REPAIR & SHARE C.I.C.
Overview
| Company Name | REPAIR & SHARE C.I.C. |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 11489284 |
| Jurisdiction | Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REPAIR & SHARE C.I.C.?
- Repair of household appliances and home and garden equipment (95220) / Other service activities
Where is REPAIR & SHARE C.I.C. located?
| Registered Office Address | 75 Connaught Road Flat 1 CF24 3PX Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REPAIR & SHARE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| REPAIR & SHARE CAFES C.I.C. | Jul 30, 2018 | Jul 30, 2018 |
What are the latest accounts for REPAIR & SHARE C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for REPAIR & SHARE C.I.C.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 29, 2024 |
What are the latest filings for REPAIR & SHARE C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cerys Angharad Jones as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Director's details changed for Ms Cerys Angharad Jones on May 01, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Llanbedr Road Crickhowell NP8 1BT Wales to 75 Connaught Road Flat 1 Cardiff CF24 3PX on May 08, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Phoebe Catherine Brown on May 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr John Mccrory on Apr 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 13 pages | AA | ||||||||||
Director's details changed for Miss Phoebe Catherine Brown on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Steven Carl Iwanski as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Joseph O'mahoney as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joseph Kevin O'mahoney as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ty Cynon Navigation Park Rhondda Cynon Taf Abercynon Wales CF45 4SN Wales to 5 Llanbedr Road Crickhowell NP8 1BT on May 26, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Cerys Jones on May 20, 2022 | 2 pages | CH01 | ||||||||||
Notification of Phoebe Catherine Brown as a person with significant control on Apr 27, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 27, 2022 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Jemin Popat as a director on Apr 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ayanna Mathurine as a director on Apr 27, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Sinclair on Feb 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 the Avenue Whitchurch Cardiff CF14 2EG Wales to Ty Cynon Navigation Park Rhondda Cynon Taf Abercynon Wales CF45 4SN on May 24, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of REPAIR & SHARE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Phoebe Catherine | Director | Aristotle Road SW4 7UZ London 36a England | Wales | British | 261481900003 | |||||
| DAVIES, Ceri John | Director | Gelligaer Street CF24 4LD Cardiff 37 Wales | Wales | Welsh | 140841430001 | |||||
| IWANSKI, Steven Carl | Director | Croesonen Parc NP7 6PE Abergavenny 57 Wales | Wales | Welsh | 291596400001 | |||||
| MCCRORY, John, Dr | Director | Connaught Road Ground Floor Flat CF24 3PX Cardiff 75 Wales | Wales | British | 248895340002 | |||||
| SINCLAIR, Thomas | Director | Goughs Lane RG12 2JR Bracknell Wallace House England | England | British | 272056780002 | |||||
| O'MAHONEY, Joseph, Prof | Secretary | The Avenue Whitchurch CF14 2EG Cardiff 12 Wales | 248895290001 | |||||||
| CALLOW, Thomas | Director | Merlin Close Thornhill CF14 9AW Cardiff 30 Wales | Wales | British | 272109690001 | |||||
| DANCEY, Karen Anne | Director | Ilton Road Penlyan CF23 5DU Cardiff 37 United Kingdom | United Kingdom | British | 153978460001 | |||||
| FARMER, Luke | Director | Danescourt Llandaff CF5 2RU Cardiff 34 Beale Close United Kingdom | Wales | British | 248895350001 | |||||
| JONES, Cerys Angharad | Director | Beechcrest, Back Road Gilwern NP7 0DA Abergavenny 2 Wales | Wales | British | 248895320003 | |||||
| MATHURINE, Ayanna | Director | Tyn Y Berllan Lisvane CF14 0TS Cardiff 12 Wales | Wales | British | 272109740001 | |||||
| O'MAHONEY, Joseph Kevin, Prof. | Director | Cosmeston Street CF24 4LP Cardiff 31 Wales United Kingdom | United Kingdom | British | 248895300001 | |||||
| POPAT, Jemin | Director | Lon-Y-Celyn CF14 7BU Cardiff 63 Wales | Wales | British | 95551960001 |
Who are the persons with significant control of REPAIR & SHARE C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Phoebe Catherine Brown | Apr 27, 2022 | Connaught Road Flat 1 CF24 3PX Cardiff 75 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for REPAIR & SHARE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2018 | Apr 27, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0