Background WavePink WaveYellow Wave

CITIZENS ADVICE RHONDDA CYNON TAF LTD. (03717793)

CITIZENS ADVICE RHONDDA CYNON TAF LTD. (03717793) is an active UK company. incorporated on 23 February 1999. with registered office in Mountain Ash. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CITIZENS ADVICE RHONDDA CYNON TAF LTD. has been registered for 27 years. Current directors include BARLOW, Lesley Stephen, BINDING, Christopher James, BRENCHER, Lewis and 5 others.

Company Number
03717793
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1999
Age
27 years
Address
Old Mountain Ash Library, Mountain Ash, CF45 3EY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BARLOW, Lesley Stephen, BINDING, Christopher James, BRENCHER, Lewis, BRYAN, Michael Haydn, DAWSON, Nkechi, JOUVENAT, Dilys, THOMAS, Ellis James, WILLIAMS, Nicola Redfern
SIC Codes
63990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE RHONDDA CYNON TAF LTD.

CITIZENS ADVICE RHONDDA CYNON TAF LTD. is an active company incorporated on 23 February 1999 with the registered office located in Mountain Ash. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CITIZENS ADVICE RHONDDA CYNON TAF LTD. was registered 27 years ago.(SIC: 63990, 85590)

Status

active

Active since 27 years ago

Company No

03717793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 23 February 1999

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 5 December 2025 (3 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CITIZENS ADVICE RHONDDA CYNON TAFF LTD
From: 4 October 2017To: 26 November 2025
RHONDDA CYNON TAFF CITIZENS ADVICE BUREAU LTD.
From: 1 April 2014To: 4 October 2017
RHONDDA TAFF CITIZENS ADVICE BUREAU
From: 23 March 2006To: 1 April 2014
PONTYPRIDD (TAFF ELY AND RHONDDA) CITIZENS ADVICE BUREAU
From: 23 February 1999To: 23 March 2006
Contact
Address

Old Mountain Ash Library Knight Street Mountain Ash, CF45 3EY,

Previous Addresses

5 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP
From: 23 February 1999To: 8 December 2021
Timeline

46 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Feb 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Feb 21
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HENSON, Katherine Anne

Active
Knight Street, Mountain AshCF45 3EY
Secretary
Appointed 26 Nov 2025

TAYLOR, Karen

Active
Knight Street, Mountain AshCF45 3EY
Secretary
Appointed 25 Mar 2025

BARLOW, Lesley Stephen

Active
Knight Street, Mountain AshCF45 3EY
Born July 1978
Director
Appointed 27 Jul 2015

BINDING, Christopher James

Active
Knight Street, Mountain AshCF45 3EY
Born May 1980
Director
Appointed 02 Aug 2018

BRENCHER, Lewis

Active
Knight Street, Mountain AshCF45 3EY
Born August 1986
Director
Appointed 01 Jun 2015

BRYAN, Michael Haydn

Active
Knight Street, Mountain AshCF45 3EY
Born December 1950
Director
Appointed 27 Jul 2015

DAWSON, Nkechi

Active
Knight Street, Mountain AshCF45 3EY
Born May 1988
Director
Appointed 01 Nov 2023

JOUVENAT, Dilys

Active
Knight Street, Mountain AshCF45 3EY
Born July 1954
Director
Appointed 01 Jun 2015

THOMAS, Ellis James

Active
Knight Street, Mountain AshCF45 3EY
Born April 2001
Director
Appointed 08 Nov 2024

WILLIAMS, Nicola Redfern

Active
Knight Street, Mountain AshCF45 3EY
Born March 1972
Director
Appointed 05 Jun 2017

COMLEY, Ashley David

Resigned
Knight Street, Mountain AshCF45 3EY
Secretary
Appointed 16 Aug 2017
Resigned 01 Aug 2025

HELPS, Erika

Resigned
17 Nelson Terrace, BrithdirNP24 6HT
Secretary
Appointed 06 Mar 2006
Resigned 01 Jan 2015

KING, Ann

Resigned
Tavern Y Coed, PontypriddCF38 1LH
Secretary
Appointed 01 Jan 2015
Resigned 17 Aug 2017

REED, Gaynor

Resigned
Trewen, PontypriddCF37 2HY
Secretary
Appointed 23 Feb 1999
Resigned 06 Mar 2006

