Background WavePink WaveYellow Wave

TYLORSTOWN WELFARE HALL LIMITED (08339362)

TYLORSTOWN WELFARE HALL LIMITED (08339362) is an active UK company. incorporated on 21 December 2012. with registered office in Ferndale. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. TYLORSTOWN WELFARE HALL LIMITED has been registered for 13 years. Current directors include BERRINGTON, Sharon, CARTER, Wayne, HOLLEY-MATTHEWS, Lynsey Clare and 7 others.

Company Number
08339362
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2012
Age
13 years
Address
Tylorstown Welfare Hall & Institute East Road, Ferndale, CF43 3DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BERRINGTON, Sharon, CARTER, Wayne, HOLLEY-MATTHEWS, Lynsey Clare, HUNT, Ceri, RICHARDS, William John, SMITH, Ashar, STENSLAND, Samuel Matthew Stewart, THOMAS, Eva Mary, VAUGHAN, Joshua Ryan, WILLIAMS, Bryn
SIC Codes
88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLORSTOWN WELFARE HALL LIMITED

TYLORSTOWN WELFARE HALL LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Ferndale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. TYLORSTOWN WELFARE HALL LIMITED was registered 13 years ago.(SIC: 88990, 90020)

Status

active

Active since 13 years ago

Company No

08339362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 December 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 14 January 2026 (3 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

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

Tylorstown Welfare Hall & Institute East Road Tylorstown Ferndale, CF43 3DA,

Previous Addresses

, 240 East Road, Tylorstown, Rhondda Cynon Taff, CF43 3DA
From: 21 December 2012To: 14 January 2013
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
May 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BERRINGTON, Sharon

Active
Eisteddfa Road, LlwynpiaCF40 2SU
Born July 1971
Director
Appointed 01 Aug 2025

CARTER, Wayne

Active
Brynheulog Terrace, RhonddaCF43 3DW
Born February 1967
Director
Appointed 01 Aug 2025

HOLLEY-MATTHEWS, Lynsey Clare

Active
East Road, FerndaleCF43 3DA
Born November 1977
Director
Appointed 01 Jan 2022

HUNT, Ceri

Active
East Road, FerndaleCF43 3DA
Born November 1968
Director
Appointed 21 Dec 2012

RICHARDS, William John

Active
East Road, FerndaleCF43 3DA
Born February 1946
Director
Appointed 01 Jan 2022

SMITH, Ashar

Active
East Road, FerndaleCF43 3DA
Born April 1990
Director
Appointed 01 Aug 2025

STENSLAND, Samuel Matthew Stewart

Active
East Road, FerndaleCF43 3DA
Born November 1991
Director
Appointed 01 Jan 2022

THOMAS, Eva Mary

Active
East Road, FerndaleCF43 3DA
Born May 1939
Director
Appointed 21 Dec 2012

VAUGHAN, Joshua Ryan

Active
Mountain Row, RhonddaCF43 4PA
Born February 1998
Director
Appointed 01 Aug 2025

WILLIAMS, Bryn

Active
East Road, FerndaleCF43 3DA
Born December 1943
Director
Appointed 01 Jan 2022

JONES, David Anthony

Resigned
East Road, FerndaleCF43 3DA
Secretary
Appointed 21 Dec 2012
Resigned 05 Aug 2019

BERRINGTON, Dawn Ann

Resigned
East Road, FerndaleCF43 3DA
Born January 1969
Director
Appointed 21 Dec 2012
Resigned 01 Aug 2025

BOLDERSON, Christine

Resigned
East Road, FerndaleCF43 3DA
Born June 1966
Director
Appointed 21 Dec 2012
Resigned 09 Apr 2014

BRIDGEWATER, Peter Jeremy

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born March 1963
Director
Appointed 18 Jun 2018
Resigned 31 Dec 2019

COLLINS-MORGAN, Michelle Allison

Resigned
East Road, TylorstownCF43 3DA
Born December 1976
Director
Appointed 09 Apr 2014
Resigned 11 Nov 2019

JONES, David Anthony

Resigned
East Road, FerndaleCF43 3DA
Born January 1943
Director
Appointed 21 Dec 2012
Resigned 05 Aug 2019

LINES, Richard Maxwell

Resigned
East Road, FerndaleCF43 3DA
Born March 1965
Director
Appointed 05 Aug 2019
Resigned 01 Sept 2022

MORGAN, Michael

Resigned
East Road, TylorstownCF43 3DA
Born August 1946
Director
Appointed 09 Apr 2014
Resigned 11 Nov 2019

MORGAN, Nigel Gwyn

Resigned
East Road, FerndaleCF43 3DA
Born November 1965
Director
Appointed 31 Jan 2018
Resigned 25 May 2021

O CONNOR, James

Resigned
Tylorstown Welfare Hall Ltd, East Road, TylorstownCF43 3DA
Born July 1982
Director
Appointed 17 Feb 2020
Resigned 01 Sept 2022

STRONG, Cheryl

Resigned
East Road, FerndaleCF43 3DA
Born April 1961
Director
Appointed 21 Dec 2012
Resigned 09 Apr 2014

VINCENT, Lisa Mair

Resigned
East Road, FerndaleCF43 3DA
Born April 1970
Director
Appointed 21 Dec 2012
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
22 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Miscellaneous
25 June 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Incorporation Company
21 December 2012
NEWINCIncorporation