Background WavePink WaveYellow Wave

TORFAEN VOLUNTARY ALLIANCE (04603713)

TORFAEN VOLUNTARY ALLIANCE (04603713) is an active UK company. incorporated on 28 November 2002. with registered office in Pontypool. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. TORFAEN VOLUNTARY ALLIANCE has been registered for 23 years. Current directors include BRUNT, Alan Stephen, Mr., CLARK, Richard Giles, DAVIES-MCINTOSH, Emma Sian and 8 others.

Company Number
04603713
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 2002
Age
23 years
Address
Portland Buildings, Pontypool, NP4 6JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRUNT, Alan Stephen, Mr., CLARK, Richard Giles, DAVIES-MCINTOSH, Emma Sian, GREGORY, Neil Windsor, HENSON, Dennis William, HOLROYD, Barry, JAMES, Peter Gregory, KENNEDY, Paula Jayne, KILLICK, John Ernest, O'DWYER, Shaun James, WILLIAMS, David Hartwell
SIC Codes
82110, 82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORFAEN VOLUNTARY ALLIANCE

TORFAEN VOLUNTARY ALLIANCE is an active company incorporated on 28 November 2002 with the registered office located in Pontypool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. TORFAEN VOLUNTARY ALLIANCE was registered 23 years ago.(SIC: 82110, 82190)

Status

active

Active since 23 years ago

Company No

04603713

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

Age

23 Years

Incorporated 28 November 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 2 February 2026 (1 month 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 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Portland Buildings Commercial Street Pontypool, NP4 6JS,

Previous Addresses

Portland Buildings Commercial Street Pontypool Torfaen NP4 6ZZ
From: 28 November 2002To: 16 December 2009
Timeline

62 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
May 20
Owner Exit
May 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Apr 21
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
56
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CLARK, Richard Giles

Active
Commercial Street, PontypoolNP4 6JS
Secretary
Appointed 11 Dec 2018

BRUNT, Alan Stephen, Mr.

Active
Commercial Street, PontypoolNP4 6JS
Born February 1959
Director
Appointed 10 May 2023

CLARK, Richard Giles

Active
Commercial Street, PontypoolNP4 6JS
Born June 1968
Director
Appointed 19 Nov 2018

DAVIES-MCINTOSH, Emma Sian

Active
Commercial Street, PontypoolNP4 6JS
Born December 1978
Director
Appointed 13 Jun 2023

GREGORY, Neil Windsor

Active
Gilchrist Thomas Industrial Estate, PontypoolNP4 9RL
Born September 1955
Director
Appointed 22 May 2024

HENSON, Dennis William

Active
Commercial Street, PontypoolNP4 6JS
Born March 1951
Director
Appointed 22 Mar 2023

HOLROYD, Barry

Active
Commercial Street, PontypoolNP4 6JS
Born August 1943
Director
Appointed 15 Oct 2015

JAMES, Peter Gregory

Active
Commercial Street, PontypoolNP4 6JS
Born January 1957
Director
Appointed 08 May 2025

KENNEDY, Paula Jayne

Active
Lower Mill Field, PontypoolNP4 0XJ
Born April 1968
Director
Appointed 08 Nov 2022

KILLICK, John Ernest

Active
Commercial Street, PontypoolNP4 6JS
Born April 1950
Director
Appointed 23 Aug 2022

O'DWYER, Shaun James

Active
Commercial Street, PontypoolNP4 6JS
Born March 1992
Director
Appointed 07 Feb 2024

WILLIAMS, David Hartwell

Active
Commercial Street, PontypoolNP4 6JS
Born August 1963
Director
Appointed 01 Dec 2021

KENNEDY, Peter Malcolm

Resigned
8 Pen Derri Close, BlackwoodNP12 0NJ
Secretary
Appointed 28 Nov 2002
Resigned 20 Nov 2018

MORRIS, Aimi

Resigned
Commercial Street, PontypoolNP4 6JS
Secretary
Appointed 20 Nov 2018
Resigned 11 Dec 2018

ASHLEY, Stuart William James

Resigned
16 Paddock Close, CwmbranNP44 1LL
Born July 1952
Director
Appointed 27 Sept 2004
Resigned 09 Oct 2008

BAILEY, Sarah Margaret

Resigned
17 Wellington Drive, TorfaenNP44 5HH
Born December 1948
Director
Appointed 06 Nov 2006
Resigned 08 Oct 2009

