Background WavePink WaveYellow Wave

THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES (03583933)

THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES (03583933) is an active UK company. incorporated on 18 June 1998. with registered office in Taffs Well. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES has been registered for 27 years. Current directors include BOCHENSKI, Mary Patricia, FIFER, Jeffrey Irving, FLYNN, Norbert Campbell and 4 others.

Company Number
03583933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 1998
Age
27 years
Address
Jr Quarter Jr Quarter, Taffs Well, CF15 7QR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOCHENSKI, Mary Patricia, FIFER, Jeffrey Irving, FLYNN, Norbert Campbell, JONES, Robert William Allan, PHILLIPS, Lisa Marie, TYLER, Kay, YOUNG, Pauline Margaret
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES

THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES is an active company incorporated on 18 June 1998 with the registered office located in Taffs Well. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03583933

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

Age

27 Years

Incorporated 18 June 1998

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 22 January 2026 (2 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Jr Quarter Jr Quarter Moy Road Industrial Estate Taffs Well, CF15 7QR,

Previous Addresses

Elliot Buildings 23 Cardiff Road Taffs Well Cardiff CF15 7RB Wales
From: 29 May 2018To: 12 April 2025
Elliott Buildings 21 Cardiff Road Taffs Well Cardiff CF15 7RB
From: 8 March 2011To: 29 May 2018
the Old House Fedw Hir Llwydcoed Aberdare Rhondda Cynon Taff CF44 0DX
From: 18 June 1998To: 8 March 2011
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 11
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

JONES, Robert William Allan

Active
Jr Quarter, Taffs WellCF15 7QR
Secretary
Appointed 29 Mar 2024

BOCHENSKI, Mary Patricia

Active
Jr Quarter, Taffs WellCF15 7QR
Born June 1952
Director
Appointed 22 Jul 2004

FIFER, Jeffrey Irving

Active
Jr Quarter, Taffs WellCF15 7QR
Born November 1945
Director
Appointed 28 Nov 2019

FLYNN, Norbert Campbell

Active
5 Rowan Way, CardiffCF14 0TB
Born April 1930
Director
Appointed 18 Jun 1998

JONES, Robert William Allan

Active
Jr Quarter, Taffs WellCF15 7QR
Born December 1978
Director
Appointed 10 Feb 2021

PHILLIPS, Lisa Marie

Active
Jr Quarter, Taffs WellCF15 7QR
Born May 1969
Director
Appointed 28 Nov 2019

TYLER, Kay

Active
Jr Quarter, Taffs WellCF15 7QR
Born December 1959
Director
Appointed 10 Feb 2021

YOUNG, Pauline Margaret

Active
32 Station Road, CardiffCF15 8AA
Born March 1942
Director
Appointed 22 Jul 2004

DAVIES, William Kenneth

Resigned
44 Fairhill Walk, CwmbranNP44 4QZ
Secretary
Appointed 18 Jun 1998
Resigned 30 Nov 1998

HERN, Yvonne Anne

Resigned
5 Saint Brides Close, CwmbranNP44 8SL
Secretary
Appointed 06 Jul 2000
Resigned 02 Dec 2003

MCFETRICH, James Strachan

Resigned
64 Quarella Road, BridgendCF31 1JS
Secretary
Appointed 04 Dec 2003
Resigned 01 Mar 2008

MCFETRICH, James Strachan

Resigned
64 Quarella Road, BridgendCF31 1JS
Secretary
Appointed 01 Dec 1998
Resigned 06 Jul 2000

ASHTON, John Richard

Resigned
Tan Y Coed Llanfaes, BeaumarisLL58 8RG
Born October 1937
Director
Appointed 18 Jun 1998
Resigned 01 Aug 2003

BELTON, Gillian Alice

Resigned
Brynafon, TalybontSY24 5HD
Born May 1939
Director
Appointed 16 Jun 1999
Resigned 15 Jun 2007

DAVIES, Evan

Resigned
6 Raisdale Road, PenarthCF64 5BN
Born July 1942
Director
Appointed 22 Jul 2004
Resigned 29 Mar 2024

EDWARDS, Tony

Resigned
21 Penygarn, Merthyr TydfilCF48 2TY
Born January 1943
Director
Appointed 06 Jul 2000
Resigned 01 Sept 2003

JONES, Ellen Mai

Resigned
2 Capel Pant, PenrhyndeudraethLL48 6NF
Born May 1931
Director
Appointed 06 Jul 2000
Resigned 22 Oct 2004

MCCARTHY, Patricia

Resigned
Victoria Close, BreconLD3 7SD
Born June 1950
Director
Appointed 08 Oct 2002
Resigned 01 Sept 2003

MCFETRICH, James Strachan

Resigned
64 Quarella Road, BridgendCF31 1JS
Born July 1941
Director
Appointed 16 Sept 1998
Resigned 01 Mar 2008

MILLS, Diana Joan Caroline

Resigned
The Cedars, PontypoolNP4 0TZ
Born November 1942
Director
Appointed 11 Apr 2002
Resigned 22 Oct 2004

MOORE, Gwynfa Nora

Resigned
1 Lower Hospital Villa, BreconLD3 0BT
Born December 1936
Director
Appointed 18 Jun 1998
Resigned 29 Mar 1999

MOORE, John

Resigned
Rainbow's End Parc Caradog, WelshpoolSY21 8DS
Born September 1963
Director
Appointed 22 Jul 2004
Resigned 18 Apr 2005

PIVANO, Luciana Mirella

Resigned
23 Cardiff Road, CardiffCF15 7RB
Born August 1959
Director
Appointed 28 Nov 2019
Resigned 10 Feb 2021

SIBBONS, Kevin Peter

Resigned
17 Bryn Derwen, AbergeleLL22 8DE
Born April 1946
Director
Appointed 22 Jul 2004
Resigned 01 Apr 2010

WARD, Joan Elizabeth

Resigned
3 Brookside Estate, HaverfordwestSA62 3TE
Born June 1926
Director
Appointed 06 Jul 2000
Resigned 04 Feb 2008

WATKIN, David Vaughan

Resigned
Hazelgrove, HaverfordwestSA61 1RS
Born March 1927
Director
Appointed 06 Jul 2000
Resigned 28 Dec 2007

WILDE, Maurice

Resigned
12 Coedmor, SwanseaSA2 8BQ
Born July 1921
Director
Appointed 16 Sept 1998
Resigned 21 Feb 2001

WILLIAMS, Bryan

Resigned
90 Dean Road, WrexhamLL13 9EL
Born March 1943
Director
Appointed 11 Apr 2002
Resigned 31 May 2007
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
28 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 February 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
225Change of Accounting Reference Date
Resolution
2 September 1998
RESOLUTIONSResolutions
Incorporation Company
18 June 1998
NEWINCIncorporation