INSTITUTE OF WELSH AFFAIRS

INSTITUTE OF WELSH AFFAIRS

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

    Company NameINSTITUTE OF WELSH AFFAIRS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02151006
    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 INSTITUTE OF WELSH AFFAIRS?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is INSTITUTE OF WELSH AFFAIRS located?

    Registered Office Address
    Room 6.01, Sbarc Maindy Road
    CF24 4HQ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF WELSH AFFAIRS?

    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 INSTITUTE OF WELSH AFFAIRS?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for INSTITUTE OF WELSH AFFAIRS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Auriol Jane Verona Miller as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Miss Lauren Maeve Mcevatt as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mrs Shayoni Sarkar Lynn as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Miss Gwendolyn Helena Sterk as a director on Dec 11, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Leena Sarah Farhat as a director on Oct 17, 2024

    1 pagesTM01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Shereen Williams as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Sarah Jane May-Hill as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Sarah Jane May-Hill as a secretary on Jul 29, 2024

    1 pagesTM02

    Appointment of Ms Auriol Jane Verona Miller as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin John Morgan as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Helen Clare Molyneux as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Eurfyl Ap Gwilym as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Marc Lewis Thomas as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Bethan Sara Darwin as a director on Nov 20, 2023

    1 pagesTM01

    Termination of appointment of Alison Elizabeth Carole Wride as a director on Oct 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Jessica Mcquade as a director on May 18, 2023

    2 pagesAP01

    Appointment of Mr Samuel Richard Evans as a director on May 18, 2023

    2 pagesAP01

    Appointment of Mr Ben Gordon Joakim as a director on May 18, 2023

    2 pagesAP01

    Appointment of Mrs Kelly Marie Roberts as a director on May 18, 2023

    2 pagesAP01

    Appointment of Dr Elizabeth Zaidee Haywood as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Frances Beecher as a director on May 18, 2023

