Background WavePink WaveYellow Wave

NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT (04906893)

NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT (04906893) is an active UK company. incorporated on 22 September 2003. with registered office in Neath. The company operates in the Education sector, engaged in other education n.e.c.. NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT has been registered for 22 years. Current directors include DACEY, Mark, DUNMORE, Patricia Helen, JONES MBE DL, Susan Anne and 2 others.

Company Number
04906893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2003
Age
22 years
Address
Ty Margaret Thorne, Neath, SA11 1EF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DACEY, Mark, DUNMORE, Patricia Helen, JONES MBE DL, Susan Anne, SHUFFLEBOTHAM, Mari Ann, WATSON, Sophie Brook
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT

NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT is an active company incorporated on 22 September 2003 with the registered office located in Neath. The company operates in the Education sector, specifically engaged in other education n.e.c.. NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04906893

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

Age

22 Years

Incorporated 22 September 2003

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 15 December 2025 (4 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ty Margaret Thorne 17-19 Alfred Street Neath, SA11 1EF,

Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
May 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
Aug 16
Director Left
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

SMITH, Jannine

Active
Ty Margaret Thorne, NeathSA11 1EF
Secretary
Appointed 28 Feb 2019

DACEY, Mark

Active
17 - 19 Alfred Street, NeathSA11 1EF
Born August 1961
Director
Appointed 16 Oct 2007

DUNMORE, Patricia Helen

Active
Alfred Street, NeathSA11 1EF
Born March 1962
Director
Appointed 24 Oct 2019

JONES MBE DL, Susan Anne

Active
Ty Margaret Thorne, NeathSA11 1EF
Born July 1954
Director
Appointed 16 Oct 2014

SHUFFLEBOTHAM, Mari Ann

Active
Ty Margaret Thorne, NeathSA11 1EF
Born May 1962
Director
Appointed 14 Apr 2011

WATSON, Sophie Brook

Active
Ty Margaret Thorne, NeathSA11 1EF
Born April 1994
Director
Appointed 27 Mar 2017

PARRY, Leanne Caroline

Resigned
1 Clos Marina, SwanseaSA4 3DU
Secretary
Appointed 22 Sept 2003
Resigned 05 Dec 2005

RICHARDS (TREASURER), Gaynor Marie

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Secretary
Appointed 20 Feb 2006
Resigned 05 Nov 2018

ADANAH, Philippa Jane

Resigned
Toll Gate Cottage, CarmarthenshireSA32 8NH
Born October 1956
Director
Appointed 22 Sept 2003
Resigned 25 Feb 2005

BARLOW, Carrie Lee

Resigned
80 Neath Road, SwanseaSA8 3HB
Born August 1978
Director
Appointed 22 Sept 2003
Resigned 03 Nov 2004

CARROLL, Monica

Resigned
1 Hawthorn Avenue, NeathSA11 3NW
Born October 1944
Director
Appointed 10 Jul 2006
Resigned 22 Sept 2011

CIBOROWSKI, Raymond

Resigned
5 Penygraig Alltwen, SwanseaSA8 3BS
Born February 1954
Director
Appointed 01 Jun 2005
Resigned 20 Oct 2017

COX, Mark Anthony

Resigned
Alfred Street, NeathSA11 1EF
Born October 1981
Director
Appointed 27 Feb 2014
Resigned 23 Apr 2015

EVANS, John

Resigned
24 Cefn Gelli, NeathSA11 5PE
Born February 1964
Director
Appointed 16 Oct 2007
Resigned 10 Feb 2011

EVANS-MASON, Harri

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born December 1998
Director
Appointed 26 Feb 2015
Resigned 31 Aug 2016

FISHER, Alexandra Sian

Resigned
24 Richard Street, SwanseaSA5 8PE
Born October 1972
Director
Appointed 16 Oct 2007
Resigned 23 Mar 2011

GREY, Lynette

Resigned
28 Cefn Parc, SkewenSA10 6YR
Born June 1948
Director
Appointed 22 Sept 2003
Resigned 01 Aug 2005

HARDING, Jill Margaret

Resigned
105 Neath Road, Neath Port TalbotSA
Born July 1955
Director
Appointed 10 Jul 2006
Resigned 18 Apr 2013

JAMES, Claire Delyth

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born April 1992
Director
Appointed 27 Mar 2017
Resigned 24 Oct 2019

JAMES, Claire Delyth

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born April 1992
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

JOHN EVANS, Sue Rose

Resigned
21 Amberley Drive, SwanseaSA3 4PJ
Born February 1960
Director
Appointed 18 Oct 2007
Resigned 14 Apr 2011

LAKE, Margaret

Resigned
9 Cadoxton Terrace, Port TalbotSA10 8BR
Born July 1963
Director
Appointed 10 Jul 2006
Resigned 11 Oct 2012

MAINE, Jane Margaret, Dr

Resigned
3 The Retreat, PorthcawlCF36 3RU
Born June 1953
Director
Appointed 22 Sept 2003
Resigned 01 Mar 2005

MILBURN, Christine Lynne

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born June 1949
Director
Appointed 14 Apr 2011
Resigned 29 Nov 2012

O'NEILL, Sean Stephen

Resigned
32 Somerset Street, CardiffCF11 6SY
Born May 1966
Director
Appointed 22 Sept 2003
Resigned 18 Mar 2011

REES, Peter Albert, Councillor

Resigned
Kenway Avenue, NeathSA11 3TU
Born May 1943
Director
Appointed 13 Jun 2013
Resigned 26 Feb 2015

SHAMS, Rizwan

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born April 1982
Director
Appointed 14 Apr 2011
Resigned 21 Jul 2018

SZWEDIUK, Judith Anne

Resigned
The Mount Pontardulais Road, SwanseaSA4 4LP
Born February 1952
Director
Appointed 10 Jul 2006
Resigned 10 Feb 2011

TRESEDER, Phil Raymond

Resigned
Ty Margaret Thorne, NeathSA11 1EF
Born September 1962
Director
Appointed 14 Apr 2011
Resigned 24 Oct 2024

WALTON, Helen

Resigned
Greenfield Street, MaestegCF34 0NP
Born August 1960
Director
Appointed 22 Sept 2003
Resigned 31 Aug 2016

WEAVER, Janet Marian

Resigned
Varteg Row, Port TalbotSA13 2RF
Born December 1964
Director
Appointed 16 Oct 2007
Resigned 15 May 2012

WHITELOCK, David

Resigned
13 Brynglas Avenue, Port TalbotSA12 9LE
Born April 1955
Director
Appointed 23 Oct 2003
Resigned 10 Jul 2006

WILLIAMS, Lynda Ghislaine

Resigned
3 Neuadd Road, AmmanfordSA18 1UG
Born June 1945
Director
Appointed 22 Sept 2003
Resigned 14 Apr 2011
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
4 November 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
24 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Move Registers To Sail Company
23 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Resolution
27 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2013
CC04CC04
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Statement Of Companys Objects
18 October 2012
CC04CC04
Memorandum Articles
18 October 2012
MEM/ARTSMEM/ARTS
Resolution
18 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 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
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288cChange of Particulars
Legacy
5 November 2003
288aAppointment of Director or Secretary
Incorporation Company
22 September 2003
NEWINCIncorporation