ST. DAVID'S CHILDREN SOCIETY

ST. DAVID'S CHILDREN SOCIETY

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

    Company NameST. DAVID'S CHILDREN SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01546688
    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 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 AddressNo

    What were the previous names of ST. DAVID'S CHILDREN SOCIETY?

    Previous Company Names
    Company NameFromUntil
    THE CATHOLIC CHILDREN AND FAMILY CARE SOCIETY (WALES)Feb 19, 1991Feb 19, 1991
    CATHOLIC CHILDREN'S SOCIETY (WALES)Feb 23, 1981Feb 23, 1981

    What are the latest accounts for ST. DAVID'S CHILDREN SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST. DAVID'S CHILDREN SOCIETY?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for ST. DAVID'S CHILDREN SOCIETY?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of Mrs Rebecca Elizabeth Saxton as a director on Mar 19, 2025

    2 pagesAP01

    Termination of appointment of Katherine Helen Shelton as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Amanda Mcgowan as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mrs Suzanne Margaret Radford as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of Terence William Connor as a director on Dec 11, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mr Jason Baker as a secretary on Apr 13, 2024

    2 pagesAP03

    Termination of appointment of Wendy Keidan as a secretary on Apr 12, 2024

    1 pagesTM02

    Director's details changed for Mr Matthew David Clark on Feb 01, 2024

    2 pagesCH01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Director's details changed for Ms Katherine Helen Shelton on Sep 20, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Matthew David Clark as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Mandy Mcgowan on Nov 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of ST. DAVID'S CHILDREN SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Jason
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Secretary
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    322148790001
    CHAMPKEN, Terence
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesBritishRetired230791770001
    CHICK, Phillip
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesBritishNhs Manager193399870001
    CLARK, Matthew David
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesBritishCompany Director233417420002
    EVANS, Delyth Ann
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    EnglandBritishRetired262005410001
    HOLDER, Kerry-Ann, Dr
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesWelshConsultant Clinical Psychologist222541950001
    JONES, Arfon
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    United KingdomBritishField Offier/Bible Translator163273730001
    LUSK, Andrew Scott
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    United KingdomBritishSemi Retired183436510001
    MOLONEY, Frank William
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    United KingdomBritishOptometrist223571940002
    RADFORD, Suzanne Margaret
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesWelshSocial Worker330392350001
    SAXTON, Rebecca Elizabeth
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    Director
    Lambourne Crescent
    Llanishen
    CF14 5GL Cardiff
    Lambourne House
    Wales
    WalesBritishResearch Associate333788180001
    COONEY, Gerald
    15 Blenheim Road
    CF23 5DR Cardiff
    South Glamorgan
    Secretary
    15 Blenheim Road
    CF23 5DR Cardiff
    South Glamorgan
    IrishAdministrator67848210001
    KEIDAN, Wendy
    Park Place
    CF10 3BA Cardiff
    28
    Wales
    Secretary
    Park Place
    CF10 3BA Cardiff
    28
    Wales
    253123330001
    MORRIS, William
    10 St Anthony Road
    CF4 4DH Cardiff
    South Glamorgan
    Secretary
    10 St Anthony Road
    CF4 4DH Cardiff
    South Glamorgan
    BritishAdministrator31067510001
    OBRIEN, Teresa Frances, Sister
    St Josephs Convent
    Stow Park Circle
    NP9 Newport
    Gwent
    Secretary
    St Josephs Convent
    Stow Park Circle
    NP9 Newport
    Gwent
    British22195110001
    BALL, Jadwiga Sabina
    35 Northend
    Batheaston
    BA1 7EG Bath
    Avon
    Director
    35 Northend
