TWO COUNTIES CRECHE C.I.C. - CWMBRAN


Company Profile Company Filings

Overview

TWO COUNTIES CRECHE C.I.C. is a Community Interest Company from CWMBRAN and has the status: Active.
TWO COUNTIES CRECHE C.I.C. was incorporated 25 years ago on 29/07/1998 and has the registered number: 03606488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

TWO COUNTIES CRECHE C.I.C. - CWMBRAN

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

THE OLD SCHOOL THE HIGHWAY
CWMBRAN
TORFAEN
NP44 2HF

This Company Originates in : United Kingdom
Previous trading names include:
TWO COUNTIES CRECHE LTD (until 08/06/2011)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK PRICE Nov 1966 Welsh Director 2018-09-17 CURRENT
MRS LESLEY ANGELA PRICE Mar 1967 British Director 2018-04-16 CURRENT
STUART DAVID TOLSON Mar 1961 British Secretary 2000-10-10 UNTIL 2001-06-11 RESIGNED
MR ALLAN PEPLOE Oct 1952 British Director 2001-06-11 UNTIL 2004-03-09 RESIGNED
JACQUELINE TAYLOR Aug 1970 British Director 2004-03-08 UNTIL 2007-06-25 RESIGNED
HEATHER JANE MYERS Jan 1968 British Director 2001-06-11 UNTIL 2005-09-05 RESIGNED
MS HEATHER JANE MYERS Jan 1968 British Director 2010-03-01 UNTIL 2011-06-08 RESIGNED
MRS SUSAN GAIL LONGFORD Mar 1955 British Director 2011-06-08 UNTIL 2018-09-17 RESIGNED
MR RICHARD FRANCIS LONGFORD Nov 1952 British Director 2011-06-08 UNTIL 2018-09-17 RESIGNED
MR ALLAN PEPLOE Oct 1952 British Director 2004-10-01 UNTIL 2011-06-08 RESIGNED
TRACEY STEADMAN Apr 1967 Director 2000-04-10 UNTIL 2000-10-10 RESIGNED
TRACEY STEADMAN Apr 1967 Secretary 2000-04-10 UNTIL 2000-10-10 RESIGNED
JANE CLAIRE ROBERTS-WAITE Jan 1975 British Secretary 2007-02-06 UNTIL 2008-02-28 RESIGNED
HEATHER JANE MYERS Jan 1968 British Secretary 2001-06-11 UNTIL 2003-03-17 RESIGNED
MRS JOANNE CLAIRE LEWIS Jun 1973 British Secretary 2005-03-10 UNTIL 2007-02-06 RESIGNED
MRS NIKOLA GOODFELLOW Jul 1970 Secretary 2008-02-25 UNTIL 2011-06-08 RESIGNED
NIA MARGARET CHAPPELL May 1969 British Secretary 2003-03-17 UNTIL 2005-03-10 RESIGNED
KATHERINE THERESA BRADBROOK Jul 1972 Secretary 1998-07-29 UNTIL 2000-04-10 RESIGNED
SALLY RUTH DAVIES Jan 1964 British Director 1998-07-29 UNTIL 2000-04-10 RESIGNED
DESIREE BALDWIN Apr 1963 British Director 1998-07-29 UNTIL 2000-04-10 RESIGNED
MRS JOANNE BOYCOTT Feb 1978 Welsh Director 2020-10-12 UNTIL 2021-08-10 RESIGNED
GARETH EDWARD BROWN Mar 1974 British Director 2000-04-10 UNTIL 2002-05-20 RESIGNED
HOWARD LYN CADWALLADER Feb 1968 British Director 1998-07-29 UNTIL 2001-03-19 RESIGNED
SUSAN CASWELL Dec 1956 British Director 1998-07-29 UNTIL 2001-03-09 RESIGNED
NIA MARGARET CHAPPELL May 1969 British Director 2002-05-20 UNTIL 2011-06-08 RESIGNED
MR STEPHEN ALLAN CORKEN Feb 1969 British Director 2002-05-20 UNTIL 2007-02-06 RESIGNED
NIGEL CHRISTOPHER DAVIES Dec 1964 British Director 2000-04-10 UNTIL 2001-05-01 RESIGNED
JANE CLAIRE ROBERTS-WAITE Jan 1975 British Director 2007-02-06 UNTIL 2008-02-25 RESIGNED
HELEN CLAIRE EDWARDS Sep 1972 British Director 2007-02-06 UNTIL 2008-08-31 RESIGNED
MRS NIKOLA GOODFELLOW Jul 1970 Director 2008-02-25 UNTIL 2011-06-06 RESIGNED
MR CERI WILLIAM DAVIES Mar 1963 British Director 2004-03-08 UNTIL 2005-07-04 RESIGNED
MRS JOANNE CLAIRE LEWIS Jun 1973 British Director 2005-03-10 UNTIL 2018-05-16 RESIGNED
STEVEN JACKSON Feb 1967 British Director 2001-07-28 UNTIL 2002-03-02 RESIGNED
PORL ANTHONY STONE Mar 1961 British Director 2001-05-01 UNTIL 2001-10-01 RESIGNED
STUART DAVID TOLSON Mar 1961 British Director 2000-10-10 UNTIL 2003-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Price 2022-12-01 11/1966 Cwmbran   Torfaen Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Lesley Angela Price 2018-09-14 3/1967 Cwmbran   Torfaen Significant influence or control
Significant influence or control as firm
Mr Richard Francis Longford 2016-07-01 - 2018-09-17 11/1952 Cwmbran   Torfaen Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WEST WALES CHAMBER OF COMMERCE NEWPORT Active DORMANT 94110 - Activities of business and employers membership organizations
THE NEWPORT AND GWENT CHAMBER OF COMMERCE AND INDUSTRY NEWPORT Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
CHAMBER WALES - SIAMBR CYMRU LIMITED NEWPORT WALES Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
TORFAEN PEOPLES CENTRE LTD PONTYPOOL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAGNOX ELECTRIC GROUP PENSION TRUSTEE COMPANY LIMITED THORNBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DANCE BLAST ABERGAVENNY WALES Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CENTRE FOR BUSINESS LIMITED NEWPORT Dissolved... DORMANT 99999 - Dormant Company
IGNITE BUSINESS SERVICES LIMITED NEWPORT Dissolved... 96090 - Other service activities n.e.c.
HYBU LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SOUTH WALES CHAMBER OF COMMERCE NEWPORT Dissolved... DORMANT 94120 - Activities of professional membership organizations
LONGFORD PUGH PROPERTIES LIMITED PONTYPOOL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CLOUD 9 ESTATES LTD USK WALES Active MICRO ENTITY 41100 - Development of building projects
AFFINITY COMPLIANCE SOLUTIONS LTD NEWPORT WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEMOREZEBRA LIMITED CWMBRAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
PANTEG HOUSE LTD PONTYPOOL UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BOYCOTT PROPERTIES LTD CWMBRAN UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
TORFAEN NURSERIES AND COMMUNITY SPACES LTD CWMBRAN UNITED KINGDOM Active NO ACCOUNTS FILED 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
TWO COUNTIES CRECHE C.I.C. 2023-08-03 31-07-2023 £39,064 Cash £104,485 equity
TWO COUNTIES CRECHE C.I.C. 2022-05-19 31-07-2021 £35,848 Cash £86,029 equity
TWO COUNTIES CRECHE C.I.C. 2020-09-09 31-07-2020 £31,579 Cash £79,620 equity
TWO COUNTIES CRECHE C.I.C. 2020-03-31 31-07-2019 £90,301 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TORFAEN NURSERIES AND COMMUNITY SPACES LTD CWMBRAN UNITED KINGDOM Active NO ACCOUNTS FILED 85100 - Pre-primary education
MARIO ANTONIO & CO LTD CWMBRAN WALES Active NO ACCOUNTS FILED 58110 - Book publishing