Background WavePink WaveYellow Wave

PEMBROKESHIRE PEOPLE FIRST (04391979)

PEMBROKESHIRE PEOPLE FIRST (04391979) is an active UK company. incorporated on 11 March 2002. with registered office in Haverfordwest. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PEMBROKESHIRE PEOPLE FIRST has been registered for 24 years. Current directors include BULLOCK, Claire, EYNON, Dylan Ian Jenkins, FULTON, Julie and 5 others.

Company Number
04391979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2002
Age
24 years
Address
Portcullis House Old Hakin Road, Haverfordwest, SA61 1XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BULLOCK, Claire, EYNON, Dylan Ian Jenkins, FULTON, Julie, HAMBIDGE, Micheline Gaynor, HINKSMAN, Sophie, PALMER, Christopher Robert, RAWLINGS, Elizabeth, THOMAS, Darren
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKESHIRE PEOPLE FIRST

PEMBROKESHIRE PEOPLE FIRST is an active company incorporated on 11 March 2002 with the registered office located in Haverfordwest. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PEMBROKESHIRE PEOPLE FIRST was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04391979

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

Age

24 Years

Incorporated 11 March 2002

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: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PEMBROKESHIRE ADVOCACY
From: 11 March 2002To: 29 November 2010
Contact
Address

Portcullis House Old Hakin Road Merlins Bridge Haverfordwest, SA61 1XE,

Previous Addresses

, Property House, 12 Victoria Place, Haverfordwest, Pembrokeshire, SA61 2LP
From: 11 March 2002To: 21 December 2011
Timeline

52 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
New Owner
Apr 23
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
47
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BULLOCK, Claire

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born July 1979
Director
Appointed 10 Mar 2025

EYNON, Dylan Ian Jenkins

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born February 1958
Director
Appointed 17 Sept 2024

FULTON, Julie

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born January 1960
Director
Appointed 24 Nov 2020

HAMBIDGE, Micheline Gaynor

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born November 1959
Director
Appointed 10 Mar 2025

HINKSMAN, Sophie

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born November 1986
Director
Appointed 18 Oct 2018

PALMER, Christopher Robert

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born March 1951
Director
Appointed 10 Mar 2025

RAWLINGS, Elizabeth

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born August 1948
Director
Appointed 17 Sept 2024

THOMAS, Darren

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born June 1967
Director
Appointed 01 Aug 2025

CONLON, Luke Mary Fransis

Resigned
Awelfa, ClynderwenSA66 7LD
Secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2007

JONES, Anisha

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Secretary
Appointed 24 Nov 2020
Resigned 01 Jan 2025

YEARLEY, Robert Anthony

Resigned
3 Douglas James Close, HaverfordwestSA61 2UF
Secretary
Appointed 11 Mar 2002
Resigned 31 Mar 2005

BARKER, Ann

Resigned
22 Dinas Country Club, Dinas CrossSA42 0UN
Born September 1944
Director
Appointed 07 May 2008
Resigned 18 Feb 2009

BARKER, Ann

Resigned
68 Main Street, PembrokeSA71 4HH
Born September 1944
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2005

BUCKFIELD, Alan

Resigned
5 Beechlands Park, HaverfordwestSA61 1EN
Born September 1946
Director
Appointed 01 Apr 2005
Resigned 09 Jan 2008

BURTON, Lee

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born July 1970
Director
Appointed 10 Mar 2025
Resigned 11 Mar 2026

CONLON, Luke Mary Fransis

Resigned
Awelfa, ClynderwenSA66 7LD
Born December 1962
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2007

DE WILTON, Jeremy

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born February 1963
Director
Appointed 14 Nov 2014
Resigned 24 Nov 2020

EVANS, Daphne, Dr

Resigned
14 Clos Brynafon, SwanseaSA4 4BF
Born June 1948
Director
Appointed 04 Apr 2007
Resigned 25 May 2010

HAYWARD, Margaret Letitia

Resigned
33 Glasfryn, St ClearsSA33 4DG
Born October 1935
Director
Appointed 11 Mar 2002
Resigned 15 Nov 2002

HINKSMAN, Lucy Michelle

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born November 1985
Director
Appointed 18 Jan 2011
Resigned 07 May 2025

HINKSMAN, Sophie Kelly

Resigned
The Ridgeway, SaundersfootSA69 9LR
Born November 1985
Director
Appointed 18 Feb 2009
Resigned 14 Nov 2014

JENKINS, Marilyn

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born June 1950
Director
Appointed 24 Nov 2020
Resigned 28 Mar 2023

JONES, Michael

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born February 1989
Director
Appointed 14 Nov 2016
Resigned 18 Oct 2018

LEWIS, Edward

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born April 1981
Director
Appointed 14 Nov 2014
Resigned 14 Nov 2016

MCKEOWN, Stacey

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born October 1987
Director
Appointed 14 Nov 2014
Resigned 05 Oct 2015

MCNAMARA, Judith Ann

Resigned
Drim Farm, NarberthSA67 8DN
Born August 1951
Director
Appointed 23 Sept 2003
Resigned 04 Apr 2007

MILLS, Terry

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born October 1959
Director
Appointed 14 Nov 2014
Resigned 28 Nov 2019

MORRIS, Gethin

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born June 1990
Director
Appointed 14 Nov 2014
Resigned 24 Nov 2020

POUPARD, Courtney

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born May 1998
Director
Appointed 24 Nov 2020
Resigned 07 Mar 2025

POUTON, Claudette

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born September 1991
Director
Appointed 05 Oct 2015
Resigned 14 Nov 2016

RICKARDS, Christopher David

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born February 1959
Director
Appointed 29 Sept 2020
Resigned 28 Mar 2023

SONVICO, Maya

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born August 1993
Director
Appointed 10 Oct 2012
Resigned 14 Nov 2014

SPIERS, Jeanette

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born November 1964
Director
Appointed 14 Nov 2016
Resigned 18 Oct 2018

STIRLING, Ben

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born April 1979
Director
Appointed 18 Oct 2018
Resigned 24 Nov 2020

TYLER, James Charles David

Resigned
Old Hakin Road, HaverfordwestSA61 1XE
Born May 1990
Director
Appointed 24 Apr 2018
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased

Dylan Ian Jenkins Eynon

Active
Old Hakin Road, HaverfordwestSA61 1XE
Born February 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Oct 2024

Miss Jennifer Gillian Greene

Ceased
Old Hakin Road, HaverfordwestSA61 1XE
Born July 1983

Nature of Control

Significant influence or control
Notified 30 Mar 2023
Ceased 20 Sept 2024

Ms Karen Jane Chandler

Ceased
Old Hakin Road, HaverfordwestSA61 1XE
Born September 1962

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Memorandum Articles
21 May 2015
MAMA
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Statement Of Companys Objects
2 December 2014
CC04CC04
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts Amended With Made Up Date
6 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2010
CONNOTConfirmation Statement Notification
Memorandum Articles
22 September 2010
MEM/ARTSMEM/ARTS
Resolution
19 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 March 2002
NEWINCIncorporation