Background WavePink WaveYellow Wave

WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD (04206135)

WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD (04206135) is an active UK company. incorporated on 26 April 2001. with registered office in Colwyn Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD has been registered for 24 years. Current directors include AP DAFYDD, Dyfrig Morgan Ap, Dr, GREEN, Simon Paul, JONES, Howard and 1 others.

Company Number
04206135
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2001
Age
24 years
Address
36 Princes Drive, Colwyn Bay, LL29 8LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AP DAFYDD, Dyfrig Morgan Ap, Dr, GREEN, Simon Paul, JONES, Howard, WOLFENDALE, Clive Edmund
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD

WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD is an active company incorporated on 26 April 2001 with the registered office located in Colwyn Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELSH CENTRE FOR ACTION ON DEPENDENCY AND ADDICTION LTD was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04206135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 26 April 2001

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WEST GLAMORGAN COUNCIL ON ALCOHOL AND DRUG ABUSE LIMITED
From: 26 April 2001To: 29 August 2013
Contact
Address

36 Princes Drive Colwyn Bay, LL29 8LA,

Previous Addresses

41 / 42 st. James Crescent Uplands Swansea SA1 6DR Wales
From: 12 July 2017To: 22 April 2022
41 / 42 st James Crescent Uplands Swansea West Glamorgan SA1 6DR
From: 26 April 2001To: 12 July 2017
Timeline

46 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WILLIAMS, Marian

Active
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 08 Sept 2021

AP DAFYDD, Dyfrig Morgan Ap, Dr

Active
Princes Drive, Colwyn BayLL29 8LA
Born March 1979
Director
Appointed 21 Sept 2022

GREEN, Simon Paul

Active
Princes Drive, Colwyn BayLL29 8LA
Born June 1958
Director
Appointed 08 Sept 2021

JONES, Howard

Active
Careg Llwyd, BridgendCF31 5BS
Born July 1956
Director
Appointed 01 Sept 2014

WOLFENDALE, Clive Edmund

Active
Colwyn Avenue, Colwyn BayLL28 4NN
Born January 1958
Director
Appointed 28 Sept 2021

BENNETT, Andrew

Resigned
Goetre Fawr Road, SwanseaSA2 7QU
Secretary
Appointed 21 Sept 2020
Resigned 11 May 2021

EDWARDS, Anthony

Resigned
4 Old Kittle Road, SwanseaSA3 3JU
Secretary
Appointed 26 Apr 2001
Resigned 01 Apr 2004

JAMES, Geraint

Resigned
/ 42 St James Crescent, SwanseaSA1 6DR
Secretary
Appointed 12 Nov 2012
Resigned 31 Jul 2014

LANE, Kevin Anthony

Resigned
12a Dinas Baglan Road, Port TalbotSA12 8AE
Secretary
Appointed 20 Jul 2008
Resigned 31 Mar 2009

MILNE, Michelle

Resigned
St. James Crescent, SwanseaSA1 6DR
Secretary
Appointed 01 Aug 2014
Resigned 30 Jun 2016

OZZATI, Karen Jayne

Resigned
Bronallt Road, SwanseaSA4 0UD
Secretary
Appointed 12 May 2021
Resigned 08 Sept 2021

OZZATI, Karen Jayne

Resigned
St. James Crescent, SwanseaSA1 6DR
Secretary
Appointed 01 Jul 2016
Resigned 21 Sept 2020

PRICE, Sarah Ann

Resigned
Sunnybank, Cwmgrach SwanseaSA11 5TE
Secretary
Appointed 12 Mar 2007
Resigned 12 Nov 2012

WILLIAMS, David Tudor

Resigned
18 Gilbert Road, LlanelliSA15 3RA
Secretary
Appointed 04 Jul 2003
Resigned 29 Jun 2006

WRANGHAM, Raymond

Resigned
Fairwater, SwanseaSA3 4RA
Secretary
Appointed 26 Apr 2001
Resigned 11 May 2008

CRAVEN, Anne

Resigned
Maes-Yr-Awel, SwanseaSA7 9SW
Born February 1954
Director
Appointed 24 Apr 2017
Resigned 28 Sept 2021

