Background WavePink WaveYellow Wave

THE COMMONWEALTH GAMES COUNCIL FOR WALES (04495036)

THE COMMONWEALTH GAMES COUNCIL FOR WALES (04495036) is an active UK company. incorporated on 25 July 2002. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE COMMONWEALTH GAMES COUNCIL FOR WALES has been registered for 23 years. Current directors include BARBOUR, Wendy, DAVIES, William Gareth, HAYES, Zoe and 8 others.

Company Number
04495036
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2002
Age
23 years
Address
National Indoor Athletics Centre, Cardiff, CF23 6XD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARBOUR, Wendy, DAVIES, William Gareth, HAYES, Zoe, HEWITT, Ashton John, MORGAN, Iwan Rees, NAYLOR, Timothy Rex, REID, Fiona Mary, STEMBRIDGE, Anna, WARNES, Claire, WILKINSON, Leah, WILLIAMS, Gethin Rhys
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMONWEALTH GAMES COUNCIL FOR WALES

THE COMMONWEALTH GAMES COUNCIL FOR WALES is an active company incorporated on 25 July 2002 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE COMMONWEALTH GAMES COUNCIL FOR WALES was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04495036

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

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

National Indoor Athletics Centre Cyncoed Road Cardiff, CF23 6XD,

Previous Addresses

7 Forest Grove Treforest Pontypridd CF37 1UB Wales
From: 29 August 2019To: 18 September 2023
Commonwealth Games Wales Lower Glyntaff, University of South Wales, Glyntaff Pontypridd CF37 4BD Wales
From: 6 June 2018To: 29 August 2019
Sport Wales National Centre Sophia Gardens Cardiff CF11 9SW
From: 12 August 2010To: 6 June 2018
Welsh Institute of Sport Sophia Gardens Cardiff CF11 9SW
From: 25 July 2002To: 12 August 2010
Timeline

30 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Aug 16
Director Left
Jul 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SYMMONS, Rebecca Jayne

Active
Cyncoed Road, CardiffCF23 6XD
Secretary
Appointed 09 Jan 2023

BARBOUR, Wendy

Active
Cyncoed Road, CardiffCF23 6XD
Born November 1968
Director
Appointed 05 Nov 2014

DAVIES, William Gareth

Active
Cyncoed Road, CardiffCF23 6XD
Born September 1955
Director
Appointed 20 Apr 2023

HAYES, Zoe

Active
Cyncoed Road, CardiffCF23 6XD
Born May 1984
Director
Appointed 20 Apr 2023

HEWITT, Ashton John

Active
Cyncoed Road, CardiffCF23 6XD
Born November 1994
Director
Appointed 25 Jan 2022

MORGAN, Iwan Rees

Active
Cyncoed Road, CardiffCF23 6XD
Born January 1961
Director
Appointed 20 Apr 2023

NAYLOR, Timothy Rex

Active
Forest Grove, PontypriddCF37 1UB
Born October 1983
Director
Appointed 20 Apr 2023

REID, Fiona Mary

Active
Cyncoed Road, CardiffCF23 6XD
Born October 1973
Director
Appointed 20 Apr 2023

STEMBRIDGE, Anna

Active
Cyncoed Road, CardiffCF23 6XD
Born February 1981
Director
Appointed 25 Jan 2022

WARNES, Claire

Active
Cyncoed Road, CardiffCF23 6XD
Born September 1970
Director
Appointed 14 Jun 2016

WILKINSON, Leah

Active
Cyncoed Road, CardiffCF23 6XD
Born December 1986
Director
Appointed 20 Apr 2023

WILLIAMS, Gethin Rhys

Active
Forest Grove, PontypriddCF37 1UB
Born February 1980
Director
Appointed 20 Apr 2023

BARBOUR, Wendy

Resigned
Forest Grove, PontypriddCF37 1UB
Secretary
Appointed 19 Sept 2022
Resigned 09 Jan 2023

HOLVEY, Susan Jayne

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 30 Mar 2005
Resigned 12 Dec 2014

JOHN, William John Myrddin

Resigned
Pennant, AmmanfordSA18 3BZ
Secretary
Appointed 25 Jul 2002
Resigned 30 Mar 2005

ALLEN, Raymond Charles

Resigned
Penhale, Port TalbotSA12 8DU
Born November 1919
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

AVERY, Philip

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1952
Director
Appointed 30 Mar 2005
Resigned 10 Jan 2011

DAVIES, Ronald

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1947
Director
Appointed 30 Mar 2011
Resigned 05 Nov 2014

ELLIS, Margaret Anne

Resigned
1 Heol Gwili, SwanseaSA4 4GE
Born September 1940
Director
Appointed 30 Mar 2005
Resigned 16 Oct 2007

GALLAGHER, Stephen Joseph

Resigned
275 Gower Road, SwanseaSA2 7AA
Born January 1956
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

GEORGE, Basil Evan James

Resigned
Ivy Cottage, BridgendCF32 0QP
Born December 1928
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

GRIFFITHS, Anthony Wayne, Dr

Resigned
Y Wenallt, LlanelliSA14 7BB
Born June 1952
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

HOLVEY, Susan Jayne

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1958
Director
Appointed 11 Jan 2006
Resigned 05 Nov 2014

JENKINS, Christopher John

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1958
Director
Appointed 11 Jan 2006
Resigned 30 Mar 2011

JOHN, Gareth Trevor

Resigned
Sophia Gardens, CardiffCF11 9SW
Born December 1942
Director
Appointed 30 Mar 2005
Resigned 03 Jul 2013

JOHN, William John Myrddin

Resigned
Pennant, AmmanfordSA18 3BZ
Born December 1933
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

JONES-PRITCHARD, John Alick

Resigned
21 Old Vicarage Close, CardiffCF14 5UZ
Born April 1923
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

KING, Deborah Jane

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1952
Director
Appointed 30 Mar 2011
Resigned 05 Nov 2014

LANGFORD, Daniel John

Resigned
Sophia Gardens, CardiffCF11 9SW
Born April 1969
Director
Appointed 01 Apr 2009
Resigned 30 Mar 2011

MANSEL-EDWARDS, Digby

Resigned
Brook Cottage, CardiffCF14 0SE
Born May 1928
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005

MAXWELL, Craig Adam

Resigned
Forest Grove, PontypriddCF37 1UB
Born February 1982
Director
Appointed 05 Nov 2014
Resigned 20 Apr 2023

MORGAN, Jonathan Howell

Resigned
Forest Grove, PontypriddCF37 1UB
Born June 1965
Director
Appointed 05 Nov 2014
Resigned 20 Apr 2023

PHILLIPS, Helen Margaret

Resigned
Forest Grove, PontypriddCF37 1UB
Born November 1972
Director
Appointed 30 Mar 2005
Resigned 20 Apr 2023

PHILLIPS, Nicola, Dr

Resigned
Forest Grove, PontypriddCF37 1UB
Born August 1961
Director
Appointed 30 Mar 2011
Resigned 20 Apr 2023

PUGH, Richard Graeme

Resigned
23 Millbrook Heights, Dinas PowysCF64 4JJ
Born February 1951
Director
Appointed 25 Jul 2002
Resigned 30 Mar 2005
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Resolution
25 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
225Change of Accounting Reference Date
Incorporation Company
25 July 2002
NEWINCIncorporation