Background WavePink WaveYellow Wave

RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY (06560162)

RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY (06560162) is an active UK company. incorporated on 9 April 2008. with registered office in Rhyl. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include CAIN, Julia May, COLLINGE, Ruth Mary, FRODSHAM, Edith and 4 others.

Company Number
06560162
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2008
Age
17 years
Address
69-71 Wellington Road, Rhyl, LL18 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIN, Julia May, COLLINGE, Ruth Mary, FRODSHAM, Edith, MATTHEWS, Gareth, PARKINSON, John Anthony, Professor, RAY, Stephen Geoffrey, WILLIAMS, Sioned Wyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY

RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY is an active company incorporated on 9 April 2008 with the registered office located in Rhyl. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RHYL CITY STRATEGY COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06560162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 April 2008

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 21 October 2025 (6 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

21 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

69-71 Wellington Road Rhyl, LL18 1BE,

Previous Addresses

Unit 3a Westbourne Centre Wood Road Rhyl Denbigshire LL18 1DZ
From: 9 April 2008To: 7 June 2016
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Aug 17
Owner Exit
Apr 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 22
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Nov 25
0
Funding
25
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

MATTHEWS, Gareth

Active
Y Maendy, YnyshirCF39 0AS
Secretary
Appointed 09 Apr 2008

CAIN, Julia May

Active
Wellington Road, RhylLL18 1BE
Born March 1958
Director
Appointed 01 Mar 2022

COLLINGE, Ruth Mary

Active
Trawscoed Road, Colwyn BayLL29 8LQ
Born January 1966
Director
Appointed 08 Apr 2024

FRODSHAM, Edith

Active
35 The Boulevard, RhylLL18 4SS
Born August 1942
Director
Appointed 09 Apr 2008

MATTHEWS, Gareth

Active
Y Maendy, YnyshirCF39 0AS
Born January 1957
Director
Appointed 09 Apr 2008

PARKINSON, John Anthony, Professor

Active
Wellington Road, RhylLL18 1BE
Born November 1970
Director
Appointed 05 Jun 2017

RAY, Stephen Geoffrey

Active
Abbey Drive, Colwyn BayLL28 4PD
Born March 1953
Director
Appointed 09 Apr 2008

WILLIAMS, Sioned Wyn

Active
Wellington Road, RhylLL18 1BE
Born November 1990
Director
Appointed 08 Apr 2024

ARMITSTEAD, Claire Siobhan

Resigned
Wood Road, RhylLL18 1DZ
Born January 1970
Director
Appointed 25 Nov 2011
Resigned 06 Jan 2015

BARRATT, Michelle

Resigned
Wood Road, RhylLL18 1DZ
Born May 1973
Director
Appointed 25 Nov 2011
Resigned 31 Mar 2014

BELLFIELD, Michael

Resigned
Wood Road, RhylLL18 1DZ
Born January 1966
Director
Appointed 25 Nov 2011
Resigned 31 Mar 2013

CAMERON, Rosaleen

Resigned
Wood Road, RhylLL18 1DZ
Born March 1972
Director
Appointed 25 Nov 2011
Resigned 01 Aug 2013

ELDRED, Ian George

Resigned
35 Rhyl Coast Road, RhylLL18 3RD
Born June 1949
Director
Appointed 09 Apr 2008
Resigned 16 Feb 2009

EVANS, Eirlys Mary

Resigned
Wellington Road, RhylLL18 1BE
Born March 1965
Director
Appointed 25 Nov 2011
Resigned 26 Nov 2025

FOX, Gemma Marie

Resigned
Ivy Cottage, WrexhamLL14 3TN
Born July 1963
Director
Appointed 09 Apr 2008
Resigned 11 Sept 2009

JONES, Celia Parrish

Resigned
Llanbedr Dyffryn Clwyd, RuthinLL15 1UT
Born December 1955
Director
Appointed 09 Apr 2008
Resigned 14 Jul 2017

KIRMAN, Robert James

Resigned
Cherry Tree Lane, Colwyn BayLL28 5YH
Born May 1970
Director
Appointed 09 Apr 2008
Resigned 11 Dec 2009

MELLOR, Barry

Resigned
32 Hardy Avenue, RhylLL18 3BG
Born January 1950
Director
Appointed 09 Apr 2008
Resigned 11 May 2012

OWEN, Shane

Resigned
Wood Road, RhylLL18 1DZ
Born April 1978
Director
Appointed 05 Mar 2010
Resigned 25 Nov 2011

SIMMONDS, Keith Roy

Resigned
Wellington Road, RhylLL18 1BE
Born October 1961
Director
Appointed 25 Nov 2011
Resigned 26 Jan 2017

WILLIAMS, Ian Michael

Resigned
St. Chads Way, PrestatynLL19 8SN
Born November 1949
Director
Appointed 09 Apr 2008
Resigned 30 Oct 2010

WILLIAMS, Jean Marion

Resigned
Wood Road, RhylLL18 1DZ
Born March 1954
Director
Appointed 10 Sept 2010
Resigned 25 Nov 2011

Persons with significant control

6

0 Active
6 Ceased

Mr Stephen Geoffrey Ray

Ceased
Wellington Road, RhylLL18 1BE
Born March 1953

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 08 Aug 2024

Mrs Edith Frodsham

Ceased
Wellington Road, RhylLL18 1BE
Born August 1942

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 08 Aug 2024

Professor John Anthony Parkinson

Ceased
Wellington Road, RhylLL18 1BE
Born November 1970

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 08 Aug 2024

Mr Gareth Matthews

Ceased
Wellington Road, RhylLL18 1BE
Born January 1957

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 08 Aug 2024

Mrs Eirlys Mary Evans

Ceased
Wellington Road, RhylLL18 1BE
Born March 1965

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 08 Aug 2024

Mr Stephen Ray

Ceased
Wellington Road, RhylLL18 1BE
Born March 1953

Nature of Control

Significant influence or control
Notified 09 Apr 2017
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2022
CC04CC04
Memorandum Articles
25 July 2022
MAMA
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Memorandum Articles
15 February 2017
MAMA
Resolution
15 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Statement Of Companys Objects
16 November 2015
CC04CC04
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
18 April 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
225Change of Accounting Reference Date
Incorporation Community Interest Company
9 April 2008
CICINCCICINC