UKBizDB.co.uk

VOICES FROM CARE CYMRU

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

This company is commonly known as Voices From Care Cymru. The company was founded 27 years ago and was given the registration number 03261608. The firm's registered office is in ROATH. You can find them at 45 The Parade, , Roath, Cardiff. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VOICES FROM CARE CYMRU
Company Number:03261608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:45 The Parade, Roath, Cardiff, CF24 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, The Parade, Roath, United Kingdom, CF24 3AB

Secretary05 December 2006Active
45, The Parade, Roath, United Kingdom, CF24 3AB

Director20 November 2014Active
45, The Parade, Roath, CF24 3AB

Director05 April 2018Active
45, The Parade, Roath, CF24 3AB

Director09 December 2020Active
45, The Parade, Roath, CF24 3AB

Director20 January 2018Active
45, The Parade, Roath, CF24 3AB

Director09 December 2020Active
45, The Parade, Roath, CF24 3AB

Director05 April 2018Active
45, The Parade, Roath, CF24 3AB

Director09 December 2020Active
45, The Parade, Roath, United Kingdom, CF24 3AB

Director19 February 2005Active
45, The Parade, Roath, CF24 3AB

Director24 September 2015Active
45, The Parade, Roath, United Kingdom, CF24 3AB

Director27 January 2012Active
45, The Parade, Roath, CF24 3AB

Director09 December 2020Active
45, The Parade, Roath, United Kingdom, CF24 3AB

Director30 September 2006Active
33 Rookwood Street, Grangetown, Cardiff, CF11 6PH

Secretary03 July 2001Active
25 Windsor Place, Cardiff, CF10 3BZ

Secretary10 February 1997Active
71 Merches Gardens, Grangetown, Cardiff, CF11 6RF

Secretary18 November 2003Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Secretary10 October 1996Active
13 Graham Bell Close, Malpas, Newport, NP20 6PD

Director07 February 2004Active
45, The Parade, Roath, United Kingdom, CF24 3AB

Director14 November 2013Active
25, Allt-Yr-Yn View, Newport, NP20 5EH

Director16 January 2010Active
11 Heol Dewi Sant, Penllergaer, Swansea, SA4 1BD

Director13 January 1997Active
6 Saltmeid Court, Maitland Place Grangetown, Cardiff, CF1 7TB

Director13 January 1997Active
5 Bank Street, Maesteg, CF34 9LX

Director11 July 2000Active
15 Highfield, Caerwent, Caldicot, NP26 5BJ

Director10 March 2000Active
109 Westbourne Road, Penarth, CF64 5BQ

Director25 June 2008Active
66, Heol Maes Y Gelynen, Morriston, Swansea, SA6 6JU

Director16 January 2010Active
39 Harbour Way, Hakin, Milford Haven, SA73 3QR

Director19 February 2005Active
23 Springfield Avenue, Neyland, SA73 1TW

Director01 December 2001Active
39 The Parade, Roath, Cardiff, CF24 3AD

Director16 March 2012Active
Paddlebrook, Coed Morgan, Abergavenny, NP7 9UL

Director13 January 1997Active
Tram Road Cottage, Tram Road, Hafodyrynys, NP11 5BN

Director07 February 2004Active
39 The Parade, Roath, Cardiff, CF24 3AD

Director14 November 2013Active
39 The Parade, Roath, Cardiff, CF24 3AD

Director10 January 2013Active
39 The Parade, Roath, Cardiff, CF24 3AD

Director24 January 2009Active
18 Tycoch Road, Ely, CF5 4FZ

Director19 February 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Change of name

Change of name request comments.

Download
2020-05-05Miscellaneous

Miscellaneous.

Download
2020-05-05Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.