Background WavePink WaveYellow Wave

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL (05444248)

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL (05444248) is an active UK company. incorporated on 5 May 2005. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL has been registered for 20 years. Current directors include ANDERSON, Samantha Joy, ELLIS, Laura Mary, GIL-CERVANTES, Marco Antonio and 10 others.

Company Number
05444248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 2005
Age
20 years
Address
Enterprise House, Cardiff, CF10 5LE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERSON, Samantha Joy, ELLIS, Laura Mary, GIL-CERVANTES, Marco Antonio, JONES, Mared Rand, LOWE, Tracy, MORGAN, Hayley, PARROTT, Eluned, POINER, Grant, PRICE, Stephanie Ann, SHEEN DE JESUS, Rhiannon, TEMPLETON, Andrew Edmund, TIRATIRA, Lee, TORLOP, Carlie Louisa
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL is an active company incorporated on 5 May 2005 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05444248

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

Age

20 Years

Incorporated 5 May 2005

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 24 September 2025 (6 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 4 March 2026 (Just now)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Enterprise House Bute Street Cardiff, CF10 5LE,

Previous Addresses

Enterprise House 127-129 Bute Street Cardiff CF10 5LE Wales
From: 5 July 2021To: 5 July 2021
Baltic House Mount Stuart Square Cardiff CF10 5FH
From: 5 May 2005To: 5 July 2021
Timeline

122 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
115
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

GLAZE, Paul

Active
Bute Street, CardiffCF10 5LE
Secretary
Appointed 02 Oct 2009

ANDERSON, Samantha Joy

Active
Bute Street, CardiffCF10 5LE
Born March 1975
Director
Appointed 11 Jul 2025

ELLIS, Laura Mary

Active
Bute Street, CardiffCF10 5LE
Born December 1983
Director
Appointed 11 Jul 2025

GIL-CERVANTES, Marco Antonio

Active
45 Theobald Road, CardiffCF5 1LQ
Born August 1962
Director
Appointed 04 Jul 2005

JONES, Mared Rand

Active
Bute Street, CardiffCF10 5LE
Born October 1980
Director
Appointed 11 Jul 2025

LOWE, Tracy

Active
Bute Street, CardiffCF10 5LE
Born July 1971
Director
Appointed 05 Jul 2024

MORGAN, Hayley

Active
Bute Street, CardiffCF10 5LE
Born July 1981
Director
Appointed 05 Jul 2024

PARROTT, Eluned

Active
Bute Street, CardiffCF10 5LE
Born August 1974
Director
Appointed 02 Jul 2021

POINER, Grant

Active
Bute Street, CardiffCF10 5LE
Born July 1976
Director
Appointed 05 Jul 2018

PRICE, Stephanie Ann

Active
Bute Street, CardiffCF10 5LE
Born July 1966
Director
Appointed 22 Sept 2005

SHEEN DE JESUS, Rhiannon

Active
Bute Street, CardiffCF10 5LE
Born July 1992
Director
Appointed 08 Jul 2022

TEMPLETON, Andrew Edmund

Active
Bute Street, CardiffCF10 5LE
Born October 1975
Director
Appointed 11 Jul 2025

TIRATIRA, Lee

Active
Bute Street, CardiffCF10 5LE
Born July 1984
Director
Appointed 02 Jul 2021

TORLOP, Carlie Louisa

Active
Bute Street, CardiffCF10 5LE
Born June 1990
Director
Appointed 09 Jul 2020

WILSON, Veronica Ann

Resigned
Min Y Nant, BreconLD3 8HF
Secretary
Appointed 05 May 2005
Resigned 31 Mar 2009

AYLING, Lynne, Professor

Resigned
Baltic House, CardiffCF10 5FH
Born November 1957
Director
Appointed 15 Jun 2011
Resigned 17 Jul 2014

BANZA, Franck Ngoie

Resigned
Baltic House, CardiffCF10 5FH
Born May 1988
Director
Appointed 10 Jul 2017
Resigned 01 Dec 2017

