Background WavePink WaveYellow Wave

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) (03067995)

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) (03067995) is an active UK company. incorporated on 14 June 1995. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) has been registered for 30 years. Current directors include CARPENTER, Mark, DURBIN, Stephen, GRIFFITHS, Janis Lesley and 1 others.

Company Number
03067995
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 1995
Age
30 years
Address
Unit 14 Sbectrwm Community Centre Bwlch Road, Cardiff, CF5 3EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CARPENTER, Mark, DURBIN, Stephen, GRIFFITHS, Janis Lesley, JONES, Jennifer
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) is an active company incorporated on 14 June 1995 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) was registered 30 years ago.(SIC: 88100, 88990)

Status

active

Active since 30 years ago

Company No

03067995

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

Age

30 Years

Incorporated 14 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 14 Sbectrwm Community Centre Bwlch Road Fairwater Cardiff, CF5 3EF,

Previous Addresses

Canton House 435 Cowbridge Road East Canton Cardiff CF5 1JH
From: 14 June 1995To: 29 June 2015
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 18
Director Left
Jun 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

JONES, Claire Louise

Active
Bwlch Road, CardiffCF5 3EF
Secretary
Appointed 29 Jan 2025

CARPENTER, Mark

Active
Bwlch Road, CardiffCF5 3EF
Born October 1963
Director
Appointed 22 Jan 2025

DURBIN, Stephen

Active
Bwlch Road, CardiffCF5 3EF
Born November 1960
Director
Appointed 25 Jan 2024

GRIFFITHS, Janis Lesley

Active
Bwlch Road, CardiffCF5 3EF
Born January 1953
Director
Appointed 25 Jan 2024

JONES, Jennifer

Active
Bwlch Road, CardiffCF5 3EF
Born June 1984
Director
Appointed 22 Jan 2025

CUSHEN, John

Resigned
Bwlch Road, CardiffCF5 3EF
Secretary
Appointed 07 Nov 2019
Resigned 29 Jan 2025

KADERBHAI, Hasina

Resigned
38 Woodvale Avenue, CardiffCF23 6SQ
Secretary
Appointed 13 Jun 2000
Resigned 07 Nov 2019

STONE, Sarah Judith Eveline

Resigned
26 Burlington Terrace, CardiffCF5 1GG
Secretary
Appointed 14 Jun 1995
Resigned 13 Jun 2000

DAVIES, Donald Trevor

Resigned
Orchard Rise 6 Penlan Road, PenarthCF64 2LT
Born January 1925
Director
Appointed 13 Jun 2000
Resigned 24 Oct 2000

DAVIES, Nicholas

Resigned
Bwlch Road, CardiffCF5 3EF
Born February 1959
Director
Appointed 09 Aug 2022
Resigned 05 Jun 2025

DUMINIL, Ann

Resigned
Bwlch Road, CardiffCF5 3EF
Born January 1961
Director
Appointed 09 Aug 2022
Resigned 27 Nov 2025

FLYNN, Norbert Campbell

Resigned
5 Rowan Way, CardiffCF14 0TB
Born April 1930
Director
Appointed 13 Jun 2000
Resigned 25 Jan 2024

GEE, Elaine Alice

Resigned
Halsbury Road, CardiffCF5 1FY
Born January 1943
Director
Appointed 27 Oct 2015
Resigned 29 Oct 2018

HARDING, Philip Charles

Resigned
Foreland Road, CardiffCF14 7AR
Born July 1956
Director
Appointed 16 Apr 2013
Resigned 04 Jul 2019

HONEYSETT, John Bernard

Resigned
18 Oakfield Road, BarryCF62 8PR
Born February 1935
Director
Appointed 13 Jun 2000
Resigned 12 Jun 2003

KENNEDY, Alexander

Resigned
6 Dryden Road, PenarthCF64 2RT
Born January 1927
Director
Appointed 13 Jun 2000
Resigned 29 Apr 2002

MCFARLAND, Susan

Resigned
Hearte Close, Swallow Rise, BarryCF62 3HW
Born January 1956
Director
Appointed 25 Nov 2015
Resigned 25 Jan 2024

PALMER, Kenneth John

Resigned
7 Westminster Drive, CardiffCF2 6RD
Born April 1931
Director
Appointed 14 Jun 1995
Resigned 18 Feb 1997

PEARSON, Denise Anne Frances

Resigned
14 Sherborne Avenue, CardiffCF23 6SJ
Born June 1938
Director
Appointed 13 Jun 2000
Resigned 22 Jan 2025

PHILLIPS, Lewis

Resigned
30 Coed Cochwyn Avenue, CardiffCF4 5BS
Born August 1916
Director
Appointed 14 Jun 1995
Resigned 13 Jun 2000

SARANGI, Usha

Resigned
24 Lon Cae Porth, CardiffCF14 6QL
Born February 1956
Director
Appointed 30 Apr 2002
Resigned 17 Aug 2022

SWEENY, Gloria Verbena Violet

Resigned
7 Cwrt Y Felin, CowbridgeCF71 7QT
Born August 1946
Director
Appointed 10 Jun 2002
Resigned 14 Nov 2008

WILLIAMS, Elizabeth Anne

Resigned
20 Cambourne Avenue, CardiffCF14 2AQ
Born December 1935
Director
Appointed 13 Jun 2000
Resigned 10 May 2005

WILLIAMS, Ernest Wyndham

Resigned
20 Cambourne Avenue, CardiffCF14 2AQ
Born May 1933
Director
Appointed 26 Feb 2007
Resigned 25 Jun 2015

YOUNG, Pauline Margaret

Resigned
32 Station Road, CardiffCF15 8AA
Born March 1942
Director
Appointed 10 Jun 1997
Resigned 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
224224
Incorporation Company
14 June 1995
NEWINCIncorporation