Background WavePink WaveYellow Wave

CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE (04353734)

CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE (04353734) is an active UK company. incorporated on 16 January 2002. with registered office in Caernarfon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE has been registered for 24 years. Current directors include BERTOLA, Antony, CUTHBERTSON, Robert Ian, DURRANT, Michelle Louise and 10 others.

Company Number
04353734
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2002
Age
24 years
Address
Victoria Chambers, Caernarfon, LL55 1SY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BERTOLA, Antony, CUTHBERTSON, Robert Ian, DURRANT, Michelle Louise, ELLIS, Gwennol Angharad, EVANS, Alison Jayne, EVANS, Peter Eifion, HORTON, Tracey Greta, HUGHES, Sion, LEWIS, Peter Reginald, MCGLORY, Peter, POLLARD, John Patrick, ROWLANDS, Huw Llwyd, THOMAS, Stephen
SIC Codes
63990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE

CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE is an active company incorporated on 16 January 2002 with the registered office located in Caernarfon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CYNGOR AR BOPETH CONWY GWYNEDD CITIZENS ADVICE was registered 24 years ago.(SIC: 63990, 96090)

Status

active

Active since 24 years ago

Company No

04353734

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

Age

24 Years

Incorporated 16 January 2002

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CYNGOR AR BOPETH GWYNEDD CITIZENS ADVICE
From: 12 January 2017To: 30 October 2025
CYNGOR AR BOPETH GWYNEDD & DE YNYS MON CITIZENS ADVICE BUREAU
From: 16 January 2002To: 12 January 2017
Contact
Address

Victoria Chambers Crown Street Caernarfon, LL55 1SY,

Previous Addresses

Canolfan Lafan 2 Glanrafon Bangor Gwynedd LL57 1LH Wales
From: 18 May 2018To: 3 December 2025
Cab Gwynedd Crown Street Caernarfon LL55 1SY Wales
From: 10 October 2016To: 18 May 2018
C/O Cab Gwynedd & De Ynys Mon Cab Victoria Chambers Crown Street Caernarfon Gwynedd LL55 1SY
From: 29 May 2012To: 10 October 2016
12-14 Pen Y Graig Caernarfon Gwynedd LL55 2AL
From: 16 January 2002To: 29 May 2012
Timeline

46 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
May 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

GREEN, Dawn Tracey

Active
Crown Street, CaernarfonLL55 1SY
Secretary
Appointed 30 Jun 2025

BERTOLA, Antony

Active
Crown Street, CaernarfonLL55 1SY
Born March 1957
Director
Appointed 18 Dec 2025

CUTHBERTSON, Robert Ian

Active
Crown Street, CaernarfonLL55 1SY
Born May 1947
Director
Appointed 16 Sept 2016

DURRANT, Michelle Louise

Active
Crown Street, CaernarfonLL55 1SY
Born January 1969
Director
Appointed 24 Jul 2024

ELLIS, Gwennol Angharad

Active
Crown Street, CaernarfonLL55 1SY
Born August 1964
Director
Appointed 23 Jun 2025

EVANS, Alison Jayne

Active
Crown Street, CaernarfonLL55 1SY
Born June 1965
Director
Appointed 29 Apr 2024

EVANS, Peter Eifion

Active
Crown Street, CaernarfonLL55 1SY
Born June 1950
Director
Appointed 07 Oct 2014

HORTON, Tracey Greta

Active
Crown Street, CaernarfonLL55 1SY
Born July 1969
Director
Appointed 03 Feb 2025

HUGHES, Sion

Active
Crown Street, CaernarfonLL55 1SY
Born December 1980
Director
Appointed 11 Mar 2021

LEWIS, Peter Reginald

Active
Crown Street, CaernarfonLL55 1SY
Born January 1943
Director
Appointed 23 Jun 2025

MCGLORY, Peter

Active
Crown Street, CaernarfonLL55 1SY
Born August 1983
Director
Appointed 23 Jun 2025

POLLARD, John Patrick

Active
Crown Street, CaernarfonLL55 1SY
Born April 1961
Director
Appointed 20 Mar 2010

ROWLANDS, Huw Llwyd

Active
Crown Street, CaernarfonLL55 1SY
Born June 1970
Director
Appointed 16 Sept 2016

THOMAS, Stephen

Active
Crown Street, CaernarfonLL55 1SY
Born August 1969
Director
Appointed 23 Jun 2025

