UKBizDB.co.uk

VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED

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

This company is commonly known as Voluntary Community Service (cymru) Limited. The company was founded 29 years ago and was given the registration number 03055005. The firm's registered office is in CARDIFF. You can find them at Units 1&2 Meanwhile House Williams Way, Curran Embankment, Cardiff, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED
Company Number:03055005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 May 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Units 1&2 Meanwhile House Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY

Secretary01 October 2012Active
47, Angelina Street, Cardiff, Wales, CF10 5HX

Director17 September 2013Active
Flat 2, Clive Street, Grangetown, Cardiff, Wales, CF11 7JB

Director10 May 1995Active
52, Robert Street, Cathays, Cardiff, Wales, CF24 4PD

Director19 March 2019Active
126 Craddock Street, 126 Craddock Street, Cardiff, Wales, CF11 6EY

Director19 March 2019Active
178 Chapel Wood, Llanedeyrn, Cardiff, CF23 9EJ

Director12 August 1997Active
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY

Director03 January 2017Active
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY

Director03 January 2017Active
1 Clos Leland, Llantrisant, CF72 8QN

Secretary25 May 1996Active
2 Sunlea Crescent, Pontypool, NP4 8AD

Secretary10 May 1995Active
5 -6 Hayes Buildings, Curran Road, Cardiff, Wales, CF10 5DF

Director17 January 2017Active
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY

Director09 June 2017Active
54 Flaxland Avenue, Heath, Cardiff, CF14 3NT

Director25 May 1999Active
38 Melrose Gardens, Melrose Avenue, Penylan, CF23 9BA

Director13 March 2001Active
5 -6 Hayes Buildings, Curran Road, Cardiff, Wales, CF10 5DF

Director23 September 2014Active
64, Windway Road, Cardiff, CF5 1AG

Director15 July 2008Active
24 Jonquil Close, St Mellons, Cardiff, CF3 0JE

Director05 December 1996Active
20 Glamorgan Terrace, Llwynypia, CF40 2HW

Director11 December 2003Active
34 Loftus Street, Cardiff, CF5 1HL

Director04 December 1997Active
106a Miskin Street, Cathays, Cardiff, CF24 4AR

Director20 January 2004Active
4 Mortimer Road, Cardiff, CF11 9JZ

Director21 November 2002Active
33 Edington Avenue, Heath, CF14 3QF

Director12 December 2007Active
8 Lon Ganol, Rhiwbina, Cardiff, CF4 6EB

Director14 October 1997Active
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB

Director23 September 2014Active
11 Balaclava Road, Cardiff, CF2 5BB

Director11 June 1996Active
28 Nantfawr Road, Cyncoed, Cardiff, CF2 6JR

Director05 December 1995Active
26 Eyre Street, Splott, Cardiff, CF24 2JS

Director08 December 2004Active
14 Croyde Avenue, Llanrumney, Cardiff, CF3 5NB

Director21 November 2002Active
98, The Wellbeing Centre, Neville Street, Cardiff, Wales, CF11 6LS

Director16 June 2015Active
Willowbank Cottage Barren Hill, Penmark, Barry, CF62 3BN

Director10 May 1995Active
Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB

Director24 November 2010Active
48 Breamore Crescent, Dudley, DY1 3DA

Director13 March 2001Active
61 Llanfair Road, Cardiff, CF1 9QA

Director10 May 1995Active
12 Heol Cefn Yr Hendy, Miskin, CF72 8QT

Director14 December 2005Active
100 Moorland Road, Splott, Cardiff, CF24 2LP

Director21 November 2002Active

People with Significant Control

Mrs. Mary Newman
Notified on:19 December 2016
Status:Active
Date of birth:July 1935
Nationality:Welsh
Country of residence:Wales
Address:178, Chapel Wood, Cardiff, Wales, CF23 9EJ
Nature of control:
  • Significant influence or control as trust

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
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Address

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

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Change person secretary company with change date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.