Background WavePink WaveYellow Wave

THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD (12009551)

THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD (12009551) is an active UK company. incorporated on 21 May 2019. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD has been registered for 6 years. Current directors include BLAKE, Christopher John, DIBIGBO, Chiamaka, GLOVER, Sarah Jane and 4 others.

Company Number
12009551
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2019
Age
6 years
Address
International House, Cardiff, CF10 2HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKE, Christopher John, DIBIGBO, Chiamaka, GLOVER, Sarah Jane, STERK, Gwendolyn Helena, WITHERS, Kathleen Louise, BUILDING COMMUNITIES TRUST LTD, WALES COUNCIL FOR VOLUNTARY ACTION (WCVA)
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD

THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD is an active company incorporated on 21 May 2019 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12009551

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

International House 10 Churchill Way Cardiff, CF10 2HE,

Previous Addresses

, 7 the Gables, the Southra, Dinas Powys, CF64 4DN, Wales
From: 11 July 2019To: 2 April 2020
, Unit 5 Coopers Yard, Curran Road, Cardiff, CF10 5NB
From: 21 May 2019To: 11 July 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
New Owner
May 19
Director Joined
Mar 20
Director Left
Jan 21
New Owner
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

STERK, Gwendolyn Helena

Active
Angus Street, CardiffCF24 3LW
Secretary
Appointed 26 Feb 2024

BLAKE, Christopher John

Active
Tregoyd, BreconLD3 0SS
Born March 1960
Director
Appointed 05 Jun 2023

DIBIGBO, Chiamaka

Active
10 Churchill Way, CardiffCF10 2HE
Born September 1998
Director
Appointed 22 Jan 2025

GLOVER, Sarah Jane

Active
Bedwell Road, WrexhamLL13 0TS
Born February 1979
Director
Appointed 05 Jun 2023

STERK, Gwendolyn Helena

Active
Angus Street, CardiffCF24 3LW
Born November 1982
Director
Appointed 26 Feb 2024

WITHERS, Kathleen Louise

Active
Llwyn-Y-Pwll Close, Ebbw ValeNP23 4AX
Born August 1973
Director
Appointed 29 Jan 2025

BUILDING COMMUNITIES TRUST LTD

Active
Britannia House, Caerphilly Business Park, CaerphillyCF83 3GG
Corporate director
Appointed 13 May 2023

WALES COUNCIL FOR VOLUNTARY ACTION (WCVA)

Active
Dumballs Road, CardiffCF10 5BF
Corporate director
Appointed 21 May 2019

BLANLUET, Noreen Anne Karine

Resigned
The Southra, Dinas PowysCF64 4DN
Secretary
Appointed 21 May 2019
Resigned 18 Mar 2024

WOLFENDALE, Rachel Gwenllian

Resigned
CF14
Secretary
Appointed 01 Mar 2023
Resigned 18 Mar 2024

BANKS, Lisa Marie

Resigned
Sandy Lane, SwanseaSA3 2EN
Born August 1969
Director
Appointed 21 May 2019
Resigned 19 Jun 2025

BLANLUET, Noreen Anne Karine

Resigned
The Southra, Dinas PowysCF64 4DN
Born December 1978
Director
Appointed 21 May 2019
Resigned 18 Mar 2024

DUNCAN, Grant Logan

Resigned
Alltwen Hill, SwanseaSA8 3BP
Born January 1958
Director
Appointed 21 May 2019
Resigned 11 Jan 2021

JONES, James Kelvin

Resigned
Glanmor Park Road, SwanseaSA2 0QE
Born February 1967
Director
Appointed 21 May 2019
Resigned 02 Sept 2024

MUSHIRING'ANI MONJERO, Jenny

Resigned
Lowlands Road, CwmbranNP44 1RA
Born January 1985
Director
Appointed 01 Mar 2023
Resigned 31 Jan 2024

TREACY, Roxanne Jane

Resigned
Clifton Street, CarmarthenSA33 4QG
Born November 1979
Director
Appointed 01 Mar 2023
Resigned 31 Jan 2024

WILSON, Richard Ian

Resigned
Gelli Aur, CarmarthenSA32 8NH
Born January 1963
Director
Appointed 21 May 2019
Resigned 20 Jun 2023

WOLFENDALE, Rachel Gwenllian

Resigned
New Zealand Road, CardiffCF14 3BS
Born February 1989
Director
Appointed 23 Mar 2020
Resigned 18 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher John Blake

Active
Tregoyd, BreconLD3 0SS
Born March 1960

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Miss Gwendolyn Helena Sterk

Active
Angus Street, CardiffCF24 3LW
Born November 1982

Nature of Control

Significant influence or control
Notified 26 Feb 2024

Mrs Rachel Gwenllian Wolfendale

Ceased
New Zealand Road, CardiffCF14 3BS
Born February 1989

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 18 Mar 2024

Ms Noreen Anne Karine Blanluet

Ceased
10 Churchill Way, CardiffCF10 2HE
Born December 1978

Nature of Control

Significant influence or control
Notified 30 May 2019
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 September 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
20 May 2020
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
20 May 2020
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 May 2020
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Withdrawal Of The Secretaries Register Information From The Public Register
27 November 2019
EW03EW03
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2019
PSC09Update to PSC Statements
Incorporation Company
21 May 2019
NEWINCIncorporation