MICHAEL, Joseph Taliesin

Resigned
2 Glanrafon, BangorLL57 1LH
Secretary
Appointed 09 Mar 2015
Resigned 30 Jun 2025

MORGAN, Gwyneth Ellen

Resigned
23 Brynteg Estate, LlandegfanLL59 5TY
Secretary
Appointed 16 Jan 2002
Resigned 07 Sept 2004

WILLIAMS, Cemlyn Rees

Resigned
Y Bwthyn, CaernarfonLL55 1EB
Secretary
Appointed 07 Sept 2004
Resigned 31 Mar 2015

BRIGHT, Andre Fredrik

Resigned
Bridge Street, DolgellauLL40 1AU
Born July 1982
Director
Appointed 16 Sept 2016
Resigned 07 Feb 2018

BULLED, Dorothy Margaret, Cllr

Resigned
5 Llys Cadwaladr, BangorLL57 1TN
Born May 1942
Director
Appointed 16 Jul 2003
Resigned 06 Jun 2005

BUTLER, Evelyn Margaret

Resigned
33 Orme Road, BangorLL57 1AY
Born October 1936
Director
Appointed 25 Nov 2003
Resigned 31 Aug 2019

CROMPTON, Elisabeth Ann

Resigned
2 Glanrafon, BangorLL57 1LH
Born March 1939
Director
Appointed 24 Nov 2020
Resigned 20 Aug 2024

DAVIES, Elwyn

Resigned
Hyfrydle, DolgellauLL40 2ER
Born April 1937
Director
Appointed 16 Jul 2003
Resigned 30 Nov 2004

DAVIES, Mair Lloyd

Resigned
Glyn Rhosyn, PwllheliLL53 7TB
Born May 1938
Director
Appointed 16 Jul 2003
Resigned 30 Jul 2004

DAY, Lesley

Resigned
2 Glanrafon, BangorLL57 1LH
Born October 1957
Director
Appointed 16 Sept 2016
Resigned 19 Jun 2025

EVANS, Gwilym Ellis

Resigned
Maes Y Dderwen, DolgellauLL40 1LF
Born February 1935
Director
Appointed 07 Mar 2006
Resigned 02 Nov 2018

GRIFFITHS, Ann Doreen

Resigned
Cefn Coch, CaernarvonLL54 7YA
Born December 1934
Director
Appointed 16 Jan 2002
Resigned 20 Sept 2005

HOMER, Geoffrey

Resigned
Crown Street, CaernarfonLL55 1SY
Born December 1944
Director
Appointed 22 Mar 2011
Resigned 22 Oct 2015

HORWOOD, Philip Osborne

Resigned
Pen Llanw, PwllheliLL53 5AY
Born January 1948
Director
Appointed 16 Jan 2002
Resigned 07 Oct 2016

JONES, Ifan Llewelyn

Resigned
24 Marcus Street, CaernarfonLL55 2HT
Born July 1968
Director
Appointed 16 Jul 2003
Resigned 19 Jun 2025

JONES, Kathy Louise, Very Revd

Resigned
2 Glanrafon, BangorLL57 1LH
Born March 1968
Director
Appointed 15 May 2017
Resigned 03 Jun 2021

JONES, Keith Brymer

Resigned
Gorswen, CaernarfonLL55 3NT
Born March 1960
Director
Appointed 20 Jul 2004
Resigned 19 Jul 2005

JONES, Stewart Burnett

Resigned
Crown Street, CaernarfonLL55 1SY
Born March 1968
Director
Appointed 23 Jun 2025
Resigned 09 Dec 2025

PERCH, Avril

Resigned
6 Ael Y Glyn, HarlechLL46 2UJ
Born April 1956
Director
Appointed 25 Nov 2003
Resigned 18 Sept 2006

POWELL, Matthew James

Resigned
2 Glanrafon, BangorLL57 1LH
Born January 1982
Director
Appointed 12 Jun 2012
Resigned 05 Apr 2025

PRICE, Bethan

Resigned
Crown Street, CaernarfonLL55 1SY
Born March 1966
Director
Appointed 01 Apr 2021
Resigned 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 October 2025
NE01NE01
Change Of Name Request Comments
30 October 2025
NM06NM06
Change Of Name Notice
30 October 2025
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Memorandum Articles
14 August 2017
MAMA
Resolution
14 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2017
CC04CC04
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Miscellaneous
12 January 2017
MISCMISC
Change Of Name Notice
19 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 July 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
225Change of Accounting Reference Date
Incorporation Company
16 January 2002
NEWINCIncorporation