DISABILITY WALES/ANABLEDD CYMRU
Overview
Company Name | DISABILITY WALES/ANABLEDD CYMRU |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01998621 |
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 DISABILITY WALES/ANABLEDD CYMRU?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is DISABILITY WALES/ANABLEDD CYMRU located?
Registered Office Address | Spark Maindy Road CF24 4HQ Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DISABILITY WALES/ANABLEDD CYMRU?
Company Name | From | Until |
---|---|---|
WALES COUNCIL FOR THE DISABLED(THE) | Mar 11, 1986 | Mar 11, 1986 |
What are the latest accounts for DISABILITY WALES/ANABLEDD CYMRU?
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 DISABILITY WALES/ANABLEDD CYMRU?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for DISABILITY WALES/ANABLEDD CYMRU?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Janet Thomas as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Joseph Graham Powell as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Zanet Papadamaki as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Appointment of Miss Gemma Louise Beer as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cunqiang Shi as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracey Blockwell as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Appointment of Dr Aimee Grant as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Spark Maindy Road Cardiff CF24 4HQ on Apr 13, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 48 pages | AA | ||
Registered office address changed from Brydon House Caerphilly Business Park Van Road Caerphilly CF83 3ED Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Dec 08, 2022 | 1 pages | AD01 | ||
Appointment of Ms Zanet Papadamaki as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Rhian Helen Elizabeth Davies on Oct 19, 2022 | 1 pages | CH03 | ||
Termination of appointment of John Russell Gladston as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Christopher Green as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Wendy Victoria Ashton as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Glover as a director on Mar 26, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 50 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Deborah Louise Shaffer as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Cunqiang Shi as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Who are the officers of DISABILITY WALES/ANABLEDD CYMRU?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Rhian Helen Elizabeth | Secretary | Beale Close CF5 2RU Cardiff 22 Wales | British | 20926880002 | ||||||
BEER, Gemma Louise | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | United Kingdom | British | Solicitor On Career Break | 330433670001 | ||||
BLOCKWELL, Tracey | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | Trustee | 183082670002 | ||||
CHAMP, Anne | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | Payroll Administrator | 186389670001 | ||||
GRANT, Aimee, Dr | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | Senior Lecturer | 315080090001 | ||||
HOLLOWAY, Caroline Elizabeth | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | None | 202168430001 | ||||
JONES, James Kelvin | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | Unemployed | 161816350001 | ||||
PALMER, Trevor Michael | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | United Kingdom | British | Principal Consultant | 48325360002 | ||||
POWELL, Joseph Graham | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | United Kingdom | British | Chief Executive | 236130820001 | ||||
PRICE, Angharad | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | Barrister | 197475770001 | ||||
SHAFFER, Deborah Louise | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Wales | British | N/A | 290141220001 | ||||
THOMAS, Janet | Director | Maindy Road CF24 4HQ Cardiff Spark Wales | Spain | British | Chief Executive | 330495790001 | ||||
JOHN, Howard Murray | Secretary | 20 Saint Martins Road CF83 1EJ Caerphilly | British | 86304320001 | ||||||
PENNINGTON, Judith Ann | Secretary | 8 Caer Delyn LL71 8EJ Llanerchymedd Gwynedd | British | Retire Nhs State Registered Ch | 117708500001 | |||||
REED, Paula Jane | Secretary | 233 Nantgarw Road CF8 1BU Caerphilly Mid Glamorgan | British | 25174760001 | ||||||
ASHTON, Wendy Victoria | Director | 24 St Ina Road CF14 4LS Cardiff South Glamorgan | United Kingdom | British | None | 121782050001 | ||||
ASKIRA, Abubakar Tata | Director | 22 Moorby Court CF10 4BT Cardiff South Glamorgan | British | Business Officer | 126904000001 | |||||
CHRISTY JAMES, Jacqueline Anne | Director | 44 Sion Street CF37 4SD Pontypridd Mid Glamorgan | British | Consultant Research | 100036250001 | |||||
DAVID, Sharon | Director | Swn Y Gwynt, 4 Brynhyfryd Llanddarog SA32 8PF Carmarthen Dyfed | British | None | 63744020001 | |||||
DUNCAN, David | Director | Bridge House Caerphilly Business Park CF83 3GW Van Road Caerphilly | Wales | Scottish | Retired | 68683190001 | ||||
EDWARDS, Eurwen Holland | Director | 19 Derwen Drive LL18 2PB Rhyl Clwyd | Wales | British | None | 89475670001 | ||||
EDWARDS, John Ashton | Director | Ffynnon Gedwyn Trefeglwys SY17 5PX Caersws Powys | British | Retired | 2595180001 | |||||
ELLEN, Victoria Louise | Director | 51 Long Meadow Abermule SY15 6JS Newtown Powys | British | Direct Payments Advisor | 126442250001 | |||||
EVANS, David William | Director | 3 Heol Elfed Cefncaeau SA14 9DY Llanelli Dyfed | British | Disabled | 63176900001 | |||||
EVANS, Delwyn | Director | Caerphilly Business Park Van Road CF83 3ED Caerphilly Brydon House Wales | Wales | Welsh | Retired | 170230700001 | ||||
EVANS, Delwyn | Director | 3 Caerphilly Business Park Van Road CF83 3GW Caerphilly Bridge House Mid Glamorgan Wales | Wales | Welsh | Retired Nurse | 170230700001 | ||||
EVANS, Elizabeth Margaret | Director | 3 Heol Elfed Cefn Caeau SA14 9DY Llanelli Dyfed | Wales | British | Voluntary Worker | 40652930001 | ||||
EVANS, John Arwyn | Director | Ty Chwarel Battle LD3 9RN Brecon Powys | British | Planner | 67667130001 | |||||
FITZPATRICK, John Nigel | Director | Brynhir Wileirog Uchaf SY24 5NU Borth Ceredigion | Wales | British | General Manager | 41910090001 | ||||
FITZPATRICK, Kevin, Dr | Director | Teach Lan The Downs Reynoldston SA3 1AE Swansea | Wales | Irish | Project Development Manager | 32208370002 | ||||
FOWLER, Colin Michael | Director | Pant-Y-Cafn Llanberis LL55 4UW Caernarfon Gwynedd | British | Clerk | 7720510001 | |||||
GLADSTON, John Russell | Director | Caerphilly Business Park Van Road CF83 3ED Caerphilly Brydon House Wales | Wales | British | Medically Retired | 185769010001 | ||||
GLOVER, Amanda Jane | Director | Druids Green CF71 7BP Cowbridge 19 Vale Of Glamorgan United Kingdom | Wales | Welsh | None | 128293350002 | ||||
GOODWIN, Adele Lorrae | Director | Kings Head Cottage Caerleon Road Ponthir NP6 1PN Newport Gwent | British | Retired | 28690990002 | |||||
GORDON, Andrea | Director | 7 Gordon Rowley Way Morriston SA6 6PL Swansea West Glamorgan | Wales | British | Manager | 102521030001 |
Who are the persons with significant control of DISABILITY WALES/ANABLEDD CYMRU?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Rhian Helen Elizabeth Davies | Oct 01, 2016 | Maindy Road CF24 4HQ Cardiff Spark Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
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