Background WavePink WaveYellow Wave

DSN CYMRU LIMITED (06928917)

DSN CYMRU LIMITED (06928917) is an active UK company. incorporated on 9 June 2009. with registered office in Northwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DSN CYMRU LIMITED has been registered for 16 years. Current directors include REEDER, Gillian Margaret.

Company Number
06928917
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
144 London Road, Northwich, CW9 5HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
REEDER, Gillian Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSN CYMRU LIMITED

DSN CYMRU LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Northwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DSN CYMRU LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06928917

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

144 London Road Northwich, CW9 5HH,

Previous Addresses

Deaf Centre South View Road Chester Cheshire CH1 4JG
From: 9 June 2009To: 18 July 2022
Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

REEDER, Gillian Margaret

Active
London Road, NorthwichCW9 5HH
Born September 1958
Director
Appointed 16 Sept 2023

LUNNEY, Mark

Resigned
South View Road, ChesterCH1 4JG
Secretary
Appointed 01 Oct 2020
Resigned 31 Mar 2021

WARD, Mark Lawrence, Dr

Resigned
88 Church Street, FrodshamWA6 6RL
Secretary
Appointed 09 Jun 2009
Resigned 01 Jan 2011

BIRCHALL, Robert Anthony

Resigned
South View Road, ChesterCH1 4JG
Born August 1970
Director
Appointed 05 Mar 2018
Resigned 13 Mar 2020

BIRTLES, Daniel Bernard

Resigned
South View Road, ChesterCH1 4JG
Born May 1972
Director
Appointed 20 Sept 2017
Resigned 10 Dec 2019

BROWN, Philip Edward

Resigned
20 Beech Crescent, StockportSK12 1AW
Born May 1952
Director
Appointed 09 Jun 2009
Resigned 20 Sept 2017

COLMAN, Benjamin Charles

Resigned
South View Road, ChesterCH1 4JG
Born November 1962
Director
Appointed 11 Feb 2020
Resigned 27 Apr 2022

HORROCKS, David Alan

Resigned
Garwood Close, WarringtonWA5 8TQ
Born September 1967
Director
Appointed 27 Apr 2022
Resigned 16 Sept 2023

PARR, Michael Andrew

Resigned
South View Road, ChesterCH1 4JG
Born May 1963
Director
Appointed 01 Jan 2011
Resigned 04 Mar 2011

WARD, Mark Lawrence, Dr

Resigned
88 Church Street, FrodshamWA6 6RL
Born May 1969
Director
Appointed 09 Jun 2009
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2009
287Change of Registered Office
Incorporation Company
9 June 2009
NEWINCIncorporation