UKBizDB.co.uk

WELSH CONTACT CENTRE FORUM LIMITED

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

This company is commonly known as Welsh Contact Centre Forum Limited. The company was founded 20 years ago and was given the registration number 05095094. The firm's registered office is in PENARTH. You can find them at 13 Bradenham Place, , Penarth, South Glamorgan. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:WELSH CONTACT CENTRE FORUM LIMITED
Company Number:05095094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:13 Bradenham Place, Penarth, South Glamorgan, CF64 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Priory Gardens, Langstone, NP18 2JG

Director16 April 2008Active
13, Bradenham Place, Penarth, Wales, CF64 2AG

Director05 April 2004Active
Discovery House, Scott Harbour, Cardiff Bay, Cardiff, United Kingdom, CF10 4PJ

Director01 November 2010Active
Fusion Point, Tresillian Terrace, Dumballs Road, Cardiff, Wales, CF10 5DA

Director31 July 2013Active
5, Callaghan Square, Cardiff, Wales, CF10 5BT

Director10 May 2019Active
13, Bradenham Place, Penarth, CF64 2AG

Director20 February 2020Active
13, Bradenham Place, Penarth, Wales, CF64 2AG

Director10 February 2017Active
Moj Shared Services Phoenix House, Celtic Springs Business Park, Newport, United Kingdom, NP10 8FZ

Director18 April 2004Active
4, Callaghan Square, Cardiff, United Kingdom, CF10 5BT

Director09 June 2006Active
St. Julians Road, Newport, NP19 7GJ

Secretary05 April 2004Active
Ty Admiral, David Street, Cardiff, Wales, CF10 2EH

Director10 May 2019Active
Cilmeri, The Downs, St. Nicholas, Cardiff, Wales, CF5 6SB

Director01 September 2012Active
11 Heol Aradur, Cardiff, CF5 2RE

Director18 April 2004Active
11 Heol Aradur, Cardiff, CF5 2RE

Director18 April 2004Active
Barclays Building 4, Exchange Quay, Salford, United Kingdom, M5 3BE

Director17 April 2004Active
Lloyds Banking Group, Pencarn Way, Tredegar Park, Newport, Wales, NP10 8SB

Director08 March 2013Active
Equity Insurance, Cardigan House, Castle Court Phoenix Way, Swansea Enterprise Park, United Kingdom, SA7 9LZ

Director01 April 2008Active
2 Coed Melyn View, Risca Road, Newport, NP20 3PP

Director09 August 2007Active
Barclays House, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director01 January 2013Active
Rac House, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4QN

Director27 April 2004Active
St William House, Tresillian Terrace, Cardiff, Wales, CF10 5BH

Director08 May 2014Active
13, Bradenham Place, Penarth, CF64 2AG

Director20 March 2020Active
Charnwood, St Nicholas, CF5 6SJ

Director18 April 2004Active
Lloyds Banking Group, Tredegar Park, Pencarn Way, Newport, Great Britain, NP10 8SB

Director01 August 2008Active
Ty Dyffryn, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ

Director01 September 2010Active
33 Pwlldu Lane, Bishopston, Swansea, SA3 3HA

Director17 April 2004Active
6, Park Street, Cardiff, Wales, CF10 1XR

Director08 May 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director05 April 2004Active

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.