Background WavePink WaveYellow Wave

CLYNFYW COMMUNITY INTEREST COMPANY (07574014)

CLYNFYW COMMUNITY INTEREST COMPANY (07574014) is an active UK company. incorporated on 22 March 2011. with registered office in Cardigan. The company operates in the Education sector, engaged in other education n.e.c.. CLYNFYW COMMUNITY INTEREST COMPANY has been registered for 15 years. Current directors include EVANS, Pamela Joy, HATTER, Matthew, IRVINE, Peter and 4 others.

Company Number
07574014
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2011
Age
15 years
Address
Ashmole And Co Manchester House, Cardigan, SA43 1HY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EVANS, Pamela Joy, HATTER, Matthew, IRVINE, Peter, LEWIS, Sue, LEWIS-BOWEN, James William Teilo, PHILLIPS, Paul, THOMAS, Peter Charles Anslow
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYNFYW COMMUNITY INTEREST COMPANY

CLYNFYW COMMUNITY INTEREST COMPANY is an active company incorporated on 22 March 2011 with the registered office located in Cardigan. The company operates in the Education sector, specifically engaged in other education n.e.c.. CLYNFYW COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07574014

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 March 2011

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 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Ashmole And Co Manchester House Grosvenor Hill Cardigan, SA43 1HY,

Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Nov 22
Owner Exit
Jul 23
Director Joined
Oct 23
New Owner
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

EVANS, Pamela Joy

Active
Manchester House, CardiganSA43 1HY
Born September 1954
Director
Appointed 13 Jul 2021

HATTER, Matthew

Active
Manchester House, CardiganSA43 1HY
Born December 1973
Director
Appointed 26 Jun 2025

IRVINE, Peter

Active
Manchester House, CardiganSA43 1HY
Born January 1957
Director
Appointed 01 May 2025

LEWIS, Sue

Active
Cae Dolwen, CardiganSA43 2DE
Born July 1962
Director
Appointed 01 Apr 2018

LEWIS-BOWEN, James William Teilo

Active
Abercych, BoncathSA37 0HF
Born November 1967
Director
Appointed 22 Mar 2011

PHILLIPS, Paul

Active
Manchester House, CardiganSA43 1HY
Born November 1973
Director
Appointed 18 Oct 2023

THOMAS, Peter Charles Anslow

Active
Manchester House, CardiganSA43 1HY
Born November 1968
Director
Appointed 23 Nov 2022

BARNETT HAMMONDS, Katherine Anne

Resigned
Strathlachlan, CairndowPA27 8BU
Born December 1971
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2024

BROMLEY, Pip

Resigned
Manchester House, CardiganSA43 1HY
Born December 1982
Director
Appointed 17 Nov 2020
Resigned 16 Jun 2021

CHANDLER, Karen Jane

Resigned
Plas Y Gamil Rd, GoodwickSA64 0EL
Born September 1962
Director
Appointed 21 Aug 2018
Resigned 18 Nov 2024

CROSS, Holly Lucy

Resigned
Llwyndrain, LlanfyrnachSA35 0AS
Born October 1981
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2020

HAGUE, Shaun Adrian

Resigned
Manchester House, CardiganSA43 1HY
Born August 1948
Director
Appointed 01 Oct 2016
Resigned 23 Sept 2021

HEALEY, Catherine Anne

Resigned
France Furlong, Milton KeynesMK14 5EH
Born September 1970
Director
Appointed 01 Apr 2018
Resigned 08 Feb 2022

JAY, Ann Lillian, Dr.

Resigned
Manchester House, CardiganSA43 1HY
Born March 1950
Director
Appointed 11 Jul 2022
Resigned 14 Nov 2024

LEWIS-BOWEN, Gillian

Resigned
Clynfyw Farm, AbercychSA37 0HF
Born April 1938
Director
Appointed 22 Mar 2011
Resigned 01 Nov 2017

MATHERS, Eve Alexandra Jade

Resigned
Manchester House, CardiganSA43 1HY
Born December 1983
Director
Appointed 31 Jan 2020
Resigned 09 Dec 2021

ROUNDING, Hannah

Resigned
Manchester House, CardiganSA43 1HY
Born March 1982
Director
Appointed 31 Jan 2020
Resigned 27 Sept 2020

SQUIRES, Brenda

Resigned
Rhoshill, CilgerranSA43 2TW
Born January 1947
Director
Appointed 01 Nov 2016
Resigned 27 Nov 2020

WAKELIN, Karen

Resigned
Manchester House, CardiganSA43 1HY
Born November 1961
Director
Appointed 26 Apr 2024
Resigned 21 Mar 2025

WATSON, Paul

Resigned
Rhos-Y-Gilwen Farm, RhoshillSA43 2TW
Born April 1947
Director
Appointed 01 Apr 2018
Resigned 05 Jun 2020

WHITE, Deborah Jane

Resigned
Abercych, PembrokeshireSA37 0HF
Born November 1957
Director
Appointed 01 Mar 2017
Resigned 05 Jun 2020

WILLIAMS, Victoria Nia

Resigned
Abercych, BoncathSA37 0HJ
Born March 1977
Director
Appointed 22 Mar 2011
Resigned 23 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr James William Teilo Lewis-Bowen

Active
Manchester House, CardiganSA43 1HY
Born November 1967

Nature of Control

Significant influence or control
Notified 02 Nov 2023

Mr James William Teilo Lewis-Bowen

Ceased
Manchester House, CardiganSA43 1HY
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Incorporation Community Interest Company
22 March 2011
CICINCCICINC