Background WavePink WaveYellow Wave

PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)

PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713) is an active UK company. incorporated on 10 September 2007. with registered office in Milford Haven. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) has been registered for 18 years. Current directors include LAMB, David Andrew, OSBORNE, Emrys Christopher, OUGHTON, Martyn John and 3 others.

Company Number
06365713
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2007
Age
18 years
Address
81 Charles Street, Milford Haven, SA73 3HA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LAMB, David Andrew, OSBORNE, Emrys Christopher, OUGHTON, Martyn John, PICTON, Ellen, RHYS-OWENS, Andrew Mark, WOOD, Hayley Suzanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH)

PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) is an active company incorporated on 10 September 2007 with the registered office located in Milford Haven. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06365713

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

Age

18 Years

Incorporated 10 September 2007

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 4 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MILFORD ACTION TO COMBAT HARDSHIP (M.A.T.C.H.)
From: 10 September 2007To: 10 December 2009
Contact
Address

81 Charles Street Milford Haven, SA73 3HA,

Previous Addresses

81 Charles Street Moorland Road Milford Haven Pembrokeshire SA73 3HA Wales
From: 31 July 2019To: 31 July 2019
Patch Hq the Old School Waterloo Road Milford Haven Pembrokeshire SA73 3PB United Kingdom
From: 30 October 2018To: 31 July 2019
Patch Hq Havens Head Business Park Hakin Milford Haven SA73 3LD Wales
From: 22 September 2016To: 30 October 2018
Havens Head Business Park Havens Head Business Park Hakin Milford Haven Dyfed SA73 3LD
From: 16 September 2014To: 22 September 2016
Unit C Havens Head Business Park Hakin Milford Haven Dyfed SA73 3LD
From: 12 August 2013To: 16 September 2014
Patch Milford Marina Milford Haven Pembrokeshire SA73 3AA Wales
From: 16 September 2010To: 12 August 2013
Match Milford Marina Milford Haven Pembrokeshire SA73 3AA Wales
From: 10 September 2007To: 16 September 2010
Timeline

57 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LAMB, David Andrew

Active
Charles Street, Milford HavenSA73 3HA
Born July 1969
Director
Appointed 19 Apr 2024

OSBORNE, Emrys Christopher

Active
The Norton, TenbySA70 8AB
Born June 1954
Director
Appointed 03 Nov 2017

OUGHTON, Martyn John

Active
Nelson Quay, Milford HavenSA73 3AY
Born June 1969
Director
Appointed 16 Dec 2025

PICTON, Ellen

Active
Charles Street, Milford HavenSA73 3HA
Born February 1983
Director
Appointed 05 Feb 2025

RHYS-OWENS, Andrew Mark

Active
Charles Street, Milford HavenSA73 3HA
Born May 1965
Director
Appointed 15 May 2024

WOOD, Hayley Suzanne

Active
Charles Street, Milford HavenSA73 3HA
Born September 1962
Director
Appointed 16 Nov 2022

BOOTH, Susan Doris

Resigned
24 St Annes Road, Milford HavenSA73 3LJ
Secretary
Appointed 28 Aug 2009
Resigned 08 Nov 2010

DAVID, Bethan Christine

Resigned
Beracah House, HaverfordwestSA62 3HN
Secretary
Appointed 10 Sept 2007
Resigned 28 Aug 2009

EVANS, Marina Anne, Rev

Resigned
Arthur Street, Pembroke DockSA72 6EN
Secretary
Appointed 04 Nov 2020
Resigned 03 Sept 2025

HAWKINS, David John

Resigned
Tall Trees Close, HaverfordwestSA62 3HQ
Secretary
Appointed 21 Nov 2010
Resigned 12 Apr 2012

JACOBS, Vicky

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Secretary
Appointed 12 Apr 2012
Resigned 29 Jan 2014

PARSONS, Jennifer (Jeni) Anne, Revd Canon Dr

Resigned
Cefnypant, WhitlandSA34 0TS
Secretary
Appointed 04 May 2016
Resigned 20 Oct 2017

BLYTH, Daniel James, Cllr

Resigned
Chapel Lane, HaverfordwestSA61 2JD
Born August 1992
Director
Appointed 14 May 2021
Resigned 19 Jun 2024

