Get an alert when VISION 21 (CYFLE CYMRU) files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-26 (in 11mo)

Last made up 2026-04-12

Watchouts

None on the register

Cash

£2M

+20.8% vs 2024

Net assets

£3M

+14.7% vs 2024

Employees

49

+2.1% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. VISION 21 (CYFLE CYMRU) 1998-09-21 → present
  2. GABALFA COMMUNITY WORKSHOP 1995-04-12 → 1998-09-21

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,912,152£2,180,569
Operating profit
Profit before tax
Net profit £262,139£389,962
Cash £2,023,837£2,444,524
Total assets less current liabilities £2,645,241£3,035,203
Net assets £2,645,241£3,035,203
Equity £2,645,241£3,035,203
Average employees 4849
Wages £936,447£1,055,465

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 13.7%17.9%
Gearing (liabilities / total assets) 8.0%5.5%
Current ratio 10.23x15.51x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
HSJ Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 44 resigned

Name Role Appointed Born Nationality
LEWIS, Wayne Secretary 2021-03-01
CLARKE, Mike, Mr. Director 2008-01-21 Aug 1947 British
COOZE, Clare Denning Director 1998-03-10 Feb 1966 British
GRIMES, John Arthur Director 2016-07-20 Jun 1951 British
MEIER, Robert Director 2022-10-26 Nov 1949 British
SHIERS, Barry James Director 2014-06-02 Apr 1953 British
TWEEDIE, Christobel Maria Director 2025-04-23 Apr 1966 British
WILKINS, Sian Barbara Director 2025-04-23 Jul 1961 British
WINTER, Michael John Peter Director 2007-07-30 Sep 1952 British
Show 44 resigned officers
Name Role Appointed Resigned
EMMENS, Stephen Secretary 1997-11-27 2002-09-30
LARKINS, Robert Malcolm Secretary 2013-11-28 2021-03-01
SHIERS, Barry James Secretary 1995-11-01 2013-05-31
SHIERS, Barry James Secretary 1995-04-12 1997-11-27
ABBASS, Abbey Director 1995-11-01 1996-12-05
BARRON, Don Director 2001-10-18 2004-08-25
BLAKE, Margaret Director 1996-12-05 2002-03-11
CARR, Philip Roy Director 1995-04-12 1995-11-01
CLIPSHAM, Sarah Director 2000-03-13 2001-03-16
COOPER, Robert Sidney Director 2002-10-24 2016-07-20
DAVIES, Nigel Morton Director 2007-06-25 2011-11-02
DE KRETSER, Tejay Director 1998-10-15 2000-04-10
DENNISON, Keith Director 1998-03-10 2002-10-24
DUMANGAVE, Constantino, Dr Director 2009-04-30 2010-05-17
EVANS, Derek Hamilton Director 2002-10-24 2002-10-24
EVANS, Derek Hamilton Director 2002-10-24 2009-09-07
EVANS, Huw Dawson Director 1998-10-15 2003-02-10
EVANS, Sally Ann Director 2007-06-25 2013-03-30
FAHEY, John Director 1995-04-12 1996-12-05
FRAME, Richard Director 1996-12-05 2001-03-12
GEE, Elaine Alice Director 2012-08-20 2018-10-24
GRIPTON, Leigh Director 2018-02-21 2021-07-28
HARRIS, Clifford Raymond Director 1995-04-12 1997-06-01
HILL TOUT, Janet Director 1995-11-01 1999-04-21
IVORY, Linda June Jacinta Director 1995-04-12 1995-11-01
JONES, Bethan Director 2002-08-12 2006-04-26
JONES, Ethni Director 1998-10-15 2009-04-30
LEWIS, Christine Catherine Director 1995-04-12 1998-10-15
LOUGHER, Gaynor Director 2003-10-30 2006-08-31
MARAGAKIS, Susan Margaret Director 1995-04-12 1996-12-05
MEREDITH, Anna Director 2018-10-24 2020-11-18
MURPHY, John Director 1995-04-12 1995-11-01
OLOIDI, Edward, Dr Director 2023-11-08 2026-05-05
PARKER, Catherine Mary Margaret Director 1998-10-15 2006-02-27
PURSELL, Alan Director 2000-10-12 2024-04-30
ROBERTS, Suzanne Director 1996-04-01 1998-01-13
SHEPSTONE, Karen Director 1998-10-15 2001-09-10
SWAYSLAND, Barry Director 1999-01-01 2001-09-10
THOMAS, Angela Director 1995-11-01 1997-11-27
TOLLEY, David Director 2019-01-23 2019-05-18
WHEELER, David Director 1995-04-12 1995-11-01
WHITTLE, Stacey Director 2018-05-30 2020-01-19
WILLIAMS, Philip Ewart Director 2002-10-24 2006-02-27
WILLIAMS, Sybil Georgina Director 2007-06-25 2009-05-31

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 150 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-08-16 RESOLUTIONS Resolution
  • 2022-08-16 CC04 Statement of companys objects
  • 2022-08-16 MA Memorandum articles
Date Type Category Description
2026-05-11 TM01 officers Termination director company with name termination date PDF
2026-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-10 AA accounts Accounts with accounts type full
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-05-20 TM01 officers Termination director company with name termination date PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type full
2024-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-26 AP01 officers Appoint person director company with name date PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-28 AA accounts Accounts with accounts type full
2022-08-16 RESOLUTIONS resolution Resolution
2022-08-16 CC04 change-of-constitution Statement of companys objects
2022-08-16 MA incorporation Memorandum articles
2022-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-05 AA accounts Accounts with accounts type full
2021-11-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page