    1 pagesTM01

    Who are the officers of INSTITUTE OF WELSH AFFAIRS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPUS, Alison Jane
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesWelshStrategic Director, Communications & Engagement188434390001
    EVANS, Samuel Richard
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishCharity Worker305047080001
    HAYWOOD, Elizabeth Zaidee, Dr
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishIndependent Consultant157371620002
    JOAKIM, Ben Gordon
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishEntrepreneur207293490003
    LYNN, Shayoni Sarkar
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesIndianCompany Director263130370001
    MCEVATT, Lauren Maeve
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    United KingdomBritishManaging Director330580040001
    MCQUADE, Jessica
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishEnvironmental Policy And Advocacy Specialist309321130001
    MORTLOCK PEARCE, Helen Francis
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    EnglandBritishSolicitor220771260001
    PICKLES, Anthony
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    EnglandBritishPublic Policy Lead247580090002
    ROBERTS, Kelly Marie
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    United KingdomBritishPolicy And Partnerships Manager309288150001
    STERK, Gwendolyn Helena
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishCharity Director319822420001
    DAVIES, Kirsty Anne Myfanwy
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    Secretary
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    151733500001
    JOHNSON, Margaret Clare Alban
    15 Cornwall Street
    Grangetown
    CF11 6PL Cardiff
    Secretary
    15 Cornwall Street
    Grangetown
    CF11 6PL Cardiff
    British91809180001
    KNIGHT, Laura Susan
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    Secretary
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    186246550001
    MAY-HILL, Sarah Jane
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Secretary
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    281140560001
    THOMAS, Herbert Hugh
    The Chase Cherry Orchard Road
    Lisvane
    CF5 4EU Cardiff
    South Glamorgan
    Secretary
    The Chase Cherry Orchard Road
    Lisvane
    CF5 4EU Cardiff
    South Glamorgan
    British4581180001
    ANDREWS, Leighton Russell
    11 Waungron Road
    CF5 2JJ Cardiff
    Wales
    Director
    11 Waungron Road
    CF5 2JJ Cardiff
    Wales
    WalesBritishConsultant54135840004
    AP GWILYM, Eurfyl, Dr
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    United KingdomBritishCompany Director74774890003
    ARNOLD, Lynden Terry
    28 Cosmeston Drive
    CF64 5FA Penarth
    Vale Of Glamorgan
    Director
    28 Cosmeston Drive
    CF64 5FA Penarth
    Vale Of Glamorgan
    BritishDirector Shared Intelligence29256340001
    BALSOM, Denis Frank, Dr
    Y Glyn
    Llanfarian
    SY23 4BY Aberystwyth
    Dyfed
    Director
    Y Glyn
    Llanfarian
    SY23 4BY Aberystwyth
    Dyfed
    United KingdomBritishConsultant65382380001
    BEECHER, Frances
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    Director
    Maindy Road
    CF24 4HQ Cardiff
    Room 6.01, Sbarc
    Wales
    WalesBritishCeo201397570001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Director
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    United KingdomBritishSolicitor33947050001
    BRISTOW, Gillian Irene, Dr
    76 Aberporth Road
    Gabalfa
    CF14 2RY Cardiff
    South Glamorgan
    Director
    76 Aberporth Road
    Gabalfa
    CF14 2RY Cardiff
    South Glamorgan
    BritishUniversity Lecturer104783820001
    CAMPER, Susan Jane
    Coetref Heol Y Mynydd
    Welsh St Donats
    CF71 7SS Cowbridge
    Vale Of Glamorgan
    Director
    Coetref Heol Y Mynydd
    Welsh St Donats
    CF71 7SS Cowbridge
    Vale Of Glamorgan
    BritishBank Official55844720002
    CLARKE, David Guy
    40 Palace Road
    Llandaff
    CF5 2AH Cardiff
    South Glamorgan
    Director
    40 Palace Road
    Llandaff
    CF5 2AH Cardiff
    South Glamorgan
    WalesBritishSolicitor33947060001
    CLEMENT, Robert Marc
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    Director
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    United KingdomBritishProfessor25145750001
    CLUBB, David Owain, Dr
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    Director
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    WalesBritishDirector, Renewableuk Cymru247606340001
    DARWIN, Bethan Sara
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    Director
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    WalesWelshChair Of Institute Of Welsh Affairs142372620001
    DAVID, Rhys Alun
    3c Palace Court
    235 Cyncoed Road
    CF23 6NX Cardiff
    South Glamorgan
    Director
    3c Palace Court
    235 Cyncoed Road
    CF23 6NX Cardiff
    South Glamorgan
    WalesBritishConsultant125890100001
    DAVIES, Geraint Talfan
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    Director
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    WalesBritishIndependant Consultant30644640002
    DAVIES, Peter Roger
    The Barn
    Amroth
    SA67 8NP Narberth
    Dyfed
    Director
    The Barn
    Amroth
    SA67 8NP Narberth
    Dyfed
    WalesBritishConsultant99451630002
    DRISCOLL, James Philip, Dr
    6 Cory Crescent
    Peterston Super Ely
    CF5 6LS Cardiff
    South Glamorgan
    Director
    6 Cory Crescent
    Peterston Super Ely
    CF5 6LS Cardiff
    South Glamorgan
    United KingdomBritishRetired Consultant14493170001
    EDGE, Geoffrey
    13 Compton Close
    Rogerstone
    NP10 0BY Newport
    South Wales
    Director
    13 Compton Close
    Rogerstone
    NP10 0BY Newport
    South Wales
    BritishPro Vice Chancellor92483790001
    EDWARDS, Graham Winston
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    Director
    James Street
    Cardiff Bay
    CF10 5EZ Cardiff
    56
    United Kingdom
    WalesBritishChief Executive186252220001
    ESSEX, Susan Linda, Mrs.
    29 Lon Y Dail
    Rhiwbina
    CF14 6DZ Cardiff
    South Glamorgan
    Director
    29 Lon Y Dail
    Rhiwbina
    CF14 6DZ Cardiff
    South Glamorgan
    WalesBritishConsultant126558700001

    What are the latest statements on persons with significant control for INSTITUTE OF WELSH AFFAIRS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 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