Background WavePink WaveYellow Wave

CARE & REPAIR CYMRU 2015 (09574555)

CARE & REPAIR CYMRU 2015 (09574555) is an active UK company. incorporated on 5 May 2015. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARE & REPAIR CYMRU 2015 has been registered for 10 years. Current directors include ATHANATOS, Karen Victoria, BASON-FLAQUER, Monica, BRADSHAW, Neil James and 8 others.

Company Number
09574555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 2015
Age
10 years
Address
Mariners House, Cardiff, CF24 5TD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHANATOS, Karen Victoria, BASON-FLAQUER, Monica, BRADSHAW, Neil James, DAVIES, Sam Thomas, EVANS, Victoria, JONES, Gwynne, ROBINSON, Clifton Goddard, SATHERLEY, Fay Marie, SEER, Claire Ellen, VYE, Andrew John, WARWICK, Elizabeth Brooks
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE & REPAIR CYMRU 2015

CARE & REPAIR CYMRU 2015 is an active company incorporated on 5 May 2015 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARE & REPAIR CYMRU 2015 was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09574555

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

Age

10 Years

Incorporated 5 May 2015

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Mariners House Trident Court, East Moors Road Cardiff, CF24 5TD,

Previous Addresses

Care & Rpair Cymru South Wales Office 2 Ocean Way Cardiff CF24 5TG
From: 5 May 2015To: 21 August 2017
Timeline

71 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Jan 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
64
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JONES, Christopher

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Secretary
Appointed 28 Sept 2016

ATHANATOS, Karen Victoria

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born November 1984
Director
Appointed 28 Sept 2023

BASON-FLAQUER, Monica

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born May 1990
Director
Appointed 25 Sept 2025

BRADSHAW, Neil James

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born August 1957
Director
Appointed 28 Sept 2023

DAVIES, Sam Thomas

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born May 1997
Director
Appointed 25 Sept 2025

EVANS, Victoria

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born October 1981
Director
Appointed 19 Sept 2024

JONES, Gwynne

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born March 1965
Director
Appointed 21 Sept 2021

ROBINSON, Clifton Goddard

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born August 1956
Director
Appointed 25 Sept 2025

SATHERLEY, Fay Marie

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born September 1978
Director
Appointed 09 Nov 2021

SEER, Claire Ellen

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born December 1980
Director
Appointed 25 Sept 2025

VYE, Andrew John

Active
Exchange House, NewportNP20 1AA
Born September 1972
Director
Appointed 25 Sept 2019

WARWICK, Elizabeth Brooks

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born August 1957
Director
Appointed 08 Nov 2022

EVANS, Stephen Meredith

Resigned
2 Ocean Way, CardiffCF24 5TG
Secretary
Appointed 05 May 2015
Resigned 28 Sept 2016

BERRY, Maggie

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born April 1959
Director
Appointed 08 Nov 2016
Resigned 26 Sept 2018

BERRY, Margaret

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born April 1959
Director
Appointed 25 Sept 2019
Resigned 01 Sept 2022

BINDING, Christopher James

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born May 1980
Director
Appointed 28 Sept 2023
Resigned 25 Sept 2025

BOWEN, Glenn

Resigned
Y Borth, CaerphillyCF83 2AX
Born December 1973
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

COURT MBE, Christine

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born September 1944
Director
Appointed 08 Nov 2016
Resigned 20 Sept 2017

COURT MBE, Christine

Resigned
2 Ocean Way, CardiffCF24 5TG
Born September 1944
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

CROWDER, Ruth Jayne

Resigned
2 Ocean Way, CardiffCF24 5TG
Born May 1962
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

DAVIES, Jocelyn Ann

Resigned
Treowen Road, NewportNP11 3DN
Born June 1959
Director
Appointed 28 Sept 2016
Resigned 25 Sept 2019

DAVIES, Nancy

Resigned
2 Ocean Way, CardiffCF24 5TG
Born September 1934
Director
Appointed 05 May 2015
Resigned 10 May 2016

DAVIES, Rhodri Huw Conway

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born March 1978
Director
Appointed 20 Jun 2017
Resigned 18 Jun 2023

DAVIES, Sally Ruth

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born January 1964
Director
Appointed 06 Nov 2018
Resigned 25 Sept 2025

GEORGE, Walis Wyn

Resigned
Y Sgwar, CaernarfonLL54 6LY
Born March 1960
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

HINES-JOHNSON, Denise Amelia

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born July 1958
Director
Appointed 20 Jun 2017
Resigned 25 Sept 2019

HUNT, John Brewster, Professor

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born April 1965
Director
Appointed 28 Sept 2023
Resigned 17 Oct 2024

JONES, Doiran

Resigned
2 Ocean Way, CardiffCF24 5TG
Born March 1945
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

LEWIS, David Henry

Resigned
2 Ocean Way, CardiffCF24 5TG
Born December 1945
Director
Appointed 05 May 2015
Resigned 16 May 2017

LORD, John

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born September 1947
Director
Appointed 13 Feb 2018
Resigned 22 Mar 2021

MAGGS, Peter Francis

Resigned
Meyler House, HaverfordwestSA61 1QP
Born September 1956
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

MORGAN, Carol

Resigned
Rolls Avenue, HengoedCF82 8HP
Born December 1939
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

MORGAN, Lorraine Janet

Resigned
Lamb Lane, PonthirNP18 1HA
Born July 1948
Director
Appointed 05 May 2015
Resigned 19 Jul 2016

OWEN, Rhodri

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born April 1985
Director
Appointed 09 Nov 2021
Resigned 28 Sept 2023

PARRY, Samantha Jane

Resigned
Trident Court, East Moors Road, CardiffCF24 5TD
Born June 1970
Director
Appointed 06 Nov 2018
Resigned 23 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Vye

Active
Trident Court, East Moors Road, CardiffCF24 5TD
Born September 1972

Nature of Control

Significant influence or control as trust
Notified 19 Sept 2024

Mrs Sarah Saz Willey

Ceased
Trident Court, East Moors Road, CardiffCF24 5TD
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 25 Sept 2019
Ceased 19 Sept 2024

Mrs Jocelyn Ann Davies

Ceased
Treowen Road, NewportNP11 3DN
Born June 1959

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2018
Ceased 25 Sept 2019

Mrs Rachel Rowlands

Ceased
Trident Court, East Moors Road, CardiffCF24 5TD
Born June 1971

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Memorandum Articles
11 May 2016
MAMA
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
11 September 2015
CC04CC04
Memorandum Articles
11 September 2015
MAMA
Resolution
11 September 2015
RESOLUTIONSResolutions
Incorporation Company
5 May 2015
NEWINCIncorporation