Background WavePink WaveYellow Wave

DYFODOL POWYS FUTURES (06556066)

DYFODOL POWYS FUTURES (06556066) is an active UK company. incorporated on 5 April 2008. with registered office in Llandrindod Wells. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DYFODOL POWYS FUTURES has been registered for 18 years. Current directors include AUSTIN, Alan Raymond, EVANS, Elizabeth Ann.

Company Number
06556066
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2008
Age
18 years
Address
C/O Pavo , Unit 30, Llandrindod Wells, LD1 6DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AUSTIN, Alan Raymond, EVANS, Elizabeth Ann
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYFODOL POWYS FUTURES

DYFODOL POWYS FUTURES is an active company incorporated on 5 April 2008 with the registered office located in Llandrindod Wells. 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. DYFODOL POWYS FUTURES was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06556066

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

Age

18 Years

Incorporated 5 April 2008

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 27 December 2025 (4 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

8 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O Pavo , Unit 30 Ddole Road Industrial Estate Llandrindod Wells, LD1 6DF,

Previous Addresses

C/O the Hive Temple Chambers South Crescent Llandrindod Wells LD1 5DH Wales
From: 28 July 2021To: 2 February 2026
The Play Hub Temple Street Llandrindod Wells Powys LD1 5HW United Kingdom
From: 9 May 2017To: 28 July 2021
Powys Dance the Dance Centre Arlais Road Llandrindod Wells Powys LD1 5HE United Kingdom
From: 27 November 2015To: 9 May 2017
Trafford House Temple Street Llandrindod Wells Powys LD1 5HG
From: 5 April 2008To: 27 November 2015
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Dec 11
Director Left
May 13
Director Left
Nov 13
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BELL, Louise Elaine

Active
Ddole Road Industrial Estate, Llandrindod WellsLD1 6DF
Secretary
Appointed 28 Sept 2017

AUSTIN, Alan Raymond

Active
Ddole Road Industrial Estate, Llandrindod WellsLD1 6DF
Born April 1948
Director
Appointed 19 May 2014

EVANS, Elizabeth Ann

Active
Disserth, Builth WellsLD2 3TL
Born December 1959
Director
Appointed 21 Jan 2026

JOHN, Susanne Constance

Resigned
Fir Court Drive, ChurchstokeSY15 6AZ
Secretary
Appointed 24 Nov 2011
Resigned 28 Sept 2017

JONES, Lynne Margaret

Resigned
Llandilo Graban, Builth WellsLD2 3JE
Secretary
Appointed 05 Apr 2008
Resigned 24 Nov 2011

BRITANNIA COMPANY FORMATIONS LTD

Resigned
The Britannia Suite, ManchesterM33 2AF
Corporate secretary
Appointed 05 Apr 2008
Resigned 05 Apr 2008

ADAMS, Constance

Resigned
Temple Chambers, Llandrindod WellsLD1 5DH
Born November 1957
Director
Appointed 19 Apr 2016
Resigned 18 Feb 2022

CHILVERS, Nicola Fay

Resigned
Trafford House, Llandrindod WellsLD1 5HG
Born December 1963
Director
Appointed 04 Jan 2011
Resigned 24 Nov 2011

EVANS, Elizabeth Ann

Resigned
Llanyre, Llandrindod WellsLD1 6EY
Born December 1951
Director
Appointed 20 Jun 2021
Resigned 21 Jan 2026

EVITTS, Margaret Hilda

Resigned
Temple Street, Llandrindod WellsLD1 5HW
Born October 1946
Director
Appointed 04 Jan 2011
Resigned 15 Jun 2021

GOSTLING, Wendy

Resigned
St Davids Street, BreconLD3 8BB
Born May 1963
Director
Appointed 15 Aug 2008
Resigned 11 Apr 2011

JOHN, Susanne Constance

Resigned
Temple Chambers, Llandrindod WellsLD1 5DH
Born September 1944
Director
Appointed 05 Apr 2008
Resigned 01 Jan 2024

JONES, Ian Thomas

Resigned
Llanfihangel Talyllyn, BreconLD3 7TE
Born June 1946
Director
Appointed 11 Apr 2011
Resigned 13 Aug 2014

JONES, Ian Thomas

Resigned
Y Deri Llanfihangel, BreconLD3 7TE
Born June 1946
Director
Appointed 13 Jul 2009
Resigned 04 Oct 2010

LEE, Sian

Resigned
Castle CaereinionSY21 9BQ
Born May 1955
Director
Appointed 19 Apr 2016
Resigned 28 Sept 2017

LEWIS, Antony Thomas

Resigned
Brynglocsen, WelshpoolSY21 0LJ
Born June 1947
Director
Appointed 05 Apr 2008
Resigned 29 Jul 2008

MATTHEWS, Caroline

Resigned
Robin Square, NewtownSY16 1HP
Born October 1967
Director
Appointed 05 Apr 2008
Resigned 02 Sept 2009

MILLS, Theresa Jayne

Resigned
Alexandra Road, Llandrindod WellsLD1 5LS
Born September 1971
Director
Appointed 11 Apr 2011
Resigned 18 Jan 2016

MOSS, Wendy Ruth

Resigned
4 Lugg View, KnightonLD7 1SN
Born July 1964
Director
Appointed 05 Apr 2008
Resigned 06 Apr 2009

OWEN, Janet

Resigned
Hirnant, BreconLD3 9LT
Born January 1952
Director
Appointed 14 May 2008
Resigned 08 Apr 2013

PEPPER, Linda Margaret

Resigned
Temple Chambers, Llandrindod WellsLD1 5DH
Born May 1946
Director
Appointed 05 Apr 2008
Resigned 02 Feb 2026

TAYLOR, Ann

Resigned
Staunton On Arrow, LeominsterHR6 9HS
Born March 1958
Director
Appointed 19 Jun 2014
Resigned 29 Feb 2016

WAKEHAM, Christianne

Resigned
Brook House Farm, PresteigneLD8 2SF
Born October 1960
Director
Appointed 05 Apr 2008
Resigned 12 Nov 2013

WILSON, Esther Mair Eleanor

Resigned
Llanbister Road, Llandrindod WellsLD1 6UG
Born November 1958
Director
Appointed 05 Apr 2008
Resigned 30 Sept 2010

DEANSGATE COMPANY FORMATIONS LTD

Resigned
The Britannia Suite, ManchesterM33 2AF
Corporate director
Appointed 05 Apr 2008
Resigned 05 Apr 2008
Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Resolution
22 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2016
CC04CC04
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
12 December 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Incorporation Company
5 April 2008
NEWINCIncorporation