Director NameEira Glenys Jones
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address100 Wind Street
Ammanford
Dyfed
SA18 3DU
Wales
Director NameMargaret Down
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Derlyn Park
Tycroes
Ammanford
Carmarthenshire
SA18 3QT
Wales
Director NameSedgeley Gordon Down
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleBuyer
Correspondence Address1 Derlyn Park
Tycroes
Ammanford
Carmarthenshire
SA18 3QT
Wales
Director NameGraham Evans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCivil Servant
Correspondence Address52 Lando Road
Pembrey
Llanelli
Dyfed
SA16 0YB
Wales
Director NameCatherine Fitzgerald
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCarer
Correspondence Address10 Heol Haydn
Tir Y Dial
Ammanford
Carmarthenshire
SA18 2LE
Wales
Secretary NameMrs Dorothy Anne McDonald
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Waun Sidan
Pembrey
Burry Port
Dyfed
SA16 0JY
Wales
Director NameEvan Llewellyn Davies
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2006)
RoleRetired
Correspondence Address4 North Bank
Llandeilo
Dyfed
SA19 6AP
Wales
Director NameMr Percy Arthur Loxton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2012)
RoleRetired Lecturer
Country of ResidenceWales
Correspondence Address37 Bonllwyn
Ammanford
Dyfed
SA18 2EF
Wales
Director NameThomas Mansel Dudley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2007)
RoleVolo Trustee
Correspondence Address210 Vicarage Road
Morriston
Swansea
West Glamorgan
SA6 6DX
Wales
Director NameJoyce Grimwood
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2010)
RoleRetired
Correspondence AddressMinyrawel
Wernddu Road
Ammanford
Dyfed
SA18 2UR
Wales
Director NameMr Dennis Albert King
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address59 Myrtle Hill
Llanelli
Dyfed
SA15 5PD
Wales
Director NamePamela Isaacs
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2010)
RoleRetired
Correspondence Address26 Penyarn Road
Tygcroes
Ammanford
Carn
Director NameCarol Anne Hobson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2008)
RoleRetired
Correspondence Address174 Cwmamman Road
Glanamman
Carmarthenshire
SA18 2AN
Wales
Director NameDaniel James Griffiths
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2013)
RoleRetired
Country of ResidenceWales
Correspondence Address21 Cwm Mwyn
Gorslas
Llanelli
Dyfed
SA14 7HY
Wales
Director NameMr Gerry Davies
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address35 Curscum Park
Burryport
Llanelli
Carmarthenshire
Director NameMr Gregory Paul Rickard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2011)
RoleRetired
Country of ResidenceWales
Correspondence AddressFoxgrove Llwyncelyn Road
Glanamman
Ammanford
Dyfed
SA18 2AE
Wales
Director NameMrs Wendy Day
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2011)
RoleRetired Accountant
Country of ResidenceWales
Correspondence AddressBlaen Y Cwm Abergorlech Road
Carmarthen
Dyfed
SA32 7LA
Wales
Director NameMr Bernard John Northeast
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2011(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address53 Pen Y Wern
Stradey
Llanelli
Dyfed
SA15 4DF
Wales
Director NameMrs Kathryn Lee Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2011(7 years after company formation)
Appointment Duration2 years (resigned 20 September 2013)
RoleRetired
Country of ResidenceWales
Correspondence Address22 Kings Road
Llandybie
Ammanford
Dyfed
SA18 2TN
Wales
Director NameMr Christopher John Read
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2013)
RoleRetired Engineer
Country of ResidenceWales
Correspondence Address17a Heol Amman
Glanamman
Ammanford
Dyfed
SA18 2AW
Wales
Director NameMrs Rosemary Cole
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryncwar Road
Penygroes
Llanelli
Dyfed
SA14 7PG
Wales
Director NameMrs Janet Lynch
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address17a Heol Amman
Glanamman
Ammanford
Dyfed
SA18 2AW
Wales
Director NameMrs Dorothy Ann McDonald
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 14 September 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address17a Heol Amman
Glanamman
Ammanford
Dyfed
SA18 2AW
Wales

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£642,572
Cash£220,301
Current Liabilities£12,795

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved following liquidation (1 page)
1 August 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
12 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
25 August 2021Liquidators' statement of receipts and payments to 27 June 2021 (16 pages)
7 January 2021Removal of liquidator by court order (13 pages)
5 September 2020Liquidators' statement of receipts and payments to 27 June 2020 (17 pages)
30 August 2019Liquidators' statement of receipts and payments to 27 June 2019 (17 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
28 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
22 January 2018Administrator's progress report (18 pages)
27 September 2017Result of meeting of creditors (5 pages)
27 September 2017Result of meeting of creditors (5 pages)
18 August 2017Statement of administrator's proposal (20 pages)
18 August 2017Statement of administrator's proposal (20 pages)
3 July 2017Registered office address changed from 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 17a Heol Amman Glanamman Ammanford Dyfed SA18 2AW to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 July 2017 (2 pages)
29 June 2017Appointment of an administrator (3 pages)
29 June 2017Appointment of an administrator (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
