Background WavePink WaveYellow Wave

"CARTREF NI" LIMITED (02591631)

"CARTREF NI" LIMITED (02591631) is an active UK company. incorporated on 14 March 1991. with registered office in St Asaph. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. "CARTREF NI" LIMITED has been registered for 35 years. Current directors include BOCHENSKI, Mary Patricia, BREBNER, Alison Anne, BROWN, Helen Jane and 4 others.

Company Number
02591631
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1991
Age
35 years
Address
Goleufan, St Asaph, LL17 0RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BOCHENSKI, Mary Patricia, BREBNER, Alison Anne, BROWN, Helen Jane, COATES, Gavin Robert, HAWKER, Valerie, RIDINGS, Susan Anne, ROBERTS, Mark Ian
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
"

"CARTREF NI" LIMITED

"CARTREF NI" LIMITED is an active company incorporated on 14 March 1991 with the registered office located in St Asaph. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. "CARTREF NI" LIMITED was registered 35 years ago.(SIC: 88100)

Status

active

Active since 35 years ago

Company No

02591631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 14 March 1991

Size

N/A

Accounts

ARD: 21/3

Up to Date

9 months left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 24 March 2024 - 22 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 December 2026
Period: 23 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Goleufan 27 Chester Street St Asaph, LL17 0RE,

Previous Addresses

Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE Wales
From: 27 April 2018To: 1 May 2018
Old Bank Chambers High Street St Asaph,Denbigh Denbighshire LL17 0rd
From: 14 March 1991To: 27 April 2018
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 11
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Feb 17
Owner Exit
Mar 18
Director Left
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Jul 22
Director Joined
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BREBNER, Alison Anne

Active
27 Chester Street, St AsaphLL17 0RE
Secretary
Appointed 18 Apr 2005

BOCHENSKI, Mary Patricia

Active
27 Chester Street, St. AsaphLL17 0RE
Born June 1952
Director
Appointed 12 Jul 2010

BREBNER, Alison Anne

Active
27 Chester Street, St AsaphLL17 0RE
Born May 1956
Director
Appointed 18 Apr 2005

BROWN, Helen Jane

Active
27 Chester Street, St AsaphLL17 0RE
Born August 1962
Director
Appointed 30 Jan 2017

COATES, Gavin Robert

Active
27 Chester Street, St AsaphLL17 0RE
Born April 1956
Director
Appointed 21 Jul 2020

HAWKER, Valerie

Active
27 Chester Street, St AsaphLL17 0RE
Born May 1954
Director
Appointed 13 Aug 2020

RIDINGS, Susan Anne

Active
27 Chester Street, St AsaphLL17 0RE
Born August 1959
Director
Appointed 24 Jan 2025

ROBERTS, Mark Ian

Active
27 Chester Street, St AsaphLL17 0RE
Born November 1967
Director
Appointed 12 Jul 2010

GOUGH, Harold

Resigned
14 St Annes Avenue, PrestatynLL19 8BL
Secretary
Appointed 14 Mar 1991
Resigned 26 Sept 1995

HARPER, Graham

Resigned
Field View, NorthopCH7 6BR
Secretary
Appointed 14 Mar 2000
Resigned 18 Apr 2005

MARSHALL, Linda June

Resigned
5 Ffordd Penycoed, DenbighLL16 4YH
Secretary
Appointed 28 Oct 1996
Resigned 14 Mar 2000

OGORMAN, William Patrick

Resigned
Perthewig Bach, DenbighLL16 4UE
Secretary
Appointed 26 Sept 1995
Resigned 16 May 1996

BAWCWM, Joyce

Resigned
27 Beach Road, Colwyn BayLL29 9PH
Born September 1949
Director
Appointed 21 Mar 1994
Resigned 01 Jan 1995

BROOKS, Jennie

Resigned
14 Rhodfa Derwen, PrestatynLL19 9LF
Born August 1921
Director
Appointed 14 Mar 1991
Resigned 25 Jan 1994

BRUCE, Laraine

Resigned
Perthewig, DenbighLL16 4UE
Born June 1944
Director
Appointed 11 Dec 1992
Resigned 26 Sept 1995

BRUCE, Roger Edward

Resigned
Ty Isaf, DenbighLL16 5UH
Born November 1946
Director
Appointed 06 May 1996
Resigned 31 Jul 2001

DAVIES, Derek

Resigned
6 Llewelyns Estate, DenbighLL16 3NR
Born January 1954
Director
Appointed 01 Feb 1995
Resigned 14 Mar 2000