BENSON, Rachel

Resigned
Baltic House, CardiffCF10 5FH
Born October 1990
Director
Appointed 05 Jul 2018
Resigned 09 Jul 2020

BRACEWELL, Clive

Resigned
Calcot Farm House, HolywellCH8 8LE
Born June 1947
Director
Appointed 05 May 2005
Resigned 01 Oct 2013

BROWNSILL, Simon Gary

Resigned
Baltic House, CardiffCF10 5FH
Born October 1957
Director
Appointed 15 Jul 2014
Resigned 31 Dec 2015

BRYER, Dai

Resigned
Baltic House, CardiffCF10 5FH
Born August 1979
Director
Appointed 10 Jul 2019
Resigned 09 Jul 2020

CANTLAY, Duncan Andrew

Resigned
Baltic House, CardiffCF10 5FH
Born December 1943
Director
Appointed 15 Jul 2014
Resigned 16 Jul 2015

CARROLL, Joff

Resigned
Baltic House, CardiffCF10 5FH
Born January 1947
Director
Appointed 15 Jun 2011
Resigned 06 Jul 2018

CIFUENTES, Rocio

Resigned
Baltic House, CardiffCF10 5FH
Born August 1976
Director
Appointed 11 Jul 2012
Resigned 06 Jul 2018

CUNLIFFE, Claire

Resigned
Baltic House, CardiffCF10 5FH
Born June 1991
Director
Appointed 05 Jul 2018
Resigned 02 Jul 2021

DAVIES, Charlotte

Resigned
Baltic House, CardiffCF10 5FH
Born January 1975
Director
Appointed 16 Jul 2015
Resigned 09 Jul 2020

DAVIES, Diana Marie

Resigned
Cross Lane, CeredigionSA44 4SS
Born May 1975
Director
Appointed 04 Jul 2005
Resigned 02 Apr 2009

DAVIES, Jane

Resigned
Baltic House, CardiffCF10 5FH
Born January 1972
Director
Appointed 11 Jul 2012
Resigned 16 Jul 2015

EVANS, David Hywel

Resigned
4 Graig Lwyd, CardiffCF15 8BG
Born May 1943
Director
Appointed 04 Jul 2005
Resigned 30 Jan 2006

EVANS, Nathan

Resigned
Baltic House, CardiffCF10 5FH
Born May 1978
Director
Appointed 05 Jul 2018
Resigned 10 Jul 2019

FLOWERDEW, Richard

Resigned
Bute Street, CardiffCF10 5LE
Born September 1983
Director
Appointed 07 Jul 2016
Resigned 04 Jul 2024

GAY, Pamela Rosina

Resigned
Spencer Drive, LlandoughCF64 2LR
Born June 1945
Director
Appointed 16 Sept 2008
Resigned 08 Jul 2022

GRANT, Margaret Vivienne

Resigned
13 Elgar Crescent, CardiffCF3 5RU
Born April 1946
Director
Appointed 22 Jun 2006
Resigned 16 Sept 2008

GRIFFITHS, Julia

Resigned
Bute Street, CardiffCF10 5LE
Born August 1964
Director
Appointed 09 Jul 2020
Resigned 29 Mar 2023

GRUFFUDD JONES, Efa

Resigned
3 Stella Maris Close, CaerdyddCF15 8GE
Born October 1971
Director
Appointed 04 Jul 2005
Resigned 01 Jan 2016

Persons with significant control

4

1 Active
3 Ceased

Ms Eluned Parrott

Ceased
Bute Street, CardiffCF10 5LE
Born July 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2021
Ceased 07 Jul 2021

Ms Eluned Parrott

Active
Bute Street, CardiffCF10 5LE
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2021

Ms Claire Cunliffe

Ceased
Baltic House, CardiffCF10 5FH
Born July 1991

Nature of Control

Significant influence or control as trust
Notified 05 Jul 2018
Ceased 02 Jul 2021

Mr Keith John Towler

Ceased
Baltic House, CardiffCF10 5FH
Born January 1959

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
24 June 2021
AAMDAAMD
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 August 2018
AAMDAAMD
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Incorporation Company
5 May 2005
NEWINCIncorporation