DIX, Maggie

Resigned
St. James Crescent, SwanseaSA1 6DR
Born August 1954
Director
Appointed 11 Oct 2010
Resigned 28 Sept 2021

EDWARDS, Anthony

Resigned
4 Old Kittle Road, SwanseaSA3 3JU
Born September 1938
Director
Appointed 26 Apr 2001
Resigned 01 Apr 2004

ELLIOT, Mair

Resigned
Camrose, HaverfordwestSA62 6HG
Born January 1997
Director
Appointed 28 Sept 2021
Resigned 21 Sept 2022

EVANS MBE, John Roger

Resigned
St. James Crescent, SwanseaSA1 6DR
Born October 1954
Director
Appointed 12 Nov 2012
Resigned 14 Aug 2014

GILBERT, Henry Michael

Resigned
Castle Avenue, SwanseaSA3 4BA
Born December 1954
Director
Appointed 22 Aug 2011
Resigned 12 May 2014

GILBERT, Henry Michael

Resigned
2 Castle Avenue, SwanseaSA3 4BA
Born December 1954
Director
Appointed 25 Jul 2005
Resigned 31 Mar 2009

IDRIS OBE JP, Taha Mohammad

Resigned
/ 42 St James Crescent, SwanseaSA1 6DR
Born May 1955
Director
Appointed 12 Nov 2012
Resigned 24 Sept 2015

JENKINS, Spencer Allan, Dr

Resigned
Pentregethin Road, SwanseaSA5 8AN
Born December 1943
Director
Appointed 04 Jul 2003
Resigned 08 May 2011

LANE, Kevin Anthony

Resigned
12a Dinas Baglan Road, Port TalbotSA12 8AE
Born October 1956
Director
Appointed 20 Jul 2008
Resigned 31 Mar 2009

MATHIAS, Mark Lindsey

Resigned
/ 42 St James Crescent, SwanseaSA1 6DR
Born November 1963
Director
Appointed 11 Feb 2013
Resigned 24 Sept 2015

MATTHEWS, Thomas Kenneth

Resigned
7 Bryngelli Road, SwanseaSA5 9BB
Born February 1930
Director
Appointed 04 Jul 2003
Resigned 31 Mar 2009

MORGAN, Ceri

Resigned
The Croft 19 Cae Mansel Road, SwanseaSA4 3HH
Born July 1946
Director
Appointed 28 Oct 2002
Resigned 02 Oct 2006

MULLINS, Maggie

Resigned
83 Wimmerfield Avenue, SwanseaSA2 7DA
Born June 1939
Director
Appointed 26 Apr 2001
Resigned 28 Oct 2002

NOWELL, Cathy

Resigned
Whitefield Road, CardiffCF14 2JG
Born June 1968
Director
Appointed 28 Sept 2021
Resigned 29 Sept 2021

PRICE, Sarah Ann

Resigned
Sunnybank, Cwmgrach SwanseaSA11 5TE
Born May 1941
Director
Appointed 02 Oct 2006
Resigned 30 Jun 2020

PULLING, Dean

Resigned
St. James Crescent, SwanseaSA1 6DR
Born October 1970
Director
Appointed 25 Jan 2016
Resigned 28 Sept 2021

REES, Haydn, Dr

Resigned
24 Fernhill Close, SwanseaSA3 5BX
Born May 1943
Director
Appointed 26 Apr 2001
Resigned 10 Aug 2016

SHERWOOD, Mary King Paschall

Resigned
Ernald Place, SwanseaSA2 0HW
Born October 1974
Director
Appointed 24 Apr 2017
Resigned 28 Sept 2021

STEELE, Christine

Resigned
Overland Road, SwanseaSA3 4EU
Born January 1958
Director
Appointed 29 Jun 2009
Resigned 31 Mar 2016

Persons with significant control

1

Princes Drive, Colwyn BayLL29 8LA

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Statement Of Companys Objects
31 March 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Resolution
28 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2015
CC04CC04
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 August 2013
NM06NM06
Change Of Name Notice
29 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Memorandum Articles
30 August 2011
MEM/ARTSMEM/ARTS
Resolution
30 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
353353
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
190190
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Miscellaneous
15 May 2007
MISCMISC
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
225Change of Accounting Reference Date
Incorporation Company
26 April 2001
NEWINCIncorporation