UKBizDB.co.uk

WRVS SERVICES WELFARE LIMITED

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

This company is commonly known as Wrvs Services Welfare Limited. The company was founded 31 years ago and was given the registration number 02778476. The firm's registered office is in CARDIFF. You can find them at Beck Court Cardiff Gate Business Park, Pontprennau, Cardiff, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WRVS SERVICES WELFARE LIMITED
Company Number:02778476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Beck Court Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanley Centre, 29 Charles Street, Stoke-On-Trent, England, ST1 3JP

Secretary22 August 2014Active
Hanley Centre, 29 Charles Street, Stoke-On-Trent, England, ST1 3JP

Director16 March 2018Active
Hanley Centre, 29 Charles Street, Stoke-On-Trent, England, ST1 3JP

Director16 March 2018Active
Hanley Centre, 29 Charles Street, Stoke-On-Trent, England, ST1 3JP

Director16 March 2018Active
Hilbre Old Farm Close, Knotty Green, Beaconsfield, HP9 2TH

Secretary09 March 1993Active
23 Ty Crwyn, Church Village, Pontypridd, CF38 2HX

Secretary01 December 2008Active
Wothorpe Towers, Wothorpe On The Hill, PE9 3JG

Secretary31 August 2004Active
Sintra, Bethesda Street Upper Basildon, Reading, RG8 8NU

Secretary21 September 1994Active
Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RP

Secretary01 June 2011Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary11 January 1993Active
62 Hungerford Road, Islington, London, N7 9LP

Director10 September 2007Active
Shepherds Lodge, Littleworth, Faringdon, SN7 8JJ

Director09 March 1993Active
Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RP

Director01 December 2012Active
24 Springlines, Wanborough, Swindon, SN4 0ES

Director25 September 2001Active
The Cottage, Holy City, Axminster, EX13 7JZ

Director25 September 2001Active
BA1

Director02 February 2006Active
Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RP

Director03 October 2011Active
15 Lonsdale Road, Barnes, London, SW13 9ED

Director31 March 1999Active
Billhurst Farm, Wood Street Green, Guildford, GU3 3DZ

Director09 March 1993Active
Sintra, Bethesda Street Upper Basildon, Reading, RG8 8NU

Director25 September 2001Active
Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RP

Director09 September 2011Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director11 January 1993Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director11 January 1993Active

People with Significant Control

Royal Voluntary Service
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Beck Court, Beck Court, Cardiff, Wales, CF23 8RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-10-03Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.