The Meadows Farm Village Limited

General information

Name:

The Meadows Farm Village Ltd

Office Address:

The Meadows Gypsy Lane Nantgarw CF15 7UN Cardiff

Number: 05346426

Incorporation date: 2005-01-28

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The Meadows Farm Village came into being in 2005 as a company enlisted under no 05346426, located at CF15 7UN Cardiff at The Meadows Gypsy Lane. It has been in business for 19 years and its last known state is active. Even though lately it's been known as The Meadows Farm Village Limited, it previously was known under a different name. It was known as Playworks Playcare until 2018-06-22, then it was changed to Playworks The Meadows. The final change came on 2022-03-11. This business's registered with SIC code 85600 - Educational support services. 2022-08-31 is the last time account status updates were filed.

The directors currently registered by this particular limited company are: Rachael W. assigned this position in 2023 in February, Laurie D. assigned this position on 2022-06-20, Sarah G. assigned this position five years ago and Katherine W.. In order to support the directors in their duties, the limited company has been utilizing the skills of Katherine W. as a secretary since the appointment on 2005-01-28.

Katherine W. is the individual who controls this firm.

  • Previous company's names
  • The Meadows Farm Village Limited 2022-03-11
  • Playworks The Meadows Limited 2018-06-22
  • Playworks Playcare Limited 2005-01-28

Financial data based on annual reports

Company staff

Rachael W.

Role: Director

Appointed: 20 February 2023

Latest update: 20 March 2024

Laurie D.

Role: Director

Appointed: 20 June 2022

Latest update: 20 March 2024

Sarah G.

Role: Director

Appointed: 07 August 2019

Latest update: 20 March 2024

Katherine W.

Role: Secretary

Appointed: 28 January 2005

Latest update: 20 March 2024

Katherine W.

Role: Director

Appointed: 28 January 2005

Latest update: 20 March 2024

People with significant control

Katherine W.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 02 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 02 October 2012
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-08-20 (TM01)
filed on: 21st, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 8 (block C) Western Industrial Estate Lon-y-llyn

Post code:

CF83 1BQ

City / Town:

Caerphilly

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
19
Company Age

Closest Companies - by postcode