Background WavePink WaveYellow Wave

MID WALES RAPE SUPPORT CENTRE (08209555)

MID WALES RAPE SUPPORT CENTRE (08209555) is an active UK company. incorporated on 11 September 2012. with registered office in Merthyr Tydfil. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MID WALES RAPE SUPPORT CENTRE has been registered for 13 years. Current directors include BATLEY, Elizabeth Ann, BOLLEN, Tanya Karen, GIBSON, Graeme and 3 others.

Company Number
08209555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2012
Age
13 years
Address
Willow House 11 Church Street, Merthyr Tydfil, CF47 0BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATLEY, Elizabeth Ann, BOLLEN, Tanya Karen, GIBSON, Graeme, SMITH, Alison Jane, TIKKOO, Vickram, WILLIAMS, Tracy Ann Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID WALES RAPE SUPPORT CENTRE

MID WALES RAPE SUPPORT CENTRE is an active company incorporated on 11 September 2012 with the registered office located in Merthyr Tydfil. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MID WALES RAPE SUPPORT CENTRE was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08209555

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

Age

13 Years

Incorporated 11 September 2012

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Willow House 11 Church Street Merthyr Tydfil, CF47 0BS,

Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Sept 24
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BATLEY, Elizabeth Ann

Active
Church Street, Merthyr TydfilCF47 0BS
Born March 1955
Director
Appointed 09 Dec 2020

BOLLEN, Tanya Karen

Active
Church Street, Merthyr TydfilCF47 0BS
Born August 1967
Director
Appointed 05 Nov 2018

GIBSON, Graeme

Active
Church Street, Merthyr TydfilCF47 0BS
Born April 1955
Director
Appointed 11 Sept 2012

SMITH, Alison Jane

Active
Church Street, Merthyr TydfilCF47 0BS
Born July 1964
Director
Appointed 29 Jan 2014

TIKKOO, Vickram

Active
Church Street, Merthyr TydfilCF47 0BS
Born April 1990
Director
Appointed 09 Dec 2020

WILLIAMS, Tracy Ann Louise

Active
Church Street, Merthyr TydfilCF47 0BS
Born July 1973
Director
Appointed 06 Nov 2025

DAVIES, Glyn Lee

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born May 1943
Director
Appointed 11 Sept 2012
Resigned 19 Mar 2014

DAVIES, Ruth Avril

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born April 1950
Director
Appointed 11 Sept 2012
Resigned 05 Jul 2019

ESCOTT, Anthony David

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born July 1946
Director
Appointed 11 Sept 2012
Resigned 29 Oct 2012

GRIFFIN, Noreen Rita

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born December 1960
Director
Appointed 11 Sept 2012
Resigned 18 Apr 2017

JONES, Maria Julie Ann

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born February 1970
Director
Appointed 02 Dec 2015
Resigned 24 Jan 2020

JONES, Phillip Simon

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born January 1969
Director
Appointed 01 Dec 2015
Resigned 19 Dec 2019

LINDSAY, Cheryl Diane

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born February 1951
Director
Appointed 11 Sept 2012
Resigned 04 Jun 2014

MATTHEWS, Victor George

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born April 1945
Director
Appointed 11 Sept 2012
Resigned 28 Dec 2015

PRITCHARD, David John

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born March 1948
Director
Appointed 11 Sept 2012
Resigned 09 Dec 2020

SCHOFIELD, Lynne

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born January 1966
Director
Appointed 22 Nov 2016
Resigned 06 Dec 2020

SLATTER, Anna Maria

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born June 1948
Director
Appointed 11 Sept 2012
Resigned 09 Dec 2020

VAN-BAAREN, Amy

Resigned
Church Street, Merthyr TydfilCF47 0BS
Born February 1984
Director
Appointed 09 Dec 2020
Resigned 07 Dec 2023

Persons with significant control

1

Mrs Jacqueline Mylee Stamp

Active
Church Street, Merthyr TydfilCF47 0BS
Born March 1964

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2012
NEWINCIncorporation