ADAMS, Carol Alyce

Resigned
Meirion Street, AberdareCF44 8NH
Born June 1961
Director
Appointed 30 Sept 2012
Resigned 18 Aug 2014

ANTONIAZZI, Jon Morgan

Resigned
Victoria Square, PenarthCF64 3EL
Born January 1987
Director
Appointed 30 Jun 2014
Resigned 14 Feb 2017

BELL, Marjorie

Resigned
5 Gelliwastad Road, Mid GlamorganCF37 2BP
Born June 1948
Director
Appointed 30 Nov 2009
Resigned 14 May 2012

BOYCE, David

Resigned
Killay, PontypriddCF37 4DN
Born August 1950
Director
Appointed 23 Jun 1999
Resigned 31 Mar 2001

CLANCY, Damian Philip

Resigned
37 Mountain View, TonyrefailCF39 8FG
Born December 1970
Director
Appointed 23 Jun 1999
Resigned 20 Oct 2003

COOK, Valerie Margaret

Resigned
85 Coed Isaf Road, PontypriddCF37 1EN
Born February 1930
Director
Appointed 23 Jun 1999
Resigned 19 Mar 2008

DAVID, Phillip John

Resigned
5 Gelliwastad Road, Mid GlamorganCF37 2BP
Born December 1967
Director
Appointed 25 Jan 2010
Resigned 08 Oct 2011

DAVIES, Kelly

Resigned
5 Gelliwastad Road, Mid GlamorganCF37 2BP
Born December 1977
Director
Appointed 29 Jun 2015
Resigned 14 Sept 2017

DAVIS, Sali Elizabeth

Resigned
5 Gelliwastad Road, Mid GlamorganCF37 2BP
Born July 1976
Director
Appointed 24 Nov 2014
Resigned 22 Feb 2021

DEVONALD, David Lyn

Resigned
O'R Diwedd, PentyrchCF4 8PG
Born June 1947
Director
Appointed 23 Feb 1999
Resigned 04 Nov 2002

EVANS, Thomas Martin

Resigned
7 Station Terrace, PontypriddCF38 2EG
Born April 1930
Director
Appointed 23 Jun 1999
Resigned 31 Mar 2001

GEORGE, Stuart Gwynne

Resigned
13 Maes Y Deri, GraigwenCF37 2JA
Born July 1972
Director
Appointed 08 Aug 2005
Resigned 04 Jul 2017

GRUFFUDD, Alun

Resigned
5 Gelliwastad Road, Mid GlamorganCF37 2BP
Born December 1975
Director
Appointed 30 Jun 2014
Resigned 11 Sept 2017

HOBSON, Adrian Edward

Resigned
Abbey Close, CardiffCF15 7RS
Born January 1956
Director
Appointed 14 Jan 2014
Resigned 30 Jan 2017

JENKINS, Bernard Dominic

Resigned
Crown Hill, PontypriddCF38 2NA
Born May 1940
Director
Appointed 23 Feb 1999
Resigned 01 Sept 2013

JONES, David Caradog

Resigned
Bank House, PontypriddCF37 2HD
Born September 1926
Director
Appointed 23 Jun 1999
Resigned 31 Mar 2001

JONES, Hugh Thomas Wilfred

Resigned
22 Merthyr Road, CardiffCF15 7LH
Born November 1946
Director
Appointed 04 Oct 2001
Resigned 24 Oct 2008

JONES, Kelvin Glenville

Resigned
Knight Street, Mountain AshCF45 3EY
Born October 1956
Director
Appointed 04 Jan 2017
Resigned 26 Nov 2025

KOPYS, Lynne

Resigned
124 Parc Nant Celyn, PontypriddCF38 1AA
Born April 1959
Director
Appointed 23 Oct 2006
Resigned 30 Jan 2012

MEAKIN, Lynda Pauline

Resigned
2 Marlborough Close, PontypriddCF38 2NP
Born February 1951
Director
Appointed 11 Apr 2005
Resigned 01 Jun 2012

MORTON, Rosalind

Resigned
The Rectory Parc Road, UskNP5 1NL
Born July 1951
Director
Appointed 23 Feb 1999
Resigned 01 Sept 2013
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Memorandum Articles
28 November 2025
MAMA
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 August 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
225Change of Accounting Reference Date
Incorporation Company
23 February 1999
NEWINCIncorporation