Background WavePink WaveYellow Wave

ACTION FOR CHILDREN (WALES) LTD (10011497)

ACTION FOR CHILDREN (WALES) LTD (10011497) is an active UK company. incorporated on 18 February 2016. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ACTION FOR CHILDREN (WALES) LTD has been registered for 10 years. Current directors include ADAMS, Fiona Jane, CURRAN, Peter Thomas.

Company Number
10011497
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
St David's Court, Cardiff, CF11 9DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ADAMS, Fiona Jane, CURRAN, Peter Thomas
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR CHILDREN (WALES) LTD

ACTION FOR CHILDREN (WALES) LTD is an active company incorporated on 18 February 2016 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ACTION FOR CHILDREN (WALES) LTD was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

10011497

LTD Company

Age

10 Years

Incorporated 18 February 2016

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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ACTION FOR CHILDREN (WALES) LTD LTD
From: 18 February 2016To: 4 March 2016
Contact
Address

St David's Court 68a Cowbridge Road East Cardiff, CF11 9DN,

Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Apr 22
Director Left
May 23
Director Joined
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAWTIN, Richard

Active
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 17 Mar 2026

ADAMS, Fiona Jane

Active
68a Cowbridge Road East, CardiffCF11 9DN
Born May 1969
Director
Appointed 26 May 2023

CURRAN, Peter Thomas

Active
Cowbridge Road East, CardiffCF11 9DN
Born May 1963
Director
Appointed 05 Apr 2022

DICKINSON, Emma Siobhan Wells

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 16 Apr 2019
Resigned 03 Oct 2019

HOOD, Richard

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 18 Feb 2016
Resigned 31 Mar 2019

MALCOLM, Linda Moira

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 03 Oct 2019
Resigned 31 Mar 2020

MCGUINNESS, Aoife Marie, Dr

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 17 Feb 2025
Resigned 12 Dec 2025

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 30 Apr 2020
Resigned 16 Jun 2022

TOUTZIARI, Georgia, Dr

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Secretary
Appointed 16 Jun 2022
Resigned 17 Feb 2025

BENTLEY, Julie Sandra

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Born March 1969
Director
Appointed 01 Oct 2018
Resigned 29 Feb 2020

CRYER, Richard Anthony

Resigned
Ascot Road, WatfordWD18 8AG
Born October 1947
Director
Appointed 02 Apr 2020
Resigned 30 Sept 2021

HAWKHEAD, Tony, Sir

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Born October 1957
Director
Appointed 18 Feb 2016
Resigned 02 Feb 2018

MORGAN, Deborah Jayne

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Born May 1961
Director
Appointed 01 Oct 2018
Resigned 27 Mar 2020

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Born August 1961
Director
Appointed 19 Mar 2020
Resigned 28 Apr 2023

SCOTT, Charles William

Resigned
68a Cowbridge Road East, CardiffCF11 9DN
Born January 1961
Director
Appointed 18 Feb 2016
Resigned 02 Jul 2018

Persons with significant control

1

Ascot Road, WatfordWD18 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Secretary Company With Name Date
17 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2016
NEWINCIncorporation