Background WavePink WaveYellow Wave

WJEC CBAC (SERVICES) LIMITED (03261485)

WJEC CBAC (SERVICES) LIMITED (03261485) is an active UK company. incorporated on 10 October 1996. with registered office in 245 Western Avenue. The company operates in the Education sector, engaged in general secondary education. WJEC CBAC (SERVICES) LIMITED has been registered for 29 years. Current directors include EDWARDS, Ian, MORGAN, Ian, WILLIAMS, Abigail Sara.

Company Number
03261485
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
245 Western Avenue, CF5 2YX
Industry Sector
Education
Business Activity
General secondary education
Directors
EDWARDS, Ian, MORGAN, Ian, WILLIAMS, Abigail Sara
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJEC CBAC (SERVICES) LIMITED

WJEC CBAC (SERVICES) LIMITED is an active company incorporated on 10 October 1996 with the registered office located in 245 Western Avenue. The company operates in the Education sector, specifically engaged in general secondary education. WJEC CBAC (SERVICES) LIMITED was registered 29 years ago.(SIC: 85310)

Status

active

Active since 29 years ago

Company No

03261485

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

QUAYSHELFCO 575 LIMITED
From: 10 October 1996To: 6 December 1996
Contact
Address

245 Western Avenue Cardiff , CF5 2YX,

Timeline

51 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEWIS, Catrin Mair

Active
245 Western AvenueCF5 2YX
Secretary
Appointed 01 Jun 2022

EDWARDS, Ian

Active
245 Western AvenueCF5 2YX
Born July 1971
Director
Appointed 01 Apr 2021

MORGAN, Ian

Active
245 Western AvenueCF5 2YX
Born April 1967
Director
Appointed 01 Apr 2021

WILLIAMS, Abigail Sara

Active
245 Western AvenueCF5 2YX
Born February 1976
Director
Appointed 01 Apr 2021

AUBREY, Gwen Lloyd

Resigned
Western Avenue, CardiffCF5 2YX
Secretary
Appointed 24 Mar 2017
Resigned 25 Nov 2019

BENCE, Leslie John

Resigned
Rowan Way, CardiffCF15 8AF
Secretary
Appointed 28 Nov 1996
Resigned 30 Sept 2001

BRYER, Nia Eirianwen

Resigned
245 Western AvenueCF5 2YX
Secretary
Appointed 18 Mar 2016
Resigned 23 Mar 2017

ELIAS-LEE, Rachel

Resigned
245 Western AvenueCF5 2YX
Secretary
Appointed 19 May 2014
Resigned 18 Mar 2016

LAWRENCE, Andrew March

Resigned
245 Western AvenueCF5 2YX
Secretary
Appointed 01 Sept 2013
Resigned 19 Dec 2013

MORGAN, Ian

Resigned
245 Western AvenueCF5 2YX
Secretary
Appointed 25 Nov 2019
Resigned 31 May 2022

ROBERTS, Wyn

Resigned
Aust, CardiffCF14 6UF
Secretary
Appointed 01 Oct 2001
Resigned 01 Aug 2003

WEAVER, Colin

Resigned
27 Lynmouth Drive, SullyCF64 5TP
Secretary
Appointed 01 Aug 2003
Resigned 30 Aug 2013

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 10 Oct 1996
Resigned 28 Nov 1996

BEVAN, Philip James, Cllr

Resigned
75 Pontygwindy Road, CaerphillyCF83 3HG
Born September 1938
Director
Appointed 18 Jul 2008
Resigned 01 Jun 2012

BEVAN, Philip James, Cllr

Resigned
75 Pontygwindy Road, CaerphillyCF83 3HG
Born September 1938
Director
Appointed 16 Nov 1999
Resigned 24 Sept 2004

DAVID, Huw John, Cllr

Resigned
245 Western AvenueCF5 2YX
Born June 1977
Director
Appointed 19 Jun 2013
Resigned 15 Jul 2016

