Background WavePink WaveYellow Wave

DIMENSIONS CYMRU LIMITED (12531369)

DIMENSIONS CYMRU LIMITED (12531369) is an active UK company. incorporated on 24 March 2020. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 3 other business activities. DIMENSIONS CYMRU LIMITED has been registered for 6 years. Current directors include BALDWIN, Nicholas Peter, IRANLOYE, Rhoda, KENNEDY, Wayne Russell and 2 others.

Company Number
12531369
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2020
Age
6 years
Address
The Beacon Centre Harrison Drive, Cardiff, CF3 0PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BALDWIN, Nicholas Peter, IRANLOYE, Rhoda, KENNEDY, Wayne Russell, MCHUGH-HICKS, Sinead, POWELL, Angela
SIC Codes
87100, 87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMENSIONS CYMRU LIMITED

DIMENSIONS CYMRU LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 3 other business activities. DIMENSIONS CYMRU LIMITED was registered 6 years ago.(SIC: 87100, 87200, 87300, 87900)

Status

active

Active since 6 years ago

Company No

12531369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 24 March 2020

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

The Beacon Centre Harrison Drive St. Mellons Cardiff, CF3 0PJ,

Previous Addresses

Unit 22 Pwll Mawr Business Park Wentloog Road Rumney Cardiff CF3 1th Wales
From: 7 April 2020To: 7 July 2021
Pwll Mawr Offices Pwll Mawr Business Park Rumney Cardiff CF3 1th United Kingdom
From: 24 March 2020To: 7 April 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GREENBANK, Joanne Marie

Active
Harrison Drive, CardiffCF3 0PJ
Secretary
Appointed 23 Sept 2020

BALDWIN, Nicholas Peter

Active
Pwll Mawr Business Park, CardiffCF3 1TH
Born December 1952
Director
Appointed 27 Mar 2020

IRANLOYE, Rhoda

Active
Harrison Drive, CardiffCF3 0PJ
Born July 1977
Director
Appointed 17 Mar 2022

KENNEDY, Wayne Russell

Active
Pwll Mawr Business Park, CardiffCF3 1TH
Born March 1980
Director
Appointed 27 Mar 2020

MCHUGH-HICKS, Sinead

Active
Harrison Drive, CardiffCF3 0PJ
Born May 1981
Director
Appointed 07 Mar 2022

POWELL, Angela

Active
Harrison Drive, CardiffCF3 0PJ
Born April 1957
Director
Appointed 28 Nov 2025

DODGSON, Rachael Elizabeth

Resigned
Pwll Mawr Business Park, CardiffCF3 1TH
Born November 1970
Director
Appointed 27 Mar 2020
Resigned 07 Mar 2022

FLETCHER, Jaqueline Linda

Resigned
Harrison Drive, CardiffCF3 0PJ
Born December 1964
Director
Appointed 24 Mar 2020
Resigned 17 Mar 2022

MALIK, Supriya Suri

Resigned
Pwll Mawr Business Park, CardiffCF3 1TH
Born July 1960
Director
Appointed 27 Mar 2020
Resigned 27 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Theale, ReadingRG7 4SA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020

Mr Thomas William Wainwright

Ceased
55 Princess Street, ManchesterM2 4EW
Born December 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Mar 2020
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Resolution
25 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Memorandum Articles
3 November 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Incorporation Company
24 March 2020
NEWINCIncorporation