Background WavePink WaveYellow Wave

BAROD COMMUNITY INTEREST COMPANY (08382883)

BAROD COMMUNITY INTEREST COMPANY (08382883) is an active UK company. incorporated on 31 January 2013. with registered office in Carmarthen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BAROD COMMUNITY INTEREST COMPANY has been registered for 13 years. Current directors include CANSDALE, Malcolm John, PHILLIPS, Sarah Fiona, RICE, Simon Oliver.

Company Number
08382883
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2013
Age
13 years
Address
16 Spilman Street, Carmarthen, SA31 1JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CANSDALE, Malcolm John, PHILLIPS, Sarah Fiona, RICE, Simon Oliver
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAROD COMMUNITY INTEREST COMPANY

BAROD COMMUNITY INTEREST COMPANY is an active company incorporated on 31 January 2013 with the registered office located in Carmarthen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BAROD COMMUNITY INTEREST COMPANY was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08382883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 January 2013

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 3 September 2025 (7 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 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

16 Spilman Street Carmarthen, SA31 1JY,

Previous Addresses

33 Bryn Road Waunarlwydd Swansea SA5 4RA Wales
From: 3 May 2016To: 26 March 2024
, 6 Maes Y Dref, Bangor, Gwynedd, LL57 1YL
From: 31 January 2013To: 3 May 2016
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PHILLIPS, Sarah Fiona

Active
Spilman Street, CarmarthenSA31 1JY
Secretary
Appointed 23 May 2017

CANSDALE, Malcolm John

Active
Spilman Street, CarmarthenSA31 1JY
Born November 1968
Director
Appointed 31 Jan 2013

PHILLIPS, Sarah Fiona

Active
Spilman Street, CarmarthenSA31 1JY
Born June 1963
Director
Appointed 25 Apr 2017

RICE, Simon Oliver

Active
Spilman Street, CarmarthenSA31 1JY
Born October 1987
Director
Appointed 02 Feb 2026

COLLIS, Anne Rachel

Resigned
Maes Y Dref, BangorLL57 1YL
Secretary
Appointed 31 Jan 2013
Resigned 23 May 2017

ABBOTT, Jayden

Resigned
Bryn Road, SwanseaSA5 4RA
Born May 2005
Director
Appointed 01 Aug 2021
Resigned 31 Jan 2023

ARMSTRONG, Alan

Resigned
Maes Y Dref, BangorLL57 1YL
Born September 1971
Director
Appointed 31 Jan 2013
Resigned 26 Aug 2015

CHAINEY, Martin David

Resigned
Bryn Road, SwanseaSA5 4RA
Born April 1967
Director
Appointed 26 Sept 2015
Resigned 23 May 2017

COLLIS, Anne Rachel, Dr

Resigned
Bryn Road, SwanseaSA5 4RA
Born November 1964
Director
Appointed 31 Jan 2013
Resigned 25 Apr 2017

COLLIS, Bryan Edward, Dr

Resigned
Spilman Street, CarmarthenSA31 1JY
Born January 1965
Director
Appointed 25 Apr 2017
Resigned 01 Jun 2024

HEIT, Matthew

Resigned
Spilman Street, CarmarthenSA31 1JY
Born May 1982
Director
Appointed 31 Jan 2023
Resigned 01 Jun 2024

HINKSMAN, Lucy Michelle

Resigned
Spilman Street, CarmarthenSA31 1JY
Born November 1985
Director
Appointed 01 Aug 2021
Resigned 02 Feb 2026

HINKSMAN, Sophie Kelly

Resigned
Spilman Street, CarmarthenSA31 1JY
Born November 1985
Director
Appointed 29 Jul 2020
Resigned 02 Feb 2026

OWEN, Levi July

Resigned
Spilman Street, CarmarthenSA31 1JY
Born July 1997
Director
Appointed 22 Jul 2024
Resigned 02 Feb 2026

RICHARDS, Jonathan Dewi

Resigned
Maes Y Dref, BangorLL57 1YL
Born November 1972
Director
Appointed 31 Jan 2013
Resigned 16 Jan 2014

WHITTLE, David James

Resigned
Bryn Road, SwanseaSA5 4RA
Born June 1989
Director
Appointed 29 Jul 2020
Resigned 01 Feb 2022

Persons with significant control

5

0 Active
5 Ceased

Ms Sarah Fiona Phillips

Ceased
Bryn Road, SwanseaSA5 4RA
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 10 Feb 2021

Dr Bryan Edward Collis

Ceased
Bryn Road, SwanseaSA5 4RA
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 10 Feb 2021

Mr Malcolm John Cansdale

Ceased
Bryn Road, SwanseaSA5 4RA
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021

Dr Anne Rachel Collis

Ceased
Bryn Road, SwanseaSA5 4RA
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Martin David Chainey

Ceased
Bryn Road, SwanseaSA5 4RA
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
2 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Incorporation Community Interest Company
31 January 2013
CICINCCICINC