Background WavePink WaveYellow Wave

VICTIMS SUPPORT LIMITED (02609147)

VICTIMS SUPPORT LIMITED (02609147) is an active UK company. incorporated on 9 May 1991. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VICTIMS SUPPORT LIMITED has been registered for 34 years. Current directors include GREEN, Caroline Inez, THOMAS, Yvonne Mary.

Company Number
02609147
Status
active
Type
ltd
Incorporated
9 May 1991
Age
34 years
Address
Building 3, Eastern Business Park Wern Fawr Lane, Cardiff, CF3 5EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Caroline Inez, THOMAS, Yvonne Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTIMS SUPPORT LIMITED

VICTIMS SUPPORT LIMITED is an active company incorporated on 9 May 1991 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VICTIMS SUPPORT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02609147

LTD Company

Age

34 Years

Incorporated 9 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CIRCLEMATCH LIMITED
From: 9 May 1991To: 16 December 1991
Contact
Address

Building 3, Eastern Business Park Wern Fawr Lane Old St. Mellons Cardiff, CF3 5EA,

Previous Addresses

1 Bridge Street Derby DE1 3HZ England
From: 14 February 2018To: 10 May 2022
Hallam House 56-60 Hallam Street London W1W 6JL
From: 9 May 1991To: 14 February 2018
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HERWARD, Martyn

Active
Wern Fawr Lane, CardiffCF3 5EA
Secretary
Appointed 07 Apr 2025

GREEN, Caroline Inez

Active
Wern Fawr Lane, CardiffCF3 5EA
Born April 1968
Director
Appointed 06 Dec 2024

THOMAS, Yvonne Mary

Active
Wern Fawr Lane, CardiffCF3 5EA
Born June 1958
Director
Appointed 07 Apr 2025

FOWLER, David

Resigned
Wern Fawr Lane, CardiffCF3 5EA
Secretary
Appointed 25 Oct 2023
Resigned 07 Apr 2025

HEPBURN, Peter David

Resigned
8 Kew Street, BrightonBN1 3LG
Secretary
Appointed 18 May 2000
Resigned 30 Mar 2007

KEANEY, Jo

Resigned
56-60 Hallam Street, LondonW1W 6JL
Secretary
Appointed 13 Nov 2012
Resigned 31 Jul 2015

KINSELLA, Christopher Joseph

Resigned
56-60 Hallam Street, LondonW1W 6JL
Secretary
Appointed 01 Aug 2015
Resigned 02 Nov 2017

MOUSKIS, Pauline Joan

Resigned
Bridge Street, DerbyDE1 3HZ
Secretary
Appointed 24 Aug 2021
Resigned 10 Nov 2021

REDMAN, Janet

Resigned
Sundial Avenue, LondonSE25 4BX
Secretary
Appointed 25 Jun 2007
Resigned 13 Nov 2012

REEVES, Helen May, Dame

Resigned
15a Blackheath Grove, LondonSE3 0DQ
Secretary
Appointed 03 Dec 1991
Resigned 18 May 2000

RICH, Carolyn

Resigned
Wern Fawr Lane, CardiffCF3 5EA
Secretary
Appointed 10 Nov 2021
Resigned 26 Oct 2023

SILCOCK, Anthony Gerard

Resigned
50 Banner Street, LondonEC1Y 8ST
Secretary
Appointed 02 Nov 2017
Resigned 24 Aug 2021

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 09 May 1991
Resigned 03 Dec 1991

AARON, Helen Cecilia

Resigned
6 Kelvedon Road, BillericayCM11 2DP
Born February 1967
Director
Appointed 07 Apr 2004
Resigned 26 Jul 2005

ADKINS, Kathryn

Resigned
Wern Fawr Lane, CardiffCF3 5EA
Born September 1980
Director
Appointed 19 Sept 2019
Resigned 06 Dec 2024

BARDELL, Roger Charles Walter

Resigned
36 Parkway, RomfordRM2 5NT
Born February 1926
Director
Appointed 03 Dec 1991
Resigned 31 Mar 1993

