Background WavePink WaveYellow Wave

CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU (03688949)

CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU (03688949) is an active UK company. incorporated on 24 December 1998. with registered office in Holyhead. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU has been registered for 27 years. Current directors include BONWICK-SALISBURY, Robert James, CLOSS-DAVIES, Sara Cathryn, Dr, EVANS, Hugh Devenport and 3 others.

Company Number
03688949
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 1998
Age
27 years
Address
44 Market Street, Holyhead, LL65 1UN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BONWICK-SALISBURY, Robert James, CLOSS-DAVIES, Sara Cathryn, Dr, EVANS, Hugh Devenport, KHADE, Sonal, PARRY, Thelma Arianwen, ROWLANDS, John Alwyn
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU

CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU is an active company incorporated on 24 December 1998 with the registered office located in Holyhead. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03688949

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

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

44 Market Street Ground Floor Offices Holyhead, LL65 1UN,

Previous Addresses

6 Victoria Terrace Holyhead Gwynedd LL65 1UT
From: 24 December 1998To: 27 August 2019
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

OWEN, Danielle Sharon

Active
Market Street, HolyheadLL65 1UN
Secretary
Appointed 26 Mar 2024

BONWICK-SALISBURY, Robert James

Active
Market Street, HolyheadLL65 1UN
Born December 1981
Director
Appointed 21 Apr 2021

CLOSS-DAVIES, Sara Cathryn, Dr

Active
Market Street, HolyheadLL65 1UN
Born June 1979
Director
Appointed 01 Feb 2022

EVANS, Hugh Devenport

Active
Llys Derwydd, BenllechLL74 8TN
Born April 1940
Director
Appointed 01 Jul 2003

KHADE, Sonal

Active
44 Market Street, HolyheadLL65 1UN
Born August 1982
Director
Appointed 25 Aug 2025

PARRY, Thelma Arianwen

Active
Market Street, HolyheadLL65 1UN
Born June 1970
Director
Appointed 02 Nov 2023

ROWLANDS, John Alwyn

Active
Market Street, HolyheadLL65 1UN
Born June 1944
Director
Appointed 04 Aug 2016

BLACKWELL, Jacqueline Anne

Resigned
22 Caer Delyn, BodfforddLL77 7EJ
Secretary
Appointed 14 Sept 2006
Resigned 20 Sept 2007

BUSHELL, Di, Dr

Resigned
Garreg Lwyd Twthill West, CaernarfonLL55 1PE
Secretary
Appointed 23 Jul 2004
Resigned 21 Oct 2004

BUSHELL, Di, Dr

Resigned
Garreg Lwyd Twthill West, CaernarfonLL55 1PE
Secretary
Appointed 24 Dec 1998
Resigned 01 Jan 2000

EVANS, David Devonport

Resigned
Pant Yr Haul, LlangefniLL77 7JB
Secretary
Appointed 21 Oct 2004
Resigned 14 Sept 2006

GODLEY, Colin Baden

Resigned
Ty Gwynfa, Ynys MonLL70 9PZ
Secretary
Appointed 01 Jan 2000
Resigned 11 Nov 2002

HORSFORD, Jennifer Victoria

Resigned
Bryn Elwa, HolyheadLL65 1AR
Secretary
Appointed 11 Nov 2002
Resigned 06 Jul 2004

SECKER, Judith Andrea, Dr

Resigned
Gwel Y Don, BeaumarisLL58 8YN
Secretary
Appointed 20 Sept 2007
Resigned 23 Oct 2013

WILLIAMS, Marion

Resigned
Victoria Terrace, HolyheadLL65 1UT
Secretary
Appointed 23 Oct 2013
Resigned 26 Mar 2024

BURGEN, Andrew David

Resigned
Llangoed, BeaumarisLL58 8PW
Born December 1947
Director
Appointed 30 Jul 2009
Resigned 19 Aug 2011

BURGEN, Andrew David

Resigned
Ger Yr Afon, BeaumarisLL58 8PW
Born December 1947
Director
Appointed 22 Nov 2001
Resigned 01 Sept 2007

