Background WavePink WaveYellow Wave

NEATH PORT TALBOT CHILD CONTACT CENTRE (05495320)

NEATH PORT TALBOT CHILD CONTACT CENTRE (05495320) is an active UK company. incorporated on 30 June 2005. with registered office in Neath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NEATH PORT TALBOT CHILD CONTACT CENTRE has been registered for 20 years. Current directors include LLEWELLYN-JONES, Sara Elizabeth, WILLIAMS, Robert Hywel Parker.

Company Number
05495320
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2005
Age
20 years
Address
119 London Road, Neath, SA11 1LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LLEWELLYN-JONES, Sara Elizabeth, WILLIAMS, Robert Hywel Parker
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATH PORT TALBOT CHILD CONTACT CENTRE

NEATH PORT TALBOT CHILD CONTACT CENTRE is an active company incorporated on 30 June 2005 with the registered office located in Neath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NEATH PORT TALBOT CHILD CONTACT CENTRE was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05495320

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

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

119 London Road Neath, SA11 1LF,

Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 10
Director Left
Jun 13
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILLIAMS, Robert Hywel Parker

Active
12 Llysgwynfryn, NeathSA10 7UB
Secretary
Appointed 20 Nov 2006

LLEWELLYN-JONES, Sara Elizabeth

Active
Brynglas, CowbridgeCF71 7NJ
Born August 1946
Director
Appointed 21 Nov 2007

WILLIAMS, Robert Hywel Parker

Active
12 Llysgwynfryn, NeathSA10 7UB
Born July 1947
Director
Appointed 30 Jun 2005

KINGSBURY, Sally Ann

Resigned
13 Y Dderwen, MaestegCF34 9HX
Secretary
Appointed 30 Jun 2005
Resigned 20 Nov 2006

DONOVAN, Alison Mary

Resigned
21 Grosvenor Road, SwanseaSA2 0SP
Born February 1962
Director
Appointed 30 Jun 2005
Resigned 03 Nov 2010

EDWARDS, Marilyn

Resigned
17 Rhiwlas, NeathSA10 7RB
Born October 1955
Director
Appointed 30 Jun 2005
Resigned 21 Nov 2007

GARLAND-THOMAS, Jane Elizabeth

Resigned
London Road, NeathSA11 1LF
Born July 1956
Director
Appointed 30 Jun 2005
Resigned 03 Jun 2013

GRAY, Nora Lillian Mary

Resigned
48 Ynysymond Road, SwanseaSA7 9JA
Born May 1959
Director
Appointed 21 Nov 2007
Resigned 21 Jan 2020

HEHIR, James Pascal Francis

Resigned
96 Cherry Grove, SwanseaSA2 8AX
Born November 1955
Director
Appointed 30 Jun 2005
Resigned 06 Jun 2025

HEYCOCK, Lynda

Resigned
6 Tanygroes Place, Port TalbotSA13 2TU
Born December 1943
Director
Appointed 30 Jun 2005
Resigned 11 Mar 2026

KINGSBURY, Sally Ann

Resigned
13 Y Dderwen, MaestegCF34 9HX
Born April 1958
Director
Appointed 30 Jun 2005
Resigned 11 Mar 2026

KIRK, Janet

Resigned
4 Delffordd, SwanseaSA8 3EL
Born July 1952
Director
Appointed 30 Jun 2005
Resigned 21 Jan 2020

KITARUTH, Rishi

Resigned
3 Thistleboon Drive, SwanseaSA3 4HY
Born September 1944
Director
Appointed 30 Jun 2005
Resigned 10 Dec 2008

WHARMBY, Stephen Graham

Resigned
77 Beechwood Road, Port TalbotSA13 2AF
Born November 1954
Director
Appointed 21 Nov 2007
Resigned 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Incorporation Company
30 June 2005
NEWINCIncorporation