    Batheaston
    BA1 7EG Bath
    Avon
    United KingdomBritishCharity Manager67200450001
    BOARDMAN, Joseph, Reverend
    41-43 Cathedral Road
    CF11 9HD Cardiff
    South Glamorgan
    Director
    41-43 Cathedral Road
    CF11 9HD Cardiff
    South Glamorgan
    EnglishCatholic Priest19319410001
    BRITTON, Claire
    28 Llyswen Road
    Cyncoed
    CF2 6NH Cardiff
    South Glamorgan
    Director
    28 Llyswen Road
    Cyncoed
    CF2 6NH Cardiff
    South Glamorgan
    BritishArchitectural Technician50910290001
    BRITTON, Clive Lyman Charles
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    Director
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    WalesBritishCompany Director15433500004
    BURTON, Karen Ruth
    31 Harry Street
    SA6 6DL Morriston
    Swansea
    Director
    31 Harry Street
    SA6 6DL Morriston
    Swansea
    BritishNone75959820001
    CARROLL, Monica
    1 Hawthorn Avenue
    SA11 3NW Neath
    West Glamorgan
    Director
    1 Hawthorn Avenue
    SA11 3NW Neath
    West Glamorgan
    United KingdomBritishSocial Work Consultant67679570001
    CHIDGEY, Daniel
    14 Insole Grove East
    Llandaff
    CF5 2HP Cardiff
    South Glamorgan
    Director
    14 Insole Grove East
    Llandaff
    CF5 2HP Cardiff
    South Glamorgan
    BritishEducation Officer5685780001
    CONNOR, Terence William
    Park Place
    CF10 3BA Cardiff
    28
    Wales
    Director
    Park Place
    CF10 3BA Cardiff
    28
    Wales
    EnglandBritishRetired1526930001
    CROWE, James Gerard
    109 Windsor Road
    CF64 1JF Penarth
    Vale Of Glamorgan
    Director
    109 Windsor Road
    CF64 1JF Penarth
    Vale Of Glamorgan
    WalesIrishDirector Of Voluntary Organisation32664530001
    CULLEN, James Patrick
    34 Rawstorne Road
    Penwortham
    PR1 9XB Preston
    Lancashire
    Director
    34 Rawstorne Road
    Penwortham
    PR1 9XB Preston
    Lancashire
    United KingdomBritishSocial Worker37198300001
    DAVIES, Anthony Oliver, Doctor
    5 Castleford Gardens
    Tutshill
    NP16 7LF Chepstow
    Monmouthshire
    Director
    5 Castleford Gardens
    Tutshill
    NP16 7LF Chepstow
    Monmouthshire
    BritishLecturer94969510001
    DONEGAN, Elizabeth
    90 Heol Lewis
    Rhiwbina
    CF4 6QD Cardiff
    South Glamorgan
    Director
    90 Heol Lewis
    Rhiwbina
    CF4 6QD Cardiff
    South Glamorgan
    BritishRetired Nursing Officer22195120001
    DYER, Lilian Esther
    32 Holly Grove
    Lisvane
    CF4 5UJ Cardiff
    South Glamorgan
    Director
    32 Holly Grove
    Lisvane
    CF4 5UJ Cardiff
    South Glamorgan
    BritishCompany Director3102960001
    EDWARDS, David Martin
    74 Abbots Park
    AL1 1TN St. Albans
    Hertfordshire
    Director
    74 Abbots Park
    AL1 1TN St. Albans
    Hertfordshire
    BritishRetired67679430001
    FISHER, Christopher Joseph Clarken
    25 Foster Avenue
    Beeston
    NG9 1AE Nottingham
    Director
    25 Foster Avenue
    Beeston
    NG9 1AE Nottingham
    Uk CitizenDirector59846220001
    FITZPATRICK, Kevin, Dr
    Teach Lan The Downs
    Reynoldston
    SA3 1AE Swansea
    Director
    Teach Lan The Downs
    Reynoldston
    SA3 1AE Swansea
    WalesIrishProject Development Manager32208370002
    FODAY, Ben Joe
    47 Eleanor Place
    Butetown
    CF1 6BJ Cardiff
    South Glamorgan
    Director
    47 Eleanor Place
    Butetown
    CF1 6BJ Cardiff
    South Glamorgan
    United KingdomBritishDirector35378070001
    GRIFFITH-WILLIAMS, Catherine
    Park Place
    CF10 3QE Cardiff
    28
    South Glamorgan
    Director
    Park Place
    CF10 3QE Cardiff
    28
    South Glamorgan
    WalesBritishCharity Manager197187560001
    GUSH, Mary Patricia
    Heide
    Glasllwch Lane
    NP20 3PT Newport
    Gwent
    Director
    Heide
    Glasllwch Lane
    NP20 3PT Newport
    Gwent
    BritishRetired7793690001
    HARRIES, Veronica
    1 Tair Eglwys
    Llwydcoed
    CF44 0UR Aberdare
    Mid Glamorgan
    Director
    1 Tair Eglwys
    Llwydcoed
    CF44 0UR Aberdare
    Mid Glamorgan
    BritishDirector37494950001

    What are the latest statements on persons with significant control for ST. DAVID'S CHILDREN SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 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