UKBizDB.co.uk

VICTIM SUPPORT CYMRU

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

This company is commonly known as Victim Support Cymru. The company was founded 19 years ago and was given the registration number 05300870. The firm's registered office is in CARDIFF. You can find them at Suite 1a - Lh Ground, Building 3 Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VICTIM SUPPORT CYMRU
Company Number:05300870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1a - Lh Ground, Building 3 Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Secretary24 August 2021Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director14 January 2014Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director14 January 2014Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director13 October 2015Active
56-60, Hallam Street, London, England, W1W 6JL

Secretary06 December 2013Active
Octavia House, 50 Banner Street, London, England, EC1Y 8ST

Secretary24 November 2017Active
63 Tynewydd Road, Barry, CF62 8BA

Secretary30 November 2004Active
1, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA

Secretary12 December 2010Active
22, Corinthian Close, Llandough, Penarth, CF64 2LL

Secretary01 April 2009Active
11 Glendower Court, East Parade, Rhyl, LL18 3SG

Director23 March 2006Active
Top House, Penbont Road, Talgarth, LD3 0DA

Director30 November 2004Active
14, Firgrove Corner, Borras, Wrexham, Wales, LL12 7UF

Director01 June 2008Active
Croeso 10 Meadow Gardens, Craig Y Don, Llandudno, LL30 1UW

Director01 August 2005Active
6, Clinton Road, Penarth, Wales, CF64 3JB

Director20 November 2013Active
713, Newport Road, Rumney, Cardiff, Wales, CF3 4FD

Director04 December 2012Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director15 July 2015Active
41 St Marks Crescent, Newport, NP20 5HE

Director30 November 2004Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director31 March 2014Active
West Lyn New Road, Llanmorlais, Swansea, SA4 3TJ

Director01 August 2005Active
The Old Church, West Wiliiamston, Kilgetty, SA68 0TL

Director30 November 2004Active
713, Newport Road, Rumney, Cardiff, Wales, CF3 4FD

Director14 January 2014Active
22, Heol Celyn, Church Village, Pontypridd, United Kingdom, CF38 1RU

Director01 December 2008Active
713, Newport Road, Rumney, Cardiff, Wales, CF3 4FD

Director21 September 2010Active
The Jays, 8a The Grove, Merthyr Tydfil, Cf47 7rj, CF47 8YR

Director23 March 2006Active
3 Pen Yr Heol Drive, Sketty, Swansea, SA2 9JT

Director11 July 2007Active
3 Pen Yr Heol Drive, Sketty, Swansea, SA2 9JT

Director20 January 2006Active
124 Tai Gilfach, Heolgerrig, Merthyr Tydfil, CF48 1RF

Director30 November 2004Active
713, Newport Road, Rumney, Cardiff, Wales, CF3 4FD

Director13 April 2010Active
Drake House Drake Walk, Atlantic Wharf, Cardiff, CF10 4AN

Director21 September 2010Active
Suite 1a - Lh Ground, Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA

Director13 July 2015Active
1 Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director21 September 2010Active
Pont Dic, Brynsiencyn, Llanfairpwllgwyngyll, LL61 6SJ

Director30 November 2004Active

People with Significant Control

Victim Support
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bridge Street, Derby, England, DE1 3HZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-24Officers

Appoint person secretary company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-03-14Officers

Change person secretary company with change date.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Address

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

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.