UKBizDB.co.uk

WOMEN'S AID IN RHONDDA CYNON TAF

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

This company is commonly known as Women's Aid In Rhondda Cynon Taf. The company was founded 11 years ago and was given the registration number 08356730. The firm's registered office is in ABERDARE. You can find them at Safer Cynon Centre Compton House First Floor Office, 4&5 Victoria Square, Aberdare, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:WOMEN'S AID IN RHONDDA CYNON TAF
Company Number:08356730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Safer Cynon Centre Compton House First Floor Office, 4&5 Victoria Square, Aberdare, United Kingdom, CF44 7NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director11 January 2013Active
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director07 November 2013Active
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director01 April 2018Active
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director26 October 2022Active
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director01 April 2018Active
13, Hollybush Villas, Church Village, Pontypridd, CF38 1PU

Director12 June 2019Active
Women's Aid Rct, Compton House, First Floor Offices, 4 & 5 Victoria Square, Aberdare, Wales, CF44 7NT

Director11 January 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director11 January 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director28 February 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director11 January 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director11 January 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director11 January 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director11 February 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director07 November 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director28 February 2013Active
Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS

Director25 November 2014Active

People with Significant Control

Mrs Margaret Ann Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Welsh
Address:Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS
Nature of control:
  • Significant influence or control
Mrs Jemma Wray
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS
Nature of control:
  • Significant influence or control
Mrs Stella Millward
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Parkview Offices, 45 Morgan Street, Pontypridd, CF37 2DS
Nature of control:
  • Significant influence or control
Mrs Margaret Abraham
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:Welsh
Country of residence:Wales
Address:Women’S Aid Rct, Compton House, First Floor Offices, Aberdare, Wales, CF44 7NT
Nature of control:
  • Significant influence or control
Mr Phillip Bevan
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Wales
Address:Women’S Aid Rct, Compton House, First Floor Offices, Aberdare, Wales, CF44 7NT
Nature of control:
  • Significant influence or control
Mrs Beverley Channon
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:Wales
Address:Women’S Aid Rct, Compton House, First Floor Offices, Aberdare, Wales, CF44 7NT
Nature of control:
  • Significant influence or control
Mrs Ruth Eryl Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Wales
Address:Women’S Aid Rct, Compton House, First Floor Offices, Aberdare, Wales, CF44 7NT
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-09-01Resolution

Resolution.

Download
2021-01-14Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-03-06Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.