ST. DAVID'S CHILDREN SOCIETY
Overview
Company Name | ST. DAVID'S CHILDREN SOCIETY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01546688 |
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 ST. DAVID'S CHILDREN SOCIETY?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ST. DAVID'S CHILDREN SOCIETY located?
Registered Office Address | Lambourne House Lambourne Crescent Llanishen CF14 5GL Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. DAVID'S CHILDREN SOCIETY?
Company Name | From | Until |
---|---|---|
THE CATHOLIC CHILDREN AND FAMILY CARE SOCIETY (WALES) | Feb 19, 1991 | Feb 19, 1991 |
CATHOLIC CHILDREN'S SOCIETY (WALES) | Feb 23, 1981 | Feb 23, 1981 |
What are the latest accounts for ST. DAVID'S CHILDREN SOCIETY?
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 ST. DAVID'S CHILDREN SOCIETY?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for ST. DAVID'S CHILDREN SOCIETY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 28 Park Place Cardiff CF10 3BA Wales to Lambourne House Lambourne Crescent Llanishen Cardiff CF14 5GL on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rebecca Elizabeth Saxton as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Helen Shelton as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Mcgowan as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Suzanne Margaret Radford as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence William Connor as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Mr Jason Baker as a secretary on Apr 13, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wendy Keidan as a secretary on Apr 12, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Matthew David Clark on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Director's details changed for Ms Katherine Helen Shelton on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Matthew David Clark as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Mandy Mcgowan on Nov 17, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Who are the officers of ST. DAVID'S CHILDREN SOCIETY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Jason | Secretary | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | 322148790001 | |||||||
CHAMPKEN, Terence | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | British | Retired | 230791770001 | ||||
CHICK, Phillip | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | British | Nhs Manager | 193399870001 | ||||
CLARK, Matthew David | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | British | Company Director | 233417420002 | ||||
EVANS, Delyth Ann | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | England | British | Retired | 262005410001 | ||||
HOLDER, Kerry-Ann, Dr | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | Welsh | Consultant Clinical Psychologist | 222541950001 | ||||
JONES, Arfon | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | United Kingdom | British | Field Offier/Bible Translator | 163273730001 | ||||
LUSK, Andrew Scott | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | United Kingdom | British | Semi Retired | 183436510001 | ||||
MOLONEY, Frank William | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | United Kingdom | British | Optometrist | 223571940002 | ||||
RADFORD, Suzanne Margaret | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | Welsh | Social Worker | 330392350001 | ||||
SAXTON, Rebecca Elizabeth | Director | Lambourne Crescent Llanishen CF14 5GL Cardiff Lambourne House Wales | Wales | British | Research Associate | 333788180001 | ||||
COONEY, Gerald | Secretary | 15 Blenheim Road CF23 5DR Cardiff South Glamorgan | Irish | Administrator | 67848210001 | |||||
KEIDAN, Wendy | Secretary | Park Place CF10 3BA Cardiff 28 Wales | 253123330001 | |||||||
MORRIS, William | Secretary | 10 St Anthony Road CF4 4DH Cardiff South Glamorgan | British | Administrator | 31067510001 | |||||
OBRIEN, Teresa Frances, Sister | Secretary | St Josephs Convent Stow Park Circle NP9 Newport Gwent | British | 22195110001 | ||||||
BALL, Jadwiga Sabina | Director | 35 Northend Batheaston BA1 7EG Bath Avon | United Kingdom | British | Charity Manager | 67200450001 | ||||
BOARDMAN, Joseph, Reverend | Director | 41-43 Cathedral Road CF11 9HD Cardiff South Glamorgan | English | Catholic Priest | 19319410001 | |||||
BRITTON, Claire | Director | 28 Llyswen Road Cyncoed CF2 6NH Cardiff South Glamorgan | British | Architectural Technician | 50910290001 | |||||
BRITTON, Clive Lyman Charles | Director | 28 Llys Wen Road Cyncoed CF23 6NH Cardiff South Glamorgan | Wales | British | Company Director | 15433500004 | ||||
BURTON, Karen Ruth | Director | 31 Harry Street SA6 6DL Morriston Swansea | British | None | 75959820001 | |||||
CARROLL, Monica | Director | 1 Hawthorn Avenue SA11 3NW Neath West Glamorgan | United Kingdom | British | Social Work Consultant | 67679570001 | ||||
CHIDGEY, Daniel | Director | 14 Insole Grove East Llandaff CF5 2HP Cardiff South Glamorgan | British | Education Officer | 5685780001 | |||||
CONNOR, Terence William | Director | Park Place CF10 3BA Cardiff 28 Wales | England | British | Retired | 1526930001 | ||||
CROWE, James Gerard | Director | 109 Windsor Road CF64 1JF Penarth Vale Of Glamorgan | Wales | Irish | Director Of Voluntary Organisation | 32664530001 | ||||
CULLEN, James Patrick | Director | 34 Rawstorne Road Penwortham PR1 9XB Preston Lancashire | United Kingdom | British | Social Worker | 37198300001 | ||||
DAVIES, Anthony Oliver, Doctor | Director | 5 Castleford Gardens Tutshill NP16 7LF Chepstow Monmouthshire | British | Lecturer | 94969510001 | |||||
DONEGAN, Elizabeth | Director | 90 Heol Lewis Rhiwbina CF4 6QD Cardiff South Glamorgan | British | Retired Nursing Officer | 22195120001 | |||||
DYER, Lilian Esther | Director | 32 Holly Grove Lisvane CF4 5UJ Cardiff South Glamorgan | British | Company Director | 3102960001 | |||||
EDWARDS, David Martin | Director | 74 Abbots Park AL1 1TN St. Albans Hertfordshire | British | Retired | 67679430001 | |||||
FISHER, Christopher Joseph Clarken | Director | 25 Foster Avenue Beeston NG9 1AE Nottingham | Uk Citizen | Director | 59846220001 | |||||
FITZPATRICK, Kevin, Dr | Director | Teach Lan The Downs Reynoldston SA3 1AE Swansea | Wales | Irish | Project Development Manager | 32208370002 | ||||
FODAY, Ben Joe | Director | 47 Eleanor Place Butetown CF1 6BJ Cardiff South Glamorgan | United Kingdom | British | Director | 35378070001 | ||||
GRIFFITH-WILLIAMS, Catherine | Director | Park Place CF10 3QE Cardiff 28 South Glamorgan | Wales | British | Charity Manager | 197187560001 | ||||
GUSH, Mary Patricia | Director | Heide Glasllwch Lane NP20 3PT Newport Gwent | British | Retired | 7793690001 | |||||
HARRIES, Veronica | Director | 1 Tair Eglwys Llwydcoed CF44 0UR Aberdare Mid Glamorgan | British | Director | 37494950001 |
What are the latest statements on persons with significant control for ST. DAVID'S CHILDREN SOCIETY?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 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