BEYNON, Cynthia May

Resigned
15 St Augustine Road, PontypoolNP4 5EX
Born January 1940
Director
Appointed 10 Nov 2003
Resigned 08 Mar 2004

BROOKS, Stephen John

Resigned
Belle Vue Road, CwmbranNP44 3LE
Born August 1946
Director
Appointed 28 Nov 2002
Resigned 20 Sept 2018

BYRNE, Angela

Resigned
Brynteg House, PontypoolNP4 7BG
Born May 1947
Director
Appointed 27 Sept 2004
Resigned 02 Nov 2007

CLARK, Richard Giles

Resigned
Glantorfaen Road, PontypoolNP4 6YB
Born June 1968
Director
Appointed 09 Nov 2009
Resigned 08 Mar 2017

COOK, Lyndon Maurice

Resigned
71 Brynglas, TorfaenNP44 7LH
Born May 1952
Director
Appointed 06 Nov 2006
Resigned 09 Oct 2008

CROSS, Fiona Claire

Resigned
Civic Centre, PontypoolNP4 6YB
Born April 1980
Director
Appointed 10 May 2022
Resigned 14 May 2024

CROSS, Fiona Claire

Resigned
Commercial Street, PontypoolNP4 6JS
Born April 1980
Director
Appointed 21 May 2018
Resigned 15 May 2019

DAVIES, Bernadette Therese

Resigned
George Street, PontypoolNP4 6LR
Born February 1971
Director
Appointed 09 Nov 2009
Resigned 08 Oct 2013

EVANS, John Edward

Resigned
119 Coed Camlas, PontypoolNP4 8RP
Born April 1944
Director
Appointed 28 Nov 2002
Resigned 15 Nov 2007

FOSSEY, Alan Charles

Resigned
87 Broad Street Flat 1, PontypoolNP4 9NE
Born July 1947
Director
Appointed 10 Nov 2003
Resigned 12 Jan 2005

HATHAWAY, Gary Daniel

Resigned
Coity Terrace, PontypoolNP4 9DH
Born February 1944
Director
Appointed 27 Sept 2004
Resigned 02 Nov 2005

HAYWARD, Mary Elizabeth

Resigned
9 Eridge Road, PontypoolNP4 7LU
Born January 1929
Director
Appointed 02 Nov 2005
Resigned 01 Apr 2007

JAMES, Robert Michael Kenneth John

Resigned
Caroline Road, PontypoolNP4 0QN
Born April 1950
Director
Appointed 23 Nov 2020
Resigned 12 Jul 2022

JONES, Angela Brigid

Resigned
South Street, PontypoolNP4 5DY
Born September 1965
Director
Appointed 10 Nov 2020
Resigned 13 Jul 2021

JONES, Gethin

Resigned
8 Owendale Terrace Snatchwood, PontypoolNP4 7BL
Born June 1938
Director
Appointed 27 Sept 2004
Resigned 18 Jan 2021

JONES, Matthew

Resigned
Commercial Street, PontypoolNP4 6JS
Born August 1983
Director
Appointed 10 Nov 2020
Resigned 12 Feb 2023

KAVANAGH, Gaynor Elizabeth, Professor

Resigned
Llangattock Lingoed, AbergavennyNP7 8RR
Born March 1952
Director
Appointed 13 Jul 2021
Resigned 01 Aug 2022

KENNETT, David John

Resigned
8 Elan Close, BarryCF62 7LJ
Born July 1944
Director
Appointed 27 Sept 2004
Resigned 05 Jan 2009

MORGAN, Janet Lorraine

Resigned
Commercial Street, PontypoolNP4 6JS
Born July 1948
Director
Appointed 10 Feb 2019
Resigned 15 Jul 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Barry Stuart Holroyd

Ceased
Commercial Street, PontypoolNP4 6JS
Born August 1943

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2020
Ceased 14 Sept 2021

Mrs Pamela Lynn Tanner

Ceased
Commercial Street, PontypoolNP4 6JS
Born October 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Sept 2018
Ceased 20 Mar 2020

Mr Stephen John Brooks

Ceased
Commercial Street, PontypoolNP4 6JS
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 10 Oct 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company
23 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Miscellaneous
9 June 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
225Change of Accounting Reference Date
Legacy
18 March 2003
225Change of Accounting Reference Date
Incorporation Company
28 November 2002
NEWINCIncorporation