Bangor Centre For Developmental Disabilities Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Gross Profit£1,049,301 +26.00%
Trade Debtors£1,915,354 -2.84%
Employees£90 +3.33%
Operating Profit£625,128 -12.92%
Total assets£6,738,307 -0.20%

BROOMCO (2499) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04189923
Record last updated Saturday, February 24, 2024 9:32:19 AM UTC
Official Address 54 Kinmel Street Rhyl Denbighshire LL181ar West, Rhyl West
There are 23 companies registered at this street
Locality Rhyl West
Region Wales
Postal Code LL181AR
Sector Other human health activities

Charts

Visits

BANGOR CENTRE FOR DEVELOPMENTAL DISABILITIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-22025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 30, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 1, 2023 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2023 Appointment of a man as Director 4189... Appointment of a man as Director 4189...
Registry Dec 18, 2020 Three appointments: 3 men Three appointments: 3 men
Registry Sep 5, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 29, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 31, 2014 Annual return Annual return
Registry Mar 31, 2014 Change of particulars for director Change of particulars for director
Registry Mar 31, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Dec 11, 2013 Annual accounts Annual accounts
Registry Jul 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 10, 2013 Annual return Annual return
Financials Jan 2, 2013 Annual accounts Annual accounts
Registry Apr 5, 2012 Annual return Annual return
Financials Oct 28, 2011 Annual accounts Annual accounts
Registry Mar 30, 2011 Annual return Annual return
Financials Dec 15, 2010 Annual accounts Annual accounts
Registry Apr 9, 2010 Annual return Annual return
Registry Apr 9, 2010 Change of particulars for director Change of particulars for director
Financials Dec 8, 2009 Annual accounts Annual accounts
Registry Apr 15, 2009 Annual return Annual return
Financials Oct 6, 2008 Annual accounts Annual accounts
Financials Aug 13, 2008 Annual accounts 4189... Annual accounts 4189...
Registry May 2, 2008 Annual return Annual return
Registry Jan 25, 2008 Change of accounting reference date Change of accounting reference date
Registry Aug 28, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 28, 2007 Appointment of a director Appointment of a director
Registry Aug 28, 2007 Resignation of a secretary Resignation of a secretary
Registry Aug 28, 2007 Resignation of a director Resignation of a director
Registry Aug 28, 2007 Resignation of a director 4189... Resignation of a director 4189...
Registry Aug 28, 2007 Resignation of a director Resignation of a director
Registry Aug 28, 2007 Resignation of a director 4189... Resignation of a director 4189...
Registry Aug 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 16, 2007 Annual return Annual return
Financials Feb 26, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 20, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 8, 2006 Resignation of a director Resignation of a director
Registry Sep 30, 2006 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Aug 7, 2006 Appointment of a director Appointment of a director
Registry Jul 18, 2006 Resignation of a director Resignation of a director
Registry Jul 7, 2006 Appointment of a woman Appointment of a woman
Registry Jun 28, 2006 Annual return Annual return
Financials Jan 11, 2006 Annual accounts Annual accounts
Registry Jul 9, 2005 Appointment of a director Appointment of a director
Registry May 17, 2005 Annual return Annual return
Registry Mar 9, 2005 Resignation of a director Resignation of a director
Registry Mar 5, 2005 Appointment of a man as University Prof and Director Appointment of a man as University Prof and Director
Registry Mar 4, 2005 Resignation of one University Academic and one Director (a man) Resignation of one University Academic and one Director (a man)
Financials Dec 29, 2004 Annual accounts Annual accounts
Registry May 25, 2004 Annual return Annual return
Registry Feb 23, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 10, 2004 Elective resolution Elective resolution
Registry Feb 10, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 10, 2004 Elective resolution Elective resolution
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Nov 28, 2003 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry May 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2003 Particulars of a mortgage or charge 4189... Particulars of a mortgage or charge 4189...
Registry May 9, 2003 Appointment of a director Appointment of a director
Registry May 9, 2003 Appointment of a director 4189... Appointment of a director 4189...
Registry Apr 12, 2003 Annual return Annual return
Registry Apr 4, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Feb 25, 2003 Annual accounts Annual accounts
Registry Apr 24, 2002 Annual return Annual return
Registry Apr 24, 2002 Resignation of a director Resignation of a director
Registry Apr 24, 2002 Director's particulars changed Director's particulars changed
Registry Apr 23, 2002 Appointment of a director Appointment of a director
Registry Jan 24, 2002 Resignation of one University Professor and one Director (a man) Resignation of one University Professor and one Director (a man)
Registry Oct 11, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 10, 2001 Appointment of a director Appointment of a director
Registry Oct 10, 2001 Resignation of a director Resignation of a director
Registry Oct 10, 2001 Resignation of a director 4189... Resignation of a director 4189...
Registry Oct 10, 2001 Change of accounting reference date Change of accounting reference date
Registry Oct 10, 2001 Appointment of a director Appointment of a director
Registry Oct 9, 2001 Change of name certificate Change of name certificate
Registry Oct 9, 2001 Company name change Company name change
Registry Oct 8, 2001 Resignation of 2 people: one Nominee Director Resignation of 2 people: one Nominee Director
Registry Mar 29, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)