BOOTH, Susan Doris

Resigned
24 St Annes Road, Milford HavenSA73 3LJ
Born April 1965
Director
Appointed 10 Sept 2007
Resigned 08 Nov 2010

BOWEN, Janet Patricia Joan

Resigned
Hayston Ave, Milford HavenSA73 3EA
Born October 1937
Director
Appointed 28 Aug 2009
Resigned 25 Jun 2010

CAVANAGH, Michael John

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Born September 1973
Director
Appointed 13 Jun 2016
Resigned 04 Sept 2022

CRABB, Stephen

Resigned
Milford Marina, Milford HavenSA73 3AA
Born January 1973
Director
Appointed 03 Jan 2012
Resigned 04 Sept 2012

DAVID, Bethan Christine

Resigned
Beracah House, HaverfordwestSA62 3HN
Born July 1976
Director
Appointed 10 Sept 2007
Resigned 28 Aug 2009

EDWARDS, Duncan Ritchie, Mr.

Resigned
Picton Road, Milford HavenSA73 3EE
Born November 1963
Director
Appointed 20 Jan 2015
Resigned 30 Sept 2016

EVANS, Marina Anne, Rev

Resigned
Arthur Street, Pembroke DockSA72 6EN
Born September 1958
Director
Appointed 03 Nov 2017
Resigned 03 Sept 2025

EVANS, Wynne Edward

Resigned
Charles Street, Milford HavenSA73 3HA
Born July 1959
Director
Appointed 15 Nov 2017
Resigned 17 Mar 2020

GOLDING, David Wyndham Stuart

Resigned
Lake Villas, HaverfordwestSA62 4HX
Born February 1961
Director
Appointed 14 May 2021
Resigned 14 Aug 2022

HALSE, Julie Ruth

Resigned
The Ridgeway, PembrokeSA71 5PB
Born December 1955
Director
Appointed 02 Apr 2013
Resigned 10 Oct 2013

HARRISON, Shirley Joan

Resigned
Milford Marina, Milford HavenSA73 3AA
Born March 1962
Director
Appointed 25 Jun 2010
Resigned 02 Apr 2013

HAWKINS, David John

Resigned
Tall Trees Close, HaverfordwestSA62 3HQ
Born November 1947
Director
Appointed 28 Aug 2009
Resigned 27 Jun 2012

HENEHAN, Sinead

Resigned
Charles Street, Milford HavenSA73 3HA
Born June 1969
Director
Appointed 23 Aug 2017
Resigned 04 Dec 2024

JACOBS, Vicky Alexandria

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Born July 1968
Director
Appointed 12 Apr 2012
Resigned 29 Jan 2014

LEWIS, Dorothy Mary Bernadette

Resigned
8 Hayston Avenue, Milford HavenSA73 3EB
Born May 1970
Director
Appointed 10 Sept 2007
Resigned 30 Dec 2011

LINCOLN, Carol

Resigned
Mumbles Head Park, Burry PortSA16 0DJ
Born October 1960
Director
Appointed 30 Sept 2013
Resigned 19 Oct 2018

MULLINS, Keith

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Born April 1969
Director
Appointed 06 May 2016
Resigned 21 Feb 2018

O'CONNOR, Nicholas Dennis

Resigned
Charles Street, Milford HavenSA73 3HA
Born March 1966
Director
Appointed 09 Aug 2013
Resigned 20 Jan 2021

OLIN, Jan Lawrence

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Born August 1965
Director
Appointed 19 Sept 2012
Resigned 02 Nov 2014

OLIN, Tracy Christine Pauline

Resigned
113 Picton Road, Milford HavenSA73 3QS
Born July 1963
Director
Appointed 10 Sept 2007
Resigned 24 Jul 2012

PARSONS, Jennifer (Jeni) Anne, Revd Canon Dr

Resigned
Cefnypant, WhitlandSA34 0TS
Born April 1953
Director
Appointed 04 May 2016
Resigned 20 Oct 2017

PICTON, Sarah Jane

Resigned
Havens Head Business Park, Milford HavenSA73 3LD
Born April 1993
Director
Appointed 29 Jan 2014
Resigned 07 Jan 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company
30 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
30 October 2018
EH02EH02
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2009
CONNOTConfirmation Statement Notification
Legacy
26 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
287Change of Registered Office
Incorporation Company
10 September 2007
NEWINCIncorporation