Background WavePink WaveYellow Wave

PEN-Y-BONT COURT LIMITED (06258549)

PEN-Y-BONT COURT LIMITED (06258549) is an active UK company. incorporated on 24 May 2007. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. PEN-Y-BONT COURT LIMITED has been registered for 18 years. Current directors include DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David and 1 others.

Company Number
06258549
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DAVIES, Timothy Michael, NGUNDU, Kutirai, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN-Y-BONT COURT LIMITED

PEN-Y-BONT COURT LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. PEN-Y-BONT COURT LIMITED was registered 18 years ago.(SIC: 87200, 87300, 87900)

Status

active

Active since 18 years ago

Company No

06258549

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

Elm House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom
From: 27 September 2011To: 21 August 2013
33 Heathfield Swansea SA1 6HD
From: 24 May 2007To: 27 September 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 11
Loan Cleared
Mar 17
Director Joined
Jul 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIES, Timothy Michael

Active
Tawe Business Village, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

NGUNDU, Kutirai

Active
Tawe Business Village, SwanseaSA7 9LA
Born June 1970
Director
Appointed 22 Aug 2025

ROBINSON, Neil David

Active
Tawe Business Village, SwanseaSA7 9LA
Born April 1982
Director
Appointed 25 Jun 2023

SVENSSON, Erik Dan Hugo

Active
Tawe Business Village, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

LOPEZ, Stuart Rylan

Resigned
11 Princess Drive, NeathSA10 7PZ
Secretary
Appointed 24 May 2007
Resigned 01 Dec 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 May 2007
Resigned 24 May 2007

HAINSWORTH, Paul Reuben

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1966
Director
Appointed 15 Mar 2019
Resigned 09 Aug 2021

HALLIDAY, Russell John

Resigned
31 Glynderwen Crescent, SwanseaSA2 8EH
Born May 1958
Director
Appointed 24 May 2007
Resigned 01 Dec 2011

LEWIS, Paula

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1965
Director
Appointed 22 Jun 2018
Resigned 01 Oct 2024

LEWIS, Paula

Resigned
257 Gower Road, SkettySA2 7AA
Born June 1965
Director
Appointed 30 Aug 2007
Resigned 13 Nov 2009

LOPEZ, Stuart Rylan

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born November 1968
Director
Appointed 24 May 2007
Resigned 15 Mar 2019

PICEK, Aldo Zacary

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born December 1967
Director
Appointed 28 May 2025
Resigned 22 Aug 2025

READE, Matthew Philip

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born May 1969
Director
Appointed 01 Jun 2022
Resigned 28 May 2025

REES, Cynthia Margaret

Resigned
257 Gower Road, SkettySA2 7AA
Born March 1951
Director
Appointed 30 Aug 2007
Resigned 13 Nov 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 May 2007
Resigned 24 May 2007

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
15 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation