REPAIR & SHARE C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREPAIR & SHARE C.I.C.
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 11489284
    JurisdictionWales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REPAIR & SHARE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    REPAIR & SHARE CAFES C.I.C.Jul 30, 2018Jul 30, 2018

    What are the latest accounts for REPAIR & SHARE C.I.C.?

    Last Accounts
    Last Accounts Made Up ToJul 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 ToJul 29, 2024

    What are the latest filings for REPAIR & SHARE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    CIC converted into a cio 23/10/2024
    RES13

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Cerys Angharad Jones as a director on Jun 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Director's details changed for Ms Cerys Angharad Jones on May 01, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Miss Phoebe Catherine Brown on May 01, 2024

    2 pagesCH01

    Director's details changed for Dr John Mccrory on Apr 25, 2024

    2 pagesCH01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    13 pagesAA

    Director's details changed for Miss Phoebe Catherine Brown on Jan 01, 2023

    2 pagesCH01

    Appointment of Mr Steven Carl Iwanski as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    13 pagesAA

    Termination of appointment of Joseph O'mahoney as a secretary on Jul 29, 2022

    1 pagesTM02

    Termination of appointment of Joseph Kevin O'mahoney as a director on Jul 29, 2022

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Cerys Jones on May 20, 2022

    2 pagesCH01

    Notification of Phoebe Catherine Brown as a person with significant control on Apr 27, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 27, 2022

    2 pagesPSC09

    Termination of appointment of Jemin Popat as a director on Apr 27, 2022

    1 pagesTM01

    Termination of appointment of Ayanna Mathurine as a director on Apr 27, 2022

    1 pagesTM01

    Director's details changed for Mr Thomas Sinclair on Feb 10, 2022

    2 pagesCH01

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of REPAIR & SHARE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Phoebe Catherine
    Aristotle Road
    SW4 7UZ London
    36a
    England
    Director
    Aristotle Road
    SW4 7UZ London
    36a
    England
    WalesBritish261481900003
    DAVIES, Ceri John
    Gelligaer Street
    CF24 4LD Cardiff
    37
    Wales
    Director
    Gelligaer Street
    CF24 4LD Cardiff
    37
    Wales
    WalesWelsh140841430001
    IWANSKI, Steven Carl
    Croesonen Parc
    NP7 6PE Abergavenny
    57
    Wales
    Director
    Croesonen Parc
    NP7 6PE Abergavenny
    57
    Wales
    WalesWelsh291596400001
    MCCRORY, John, Dr
    Connaught Road
    Ground Floor Flat
    CF24 3PX Cardiff
    75
    Wales
    Director
    Connaught Road
    Ground Floor Flat
    CF24 3PX Cardiff
    75
    Wales
    WalesBritish248895340002
    SINCLAIR, Thomas
    Goughs Lane
    RG12 2JR Bracknell
    Wallace House
    England
    Director
    Goughs Lane
    RG12 2JR Bracknell
    Wallace House
    England
    EnglandBritish272056780002
    O'MAHONEY, Joseph, Prof
    The Avenue
    Whitchurch
    CF14 2EG Cardiff
    12
    Wales
    Secretary
    The Avenue
    Whitchurch
    CF14 2EG Cardiff
    12
    Wales
    248895290001
    CALLOW, Thomas
    Merlin Close
    Thornhill
    CF14 9AW Cardiff
    30
    Wales
    Director
    Merlin Close
    Thornhill
    CF14 9AW Cardiff
    30
    Wales
    WalesBritish272109690001
    DANCEY, Karen Anne
    Ilton Road
    Penlyan
    CF23 5DU Cardiff
    37
    United Kingdom
    Director
    Ilton Road
    Penlyan
    CF23 5DU Cardiff
    37
    United Kingdom
    United KingdomBritish153978460001
    FARMER, Luke
    Danescourt
    Llandaff
    CF5 2RU Cardiff
    34 Beale Close
    United Kingdom
    Director
    Danescourt
    Llandaff
    CF5 2RU Cardiff
    34 Beale Close
    United Kingdom
    WalesBritish248895350001
    JONES, Cerys Angharad
    Beechcrest, Back Road
    Gilwern
    NP7 0DA Abergavenny
    2
    Wales
    Director
    Beechcrest, Back Road
    Gilwern
    NP7 0DA Abergavenny
    2
    Wales
    WalesBritish248895320003
    MATHURINE, Ayanna
    Tyn Y Berllan
    Lisvane
    CF14 0TS Cardiff
    12
    Wales
    Director
    Tyn Y Berllan
    Lisvane
    CF14 0TS Cardiff
    12
    Wales
    WalesBritish272109740001
    O'MAHONEY, Joseph Kevin, Prof.
    Cosmeston Street
    CF24 4LP Cardiff
    31
    Wales
    United Kingdom
    Director
    Cosmeston Street
    CF24 4LP Cardiff
    31
    Wales
    United Kingdom
    United KingdomBritish248895300001
    POPAT, Jemin
    Lon-Y-Celyn
    CF14 7BU Cardiff
    63
    Wales
    Director
    Lon-Y-Celyn
    CF14 7BU Cardiff
    63
    Wales
    WalesBritish95551960001

    Who are the persons with significant control of REPAIR & SHARE C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Phoebe Catherine Brown
    Connaught Road
    Flat 1
    CF24 3PX Cardiff
    75
    Wales
    Apr 27, 2022
    Connaught Road
    Flat 1
    CF24 3PX Cardiff
    75
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for REPAIR & SHARE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2018Apr 27, 2022The 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