Background WavePink WaveYellow Wave

SOCIAL FIRMS WALES LIMITED (05569450)

SOCIAL FIRMS WALES LIMITED (05569450) is an active UK company. incorporated on 21 September 2005. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOCIAL FIRMS WALES LIMITED has been registered for 20 years. Current directors include GUNTER, Jonathan Wesley, Dr, LEONARD, Sandra, PRICE, Martin Lionel Rees, Dr and 1 others.

Company Number
05569450
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2005
Age
20 years
Address
C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUNTER, Jonathan Wesley, Dr, LEONARD, Sandra, PRICE, Martin Lionel Rees, Dr, WATKINS, Kathryn Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL FIRMS WALES LIMITED

SOCIAL FIRMS WALES LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOCIAL FIRMS WALES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05569450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 September 2005

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 11 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 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
From: 23 September 2019To: 8 September 2021
C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
From: 21 December 2011To: 23 September 2019
Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
From: 2 March 2011To: 21 December 2011
40 Heol Llan Cornelly & District Development Trust North Cornelly Bridgend Mid Glamorgan CF33 4DP
From: 21 September 2005To: 2 March 2011
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
New Owner
Nov 18
Director Left
Nov 18
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Sept 25
New Owner
Sept 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LEONARD, Sandra

Active
Ground Floor Cardigan House, SwanseaSA7 9LA
Secretary
Appointed 01 Jan 2011

GUNTER, Jonathan Wesley, Dr

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born May 1984
Director
Appointed 02 Oct 2023

LEONARD, Sandra

Active
Ground Floor Cardigan House, SwanseaSA7 9LA
Born March 1958
Director
Appointed 21 Feb 2007

PRICE, Martin Lionel Rees, Dr

Active
Ground Floor Cardigan House, SwanseaSA7 9LA
Born April 1952
Director
Appointed 21 Feb 2007

WATKINS, Kathryn Elizabeth

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born September 1986
Director
Appointed 02 Oct 2023

CRIBB, Rosemary Margaret

Resigned
155 Maendy Way, CwmbranNP44 1LF
Secretary
Appointed 21 Sept 2005
Resigned 21 Feb 2007

MAYZE, Sarah Louise

Resigned
166 Sandy Road, LlanelliSA15 4DS
Secretary
Appointed 21 Feb 2007
Resigned 01 Jul 2010

SOCIAL FIRMS WALES LIMITED

Resigned
Heol Llan, BridgendCF33 4DP
Corporate secretary
Appointed 11 Nov 2010
Resigned 01 Jan 2011

BENNETT, John Anthony

Resigned
78 Uplands Crescent, PenarthCF64 2PS
Born May 1945
Director
Appointed 21 Sept 2005
Resigned 01 Jul 2010

CRIBB, Rosemary Margaret

Resigned
Ground Floor Cardigan House, SwanseaSA7 9LA
Born August 1976
Director
Appointed 21 Feb 2007
Resigned 14 Feb 2024

HENDRA, Harriet Rachel

Resigned
32 Graig Terrace, SwanseaSA1 6YJ
Born August 1977
Director
Appointed 21 Sept 2005
Resigned 21 Feb 2007

POWERS, Lorraine Doris

Resigned
Langdon House, Sa1 Swansea WaterfrontSA1 8QY
Born June 1947
Director
Appointed 26 Oct 2011
Resigned 01 Oct 2017

REYNOLDS, Sally Caroline

Resigned
Langdon House, Sa1 Swansea WaterfrontSA1 8QY
Born May 1966
Director
Appointed 21 Sept 2005
Resigned 26 Oct 2011

STODDART, Kim Georgina

Resigned
Synod Inn, LlandysulSA44 6JW
Born March 1973
Director
Appointed 20 Oct 2010
Resigned 01 Jan 2011

Persons with significant control

5

4 Active
1 Ceased

Miss Kathryn Elizabeth Watkins

Active
Ground Floor, SwanseaSA7 9LA
Born September 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2023

Dr Jonathan Wesley Gunter

Active
Ground Floor, SwanseaSA7 9LA
Born May 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2023

Rosemary Margaret Cribb

Ceased
Ground Floor Cardigan House, SwanseaSA7 9LA
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 14 Feb 2024

Dr Martin Lionel Rees Price

Active
Dinas PowysCF64 4DH
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2018

Sandra Leonard

Active
Ground Floor Cardigan House, SwanseaSA7 9LA
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
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
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company
8 March 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Incorporation Company
21 September 2005
NEWINCIncorporation