Background WavePink WaveYellow Wave

THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY (06889229)

THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY (06889229) is an active UK company. incorporated on 28 April 2009. with registered office in Crickhowell. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include BERE, Jemma, BLAKE, Christopher John, CHAMBERS, Gil and 3 others.

Company Number
06889229
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2009
Age
16 years
Address
Crickhowell Resource And Information Centre, Crickhowell, NP8 1BN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BERE, Jemma, BLAKE, Christopher John, CHAMBERS, Gil, ELLIS, Gareth Phillip, HAM, Grenville, NEEDS, Gerard Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY

THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY is an active company incorporated on 28 April 2009 with the registered office located in Crickhowell. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06889229

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Crickhowell Resource And Information Centre Beaufort Street Crickhowell, NP8 1BN,

Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 13
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Jun 19
Director Left
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BERE, Jemma

Active
Beaufort Street, CrickhowellNP8 1BN
Born August 1983
Director
Appointed 10 Dec 2014

BLAKE, Christopher John

Active
Beaufort Street, CrickhowellNP8 1BN
Born March 1960
Director
Appointed 19 Jun 2019

CHAMBERS, Gil

Active
Dyffryn Crawnon, CrickhowellNP8 1NU
Born January 1942
Director
Appointed 28 Apr 2009

ELLIS, Gareth Phillip

Active
Beaufort Street, CrickhowellNP8 1BN
Born June 1974
Director
Appointed 11 May 2011

HAM, Grenville

Active
Beaufort Street, CrickhowellNP8 1BN
Born September 1977
Director
Appointed 11 May 2011

NEEDS, Gerard Edward

Active
Beaufort Street, CrickhowellNP8 1BN
Born July 1961
Director
Appointed 13 Jul 2016

BULL, Jacqueline Margaret

Resigned
Abercrave, SwanseaSA9 1XT
Secretary
Appointed 28 Apr 2009
Resigned 09 Apr 2011

BLAKE, Christopher John

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born March 1960
Director
Appointed 28 Apr 2009
Resigned 28 Mar 2018

BUTTERFIELD, Michael John

Resigned
2 Canal Close, CrickhowellNP8 1LZ
Born August 1975
Director
Appointed 28 Apr 2009
Resigned 24 Sept 2009

CHARLTON, Jacqueline Lisa

Resigned
Llangattock, CrickhowellNP8 1LD
Born July 1956
Director
Appointed 31 Aug 2009
Resigned 01 Mar 2013

ERSKINE, Andrew Ralph

Resigned
The Old Vicarage, AbergavennyNP7 8DH
Born July 1951
Director
Appointed 28 Apr 2009
Resigned 13 Jan 2016

FOSTER, Nigel

Resigned
Powells Terrace, BreconLD3 7JA
Born September 1957
Director
Appointed 28 Apr 2009
Resigned 11 Oct 2010

LINDSAY, Roger William

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born June 1950
Director
Appointed 13 Jan 2016
Resigned 25 May 2023

LOGIE, Graham John Fraser

Resigned
Llangattock, CrickhowellNP8 1HU
Born July 1968
Director
Appointed 28 Apr 2009
Resigned 01 Oct 2014

O'BRIEN, Robin Michael

Resigned
Cwmdu, CrickhowellNP8 1RS
Born May 1944
Director
Appointed 28 Apr 2009
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 July 2018
AAMDAAMD
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
25 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Incorporation Community Interest Company
28 April 2009
CICINCCICINC