WALES COUNCIL FOR VOLUNTARY ACTION
Overview
| Company Name | WALES COUNCIL FOR VOLUNTARY ACTION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00425299 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WALES COUNCIL FOR VOLUNTARY ACTION?
| Company Name | From | Until |
|---|---|---|
| THE WALES COUNCIL FOR VOLUNTARY ACTION | Jan 23, 2020 | Jan 23, 2020 |
| WALES COUNCIL FOR VOLUNTARY ACTION(THE) | Mar 21, 1983 | Mar 21, 1983 |
| COUNCIL OF SOCIAL SERVICE FOR WALES (INCORPORATED) (THE) | Dec 09, 1946 | Dec 09, 1946 |
What are the latest accounts for WALES COUNCIL FOR VOLUNTARY ACTION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WALES COUNCIL FOR VOLUNTARY ACTION?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WALES COUNCIL FOR VOLUNTARY ACTION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Loretta Yeboah as a director on Apr 21, 2026 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the wales council for voluntary action\certificate issued on 27/03/26 | pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | pages | NE01 | ||||||||||
Change of name notice | pages | CONNOT | ||||||||||
Director's details changed for Ms Loretta Yeboah on Feb 05, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 176 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Appointment of Ms Loretta Yeboah as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Peter Clubb as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Harris as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Judith Alexandra Stone on Sep 12, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Reham Bassal as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Neil Rhys Wooding on Mar 12, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Neil Rhys Wooding on Feb 18, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ellis Mark Richard Peares as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 182 pages | AA | ||||||||||
Termination of appointment of Kathryn Aine Luckock as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Llewellyn as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jainaba Conteh as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Callum Edward Pope Jones as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Judith Alexandra Stone as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Andrew Stockley as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Mary Targett Obe as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of WALES COUNCIL FOR VOLUNTARY ACTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Tracey | Secretary | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | 160917940001 | |||||||
| ARNOLD, Colin James | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 136493020002 | |||||
| CLUBB, Gareth Peter | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | Welsh | 308299550001 | |||||
| CONTEH, Jainaba | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 329866090001 | |||||
| DAVIES, Rhian Helen Elizabeth | Director | Caerphilly Business Park Van Road CF83 3ED Caerphilly Disability Wales, Brydon House Wales | Wales | Welsh | 290025570001 | |||||
| JONES, Callum Edward Pope | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 329770510001 | |||||
| JONES, Lowri Catrin | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | Welsh | 188550230001 | |||||
| LINES, Christopher Peter | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 233609800001 | |||||
| OWEN-JONES, Menai Peris | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | Welsh | 244241330002 | |||||
| PEARES, Ellis Mark Richard | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 330121640001 | |||||
| STONE, Judith Alexandra | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 165693160002 | |||||
| WATTS, Edward | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | United Kingdom | Welsh | 99901860001 | |||||
| WOODING, Neil Rhys, Dr | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 223710810003 | |||||
| YOUNG, Kate Eleanor | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 253180540001 | |||||
| BISH, Susan Janet | Secretary | Oakwood House 24 Ffordd Derwen SA13 2TX Coed Hirwaun Margam | Welsh | 61082960002 | ||||||
| HEWITT, John | Secretary | Baltic House Mount Stuart Square CF10 5FH Cardiff | 152816480001 | |||||||
| MORRIS, Douglas Edward | Secretary | Pear Tree Cottage Penllyn CF71 7RQ Cowbridge South Glamorgan | British | 112663670001 | ||||||
| AVERY, Philip | Director | St Mary's Hill CF35 5ED Bridgend High Winds Mid Glamorgan Wales | Wales | United Kingdom | 36528590003 | |||||
| BASSAL, Reham | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | United Kingdom | British | 302544220001 | |||||
| BASSETT, Lydia Mary | Director | 34 Tan Y Mur SY15 6PS Montgomery Powys | British | 124137720001 | ||||||
| BENNETT, Louise Emma | Director | Beaufort Place NP16 5PE Chepstow 16 Gwent United Kingdom | United Kingdom | British | 94453500002 | |||||
| BIDDULPH, Nerys Haf | Director | 37 Plas Uchaf Avenue LL19 9NR Prestatyn Clwyd | Wales | British | 127360290001 | |||||
| BIJA, Cherrie Michelle | Director | Baltic House Mount Stuart Square CF10 5FH Cardiff | Wales | Welsh | 157026980004 | |||||
| BOX, Jacqualyn | Director | 1 Brynheulog Terrace CF39 9YB Porth Mid Glamorgan | United Kingdom | British | 127360230001 | |||||
| BOYD, Pamela Louise | Director | Baltic House Mount Stuart Square CF10 5FH Cardiff | Wales | British | 184141950001 | |||||
| BROOKS, Stephen | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 170183570002 | |||||
| BULKELEY, Helen | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | United Kingdom | British | 253181800001 | |||||
| CALDWELL, Neil Edward, Dr | Director | Cwmau Uchaf St Peters SA33 5DS Carmarthen Dyfed | Wales | British | 62426750002 | |||||
| CALDWELL, Neil Edward, Dr | Director | Cwmau Uchaf St Peters SA33 5DS Carmarthen Dyfed | Wales | British | 62426750002 | |||||
| CHARLESWORTH, Ian, Rev. | Director | The Rectory Llyswen LD3 0UU Brecon Powys | Wales | British | 68866470001 | |||||
| CIFUENTES, Rocio | Director | Dumballs Road CF10 5BF Cardiff One Canal Parade Wales | Wales | British | 116347030001 | |||||
| CIFUENTES, Rocio | Director | St Helens Road SA1 4AB Swansea 11 City And County Of Swansea Wales | Wales | British | 116347030001 | |||||
| COLE, Daisy | Director | Mount Stuart Square CF10 5FL Cardiff Baltic House Wales | Wales | British | 174170580001 | |||||
| CORDERY-BRUCE, Lindsay Ann, Dr | Director | One Canal Parade Dumballs Road CF10 5BF Cardiff Wcva Wales | United Kingdom | British | 203524200003 | |||||
| DAVID, Elizabeth Ann | Director | Castle Wood NP16 5TZ Chepstow 11 Gwent United Kingdom | United Kingdom | British | 128449150004 |
What are the latest statements on persons with significant control for WALES COUNCIL FOR VOLUNTARY ACTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The 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