Background WavePink WaveYellow Wave

THE WELSH NETBALL ASSOCIATION (02679598)

THE WELSH NETBALL ASSOCIATION (02679598) is an active UK company. incorporated on 21 January 1992. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE WELSH NETBALL ASSOCIATION has been registered for 34 years. Current directors include CONNOLLY, Sandra, MORGAN-EVANS, Gwen, WILLIAMS, Helen Catherine, Dr.

Company Number
02679598
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 1992
Age
34 years
Address
Sport Wales National Centre, Cardiff, CF11 9SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CONNOLLY, Sandra, MORGAN-EVANS, Gwen, WILLIAMS, Helen Catherine, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELSH NETBALL ASSOCIATION

THE WELSH NETBALL ASSOCIATION is an active company incorporated on 21 January 1992 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE WELSH NETBALL ASSOCIATION was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02679598

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 21 January 1992

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Sport Wales National Centre Sophia Gardens Cardiff, CF11 9SW,

Previous Addresses

Welsh Institute of Sport Sophia Gardens Cardiff CF11 9SW Wales
From: 23 February 2010To: 24 January 2012
33-35 Cathedral Road Cardiff CF11 9HB
From: 21 January 1992To: 23 February 2010
Timeline

58 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MILFORD, Laura

Active
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 01 Apr 2025

CONNOLLY, Sandra

Active
Chepstow Road, NewportNP19 9EY
Born September 1964
Director
Appointed 05 Sept 2023

MORGAN-EVANS, Gwen

Active
Sophia Gardens, CardiffCF11 9SW
Born June 1976
Director
Appointed 23 Jan 2024

WILLIAMS, Helen Catherine, Dr

Active
Croesonen Gardens, AbergavennyNP7 6BJ
Born January 1989
Director
Appointed 21 Dec 2023

FATKIN, Michael John

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 16 May 2009
Resigned 16 Sept 2013

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 16 Jan 1992
Resigned 21 Jan 1992

HOLVEY, Susan Jayne

Resigned
Orchard Court Greenacre, CardiffCF15 9PE
Secretary
Appointed 10 May 1997
Resigned 16 May 2009

LANE, Pamela Joan

Resigned
11 Bryn Close, NewtownSY16 2DT
Secretary
Appointed 21 Jan 1992
Resigned 10 May 1997

ADY, Frank Ferenc

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1967
Director
Appointed 12 Oct 2010
Resigned 01 Nov 2013

ANTHONY, Carol Anne

Resigned
Sophia Gardens, CardiffCF11 9SW
Born December 1945
Director
Appointed 30 Jun 2019
Resigned 01 Apr 2025

ANTHONY, Carol Anne

Resigned
Sluvad Road, PontypoolNP4 05X
Born December 1945
Director
Appointed 14 May 2005
Resigned 13 May 2006

BARTLETT WHITE, Wendy

Resigned
12 Fordwell, CardiffCF5 2EU
Born May 1940
Director
Appointed 13 Jun 2002
Resigned 08 May 2011

BOBBETT, Michael Jonathan

Resigned
Sophia Gardens, CardiffCF11 9SW
Born February 1978
Director
Appointed 03 Dec 2019
Resigned 27 Jan 2026

BOSWELL, Sarah Elizabeth

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1978
Director
Appointed 10 Feb 2025
Resigned 23 May 2025

BRENTON, Andrew

Resigned
Sophia Gardens, CardiffCF11 9SW
Born December 1962
Director
Appointed 25 Oct 2021
Resigned 08 Nov 2023

EDWARDS, Rhian

Resigned
Marshall Close, CardiffCF5 2QQ
Born January 1981
Director
Appointed 01 Sept 2018
Resigned 25 Oct 2024

ELLIS, Patricia Mary

Resigned
West Rise 6 Broadway, Colwyn BayLL28 4AR
Born September 1954
Director
Appointed 21 Jan 1992
Resigned 17 May 2003

FOSTER, Jean

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1956
Director
Appointed 13 May 2006
Resigned 30 Jun 2019

GRAINGER, Zoe

Resigned
Highfields, BridgendCF31 2PB
Born January 1978
Director
Appointed 01 Sept 2018
Resigned 01 Jan 2023

HALFPENNY, Michael John

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1975
Director
Appointed 19 Aug 2013
Resigned 30 Jun 2019

HAMILTON, Vivien Merle

Resigned
Tai Cochion, MoldCH7 6ET
Born September 1948
Director
Appointed 15 May 2009
Resigned 08 Aug 2017

HARES, Catherine

Resigned
Sophia Gardens, CardiffCF11 9SW
Born September 1979
Director
Appointed 08 Aug 2017
Resigned 27 Jan 2026

HAZLEHURST, Stephanie Elizabeth, M/S

Resigned
Broadwalk, NewportNP18 1NP
Born January 1956
Director
Appointed 17 May 2003
Resigned 22 May 2010

HELLERMAN, Melanie Margaret

Resigned
Enfield Drive, BarryCF62 8NU
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 27 Jan 2026

HELLERMAN, Melanie Margaret

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1969
Director
Appointed 08 May 2011
Resigned 08 Aug 2017

HOLVEY, Susan Jayne

Resigned
Orchard Court Greenacre, CardiffCF15 9PE
Born June 1958
Director
Appointed 16 Jan 1992
Resigned 10 May 1997

JONES, Sarah

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1979
Director
Appointed 02 Oct 2018
Resigned 19 Nov 2021

JONES, Simon John

Resigned
Marlborough Road, CardiffCF23 5BY
Born September 1976
Director
Appointed 25 Oct 2021
Resigned 11 Jun 2025

LANE, Pamela Joan

Resigned
11 Bryn Close, NewtownSY16 2DT
Born August 1934
Director
Appointed 16 Jan 1992
Resigned 01 Sept 2000

LEWIS, Catherine Anne

Resigned
Sophia Gardens, CardiffCF11 9SW
Born December 1969
Director
Appointed 08 May 2011
Resigned 08 Aug 2024

LLOYD, Ann Judith

Resigned
Church Lane, GloucesterGL15 6UJ
Born April 1948
Director
Appointed 01 Dec 1995
Resigned 11 May 1996

LONGVILLE, Julia, Professor

Resigned
Sophia Gardens, CardiffCF11 9SW
Born November 1955
Director
Appointed 30 Jun 2019
Resigned 13 Nov 2023

LUDLOW, Jane

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1979
Director
Appointed 23 Jan 2024
Resigned 08 Aug 2024

MANUFOR, Hellen

Resigned
Sophia Gardens, CardiffCF11 9SW
Born February 1969
Director
Appointed 27 May 2021
Resigned 01 Jan 2023

MCDONALD, Kerry

Resigned
Sophia Gardens, CardiffCF11 9SW
Born February 1981
Director
Appointed 29 May 2018
Resigned 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Memorandum Articles
14 February 2026
MAMA
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Memorandum Articles
3 August 2020
MAMA
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Resolution
5 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Memorandum Articles
23 January 2015
MAMA
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 June 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Resolution
30 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
19 May 1992
224224
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Incorporation Company
21 January 1992
NEWINCIncorporation