DAVIES, Graham

Resigned
28 St Chads Way, PrestatynLL19 8SN
Born January 1948
Director
Appointed 14 Mar 1991
Resigned 01 Jun 1994

DRYHURST DODD, Gwyn Aneurin

Resigned
Old Bank Chambers, St Asaph,DenbighLL17 0RD
Born March 1939
Director
Appointed 16 Aug 2000
Resigned 15 May 2015

GIBB, Thomas Charles Anthony

Resigned
15 Seven Sisters Road, PrestatynLL19 7NY
Born June 1956
Director
Appointed 21 Mar 1994
Resigned 01 May 1996

GOUGH, Harold

Resigned
14 St Annes Avenue, PrestatynLL19 8BL
Born September 1919
Director
Appointed 14 Mar 1991
Resigned 26 Sept 1995

GUNNING, Sylvia Mary

Resigned
19 Gordon Avenue, PrestatynLL19 8RU
Born August 1935
Director
Appointed 21 Mar 1994
Resigned 20 Dec 1994

HARPER, Graham

Resigned
Field View, NorthopCH7 6BR
Born January 1946
Director
Appointed 14 Mar 2000
Resigned 18 Apr 2005

JONES, Christopher

Resigned
Y Bwthyn Waen Crossing, DenbighLL16 4HL
Born June 1961
Director
Appointed 18 May 1995
Resigned 30 Jun 1996

JONES, Jean

Resigned
16 Trehearn Drive, RhylLL18 3RR
Born June 1950
Director
Appointed 08 Jul 1996
Resigned 14 Mar 2000

MARSHALL, Linda June

Resigned
5 Ffordd Penycoed, DenbighLL16 4YH
Born June 1957
Director
Appointed 20 Oct 1994
Resigned 14 Mar 2000

MATTHEWS, Dyfed

Resigned
Bron Awelon 30 Bryn Rhys, Glan ConwyLL29 9PB
Born May 1940
Director
Appointed 16 Aug 2000
Resigned 28 Apr 2003

MATTHEWS, Helen Kate

Resigned
Waydside Cottage Barnhill, ChesterCH3 9JH
Born November 1967
Director
Appointed 12 Aug 1996
Resigned 14 Mar 2000

NORRIS, Joanne Elizabeth

Resigned
27 Chester Street, St AsaphLL17 0RE
Born March 1957
Director
Appointed 18 Jul 2016
Resigned 28 Jun 2022

OGORMAN, William Patrick

Resigned
Perthewig Bach, DenbighLL16 4UE
Born April 1947
Director
Appointed 14 Mar 1991
Resigned 16 May 1996

PEERS, Tracy Ann

Resigned
5 Church Road, BuckleyCH7 3AD
Born November 1968
Director
Appointed 01 Sept 1995
Resigned 14 Mar 2000

PRICE, Deborah

Resigned
1 Cae Bryn, St AsaphLL17 0RH
Born February 1958
Director
Appointed 03 Nov 1992
Resigned 21 Mar 1994

RUSSELL, Mabel

Resigned
27 Chester Street, St AsaphLL17 0RE
Born October 1942
Director
Appointed 12 Jul 2010
Resigned 15 Jul 2019

RYDER, Neil

Resigned
Old Bank Chambers, St Asaph,DenbighLL17 0RD
Born September 1964
Director
Appointed 01 Feb 1996
Resigned 30 May 2015

RYLES, Marian Patricia Angela

Resigned
8 Handsworth Crescent, RhylLL18 4HW
Born April 1954
Director
Appointed 18 May 1995
Resigned 01 Feb 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Mary Patricia Bochenski

Ceased
Old Bank Chambers, St Asaph,DenbighLL17 0RD
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Resolution
25 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
30 April 2010
AR01AR01
Change Account Reference Date Company Current Shortened
23 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
27 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
287Change of Registered Office
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363b363b
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
22 May 1996
363b363b
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
7 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
1 March 1996
288288
Legacy
20 February 1996
288288
Legacy
9 February 1996
288288
Legacy
31 January 1996
288288
Legacy
29 January 1996
288288
Legacy
26 January 1996
287Change of Registered Office
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
30 June 1993
363b363b
Legacy
30 June 1993
363(287)363(287)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
288288
Legacy
29 October 1991
288288
Legacy
28 August 1991
287Change of Registered Office
Incorporation Company
14 March 1991
NEWINCIncorporation