Background WavePink WaveYellow Wave

SOUTH WALES LAW CENTRE LTD (07550894)

SOUTH WALES LAW CENTRE LTD (07550894) is an active UK company. incorporated on 3 March 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SOUTH WALES LAW CENTRE LTD has been registered for 15 years. Current directors include HORTON, David James, KIO-BENNETT, Christina Joy, LOOSEMORE, John Harrington and 3 others.

Company Number
07550894
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2011
Age
15 years
Address
166 Richmond Road, Cardiff, CF24 3BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HORTON, David James, KIO-BENNETT, Christina Joy, LOOSEMORE, John Harrington, PULEI, Nkini, REES, Madeline Rose, WILLIAMS, Stephen Gale
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WALES LAW CENTRE LTD

SOUTH WALES LAW CENTRE LTD is an active company incorporated on 3 March 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SOUTH WALES LAW CENTRE LTD was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07550894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 March 2011

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 9 October 2025 (5 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

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ACTION IN THE COMMUNITY TRUST
From: 3 March 2011To: 17 April 2019
Contact
Address

166 Richmond Road Cardiff, CF24 3BX,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jun 17
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Sept 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

PALMER, Warren Edward

Active
166 Richmond Road, CardiffCF24 3BX
Secretary
Appointed 15 Mar 2013

HORTON, David James

Active
Richmond Road, CardiffCF24 3BX
Born February 1977
Director
Appointed 12 Jun 2020

KIO-BENNETT, Christina Joy

Active
Richmond Road, CardiffCF24 3BX
Born December 1988
Director
Appointed 10 Feb 2023

LOOSEMORE, John Harrington

Active
Richmond Road, CardiffCF24 3BX
Born October 1937
Director
Appointed 03 Mar 2011

PULEI, Nkini

Active
Richmond Road, CardiffCF24 3BX
Born February 1985
Director
Appointed 23 Jun 2016

REES, Madeline Rose

Active
Richmond Road, CardiffCF24 3BX
Born August 1986
Director
Appointed 10 Feb 2023

WILLIAMS, Stephen Gale

Active
Richmond Road, CardiffCF24 3BX
Born July 1949
Director
Appointed 03 Mar 2011

ADAMS, William Norman

Resigned
Richmond Road, CardiffCF24 3BX
Born July 1952
Director
Appointed 03 Mar 2011
Resigned 13 Sept 2024

CRUWYS, Robert John

Resigned
Richmond Road, CardiffCF24 3BX
Born January 1941
Director
Appointed 03 Mar 2011
Resigned 25 Jun 2015

FRANCIS, Paul Edwin

Resigned
Richmond Road, CardiffCF24 3BX
Born March 1955
Director
Appointed 03 Mar 2011
Resigned 16 Jun 2023

GALLACHER, John, Dr

Resigned
Richmond Road, CardiffCF24 3BX
Born March 1956
Director
Appointed 03 Mar 2011
Resigned 22 Jun 2017

KELLY, Joseph Philip Rhys

Resigned
Richmond Road, CardiffCF24 3BX
Born January 1985
Director
Appointed 02 May 2025
Resigned 26 Feb 2026

MATYUS, Rebecca

Resigned
Richmond Road, CardiffCF24 3BX
Born June 1985
Director
Appointed 12 Jun 2020
Resigned 05 Mar 2025

REES, Madeline Rose

Resigned
Richmond Road, CardiffCF24 3BX
Born August 1986
Director
Appointed 05 Feb 2014
Resigned 06 Sept 2019

TRESEDER, Rachel

Resigned
Richmond Road, CardiffCF24 3BX
Born September 1976
Director
Appointed 05 Feb 2014
Resigned 12 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr John Harrington Loosemore

Ceased
Richmond Road, CardiffCF24 3BX
Born October 1937

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Incorporation Company
3 March 2011
NEWINCIncorporation