26 July 2016Appointment of Ms Margaret Olwen Davies as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Ms Margaret Olwen Davies as a director on 26 July 2016 (2 pages)
12 February 2016Appointment of Mr Joseph Daniel Adams as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Alun Owen as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Joseph Daniel Adams as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Alun Owen as a director on 12 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Appointment of Ms Sian Davies-Pickford as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Ms Sian Davies-Pickford as a director on 7 December 2015 (2 pages)
21 September 2015Annual return made up to 27 August 2015 no member list (3 pages)
21 September 2015Termination of appointment of Dennis Albert King as a director (1 page)
21 September 2015Annual return made up to 27 August 2015 no member list (3 pages)
21 September 2015Termination of appointment of Dennis Albert King as a director (1 page)
21 September 2015Termination of appointment of Dorothy Ann Mcdonald as a director
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(1 page)
21 September 2015Termination of appointment of Dorothy Ann Mcdonald as a director
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(1 page)
18 September 2015Termination of appointment of Dorothy Ann Mcdonald as a director on 14 September 2015
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(2 pages)
18 September 2015Termination of appointment of Dorothy Ann Mcdonald as a director on 14 September 2015
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(2 pages)
18 September 2015Termination of appointment of Dennis Albert King as a director on 17 September 2015
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(1 page)
18 September 2015Termination of appointment of Dennis Albert King as a director on 17 September 2015
  • ANNOTATION Part Rectified The date of resignation was removed from the TM01 as it was factually inaccurate
(1 page)
14 September 2015Termination of appointment of Janet Lynch as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Rosemary Cole as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Rosemary Cole as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Bernard John Northeast as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Percy Arthur Loxton as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Dorothy Anne Mcdonald as a secretary on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Gerry Davies as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Janet Lynch as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Gerry Davies as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Dorothy Anne Mcdonald as a secretary on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Percy Arthur Loxton as a director on 10 August 2015 (1 page)
14 September 2015Termination of appointment of Bernard John Northeast as a director on 10 August 2015 (1 page)
6 August 2015Appointment of Mr Richard John Powell as a director on 20 July 2015 (2 pages)
6 August 2015Appointment of Mr Richard John Powell as a director on 20 July 2015 (2 pages)
10 February 2015Appointment of Mrs Janet Lynch as a director on 16 January 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page)
10 February 2015Appointment of Mrs Dorothy Anne Mcdonald as a director on 16 January 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Dorothy Ann Mcdonald on 10 February 2015 (1 page)
10 February 2015Appointment of Mrs Dorothy Anne Mcdonald as a director on 16 January 2015 (2 pages)
10 February 2015Appointment of Mrs Janet Lynch as a director on 16 January 2015 (2 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 September 2014Annual return made up to 27 August 2014 no member list (8 pages)
15 September 2014Annual return made up to 27 August 2014 no member list (8 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
31 October 2013Annual return made up to 27 August 2013 no member list (10 pages)
31 October 2013Appointment of Mr Percy Arthur Loxton as a director (2 pages)
31 October 2013Appointment of Mrs Rosemary Cole as a director (2 pages)
31 October 2013Appointment of Mr Percy Arthur Loxton as a director (2 pages)
31 October 2013Annual return made up to 27 August 2013 no member list (10 pages)
31 October 2013Termination of appointment of Christopher Read as a director (1 page)
31 October 2013Termination of appointment of Christopher Read as a director (1 page)
31 October 2013Termination of appointment of Daniel Griffiths as a director (1 page)
31 October 2013Termination of appointment of Daniel Griffiths as a director (1 page)
31 October 2013Appointment of Mrs Rosemary Cole as a director (2 pages)
31 October 2013Termination of appointment of Kathryn Davies as a director (1 page)
31 October 2013Termination of appointment of Kathryn Davies as a director (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 September 2012Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages)
10 September 2012Annual return made up to 27 August 2012 no member list (10 pages)
10 September 2012Annual return made up to 27 August 2012 no member list (10 pages)
10 September 2012Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Christopher John Read on 7 September 2012 (2 pages)
7 September 2012Appointment of Mr Christopher John Read as a director (2 pages)
7 September 2012Termination of appointment of Percy Loxton as a director (1 page)
7 September 2012Appointment of Mr Christopher John Read as a director (2 pages)
7 September 2012Termination of appointment of Percy Loxton as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 September 2011Annual return made up to 27 August 2011 no member list (8 pages)
13 September 2011Secretary's details changed for Mrs Dorothy Ann Mcdonald on 13 September 2011 (2 pages)
