ARTS CARE GOFAL CELF

Address:
24 King Street, Ground Floor, Carmarthen, Dyfed, SA31 1BS

ARTS CARE GOFAL CELF is a business entity registered at Companies House, UK, with entity identifier is 02864166. The registration start date is October 20, 1993. The current status is Active.

Company Overview

Company Number 02864166
Company Name ARTS CARE GOFAL CELF
Registered Address 24 King Street
Ground Floor
Carmarthen
Dyfed
SA31 1BS
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-10-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-17
Returns Last Update 2015-10-20
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90010 Performing arts
90020 Support activities to performing arts
90030 Artistic creation
90040 Operation of arts facilities

Office Location

Address 24 KING STREET
GROUND FLOOR
Post Town CARMARTHEN
County DYFED
Post Code SA31 1BS

Companies with the same post code

Entity Name Office Address
KO REPAIRS LTD 37 King Street, King Street, Carmarthen, SA31 1BS, Wales
TURTLE PURPLE LIMITED Turtle Purple Limited, 31 King Street, Carmarthen, SA31 1BS, Wales
THE PARROT MUSIC BAR LTD 32 King Street, Carmarthen, Carmarthenshire, SA31 1BS
KING STREET GALLERY 33 King Street, Carmarthen, Carmarthenshire, SA31 1BS
ORIGIN DYFED LIMITED 23 King Street, Carmarthen, Carmarthenshire, SA31 1BS
PARROT CARMARTHEN LIMITED 32 King Street, Carmarthen, SA31 1BS, Wales
RELBRAND LTD C/o 39a, King Street, Carmarthen, Dyfed, SA31 1BS, Wales
WEST WALES MUSIC COLLECTIVE C.I.C. 32 King Street, Carmarthen, Carmarthenshire, SA31 1BS

