Background WavePink WaveYellow Wave

COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS (05609543)

COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS (05609543) is an active UK company. incorporated on 1 November 2005. with registered office in Neath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS has been registered for 20 years. Current directors include BOWEN, Andrea Mary, BRYAN, Mary, HEADON, Wendy and 5 others.

Company Number
05609543
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 2005
Age
20 years
Address
2 Clos Ysticlau, Neath, SA10 9GA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOWEN, Andrea Mary, BRYAN, Mary, HEADON, Wendy, JAMES, Mark Anthony, JAMES, Sharon Kim, JONES, Mair, JORDAN, Jacqueline, PRICE, Allison
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS

COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS is an active company incorporated on 1 November 2005 with the registered office located in Neath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. COMMUNITY HALL ASSOCIATION OF SEVEN SISTERS was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05609543

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

Age

20 Years

Incorporated 1 November 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 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Clos Ysticlau Seven Sisters Neath, SA10 9GA,

Previous Addresses

96 Dulais Road Seven Sisters Neath SA10 9ES Wales
From: 24 August 2023To: 2 June 2025
, 22 Dulais Road, Seven Sisters, Neath, Neath Port Talbot, SA10 9EL
From: 1 November 2005To: 24 August 2023
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 17
Director Left
May 18
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Joined
Nov 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

HEADON, Wendy

Active
Bryndulais Avenue, NeathSA10 9EF
Secretary
Appointed 21 May 2025

BOWEN, Andrea Mary

Active
Clos Ysticlau, NeathSA10 9GA
Born June 1962
Director
Appointed 01 Nov 2005

BRYAN, Mary

Active
Church Road, NeathSA10 9DU
Born February 1946
Director
Appointed 26 Jun 2024

HEADON, Wendy

Active
Clos Ysticlau, NeathSA10 9GA
Born September 1955
Director
Appointed 29 Jan 2024

JAMES, Mark Anthony

Active
Clos Ysticlau, NeathSA10 9GA
Born December 1965
Director
Appointed 11 Nov 2025

JAMES, Sharon Kim

Active
Heol Y Felin, NeathSA10 9BN
Born April 1958
Director
Appointed 26 Jun 2024

JONES, Mair

Active
Clos Ysticlau, NeathSA10 9GA
Born September 1951
Director
Appointed 29 Jan 2024

JORDAN, Jacqueline

Active
Mary Street, NeathSA10 9BG
Born February 1970
Director
Appointed 26 Jun 2024

PRICE, Allison

Active
Clos Ysticlau, NeathSA10 9GA
Born May 1965
Director
Appointed 29 Jan 2024

JONES, Hayley Amanda

Resigned
Dulais Road, NeathSA10 9ES
Secretary
Appointed 24 Aug 2023
Resigned 21 May 2025

PARFITT, Benjamin Lynn

Resigned
22 Dulais Road, NeathSA10 9EL
Secretary
Appointed 01 Nov 2005
Resigned 23 Aug 2023

DAVIES, Ceri

Resigned
Dulais Road, NeathSA10 9ER
Born October 1969
Director
Appointed 15 Jun 2009
Resigned 23 Aug 2023

DAVIES, Christine

Resigned
Heol Y Waun, NeathSA10 9BL
Born May 1965
Director
Appointed 15 Jun 2009
Resigned 15 Jan 2011

DAVIES, Christopher Lee

Resigned
Church Road, Seven SistersSA10 9DU
Born August 1972
Director
Appointed 15 Jun 2009
Resigned 20 Jan 2010

DAVIES, Jeffrey Wyn

Resigned
Martyns Avenue, NeathSA10 9DP
Born February 1970
Director
Appointed 24 Aug 2023
Resigned 26 Jun 2024

DOUGLAS, Stuart

Resigned
31 Heol Y Felin, Neath Neath Port TalbotSA10 9BH
Born December 1959
Director
Appointed 01 Nov 2005
Resigned 24 Dec 2009

JOHN, David Kenneth George

Resigned
Oaklands 1b Brynteg Road, NeathSA10 9ET
Born February 1972
Director
Appointed 01 Nov 2005
Resigned 20 May 2009

KEENAN, Raymond Morgan, Mr.

Resigned
11 Heol Y Waun, NeathSA10 9BL
Born January 1962
Director
Appointed 01 Nov 2005
Resigned 08 Mar 2017

LLOYD, Brinley, Mr.

Resigned
Heol Heddwch, NeathSA10 9AR
Born February 1941
Director
Appointed 15 Jun 2009
Resigned 09 Feb 2017

RIVERS, Michael John

Resigned
Dulais Road, NeathSA10 9ES
Born December 1953
Director
Appointed 08 Apr 2012
Resigned 23 Aug 2023

SMITH, Lesley

Resigned
8 Bryndulais Avenue, NeathSA10 9EG
Born August 1957
Director
Appointed 01 Nov 2005
Resigned 20 Apr 2009

SPARKES, Hazel

Resigned
10 Brynhyfryd Terraces, NeathSA11 5BA
Born October 1949
Director
Appointed 01 Nov 2005
Resigned 15 Jun 2009

THOMAS, Cledwyn, Mr.

Resigned
90 Heol Heddwch, NeathSA10 9AL
Born September 1944
Director
Appointed 01 Nov 2005
Resigned 19 Apr 2012

THOMAS, David Cledwyn, Mr.

Resigned
Heol Heddwch, NeathSA10 9AL
Born September 1944
Director
Appointed 16 Jan 2011
Resigned 23 Aug 2023

TOTTERDALE, Peter David

Resigned
Pen Y Banc, NeathSA10 9AB
Born July 1980
Director
Appointed 24 Aug 2023
Resigned 29 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Hayley Amanda Jones

Ceased
Dulais Road, NeathSA10 9ES
Born December 1990

Nature of Control

Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 30 Jul 2024

Mr. Benjamin Lynn Parfitt

Ceased
22 Dulais Road, NeathSA10 9EL
Born February 1940

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
26 November 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
8 January 2018
AAMDAAMD
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Incorporation Company
1 November 2005
NEWINCIncorporation