DAVIES, Alana Elizabeth, Councillor

Resigned
30 Esplanade Avenue, PorthcawlCF36 3YU
Born March 1948
Director
Appointed 18 Jul 2008
Resigned 01 Jun 2012

DU CROS, Neil Alan

Resigned
245 Western AvenueCF5 2YX
Born November 1961
Director
Appointed 14 Dec 2018
Resigned 12 Feb 2021

ELMORE, Christopher, Councillor

Resigned
245 Western AvenueCF5 2YX
Born December 1983
Director
Appointed 28 Sept 2012
Resigned 13 Dec 2013

EVANS, Michael Thomas

Resigned
245 Western AvenueCF5 2YX
Born May 1950
Director
Appointed 28 Sept 2012
Resigned 30 Jun 2017

FISHER, Andrew Richmond, Dr

Resigned
245 Western AvenueCF5 2YX
Born October 1971
Director
Appointed 30 Jun 2017
Resigned 15 Dec 2017

FOX, Peter Alan, Councillor

Resigned
25 Leechpool Holdings, CaldicotNP26 5UB
Born December 1961
Director
Appointed 24 Sept 2004
Resigned 06 Jun 2008

GIBBS, Nigel John

Resigned
28 Teasel Avenue, PenarthCF64 2QE
Born April 1958
Director
Appointed 21 Jun 2007
Resigned 06 Jun 2008

GILES, Gail, Councillor

Resigned
245 Western AvenueCF5 2YX
Born December 1955
Director
Appointed 30 Jun 2017
Resigned 15 Dec 2017

HALEY, Paul Simon

Resigned
245 Western AvenueCF5 2YX
Born December 1963
Director
Appointed 12 Dec 2014
Resigned 09 Dec 2016

HAMPTON, Anthony David, Cllr

Resigned
Fforest Drive, BarryCF62 6LS
Born September 1938
Director
Appointed 18 Jul 2008
Resigned 08 Oct 2011

HANAGAN, Eudine, Councillor

Resigned
245 Western AvenueCF5 2YX
Born November 1937
Director
Appointed 20 Mar 2015
Resigned 19 May 2017

HANAGAN, Eudine, Councillor

Resigned
Tylcha Ganol, PorthCF39 8BY
Born November 1937
Director
Appointed 18 Jul 2008
Resigned 13 Nov 2014

HARDACRE, David Thomas, Councillor

Resigned
10 Ogilvie Terrace, BargoedCF81 9JB
Born January 1940
Director
Appointed 24 Sept 2004
Resigned 06 Jun 2008

HOWELLS, David Islwyn, Councillor

Resigned
Conifers, HaverfordwestSA62 4DN
Born August 1939
Director
Appointed 24 Sept 2004
Resigned 06 Jun 2008

HUSE, David Michael

Resigned
245 Western AvenueCF5 2YX
Born August 1961
Director
Appointed 12 Dec 2014
Resigned 15 Jul 2016

HUXLEY, Norman Llewelyn

Resigned
38 Ffordd Dyfrig, TywynLL36 9EH
Born March 1938
Director
Appointed 05 Jul 1999
Resigned 29 Nov 1999

JAMES, Dorothy Margaret Jane, County Councillor

Resigned
Dolfa I Y Scethrog, BreconLD3 7EQ
Born October 1928
Director
Appointed 28 Nov 1996
Resigned 05 Jul 1999

JENKINS, Garth

Resigned
Gwaun Borfa 24 High Street, BlackwoodNP2 1SZ
Born January 1936
Director
Appointed 28 Nov 1996
Resigned 10 May 1999

JENKINS, Royston William Miles

Resigned
12 Maes Glas, BridgendCF32 0AL
Born December 1930
Director
Appointed 28 Nov 1996
Resigned 17 Nov 1997

Persons with significant control

1

Western Avenue, CardiffCF5 2YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Miscellaneous
29 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1998
AUDAUD
Auditors Resignation Company
12 August 1998
AUDAUD
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
225Change of Accounting Reference Date
Memorandum Articles
17 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
287Change of Registered Office
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Incorporation Company
10 October 1996
NEWINCIncorporation