Background WavePink WaveYellow Wave

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED (04189923)

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED (04189923) is an active UK company. incorporated on 29 March 2001. with registered office in Rhyl. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED has been registered for 25 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros and 2 others.

Company Number
04189923
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
54-56 Kinmel Street, Rhyl, LL18 1AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros, MCCOOEY, John Charles, PLATT, Oliver Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED is an active company incorporated on 29 March 2001 with the registered office located in Rhyl. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04189923

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

BROOMCO (2499) LIMITED
From: 29 March 2001To: 9 October 2001
Contact
Address

54-56 Kinmel Street Rhyl, LL18 1AW,

Previous Addresses

54 Kinmel Street Rhyl Denbighshire LL18 1AR
From: 29 March 2001To: 22 April 2024
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jul 13
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 18 Dec 2020

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 18 Dec 2020

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 18 Dec 2020

MCCOOEY, John Charles

Active
Kinmel Street, RhylLL18 1AW
Born March 1963
Director
Appointed 22 May 2023

PLATT, Oliver Richard

Active
Kinmel Street, RhylLL18 1AW
Born March 1983
Director
Appointed 01 Nov 2023

HUGHES, Dewi Wyn

Resigned
Llys Arddun, CaernarfonLL55 3BW
Secretary
Appointed 08 Oct 2001
Resigned 28 Nov 2003

MOSTERT, Clare Edith

Resigned
77 Maes Gerddi, PorthmadogLL49 9LE
Secretary
Appointed 28 Nov 2003
Resigned 20 Nov 2006

SHEPHERD, Darren Anthony

Resigned
Green Avenue, Kinmel BayLL18 5ET
Secretary
Appointed 18 Apr 2007
Resigned 05 Sept 2018

SHIPTON, Carl

Resigned
15 Brynteg Estate, Menai BridgeLL59 5TY
Secretary
Appointed 20 Nov 2006
Resigned 18 Apr 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 08 Oct 2001

HASTINGS, Richard Patrick, Professor

Resigned
7 Garth Road, Colwyn BayLL29 8AF
Born September 1968
Director
Appointed 05 Mar 2005
Resigned 18 Apr 2007

HASTINGS, Richard Patrick, Professor

Resigned
7 Garth Road, Colwyn BayLL29 8AF
Born September 1968
Director
Appointed 04 Apr 2003
Resigned 04 Mar 2005

HUGHES, Dewi Wyn

Resigned
Llys Arddun, CaernarfonLL55 3BW
Born August 1960
Director
Appointed 08 Oct 2001
Resigned 18 Apr 2007

HUWS, Meri

Resigned
Glascoed, LlanadwrnLL59 9SE
Born September 1957
Director
Appointed 07 Jul 2006
Resigned 18 Apr 2007

LOWE, Charles Fergus, Professor

Resigned
Bwthyn Gwyn, BrynsiencynLL61 6UF
Born April 1946
Director
Appointed 08 Oct 2001
Resigned 24 Jan 2002

NOONE, Steven John

Resigned
141 Conway Road, Colwyn BayLL29 7LS
Born May 1960
Director
Appointed 08 Oct 2001
Resigned 18 Apr 2007

ROBERTS, Huw Gareth Ffowc

Resigned
Llys Y Coed Rhodfa'R Paun, GwyneddLL57 2BU
Born May 1945
Director
Appointed 24 Jan 2002
Resigned 07 Jul 2006

SHEPHERD, Helen Louise

Resigned
Green Avenue, Kinmel BayLL18 5ET
Born September 1975
Director
Appointed 18 Apr 2007
Resigned 30 Nov 2023

TOOGOOD, Alexander, Professor

Resigned
Penymynydd, RuthinLL15 2PD
Born March 1956
Director
Appointed 04 Apr 2003
Resigned 30 Sept 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Mar 2001
Resigned 08 Oct 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Mar 2001
Resigned 08 Oct 2001

Persons with significant control

1

54-56 Kinmel Street, RhylLL18 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Legacy
10 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2001
NEWINCIncorporation