Background WavePink WaveYellow Wave

PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU (11348558)

PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU (11348558) is an active UK company. incorporated on 8 May 2018. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU has been registered for 7 years. Current directors include GRAYSTONE, John Anthony, Dr, IBRAHIM, Yusuf, JAMES, Mike and 3 others.

Company Number
11348558
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2018
Age
7 years
Address
Advantage Accountancy & Advisory Ltd Second Floor, Avalon House, Cardiff, CF11 9HA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAYSTONE, John Anthony, Dr, IBRAHIM, Yusuf, JAMES, Mike, MARSHALL, Paul Michael, Dr, NASH, Deborah, Dr, PRICE, Martin Lionel Rees, Dr
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU

PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU is an active company incorporated on 8 May 2018 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PROFESSIONAL LEARNING AND LEADERSHIP EDUCATION WALES DYSGU PROFFESIYNOL AC ARWEINYDDIAETH ADDYSG CYMRU was registered 7 years ago.(SIC: 85590, 85600)

Status

active

Active since 7 years ago

Company No

11348558

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

Age

7 Years

Incorporated 8 May 2018

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 3 December 2025 (4 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

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

NATIONAL ACADEMY FOR EDUCATIONAL LEADERSHIP
From: 8 May 2018To: 28 August 2025
Contact
Address

Advantage Accountancy & Advisory Ltd Second Floor, Avalon House 5-7 Cathedral Road Cardiff, CF11 9HA,

Previous Addresses

Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
From: 17 May 2021To: 26 August 2022
PO Box Room 2.2.2 Swansea Civic Centre Oystermouth Road Swansea SA1 3SN Wales
From: 24 January 2019To: 17 May 2021
Welsh Government Cathays Park Cardiff CF10 3NQ United Kingdom
From: 8 May 2018To: 24 January 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 24
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GRAYSTONE, John Anthony, Dr

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born February 1947
Director
Appointed 16 Jul 2018

IBRAHIM, Yusuf

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born April 1985
Director
Appointed 01 May 2022

JAMES, Mike

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born March 1958
Director
Appointed 16 Jul 2018

MARSHALL, Paul Michael, Dr

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born December 1973
Director
Appointed 16 Jul 2018

NASH, Deborah, Dr

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born March 1979
Director
Appointed 01 May 2022

PRICE, Martin Lionel Rees, Dr

Active
Second Floor, Avalon House, CardiffCF11 9HA
Born April 1952
Director
Appointed 19 Feb 2019

DAVIES, Stephen

Resigned
Cathays Park, CardiffCF10 3NQ
Born September 1955
Director
Appointed 08 May 2018
Resigned 16 Jul 2018

DAVIES, Sue, Dr

Resigned
Second Floor, Avalon House, CardiffCF11 9HA
Born August 1955
Director
Appointed 16 Jul 2018
Resigned 17 Jun 2025

HAGEN, Stephen George Sidney, Professor

Resigned
Oystermouth Road, SwanseaSA1 3SN
Born February 1952
Director
Appointed 16 Jul 2018
Resigned 14 Feb 2019

JONES, Rosemary

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Born May 1955
Director
Appointed 16 Jul 2018
Resigned 01 Apr 2022

PAYNE, Davina Mary

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Born April 1963
Director
Appointed 16 Jul 2018
Resigned 01 Apr 2022

PHILLIPS, Katie

Resigned
Second Floor, Avalon House, CardiffCF11 9HA
Born June 1999
Director
Appointed 01 May 2022
Resigned 17 Dec 2024

WILLIAMS, Claire

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Born December 1977
Director
Appointed 16 Jul 2018
Resigned 01 Sept 2021

Persons with significant control

1

The Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

Significant influence or control
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Miscellaneous
3 September 2025
MISCMISC
Memorandum Articles
2 September 2025
MAMA
28 August 2025
ANNOTATIONANNOTATION
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 August 2025
NM06NM06
Change Of Name Exemption
28 August 2025
NE01NE01
Change Of Name Notice
21 August 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
8 May 2018
NEWINCIncorporation