BAYER, Martin Harold

Resigned
14 Theobalds Road, LondonWC1X 8PF
Born January 1933
Director
Appointed 03 Dec 1991
Resigned 30 May 1996

CHAPMAN, Colin Michael

Resigned
56-60 Hallam Street, LondonW1W 6JL
Born October 1956
Director
Appointed 27 Nov 2009
Resigned 30 Sept 2011

CLARK-GLASS, Mary Burnell

Resigned
The Old Curatage 6 The Square, HillsboroughBT26 6AG
Born April 1940
Director
Appointed 19 Oct 2001
Resigned 30 Jun 2005

DE HAAN, Marie Lyvie

Resigned
Horton Park Farm, Monks HortonTN25 6DR
Born September 1964
Director
Appointed 29 Sept 2003
Resigned 26 Apr 2004

DYMOND, Elizabeth

Resigned
Bridge Street, DerbyDE1 3HZ
Born October 1966
Director
Appointed 14 Nov 2018
Resigned 18 Sept 2019

DYSON, Peter William

Resigned
220 Ashley Gardens, LondonSW1P 1PA
Born May 1930
Director
Appointed 01 Mar 1993
Resigned 22 Nov 2000

HARRIS, Sandra

Resigned
6 Bexley Place, Lytham St AnnesFY8 4SA
Born July 1945
Director
Appointed 27 Nov 1997
Resigned 18 May 2000

KENYON, Doreen

Resigned
111 Park Hall Road, WalsallWS5 3HS
Born March 1934
Director
Appointed 23 Feb 1993
Resigned 14 Nov 1994

KING, Helena Elizabeth

Resigned
56-60 Hallam Street, LondonW1W 6JL
Born October 1979
Director
Appointed 18 Nov 2016
Resigned 02 Nov 2017

KINSELLA, Christopher Joseph

Resigned
56-60 Hallam Street, LondonW1W 6JL
Born April 1956
Director
Appointed 18 Nov 2016
Resigned 02 Nov 2017

LATHAM, Robert James

Resigned
Mornington Terrace, LondonNW1 7LT
Born September 1953
Director
Appointed 27 Nov 1997
Resigned 09 Mar 1999

NOCK, Ernest Milwyn

Resigned
45 Lyttleton Road, DroitwichWR9 7AB
Born March 1938
Director
Appointed 09 Mar 1999
Resigned 18 Nov 2009

SANDBROOK, William Luke

Resigned
Bridge Street, DerbyDE1 3HZ
Born December 1980
Director
Appointed 16 Dec 2014
Resigned 14 Nov 2018

SARGEANT, Timothy Charles

Resigned
28 Dalberg Road, LondonSW2 1AN
Born May 1961
Director
Appointed 07 Apr 2004
Resigned 26 Jul 2005

SHETH, Pranlal

Resigned
70 Howberry Road, EdgwareHA8 6SY
Born December 1924
Director
Appointed 03 Dec 1991
Resigned 30 Jun 2003

SOUTHGATE, John Eliot, The Very Reverend

Resigned
The Deanery, YorkYO1 2JD
Born September 1926
Director
Appointed 03 Dec 1991
Resigned 23 Nov 1992

SPRING, Deborah

Resigned
56-60 Hallam Street, LondonW1W 6JL
Born December 1952
Director
Appointed 11 Nov 2010
Resigned 16 Dec 2014

TANNER, Georgiana Julie

Resigned
2 Burbank, New MaldenKT3 4HP
Born February 1973
Director
Appointed 07 Apr 2004
Resigned 26 Jul 2005

TIVEY, Andrew David

Resigned
Wern Fawr Lane, CardiffCF3 5EA
Born June 1958
Director
Appointed 18 Nov 2016
Resigned 07 Apr 2025

Persons with significant control

2

Bridge Street, DerbyDE1 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Hallam Street, LondonW1W 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Resolution
11 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
10 September 1993
225(1)225(1)
Resolution
24 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Auditors Resignation Company
10 December 1992
AUDAUD
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
123Notice of Increase in Nominal Capital
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Legacy
18 February 1992
287Change of Registered Office
Legacy
18 February 1992
288288
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1991
NEWINCIncorporation