13 September 2011Appointment of Mr Bernard John Northeast as a director (2 pages)
13 September 2011Appointment of Mrs Kathryn Lee Davies as a director (2 pages)
13 September 2011Registered office address changed from Hafan Gobaith Station Road Ammanford Carmarthenshire SA18 2DB on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Mrs Dorothy Ann Mcdonald on 13 September 2011 (2 pages)
13 September 2011Termination of appointment of Gregory Rickard as a director (1 page)
13 September 2011Termination of appointment of Wendy Day as a director (1 page)
13 September 2011Termination of appointment of Gregory Rickard as a director (1 page)
13 September 2011Termination of appointment of Wendy Day as a director (1 page)
13 September 2011Appointment of Mr Bernard John Northeast as a director (2 pages)
13 September 2011Annual return made up to 27 August 2011 no member list (8 pages)
13 September 2011Registered office address changed from Hafan Gobaith Station Road Ammanford Carmarthenshire SA18 2DB on 13 September 2011 (1 page)
13 September 2011Appointment of Mrs Kathryn Lee Davies as a director (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 November 2010Appointment of Mr Gregory Paul Rickard as a director (2 pages)
10 November 2010Secretary's details changed for Dorothy Ann Mcdonald on 27 August 2010 (1 page)
10 November 2010Director's details changed for Peter John Samuel Evason on 27 August 2010 (2 pages)
10 November 2010Director's details changed for Percy Arthur Loxton on 27 August 2010 (2 pages)
10 November 2010Director's details changed for Dennis Albert King on 27 August 2010 (2 pages)
10 November 2010Appointment of Mrs Wendy Day as a director (2 pages)
10 November 2010Director's details changed for Peter John Samuel Evason on 27 August 2010 (2 pages)
10 November 2010Annual return made up to 27 August 2010 no member list (7 pages)
10 November 2010Director's details changed for Gerry Davies on 27 August 2010 (2 pages)
10 November 2010Director's details changed for Dennis Albert King on 27 August 2010 (2 pages)
10 November 2010Termination of appointment of Pamela Isaacs as a director (1 page)
10 November 2010Appointment of Mrs Wendy Day as a director (2 pages)
10 November 2010Termination of appointment of Joyce Grimwood as a director (1 page)
10 November 2010Secretary's details changed for Dorothy Ann Mcdonald on 27 August 2010 (1 page)
10 November 2010Director's details changed for Gerry Davies on 27 August 2010 (2 pages)
10 November 2010Annual return made up to 27 August 2010 no member list (7 pages)
10 November 2010Termination of appointment of Pamela Isaacs as a director (1 page)
10 November 2010Director's details changed for Daniel James Griffiths on 27 August 2010 (2 pages)
10 November 2010Director's details changed for Percy Arthur Loxton on 27 August 2010 (2 pages)
10 November 2010Termination of appointment of Joyce Grimwood as a director (1 page)
10 November 2010Director's details changed for Daniel James Griffiths on 27 August 2010 (2 pages)
10 November 2010Appointment of Mr Gregory Paul Rickard as a director (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 October 2009Annual return made up to 27 August 2009 no member list (4 pages)
22 October 2009Annual return made up to 27 August 2009 no member list (4 pages)
22 September 2009Company name changed amman valley dementia carer's support group\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed amman valley dementia carer's support group\certificate issued on 23/09/09 (2 pages)
17 June 2009Director appointed gerry davies (1 page)
17 June 2009Director appointed peter john samuel evason (1 page)
17 June 2009Director appointed gerry davies (1 page)
17 June 2009Director appointed peter john samuel evason (1 page)
25 March 2009Appointment terminated director elsie jones (1 page)
25 March 2009Appointment terminated director elsie jones (1 page)
25 March 2009Director appointed daniel james griffiths (1 page)
25 March 2009Director appointed daniel james griffiths (1 page)
25 March 2009Appointment terminated director eira jones (2 pages)
25 March 2009Appointment terminated director eira jones (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 November 2008Appointment terminated director hugh thomas (1 page)
18 November 2008Appointment terminated director hugh thomas (1 page)
18 November 2008Appointment terminated director carol hobson (1 page)
18 November 2008Appointment terminated director carol hobson (1 page)
7 November 2008Annual return made up to 27/08/08 (4 pages)
7 November 2008Appointment terminated director isobel roberts (1 page)
7 November 2008Annual return made up to 27/08/08 (4 pages)
7 November 2008Appointment terminated director isobel roberts (1 page)
23 July 2008Appointment terminated director winston thomas (1 page)
23 July 2008Director appointed carol anne hobson (2 pages)
23 July 2008Appointment terminated director winston thomas (1 page)
23 July 2008Director appointed carol anne hobson (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
21 September 2007Annual return made up to 27/08/07 (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Annual return made up to 27/08/07 (3 pages)
21 September 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (1 page)
16 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 November 2005Annual return made up to 27/08/05
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2005Annual return made up to 27/08/05
  • 363(288) ‐ Director resigned
(10 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 October 2005New director appointed (2 pages)
27 August 2004Incorporation (39 pages)
27 August 2004Incorporation (39 pages)