Background WavePink WaveYellow Wave

GRASSROOTS (CARDIFF) LIMITED (05038314)

GRASSROOTS (CARDIFF) LIMITED (05038314) is an active UK company. incorporated on 9 February 2004. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GRASSROOTS (CARDIFF) LIMITED has been registered for 22 years. Current directors include DONOVAN, Dennis John, GIL-CERVANTES, Marco Antonio, WILLIAMSON, Howard John, Dr.

Company Number
05038314
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2004
Age
22 years
Address
45 Theobald Road, Cardiff, CF5 1LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DONOVAN, Dennis John, GIL-CERVANTES, Marco Antonio, WILLIAMSON, Howard John, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSROOTS (CARDIFF) LIMITED

GRASSROOTS (CARDIFF) LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GRASSROOTS (CARDIFF) LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05038314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 February 2004

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 21 July 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

45 Theobald Road Cardiff, CF5 1LQ,

Previous Addresses

45 Theobald Road Theobald Road Cardiff CF5 1LQ Wales
From: 5 June 2023To: 5 June 2023
58 Charles Street Cardiff CF10 2GG
From: 9 February 2004To: 5 June 2023
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Jan 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jul 25
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GIL CERVANTES, Antonio

Active
Theobald Road, CardiffCF5 1LQ
Secretary
Appointed 01 Jun 2023

DONOVAN, Dennis John

Active
Central Square, CardiffCF10 1EP
Born November 1957
Director
Appointed 09 Feb 2004

GIL-CERVANTES, Marco Antonio

Active
Theobald Road, CardiffCF5 1LQ
Born August 1962
Director
Appointed 09 Feb 2004

WILLIAMSON, Howard John, Dr

Active
Berw Road, PontypriddCF37 2AA
Born February 1954
Director
Appointed 08 Jan 2020

SEVILLE, Leslie Michael

Resigned
28 Severn Road, CardiffCF1 9BQ
Secretary
Appointed 09 Feb 2004
Resigned 24 Sept 2010

WILSON, Daniel Huw

Resigned
Theobald Road, CardiffCF5 1LQ
Secretary
Appointed 24 Sept 2010
Resigned 01 Jun 2023

ALLEN, Kathryn Melissa

Resigned
Llandaff Road, CardiffCF11 9PW
Born May 1975
Director
Appointed 09 Feb 2004
Resigned 14 Sept 2017

CORRIA, Siobhan Rachel

Resigned
Station Road, CardiffCF14 2FF
Born January 1979
Director
Appointed 28 Feb 2013
Resigned 10 May 2014

ERNEST, Harry, Councillor

Resigned
108 Heol Trelai, CardiffCF5 5PF
Born August 1929
Director
Appointed 09 Feb 2004
Resigned 15 Apr 2013

GORDON, Iona

Resigned
73 Conway Road, CardiffCF11 9NW
Born August 1950
Director
Appointed 09 Feb 2004
Resigned 01 Jul 2025

HAWKINS, Philip Kemplay

Resigned
58 Charles StreetCF10 2GG
Born November 1947
Director
Appointed 23 May 2017
Resigned 11 Dec 2019

HUISH, Albert

Resigned
14 Brynderwen, PontypriddCF37 4EX
Born April 1914
Director
Appointed 01 Apr 2006
Resigned 15 Apr 2013

LANGRISH, Nina

Resigned
17 Wordsworth Avenue, CardiffCF24 3FQ
Born May 1961
Director
Appointed 09 Feb 2004
Resigned 14 Mar 2005

LANSDOWN, Gwenllian Haf, Councillor

Resigned
192b Cathedral Road, CardiffCF11 9JE
Born June 1979
Director
Appointed 01 Apr 2006
Resigned 15 Apr 2013

LEWIS, Paul

Resigned
58 Charles StreetCF10 2GG
Born July 1988
Director
Appointed 24 Apr 2015
Resigned 01 Dec 2016

O'DONNELL, Paul Anthony

Resigned
65 Heol Urban, CardiffCF5 2QP
Born November 1956
Director
Appointed 09 Feb 2004
Resigned 28 Feb 2013

PEARSON, Rosemary Anne

Resigned
28 Conway Road, CardiffCF11 9NT
Born January 1941
Director
Appointed 09 Feb 2004
Resigned 01 Nov 2015

ROWLAND JAMES, Ann

Resigned
Clarbeston Road, CardiffCF14 2LN
Born August 1948
Director
Appointed 01 Apr 2006
Resigned 28 Feb 2013

SPILLER, Claire Victoria

Resigned
58 Charles StreetCF10 2GG
Born March 1972
Director
Appointed 01 Apr 2006
Resigned 11 Dec 2019

WILLIAMSON, Howard John, Dr

Resigned
43 Berw Road, PontypriddCF37 2AA
Born February 1954
Director
Appointed 09 Feb 2004
Resigned 11 Dec 2019

WOOLS, Emma Clare

Resigned
Barnfield Drive, CardiffCF15 8FP
Born January 1979
Director
Appointed 10 Apr 2008
Resigned 15 Apr 2013

Persons with significant control

4

2 Active
2 Ceased

Dr Howard John Williamson

Active
Berw Road, Rhondda Cynon TaffCF37 2AA
Born February 1954

Nature of Control

Significant influence or control
Notified 14 Mar 2026

Mr Marco Antonio Gil-Cervantes

Active
Theobald Road, CardiffCF5 1LQ
Born August 1962

Nature of Control

Significant influence or control
Notified 14 Mar 2026

Mr Philip Kemplay Hawkins

Ceased
Theobald Road, CardiffCF5 1LQ
Born November 1947

Nature of Control

Significant influence or control
Notified 14 Mar 2018
Ceased 14 Mar 2026

Ms Kathryn Allen

Ceased
58 Charles StreetCF10 2GG
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Incorporation Company
9 February 2004
NEWINCIncorporation