WALES COUNCIL FOR VOLUNTARY ACTION

WALES COUNCIL FOR VOLUNTARY ACTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWALES COUNCIL FOR VOLUNTARY ACTION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00425299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALES COUNCIL FOR VOLUNTARY ACTION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is WALES COUNCIL FOR VOLUNTARY ACTION located?

    Registered Office Address
    One Canal Parade
    Dumballs Road
    CF10 5BF Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of WALES COUNCIL FOR VOLUNTARY ACTION?

    Previous Company Names
    Company NameFromUntil
    THE WALES COUNCIL FOR VOLUNTARY ACTIONJan 23, 2020Jan 23, 2020
    WALES COUNCIL FOR VOLUNTARY ACTION(THE)Mar 21, 1983Mar 21, 1983
    COUNCIL OF SOCIAL SERVICE FOR WALES (INCORPORATED) (THE)Dec 09, 1946Dec 09, 1946

    What are the latest accounts for WALES COUNCIL FOR VOLUNTARY ACTION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WALES COUNCIL FOR VOLUNTARY ACTION?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for WALES COUNCIL FOR VOLUNTARY ACTION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Loretta Yeboah as a director on Apr 21, 2026

    1 pagesTM01

    Certificate of change of name

    Company name changed the wales council for voluntary action\certificate issued on 27/03/26
    pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2026

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    pagesNE01

    Change of name notice

    pagesCONNOT

    Director's details changed for Ms Loretta Yeboah on Feb 05, 2026

    2 pagesCH01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    176 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Appointment of Ms Loretta Yeboah as a director on Nov 20, 2025

    2 pagesAP01

    Appointment of Mr Gareth Peter Clubb as a director on Nov 20, 2025

    2 pagesAP01

    Termination of appointment of Simon Harris as a director on Nov 20, 2025

    1 pagesTM01

    Director's details changed for Mrs Judith Alexandra Stone on Sep 12, 2025

    2 pagesCH01

    Termination of appointment of Reham Bassal as a director on Aug 08, 2025

    1 pagesTM01

    Director's details changed for Dr Neil Rhys Wooding on Mar 12, 2025

    2 pagesCH01

    Director's details changed for Dr Neil Rhys Wooding on Feb 18, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ellis Mark Richard Peares as a director on Dec 05, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    182 pagesAA

    Termination of appointment of Kathryn Aine Luckock as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Mark Robert Llewellyn as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Ms Jainaba Conteh as a director on Nov 14, 2024

    2 pagesAP01

    Appointment of Mr Callum Edward Pope Jones as a director on Nov 14, 2024

    2 pagesAP01

    Appointment of Mrs Judith Alexandra Stone as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Joseph Andrew Stockley as a director on Nov 14, 2024

    1 pagesTM01

    Termination of appointment of Frances Mary Targett Obe as a director on Nov 14, 2024

