Background WavePink WaveYellow Wave

PEMBROKESHIRE RESOURCE CENTRE LIMITED (04701044)

PEMBROKESHIRE RESOURCE CENTRE LIMITED (04701044) is an active UK company. incorporated on 18 March 2003. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. PEMBROKESHIRE RESOURCE CENTRE LIMITED has been registered for 23 years. Current directors include CRESSWELL, Andrew Paul, JOHN, Dafydd Rhys, PRICE, Lyndsey.

Company Number
04701044
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Vision Court Caxton Place, Cardiff, CF23 8HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CRESSWELL, Andrew Paul, JOHN, Dafydd Rhys, PRICE, Lyndsey
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKESHIRE RESOURCE CENTRE LIMITED

PEMBROKESHIRE RESOURCE CENTRE LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. PEMBROKESHIRE RESOURCE CENTRE LIMITED was registered 23 years ago.(SIC: 87200)

Status

active

Active since 23 years ago

Company No

04701044

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Vision Court Caxton Place Pentwyn Cardiff, CF23 8HA,

Previous Addresses

Bangeston Hall London Road Pembroke Dock Pembrokeshire SA72 4RX
From: 18 March 2003To: 28 September 2017
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Dec 11
Funding Round
Aug 12
Funding Round
Jul 13
Funding Round
Sept 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 20
Director Joined
Dec 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CRESSWELL, Andrew Paul

Active
Caxton Place, CardiffCF23 8HA
Born March 1969
Director
Appointed 12 May 2025

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

PRICE, Lyndsey

Active
Caxton Place, CardiffCF23 8HA
Born September 1978
Director
Appointed 07 Sept 2021

JONES, Anne

Resigned
Park Drive, HarrogateHG2 9AY
Secretary
Appointed 18 Mar 2003
Resigned 25 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 18 Mar 2003

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 25 Sept 2017
Resigned 19 Aug 2022

CURRIER, Michael Edward

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1975
Director
Appointed 25 Sept 2017
Resigned 01 Dec 2021

FRAY, Kelley

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1973
Director
Appointed 29 Apr 2022
Resigned 22 Oct 2024

JONES, Stephen Charles

Resigned
Park Drive, HarrogateHG2 9AY
Born September 1950
Director
Appointed 18 Mar 2003
Resigned 25 Sept 2017

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 14 Apr 2021
Resigned 30 Jan 2023

MCKAY, Rob Douglas

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1968
Director
Appointed 31 Jul 2019
Resigned 20 May 2020

MORGAN-TAYLOR, Amanda Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1964
Director
Appointed 01 Dec 2020
Resigned 22 Mar 2022

POTTINGER, Lucy Helen

Resigned
Caxton Place, CardiffCF23 8HA
Born July 1984
Director
Appointed 25 Sept 2017
Resigned 07 Sept 2021

REES, Helen Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1966
Director
Appointed 25 Sept 2017
Resigned 31 Jul 2019

SPILLANE, Sally

Resigned
Caxton Place, CardiffCF23 8HA
Born November 1964
Director
Appointed 31 Jul 2019
Resigned 07 Sept 2021

VELLACOTT, Jonathan James

Resigned
Caxton Place, CardiffCF23 8HA
Born March 1959
Director
Appointed 31 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 19 Aug 2022
Resigned 11 Nov 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2017

Councillor Mrs Anne Jones

Ceased
Caxton Place, CardiffCF23 8HA
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 25 Sept 2017

Mr Stephen Charles Jones

Ceased
Caxton Place, CardiffCF23 8HA
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
88(2)R88(2)R
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation