Background WavePink WaveYellow Wave

THE PANT & DOWLAIS BOYS & GIRLS CLUB (07491038)

THE PANT & DOWLAIS BOYS & GIRLS CLUB (07491038) is an active UK company. incorporated on 12 January 2011. with registered office in Merthyr Tydfil. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE PANT & DOWLAIS BOYS & GIRLS CLUB has been registered for 15 years. Current directors include BARSI, Clive George, BEATTIE, Gerald Brian, DAVIES, Gareth James and 2 others.

Company Number
07491038
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2011
Age
15 years
Address
The Engine House High St, Merthyr Tydfil, CF48 3HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARSI, Clive George, BEATTIE, Gerald Brian, DAVIES, Gareth James, DAVIES, Louise, WEAVER, Patricia
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PANT & DOWLAIS BOYS & GIRLS CLUB

THE PANT & DOWLAIS BOYS & GIRLS CLUB is an active company incorporated on 12 January 2011 with the registered office located in Merthyr Tydfil. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE PANT & DOWLAIS BOYS & GIRLS CLUB was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07491038

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

Age

15 Years

Incorporated 12 January 2011

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 22 January 2026 (2 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Engine House High St Dowlais Merthyr Tydfil, CF48 3HA,

Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Nov 21
Director Left
May 22
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BARSI, Clive George

Active
Gwaunfarren Close, Merthyr TydfilCF47 9AX
Born March 1938
Director
Appointed 10 Jan 2014

BEATTIE, Gerald Brian

Active
Shirley Drive, Merthyr TydfilCF48 1SF
Born February 1942
Director
Appointed 16 Nov 2012

DAVIES, Gareth James

Active
Pant Road, Merthyr TydfilCF48 3SH
Born July 1980
Director
Appointed 02 Mar 2012

DAVIES, Louise

Active
Pant Road, Merthyr TydfilCF48 3SH
Born May 1982
Director
Appointed 02 Jan 2015

WEAVER, Patricia

Active
High St, Merthyr TydfilCF48 3HA
Born June 1944
Director
Appointed 10 Jan 2012

BAINES, Mark

Resigned
Springwells, AbergavennyNP7 6NW
Born July 1978
Director
Appointed 12 Jan 2011
Resigned 01 Aug 2011

BATTISITA, Darren James

Resigned
High St, Merthyr TydfilCF48 3HA
Born April 1967
Director
Appointed 10 Jan 2012
Resigned 25 Sept 2012

BRANNIGAN, Catherine Louise

Resigned
Insole Gardens, CardiffCF5 2HW
Born March 1963
Director
Appointed 19 Jul 2011
Resigned 01 Dec 2011

DAVIES, Alan

Resigned
Pant Road, Merthyr TydfilCF48 3SH
Born January 1943
Director
Appointed 10 Jul 2014
Resigned 29 May 2018

DAVIES, Kenneth

Resigned
High Street, Merthyr TydfilCF48 3HA
Born September 1943
Director
Appointed 09 Dec 2013
Resigned 20 Feb 2026

DAVIES, Mark

Resigned
Catherines Court, Merthyr TydfilCF47 0SL
Born October 1959
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2017

HUGHES, David

Resigned
High Street, Merthyr TydfilCF48 3HA
Born November 1957
Director
Appointed 07 Dec 2013
Resigned 11 Jun 2019

JONES, Philip

Resigned
1 Caspian Point, CardiffCF10 4DQ
Born November 1964
Director
Appointed 12 Jan 2011
Resigned 01 Aug 2011

JONES, Vanessa Audrey

Resigned
Cefn Pennar, Mt AshCF45 4ED
Born March 1964
Director
Appointed 19 Jul 2011
Resigned 25 Sept 2012

LAYTON, Paula

Resigned
Market Street, Merthyr TydfilCF48 3HL
Born July 1965
Director
Appointed 09 Jul 2019
Resigned 30 May 2022

MAYO, Ian

Resigned
High Street, Merthyr TydfilCF48 3HA
Born November 1960
Director
Appointed 19 Jul 2011
Resigned 01 Dec 2011

PARLE, Stephen John

Resigned
Heolgerrig, Merthyr TydfilCF48 1SB
Born March 1956
Director
Appointed 12 Jan 2011
Resigned 16 Mar 2012

ROBERTS, Ronald

Resigned
Primrose Close, Merthyr TydfilCF48 2DX
Born December 1940
Director
Appointed 12 Jan 2011
Resigned 28 Mar 2012

SAMMON, Declan Gerard

Resigned
Market Street, Merthyr TydfilCF48 3HL
Born August 1972
Director
Appointed 11 Jun 2019
Resigned 11 Nov 2021

TAYLOR, Robert Derrick

Resigned
Somerset Close, Merthyr TydfilCF48 2NY
Born January 1957
Director
Appointed 12 Jan 2011
Resigned 01 Aug 2011
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Memorandum Articles
19 April 2022
MAMA
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Incorporation Company
12 January 2011
NEWINCIncorporation