GOLEUDY HOUSING AND SUPPORT LIMITED
Overview
Company Name | GOLEUDY HOUSING AND SUPPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01195549 |
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 GOLEUDY HOUSING AND SUPPORT LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is GOLEUDY HOUSING AND SUPPORT LIMITED located?
Registered Office Address | The Customs House Cambrian Place SA1 1RG Swansea |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOLEUDY HOUSING AND SUPPORT LIMITED?
Company Name | From | Until |
---|---|---|
CYMDEITHAS CAER LAS | Apr 23, 2004 | Apr 23, 2004 |
CYMDEITHAS CAER LAS CYF | Sep 08, 1992 | Sep 08, 1992 |
SWANSEA ACCOMMODATION FOR THE SINGLE HOMELESS CYRENIANS LIMITED | Jan 06, 1975 | Jan 06, 1975 |
What are the latest accounts for GOLEUDY HOUSING AND SUPPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GOLEUDY HOUSING AND SUPPORT LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for GOLEUDY HOUSING AND SUPPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 55 pages | AA | ||||||||||
Termination of appointment of Christopher Jones as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 51 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Christopher O'brien as a director on Oct 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susanna Louise Carter as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Godden as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adelaide Morgan as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 52 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jonathan David Hughes as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 52 pages | AA | ||||||||||
Appointment of Mr Richard Alan Leary as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joy Elizabeth Williams as a director on Jul 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Adelaide Morgan as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rachel Ann Rawlings as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Jones as a director on Jan 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of GOLEUDY HOUSING AND SUPPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRD-WADDINGTON, Jim | Secretary | Cambrian Place SA1 1RG Swansea The Customs House Wales | 156362920001 | |||||||
FUNNELL, Conrad Alexander | Director | Cambrian Place SA1 1RG Swansea The Customs House | United Kingdom | British | It Consultant | 210544890001 | ||||
GODDEN, Oliver | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Group Head Of Strategy Development | 309561100001 | ||||
HALL, Gary | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Lawyer | 265306010001 | ||||
LEARY, Richard Alan | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Accountant | 117344170003 | ||||
O'BRIEN, Neil Christopher | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Director | 257031680001 | ||||
RAWLINGS, Rachel Ann | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Product Manager | 281138660001 | ||||
SMITH, Sarah Dawn | Director | Heol Pentre Bach Gorseinon SA4 4ZA Swansea 64 Wales | Wales | Canadian | Marketing Professional | 247627450001 | ||||
BOSWELL, Catherine | Secretary | 6 Aberclydach Place Clydach SA6 5BU Swansea West Glamorgan | British | 5984780001 | ||||||
EVANS, Tessa Louise | Secretary | Mill House 74 Swansea Road Pontlliw SA4 1EF Swansea | British | 49243430002 | ||||||
JONES, Robert David | Secretary | 5 Birch Hill Tongwynlais CF15 7LL Cardiff South Glamorgan | British | 66203590001 | ||||||
MEAD, Clifford Conway | Secretary | 1 Bryntawe Hall Close Ynystawe SA6 5AW Swansea West Glamorgan | British | Finance Manager | 41486430001 | |||||
NICHOLLS, Edward Ralph | Secretary | Maritime Quarter SA1 1SA Swansea 14 St Stephens Court West Glamorgan | British | Accountant | 139977140001 | |||||
PETTIFOR, Geoffrey John | Secretary | 44 Queens Road Sketty SA2 0SB Swansea West Glamorgan | British | 157496010001 | ||||||
PIERCE, Elen | Secretary | 30 Pocketts Wharf Maritime Quarter SA1 3XL Swansea | British | 61826010001 | ||||||
ROBERTS, Dereck John | Secretary | 9 Brunel Court Walter Road SA1 5RS Swansea West Glamorgan | British | Chartered Engineer | 12957780001 | |||||
ALDWYN ALLSWORTH, Helen | Director | 27 Tydraw Street SA13 1BT Port Talbot West Glamorgan | British | Consultant | 74472920001 | |||||
ALEXANDER, Victor Cyril | Director | 1125 Carmarthen Road Fforestfach SA5 4AN Swansea | British | County Councillor | 33991610001 | |||||
BRENIG-JONES, Terence David | Director | Cambrian Place SA1 1RG Swansea The Customs House Wales | United Kingdom | British | Retired | 51546860001 | ||||
CARTER, Charlie | Director | Cambrian Place SA1 1RG Swansea The Customs House Wales | Wales | British | Carer\Retired | 183806270001 | ||||
CARTER, Susanna Louise | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Digital Consultant | 276037100001 | ||||
CHILD, Mark Clive, Councillor | Director | 35 Riversdale Road West Cross SA3 5PX Swansea West Glamorgan | United Kingdom | British | Computer Programmer | 67786570001 | ||||
COXON, David Paul | Director | Cambrian Place SA1 1RG Swansea The Customs House Wales | Wales | British | Third Sector Operations Manager | 165936570001 | ||||
DACK, Kim Elaine | Director | Cambrian Place SA1 1RG Swansea The Customs House Wales | Wales | British | Medical Student | 165936560001 | ||||
DAVIES, Howard John | Director | Cambrian Place SA1 1RG Swansea The Customs House | Wales | British | Accountant | 118244440001 | ||||
DUNMORE, Pat | Director | Cambrian Place SA1 1RG Swansea The Customs House Wales | Wales | British | Self Employed Trainer And Researcher | 169298840001 | ||||
DUSGATE, Karen Elisabeth | Director | Fir Tree Cottage Llanmadoc Gower SA3 1DB Swansea | Wales | Canadian | Housing Manager | 126027750001 | ||||
EVANS, Tessa Louise | Director | Mill House 74 Swansea Road Pontlliw SA4 1EF Swansea | United Kingdom | British | Accountant | 49243430002 | ||||
FISHER, Sylvia Doris | Director | 10 Heol Penderyn Brackla CF31 2EA Bridgend Bridgend Cbc | British | Teacher | 79668120001 | |||||
FOLEY, Ernest Peter | Director | Mountain View Heol Llan, Coity CF35 6BU Bridgend South Wales | British | Lecturer | 74473030001 | |||||
GIBBS, Mair | Director | 180 Mansel Road Bonymaen SA1 7JS Swansea West Glamorgan | British | City Councillor | 28449000001 | |||||
GREENHAM, Martin | Director | Scandinavia Heights SA69 9PF Saundersfoot 71 Pembrokeshire Wales | Wales | British | Retired | 247512180001 | ||||
GRIFFITHS, Frances Ann | Director | 22 Aylesbury Road Brynmill SA2 0BS Swansea West Glamorgan | Great Britain | Scottish | Director | 51160360001 | ||||
GWYNNE, Phillip | Director | The Parsonage 37 Kelvin Road Clydach SA6 5JP Swansea West Glamorgan | Welsh | Minister Of Religion | 28449010001 | |||||
HARRIS, Larraine Anne | Director | 25 Glynmeirch Road Pontardawe SA8 4AP Swansea | British | Managing Director | 60049280001 |
What are the latest statements on persons with significant control for GOLEUDY HOUSING AND SUPPORT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 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