Background WavePink WaveYellow Wave

DEVELOPING A CARING WALES LTD (07235103)

DEVELOPING A CARING WALES LTD (07235103) is an active UK company. incorporated on 26 April 2010. with registered office in Colwyn Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DEVELOPING A CARING WALES LTD has been registered for 15 years. Current directors include BOWEN-THOMSON, Mary Bernadette, MOLINARO, Rondine, PHIPPS, Caroline Joanna and 1 others.

Company Number
07235103
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2010
Age
15 years
Address
36 Princes Drive, Colwyn Bay, LL29 8LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWEN-THOMSON, Mary Bernadette, MOLINARO, Rondine, PHIPPS, Caroline Joanna, THOMAS, Alun Huw
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPING A CARING WALES LTD

DEVELOPING A CARING WALES LTD is an active company incorporated on 26 April 2010 with the registered office located in Colwyn Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DEVELOPING A CARING WALES LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07235103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 26 April 2010

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 9 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DRUG AND ALCOHOL CHARITIES WALES
From: 26 April 2010To: 8 January 2018
Contact
Address

36 Princes Drive Colwyn Bay, LL29 8LA,

Previous Addresses

Dacw 12 Trinity Square Llandudno Gwynedd LL30 2RA
From: 8 May 2013To: 10 August 2020
C/O Cais 12 Trinity Square Llandudno Conwy LL30 2RA Wales
From: 18 May 2011To: 8 May 2013
12 Trinity Square Llandudno Gwynedd LL30 2RA
From: 26 April 2010To: 18 May 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

THOMAS, Alun Huw

Active
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 25 Nov 2021

BOWEN-THOMSON, Mary Bernadette

Active
1st Floor Castle House, CardiffCF10 1BS
Born June 1972
Director
Appointed 14 Feb 2018

MOLINARO, Rondine

Active
Princes Drive, Colwyn BayLL29 8LA
Born May 1970
Director
Appointed 22 Sept 2025

PHIPPS, Caroline Joanna

Active
Mansel Street, SwanseaSA1 5TR
Born October 1965
Director
Appointed 26 Apr 2010

THOMAS, Alun Huw

Active
Lakeside Technology Park, SwanseaSA7 9FF
Born March 1968
Director
Appointed 09 Sept 2016

WOLFENDALE, Clive Edmund

Resigned
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 07 Sept 2010
Resigned 25 Nov 2021

CYNGOR ALCOHOL INFORMATION SERVICE LIMITED

Resigned
Trinity Square, LlandudnoLL30 2RA
Corporate secretary
Appointed 26 Apr 2010
Resigned 07 Sept 2010

ALLEN, Robert

Resigned
Cyswllt Contact, AberystwythSY23 2JN
Born November 1966
Director
Appointed 23 Sept 2013
Resigned 02 Apr 2015

BLAKEBROUGH, Martin Oliver

Resigned
Fortran Road, CardiffCF3 0EY
Born November 1962
Director
Appointed 26 Apr 2010
Resigned 22 Sept 2025

BURY, Charlotte Nicole

Resigned
North Parade, AberystwythSY23 2JN
Born January 1987
Director
Appointed 24 Apr 2012
Resigned 20 Sept 2013

CORDERY-BRUCE, Lindsay Ann, Dr

Resigned
Meridian Court Business Centre, CardiffCF14 3BE
Born April 1977
Director
Appointed 26 Jul 2017
Resigned 13 Dec 2017

HARRINGTON, Jean Margaret

Resigned
Depot Road, AberdareCF44 8DL
Born November 1951
Director
Appointed 26 Apr 2010
Resigned 09 Jan 2019

JONES, Ifor Glyn

Resigned
Mansel Street, SwanseaSA1 5TR
Born May 1964
Director
Appointed 14 Mar 2014
Resigned 03 Feb 2016

LOWES, John Paul

Resigned
Meridian Court, CardiffCF14 3BE
Born October 1972
Director
Appointed 04 Jun 2018
Resigned 30 Aug 2019

MORRIS, Daljit Kaur

Resigned
Newlink Wales, CardiffCF14 3BE
Born May 1981
Director
Appointed 01 Dec 2017
Resigned 01 Jun 2018

OZZATI, Karen Jayne

Resigned
St James Crescent, SwanseaSA1 6DR
Born April 1955
Director
Appointed 26 Apr 2010
Resigned 25 Nov 2021

WEBB, Nicola Jane

Resigned
North Parade, AberystwythSY23 2JN
Born May 1967
Director
Appointed 26 Apr 2010
Resigned 24 Apr 2012

WOLFENDALE, Clive Edmund

Resigned
Trinity Square, LlandudnoLL30 2RA
Born January 1958
Director
Appointed 26 Apr 2010
Resigned 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Resolution
8 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Miscellaneous
11 January 2011
MISCMISC
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2010
NEWINCIncorporation