    1 pagesTM01

    Who are the officers of WALES COUNCIL FOR VOLUNTARY ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Tracey
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Secretary
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    160917940001
    ARNOLD, Colin James
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish136493020002
    CLUBB, Gareth Peter
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesWelsh308299550001
    CONTEH, Jainaba
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish329866090001
    DAVIES, Rhian Helen Elizabeth
    Caerphilly Business Park
    Van Road
    CF83 3ED Caerphilly
    Disability Wales, Brydon House
    Wales
    Director
    Caerphilly Business Park
    Van Road
    CF83 3ED Caerphilly
    Disability Wales, Brydon House
    Wales
    WalesWelsh290025570001
    JONES, Callum Edward Pope
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish329770510001
    JONES, Lowri Catrin
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesWelsh188550230001
    LINES, Christopher Peter
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish233609800001
    OWEN-JONES, Menai Peris
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesWelsh244241330002
    PEARES, Ellis Mark Richard
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish330121640001
    STONE, Judith Alexandra
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish165693160002
    WATTS, Edward
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    United KingdomWelsh99901860001
    WOODING, Neil Rhys, Dr
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish223710810003
    YOUNG, Kate Eleanor
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish253180540001
    BISH, Susan Janet
    Oakwood House
    24 Ffordd Derwen
    SA13 2TX Coed Hirwaun
    Margam
    Secretary
    Oakwood House
    24 Ffordd Derwen
    SA13 2TX Coed Hirwaun
    Margam
    Welsh61082960002
    HEWITT, John
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    Secretary
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    152816480001
    MORRIS, Douglas Edward
    Pear Tree Cottage
    Penllyn
    CF71 7RQ Cowbridge
    South Glamorgan
    Secretary
    Pear Tree Cottage
    Penllyn
    CF71 7RQ Cowbridge
    South Glamorgan
    British112663670001
    AVERY, Philip
    St Mary's Hill
    CF35 5ED Bridgend
    High Winds
    Mid Glamorgan
    Wales
    Director
    St Mary's Hill
    CF35 5ED Bridgend
    High Winds
    Mid Glamorgan
    Wales
    WalesUnited Kingdom36528590003
    BASSAL, Reham
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    United KingdomBritish302544220001
    BASSETT, Lydia Mary
    34 Tan Y Mur
    SY15 6PS Montgomery
    Powys
    Director
    34 Tan Y Mur
    SY15 6PS Montgomery
    Powys
    British124137720001
    BENNETT, Louise Emma
    Beaufort Place
    NP16 5PE Chepstow
    16
    Gwent
    United Kingdom
    Director
    Beaufort Place
    NP16 5PE Chepstow
    16
    Gwent
    United Kingdom
    United KingdomBritish94453500002
    BIDDULPH, Nerys Haf
    37 Plas Uchaf Avenue
    LL19 9NR Prestatyn
    Clwyd
    Director
    37 Plas Uchaf Avenue
    LL19 9NR Prestatyn
    Clwyd
    WalesBritish127360290001
    BIJA, Cherrie Michelle
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    Director
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    WalesWelsh157026980004
    BOX, Jacqualyn
    1 Brynheulog Terrace
    CF39 9YB Porth
    Mid Glamorgan
    Director
    1 Brynheulog Terrace
    CF39 9YB Porth
    Mid Glamorgan
    United KingdomBritish127360230001
    BOYD, Pamela Louise
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    Director
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    WalesBritish184141950001
    BROOKS, Stephen
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish170183570002
    BULKELEY, Helen
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    United KingdomBritish253181800001
    CALDWELL, Neil Edward, Dr
    Cwmau Uchaf
    St Peters
    SA33 5DS Carmarthen
    Dyfed
    Director
    Cwmau Uchaf
    St Peters
    SA33 5DS Carmarthen
    Dyfed
    WalesBritish62426750002
    CALDWELL, Neil Edward, Dr
    Cwmau Uchaf
    St Peters
    SA33 5DS Carmarthen
    Dyfed
    Director
    Cwmau Uchaf
    St Peters
    SA33 5DS Carmarthen
    Dyfed
    WalesBritish62426750002
    CHARLESWORTH, Ian, Rev.
    The Rectory
    Llyswen
    LD3 0UU Brecon
    Powys
    Director
    The Rectory
    Llyswen
    LD3 0UU Brecon
    Powys
    WalesBritish68866470001
    CIFUENTES, Rocio
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    Director
    Dumballs Road
    CF10 5BF Cardiff
    One Canal Parade
    Wales
    WalesBritish116347030001
    CIFUENTES, Rocio
    St Helens Road
    SA1 4AB Swansea
    11
    City And County Of Swansea
    Wales
    Director
    St Helens Road
    SA1 4AB Swansea
    11
    City And County Of Swansea
    Wales
    WalesBritish116347030001
    COLE, Daisy
    Mount Stuart Square
    CF10 5FL Cardiff
    Baltic House
    Wales
    Director
    Mount Stuart Square
    CF10 5FL Cardiff
    Baltic House
    Wales
    WalesBritish174170580001
    CORDERY-BRUCE, Lindsay Ann, Dr
    One Canal Parade
    Dumballs Road
    CF10 5BF Cardiff
    Wcva
    Wales
    Director
    One Canal Parade
    Dumballs Road
    CF10 5BF Cardiff
    Wcva
    Wales
    United KingdomBritish203524200003
    DAVID, Elizabeth Ann
    Castle Wood
    NP16 5TZ Chepstow
    11
    Gwent
    United Kingdom
    Director
    Castle Wood
    NP16 5TZ Chepstow
    11
    Gwent
    United Kingdom
    United KingdomBritish128449150004

    What are the latest statements on persons with significant control for WALES COUNCIL FOR VOLUNTARY ACTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0