Background WavePink WaveYellow Wave

THE WELSH SPORTS ASSOCIATION LTD (05835990)

THE WELSH SPORTS ASSOCIATION LTD (05835990) is an active UK company. incorporated on 2 June 2006. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WELSH SPORTS ASSOCIATION LTD has been registered for 19 years. Current directors include HOPES, Hannah Louise, JEFFRIES, Clare Emily, JOHN, Geraint Wyn and 7 others.

Company Number
05835990
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2006
Age
19 years
Address
Sport Wales National Centre, Cardiff, CF11 9SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOPES, Hannah Louise, JEFFRIES, Clare Emily, JOHN, Geraint Wyn, LAMAKAN, Kamiar, LANCASTER, Richard James Ian, OVEY, Andrea, PAMMENT, Lynn, PHILLIPS, Damian, THOMAS, Meleri, TWEED, Mark Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELSH SPORTS ASSOCIATION LTD

THE WELSH SPORTS ASSOCIATION LTD is an active company incorporated on 2 June 2006 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WELSH SPORTS ASSOCIATION LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05835990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 June 2006

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 October 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Sport Wales National Centre Sophia Gardens Cardiff, CF11 9SW,

Previous Addresses

C/O Rhian Williams Sport Wales National Centre Sophia Gardens Cardiff CF11 9SW Wales
From: 12 June 2013To: 3 July 2014
Welsh Institute of Sport Sophia Gardens Cardiff CF11 9SW Uk
From: 2 June 2006To: 12 June 2013
Timeline

71 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOPES, Hannah Louise

Active
Sophia Gardens, CardiffCF11 9SW
Born May 1983
Director
Appointed 12 Jun 2025

JEFFRIES, Clare Emily

Active
Sophia Gardens, CardiffCF11 9SW
Born July 1981
Director
Appointed 12 Sept 2024

JOHN, Geraint Wyn

Active
Sophia Gardens, CardiffCF11 9SW
Born July 1962
Director
Appointed 11 Nov 2021

LAMAKAN, Kamiar

Active
Sophia Gardens, CardiffCF11 9SW
Born April 1969
Director
Appointed 07 Mar 2022

LANCASTER, Richard James Ian

Active
Sophia Gardens, CardiffCF11 9SW
Born May 1980
Director
Appointed 30 May 2023

OVEY, Andrea

Active
Sophia Gardens, CardiffCF11 9SW
Born October 1973
Director
Appointed 31 May 2023

PAMMENT, Lynn

Active
Sophia Gardens, CardiffCF11 9SW
Born August 1968
Director
Appointed 01 Jul 2019

PHILLIPS, Damian

Active
Sophia Gardens, CardiffCF11 9SW
Born June 1971
Director
Appointed 01 Jul 2019

THOMAS, Meleri

Active
Sophia Gardens, CardiffCF11 9SW
Born January 1979
Director
Appointed 10 Jul 2024

TWEED, Mark Allan

Active
Sophia Gardens, CardiffCF11 9SW
Born March 1973
Director
Appointed 01 Jul 2018

AVERY, Philip

Resigned
High Wind, BridgendCF35 5ED
Secretary
Appointed 02 Jun 2006
Resigned 31 May 2007

CRIMP, Graham Charles

Resigned
40 Purcell Road, Vale Of GlamorganCF64 3QN
Secretary
Appointed 01 Jun 2007
Resigned 15 Jun 2009

ALLEN, Kevin David Francis

Resigned
Sophia Gardens, CardiffCF11 9SW
Born April 1967
Director
Appointed 06 Jul 2015
Resigned 18 Jul 2018

AVERY, Philip

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1952
Director
Appointed 11 Jul 2012
Resigned 10 Mar 2016

AVERY, Philip

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1952
Director
Appointed 05 Jul 2011
Resigned 29 Apr 2012

AVERY, Philip

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1952
Director
Appointed 05 Jul 2011
Resigned 29 Apr 2012

CHISHOLM, Suzanne

Resigned
Fontygary Road, BarryCF62 3DU
Born July 1949
Director
Appointed 01 Jun 2015
Resigned 21 Dec 2016

COLLINS, Angharad Rees

Resigned
Sophia Gardens, CardiffCF11 9SW
Born April 1975
Director
Appointed 16 Nov 2020
Resigned 13 Dec 2022

CORRIA, Siobhan Rachel

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 29 Jan 2020

CRIMP, Graham Charles

Resigned
40 Purcell Road, Vale Of GlamorganCF64 3QN
Born April 1928
Director
Appointed 02 Jun 2006
Resigned 15 Jun 2009

DANCEY, Paul Nigel

Resigned
26 King Street, PenarthCF64 1HQ
Born April 1949
Director
Appointed 05 Jun 2006
Resigned 23 Feb 2015

DAVIES, Katherine Elizabeth

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1970
Director
Appointed 01 Oct 2018
Resigned 10 Jul 2024

ELLIS, Margaret Anne

Resigned
1 Heol Gwili, SwanseaSA4 4GE
Born September 1940
Director
Appointed 02 Jun 2006
Resigned 30 Jun 2014

FEENEY, Fergus Gerard

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1972
Director
Appointed 03 Jul 2017
Resigned 12 Jun 2025

FORD, Jonathan Paul

Resigned
Sophia Close, CardiffCF11 9SW
Born June 1968
Director
Appointed 01 Oct 2016
Resigned 12 Sept 2024

GOMER, Peter

Resigned
Sophia Gardens, CardiffCF11 9SW
Born August 1954
Director
Appointed 05 Jul 2011
Resigned 30 Nov 2011

HARRIES, Lynette

Resigned
Hill Crest Tram Lane, CwmbranNP44 8AF
Born September 1940
Director
Appointed 02 Jun 2006
Resigned 01 Jul 2010

HENDICOT, Richard Llewelyn

Resigned
Skaife House, CowbridgeCF7 7LG
Born September 1947
Director
Appointed 02 Jun 2006
Resigned 16 Jun 2010

HUMPHREY, Helen

Resigned
Pentre Lane, CwmbranNP44 7AR
Born December 1965
Director
Appointed 04 Jul 2016
Resigned 11 Nov 2021

JAMES, Robert Michael Kenneth John

Resigned
6 Coedmor, SwanseaSA2 8BQ
Born April 1950
Director
Appointed 02 Jun 2006
Resigned 01 Jul 2019

JEFFERY, Allan

Resigned
Hendre Park, LlanelliSA14 8UR
Born August 1947
Director
Appointed 15 Jun 2009
Resigned 01 Jul 2010

JOHN, Gareth Trevor

Resigned
Whitehaven, AbergavennyNP7 9NY
Born December 1942
Director
Appointed 02 Jun 2006
Resigned 05 Jul 2011

JONES, Sarah

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1979
Director
Appointed 01 Aug 2018
Resigned 11 Nov 2021

KING, Alan Leighton

Resigned
95 Marlborough Road, CardiffCF23 5BW
Born August 1931
Director
Appointed 02 Jun 2006
Resigned 01 Jul 2010

LLOYD, Ffion

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1965
Director
Appointed 12 Jan 2015
Resigned 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Memorandum Articles
31 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Memorandum Articles
4 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Memorandum Articles
9 April 2019
MAMA
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Memorandum Articles
24 March 2015
MAMA
Resolution
24 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Resolution
14 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation