Background WavePink WaveYellow Wave

DEVELOPMENT TRUSTS ASSOCIATION WALES (04966246)

DEVELOPMENT TRUSTS ASSOCIATION WALES (04966246) is an active UK company. incorporated on 17 November 2003. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DEVELOPMENT TRUSTS ASSOCIATION WALES has been registered for 22 years. Current directors include BLAKE, Christopher John, JAMES, Elwyn, MCKERNAN, John and 1 others.

Company Number
04966246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2003
Age
22 years
Address
17 West Bute Street, Cardiff, CF10 5EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAKE, Christopher John, JAMES, Elwyn, MCKERNAN, John, PRICE, Martin Lionel Rees, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT TRUSTS ASSOCIATION WALES

DEVELOPMENT TRUSTS ASSOCIATION WALES is an active company incorporated on 17 November 2003 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DEVELOPMENT TRUSTS ASSOCIATION WALES was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04966246

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

Age

22 Years

Incorporated 17 November 2003

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

17 West Bute Street Cardiff, CF10 5EP,

Previous Addresses

Suit 1B Second Floor Stangate House Stanwell Road Penarth South Glamorgan CF64 2AA
From: 2 December 2013To: 20 October 2017
35B Albert Road Penarth Vale of Glamorgan CF64 1BY
From: 17 November 2003To: 2 December 2013
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Jul 16
Director Left
Oct 17
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

PRICE, Martin Lionel Rees, Dr

Active
Cardiff Road, Dinas PowysCF64 4DH
Secretary
Appointed 16 Dec 2010

BLAKE, Christopher John

Active
West Bute Street, CardiffCF10 5EP
Born March 1960
Director
Appointed 13 Dec 2021

JAMES, Elwyn

Active
3 Ffaldau Terrace, FerndaleCF43 4SY
Born January 1965
Director
Appointed 16 Mar 2005

MCKERNAN, John

Active
West Bute Street, CardiffCF10 5EP
Born November 1962
Director
Appointed 08 Dec 2011

PRICE, Martin Lionel Rees, Dr

Active
37 Cardiff Road, Dinas PowysCF64 4DH
Born April 1952
Director
Appointed 17 Mar 2004

FOREMAN, Gary James

Resigned
1 Upper Meadow, CardiffCF5 5HG
Secretary
Appointed 17 Nov 2003
Resigned 16 Dec 2010

KIDDIE, Gareth Alexander

Resigned
4 Wessex Place, BarryCF62 6SP
Secretary
Appointed 17 Mar 2004
Resigned 21 Dec 2004

ASBY, Joan

Resigned
11 Maes Yr Ysgol, NarberthSA67 8TZ
Born July 1944
Director
Appointed 17 Nov 2003
Resigned 31 Aug 2009

BISHOP, Joy, Ms.

Resigned
Penygarn 23 Ralph Street, PontypriddCF37 4RS
Born December 1959
Director
Appointed 15 Oct 2008
Resigned 26 Mar 2009

CRANSTON, Stephen Anderson

Resigned
1 Dan Y Coedcae Road, PontypriddCF37 1LS
Born July 1960
Director
Appointed 17 Nov 2003
Resigned 28 Mar 2013

DAVIES, Dawn

Resigned
54 Oxford Street, BridgendCF32 8DB
Born May 1963
Director
Appointed 17 Mar 2004
Resigned 03 Dec 2012

DURKE, Michael John

Resigned
Carmarthen Road, SwanseaSA5 8JL
Born August 1965
Director
Appointed 16 Mar 2005
Resigned 15 Oct 2008

FOREMAN, Gary James

Resigned
1 Upper Meadow, CardiffCF5 5HG
Born July 1961
Director
Appointed 17 Mar 2004
Resigned 16 Dec 2010

GRAY, Melvin John, Mr.

Resigned
Yrallt, LlanelliSA14 8YU
Born August 1957
Director
Appointed 15 Oct 2008
Resigned 24 Sept 2013

ISAAC, Ian David

Resigned
25 Western Courtyard, PontyclunCF72 9WR
Born June 1951
Director
Appointed 17 Mar 2004
Resigned 05 Oct 2017

JAMES, Simon John

Resigned
33 Wern Road, PontypoolNP4 5DT
Born February 1970
Director
Appointed 17 Mar 2004
Resigned 04 Sept 2004

JONES, Kelvin

Resigned
65 Glanmor Park Road, SwanseaSA2 0QE
Born February 1967
Director
Appointed 17 Mar 2004
Resigned 28 Mar 2013

JONES, Marianne

Resigned
7 Cribbyn Ddu Street, PontypriddCF37 3EW
Born May 1947
Director
Appointed 17 Mar 2004
Resigned 15 Oct 2008

KENNERLEY, Adam Dale

Resigned
West Bute Street, CardiffCF10 5EP
Born February 1966
Director
Appointed 13 Dec 2021
Resigned 13 Jan 2023

KIDDIE, Gareth Alexander

Resigned
Wessex Place, BarryCF62 6SP
Born August 1963
Director
Appointed 10 Jun 2009
Resigned 25 Jun 2015

KIDDIE, Gareth Alexander

Resigned
4 Wessex Place, BarryCF62 6SP
Born August 1963
Director
Appointed 17 Mar 2004
Resigned 15 Oct 2008

LENTON-JOHNSON, Michelle

Resigned
87 Heol Isaf, CardiffCF15 8DW
Born July 1967
Director
Appointed 15 Oct 2008
Resigned 28 Mar 2013

LLEWELYN-JONES, Gerallt

Resigned
Bulkley Square, LlangefniLL77 7LR
Born April 1953
Director
Appointed 08 Dec 2011
Resigned 15 Dec 2020

MORGAN, Adrian

Resigned
Hazeldene Avenue, BridgendCF31 2JR
Born October 1996
Director
Appointed 07 Apr 2014
Resigned 12 Jan 2016

PRICE, Vincent John

Resigned
Manselfield Road, SwanseaSA3 3AG
Born March 1945
Director
Appointed 10 Jun 2009
Resigned 16 Dec 2011

ROBERTS, Gwyn

Resigned
Pendorlan, Y FelinheliLL56 4JH
Born February 1956
Director
Appointed 17 Nov 2003
Resigned 06 Dec 2012

SCALES, Terence Walter

Resigned
53 Woodville Road, SwanseaSA3 4AE
Born December 1947
Director
Appointed 17 Mar 2004
Resigned 15 Oct 2008

SHAW, Kenneth Samuel

Resigned
2 Kings Road, CardiffCF15 8EB
Born December 1951
Director
Appointed 17 Nov 2003
Resigned 15 Oct 2008

SHIERS, Barry James

Resigned
31 Heathway, CardiffCF14 4JQ
Born April 1953
Director
Appointed 16 Mar 2005
Resigned 28 Mar 2013

THOMPSON, Clive Elias

Resigned
11 Eaton Crescent, SwanseaSA1 4QJ
Born July 1964
Director
Appointed 17 Mar 2004
Resigned 17 Feb 2005

TINCELLO, Paul Edward

Resigned
Swn Y Gwynt 30 Old Farm Road, WrexhamLL14 4DX
Born August 1961
Director
Appointed 17 Mar 2004
Resigned 20 Aug 2011
Fundings
Financials
Latest Activities

Filing History

122

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