BUSHELL, Di, Dr

Resigned
Garreg Lwyd Twthill West, CaernarfonLL55 1PE
Born March 1947
Director
Appointed 24 Dec 1998
Resigned 03 Oct 2001

CONIAM, Patricia Anne

Resigned
The Mount, Holyhead
Born November 1947
Director
Appointed 14 Jan 2003
Resigned 07 Dec 2006

DAVIES, Sasha Wynn

Resigned
Market Street, HolyheadLL65 1UN
Born November 1967
Director
Appointed 11 Feb 2021
Resigned 08 Aug 2023

EVANS, David Devonport

Resigned
Pant Yr Haul, LlangefniLL77 7JB
Born March 1938
Director
Appointed 19 Apr 1999
Resigned 01 Nov 2007

EVANS-JONES, Gwendolyn Margaret

Resigned
Market Street, HolyheadLL65 1UN
Born January 1994
Director
Appointed 26 Apr 2018
Resigned 18 Jul 2023

GODLEY, Colin Baden

Resigned
Ty Gwynfa, Ynys MonLL70 9PZ
Born July 1934
Director
Appointed 19 Apr 1999
Resigned 01 Sept 2005

GOODMAN, James Frederick

Resigned
College Road, BangorLL57 2DG
Born September 1961
Director
Appointed 23 May 2013
Resigned 07 Sept 2017

GRIFFITHS, Stephanie Victoria

Resigned
2 Gwenallt Estate, HolyheadLL65 3EF
Born April 1977
Director
Appointed 19 Apr 1999
Resigned 23 Dec 2001

HARRISON, Karen Angela

Resigned
27 Trearddur Road, HolyheadLL65 2WB
Born July 1950
Director
Appointed 21 Oct 2004
Resigned 01 Feb 2006

HUTCHINSON, Wilfred Morris

Resigned
Taldrwst, Amlwch AngleseyLL68 9EA
Born September 1938
Director
Appointed 28 Sept 1999
Resigned 02 Oct 2006

JONES, Eric

Resigned
14 Bronllys, GaerwenLL60 6JN
Born April 1942
Director
Appointed 26 Apr 2007
Resigned 23 May 2013

JONES, John Victor

Resigned
Market Street, HolyheadLL65 1UN
Born November 1945
Director
Appointed 27 Oct 2017
Resigned 26 Jan 2023

JONES, John Owen

Resigned
26 Gilbert Street, HolyheadLL65 2NR
Born December 1926
Director
Appointed 28 Sept 1999
Resigned 01 Apr 2002

JONES, Robert Llewelyn

Resigned
6 Victoria Terrace, GwyneddLL65 1UT
Born July 1939
Director
Appointed 23 Oct 2013
Resigned 02 Jun 2016

KENNEDY, Ann

Resigned
51 Walthew Avenue, HolyheadLL65 1AG
Born October 1938
Director
Appointed 01 Jun 2006
Resigned 12 May 2008

KNOX CRAWFORD, John Owen, Cllr

Resigned
32 Cambria Street, HolyheadLL65 1NH
Born December 1932
Director
Appointed 26 Aug 2004
Resigned 30 Apr 2006

LEWIS, Dilys Anne

Resigned
33 Cae Braenar, HolyheadLL65 2PN
Born June 1933
Director
Appointed 24 Dec 1998
Resigned 01 Jul 2003

MAWDSLEY, Patricia Isabelle

Resigned
Hillcote, HolyheadLL65 2TY
Born April 1941
Director
Appointed 19 Apr 1999
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Resolution
13 February 2023
RESOLUTIONSResolutions
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Statement Of Companys Objects
9 February 2023
CC04CC04
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Resolution
23 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Statement Of Companys Objects
22 November 2016
CC04CC04
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
30 November 2001
MEM/ARTSMEM/ARTS
Resolution
30 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
225Change of Accounting Reference Date
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288cChange of Particulars
Incorporation Company
24 December 1998
NEWINCIncorporation