UKBizDB.co.uk

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Council For Wales Of Voluntary Youth Services Cyngor Cymreig Y Gwasanaethau Ieuenctid Gwirfoddol. The company was founded 19 years ago and was given the registration number 05444248. The firm's registered office is in CARDIFF. You can find them at Baltic House, Mount Stuart Square, Cardiff, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL
Company Number:05444248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Baltic House, Mount Stuart Square, Cardiff, CF10 5FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Secretary02 October 2009Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director07 July 2016Active
45 Theobald Road, Canton, Cardiff, CF5 1LQ

Director04 July 2005Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director08 July 2022Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director08 July 2022Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director02 July 2021Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director05 July 2018Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director05 July 2018Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director22 September 2005Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director08 July 2022Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director02 July 2021Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director09 July 2020Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director20 July 2021Active
Min Y Nant, Trallong, Brecon, LD3 8HF

Secretary05 May 2005Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director15 June 2011Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director10 July 2017Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director05 July 2018Active
Calcot Farm House, Caelcoed, Holywell, CH8 8LE

Director05 May 2005Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director15 July 2014Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director10 July 2019Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director15 July 2014Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director15 June 2011Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director11 July 2012Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director05 July 2018Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director16 July 2015Active
Cross Lane, Croes Lan Llandysul, Ceredigion, SA44 4SS

Director04 July 2005Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director11 July 2012Active
4 Graig Lwyd, Radyr, Cardiff, CF15 8BG

Director04 July 2005Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director05 July 2018Active
15, Spencer Drive, Llandough, CF64 2LR

Director16 September 2008Active
13 Elgar Crescent, Cardiff, CF3 5RU

Director22 June 2006Active
Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE

Director09 July 2020Active
3 Stella Maris Close, Radyr, Caerdydd, CF15 8GE

Director04 July 2005Active
37 Bryn Nedd, Cymla, Neath, SA11 1JJ

Director04 July 2005Active
Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

Director07 July 2016Active

People with Significant Control

Ms Eluned Parrott
Notified on:02 July 2021
Status:Active
Date of birth:July 1984
Nationality:Welsh
Country of residence:Wales
Address:Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Eluned Parrott
Notified on:02 July 2021
Status:Active
Date of birth:August 1974
Nationality:Welsh
Country of residence:Wales
Address:Enterprise House, Bute Street, Cardiff, Wales, CF10 5LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Claire Cunliffe
Notified on:05 July 2018
Status:Active
Date of birth:July 1991
Nationality:British
Address:Baltic House, Cardiff, CF10 5FH
Nature of control:
  • Significant influence or control as trust
Mr Keith John Towler
Notified on:01 May 2017
Status:Active
Date of birth:January 1959
Nationality:British
Address:Baltic House, Cardiff, CF10 5FH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.