Companies with the same post town

Entity Name Office Address
CLEAVER & CO ARTISAN BUTCHERS LTD River Lea, Bronwydd Arms, Carmarthen, SA33 6BD, Wales
KURIOSA LTD 3 Plas Ioan, Johnstown, Carmarthen, SA31 3NS, Wales
CFK SPORTS LTD Cfk Sports, Globe Buildings, Brewery Rd, Carmarthen, SA31 1TF, United Kingdom
TIMMAZ LTD Gwarallt, Meidrim, Carmarthen, SA33 5PS, Wales
EVENT NANNIES UK LTD L H P Chartered Accountants Unit 6, Parc Pensarn, Carmarthen, SA31 2NF, Wales
BEE SEEN LTD Glenavon, Meidrim, Carmarthen, SA33 5QL, United Kingdom
CARTER DIGGERS UK & NI LIMITED Henallt Fawr Farm, Bronwydd, Carmarthen, Carmarthenshire, SA33 6BB, Wales
ESGAIRHIR UCHAF FARM LTD. Esgairhir Uchaf, Henfwlch Road, Carmarthen, SA336AD, Wales
MERLIN AGRICULTURE LTD Unit 10 Anthony Way Cillefwr Industrial Estate, Johnstown, Carmarthen, SA31 3RB, Wales
SANDYHANDS LTD Ragwen Point Bungalow, Marros, Carmarthen, SA33 4PN, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RYAN, Christopher Secretary (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS /
5 March 2012
/
BEVAN-SILK, Anna Vaughan Director (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, SA31 1BS November 1978 /
19 October 2015
British /
Wales
Solisitor
DAVIES, Gillian Rachel Director (Active) Cwmrheidol, Whitemill, Carmarthen, Wales, SA32 7HH September 1957 /
6 January 2017
British /
United Kingdom
County Director Health Board
DAVIES, Rowena, Dr Director (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS July 1950 /
5 March 2012
Welsh /
Wales
Retired Medical Practitioner
JAMES, David John Director (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS February 1939 /
23 September 2003
Welsh /
Wales
Retired Company Director
LEWIS, Ruth Director (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS November 1964 /
24 October 2007
British /
Wales
Producer Training Consultant
NEALE, Nicola Jayne Director (Active) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS April 1965 /
11 May 2009
British /
Wales
Section Leader In Further Education
BROCKWAY, David Jeremy Secretary (Resigned) Y Llwyfan, College Road, Carmarthen, Dyfed, SA31 3EQ /
1 January 2001
/
HOWELLS, John Leonard Secretary (Resigned) 16 Ynysderw Road, Pontardawe, Swansea, SA8 4EG /
20 October 1993
/
MATERA ROGERS, Cornelia Sybille Secretary (Resigned) Y Fedwen, High Street, Llandysul, Ceredigion Dyfed, SA44 4DP /
23 March 1999
/
ACHARYA BASKERVILLE, Madhusree, Doctor Director (Resigned) Torcoed Isaf, Llangendeirne, Kidwelly, Dyfed, SA17 5BT May 1966 /
12 April 2001
British /
Doctor
BEVAN JONES, Huw Director (Resigned) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS April 1934 /
24 October 1995
British /
Wales
Retired
BROCKWAY, David Jeremy Director (Resigned) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS March 1939 /
1 January 2001
British /
Wales
Early Retired
CALLEN, Victoria Andrea Director (Resigned) Ydlanddegwm, Llechryd, Cardigan, Pembrokeshire, SA43 2PP October 1953 /
24 October 2007
British /
Designer Jeweller &
EVANS, Frank Director (Resigned) 26 Neath Road, Briton Ferry, Neath, West Glamorgan, SA11 2YR /
20 October 1995
British /
EVANS, Margaret Elizabeth, Doctor Director (Resigned) Dyffryn Esplanade, Carmarthen, Dyfed, SA31 1NQ March 1927 /
20 October 1993
British /
Doctor
FITZPATRICK, Kevin, Dr Director (Resigned) Y Llwyfan, College Road, Carmarthen, Dyfed, SA31 3EQ January 1956 /
24 October 2007
Irish /
Wales
Independent Consultant
FORDER, Ase Burman Director (Resigned) Wadlow Bruun, Glanrhydwilym, Llandissilio, Dyfed March 1944 /
20 October 1993
British /
Physiotherapist
GRIFFITHS, Mary Director (Resigned) Convoy, Llanon, Dyfed, SY23 5HS August 1943 /
24 October 1995
British /
Company Director
HALL, William Robert Director (Resigned) Y Llwyfan, College Road, Carmarthen, Dyfed, SA31 3EQ January 1946 /
2 June 2003
British /
Wales
Arts Officer
HEMMINGS, Michael Francis Director (Resigned) Y Llwyfan, College Road, Carmarthen, Dyfed, SA31 3EQ May 1958 /
11 May 2009
British /
Wales
Lecturer
HOWELLS, John Leonard Director (Resigned) 16 Ynysderw Road, Pontardawe, Swansea, SA8 4EG December 1947 /
20 October 1993
British /
Civil Servant
JONES, Roger Lloyd Director (Resigned) Sycharth, Rhos, Llandysul, Dyfed, SA44 5AF September 1946 /
23 March 1999
British /
Retired Lecturer
MANSON, Voirrey Joanne Director (Resigned) 20 Cwmfferws Road, Tycroes, Ammanford, Dyfed, SA18 3UA August 1959 /
12 July 2001
British /
Wales
Equality Adviser
MATERA ROGERS, Cornelia Sybille Director (Resigned) Y Fedwen, High Street, Llandysul, Ceredigion Dyfed, SA44 4DP August 1956 /
31 July 1997
British /
Lecturer
PHILLIPS, Henry William, Captain Director (Resigned) 13 Scarrowscant Lane, Haverfordwest, Dyfed, SA61 1EP February 1921 /
20 October 1993
British /
Retired
PUZEY, Eryl Director (Resigned) 30 Swansea Road, Pontardawe, West Glamorgan, SA8 4AL March 1942 /
31 July 1997
British /
Day Service Worker Social Serv
REYNOLDS, Elsie Ceridwen Director (Resigned) Bryn Mor, Brynhoffnant, Llandysul, Dyfed, SA44 6DS July 1951 /
24 October 1995
British /
Lecturer
SHIERS, Allan Director (Resigned) Y Llwyfan, College Road, Carmarthen, Dyfed, SA31 3EQ June 1949 /
14 January 2003
British /
Uk
Harp Maker
SWANN, Sian Wyn Director (Resigned) 10 Saint Catherine Street, Carmarthen, Dyfed, SA31 1RE March 1948 /
9 November 2000
British /
Manager
WALTERS, Aled Rhodri Director (Resigned) 24 King Street, Ground Floor, Carmarthen, Dyfed, Wales, SA31 1BS April 1979 /
23 January 2012
Welsh /
Wales
Project Manager

Competitor

Search similar business entities

Post Town CARMARTHEN
Post Code SA31 1BS
SIC Code 90010 - Performing arts

Improve Information

Please provide details on ARTS CARE GOFAL CELF by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches