KIDNEY WALES CHARITY
Overview
Company Name | KIDNEY WALES CHARITY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02268003 |
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 KIDNEY WALES CHARITY?
- Other human health activities (86900) / Human health and social work activities
Where is KIDNEY WALES CHARITY located?
Registered Office Address | Elfed House Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIDNEY WALES CHARITY?
Company Name | From | Until |
---|---|---|
KIDNEY RESEARCH UNIT FOR WALES FOUNDATION | Jun 16, 1988 | Jun 16, 1988 |
What are the latest accounts for KIDNEY WALES CHARITY?
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 KIDNEY WALES CHARITY?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for KIDNEY WALES CHARITY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Eleanor Speer on May 13, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of David James Williams as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Ronald Stephens as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 52 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hugh Jones as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard John Jenkins as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Eleanor Speer as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Hazell as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Jones as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Weir as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Wood as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Kate Shakespeare as a director on Sep 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Radnor Court 256 Cowbridge Road East Cardiff CF5 1GZ to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on Mar 02, 2023 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Hugh Jones on Nov 07, 2022 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Director's details changed for Mr Hugh Jones on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ben Hughes as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Argiris Asderakis as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Eirlys Elenid Hatcher as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of KIDNEY WALES CHARITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Gail Elizabeth | Director | Llanyravon NP44 8HY Cwmbran 68 Beaumaris Drive Wales | Wales | Welsh | Retired | 265280200001 | ||||
HAZELL, Nathan | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Procurement | 317082860001 | ||||
HUGHES, Ben | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Director Of Student Recruitment And Head Of Future | 302322790001 | ||||
JENKINS, Richard John | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Vice President Finance Global Operations | 252302630001 | ||||
JONES, Emma | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Researcher | 317081600001 | ||||
JONES, Hugh | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Trustee | 266301970003 | ||||
ROBERTS, Eleanor | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Engagement Officer | 317083610002 | ||||
STEPHENS, Michael | Director | Pontprennau CF23 8SL Cardiff 96 Cranbourne Way Wales | Wales | British | Consultant Surgeon | 242180020001 | ||||
STONE, Judith Alexandra | Director | Winnipeg Drive CF23 6ET Cardiff 35 Wales | Wales | British | Assistant Director | 165693160001 | ||||
WEIR, Mike | Director | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | Wales | British | Pension Scheme Trustee | 317079990001 | ||||
GABE WILKINSON, Charles | Secretary | 77c Belsize Park Gardens Belsize Park NW3 5JP London | British | Solicitor | 57777290001 | |||||
JONES, Hugh | Secretary | Lansdowne Gardens Llantarnam NP44 3GB Cwmbran 36 Wales | 266322080001 | |||||||
MOORE, Richard, Doctor | Secretary | 44 South Rise Llanishen CF14 0RH Cardiff | British | Doctor Of Medicine | 83609880002 | |||||
ROBERTS, Sian Louise | Secretary | Felin Dawel Michaelston Le Pit CF64 4HE Dinas Powys Vale Of Glamorgan | British | Legal Assistant | 103572960001 | |||||
STONE, Judith Alexandra | Secretary | Lakeside CF23 6ET Cardiff 35 Winnipeg Drive Wales | 253671170001 | |||||||
THOMAS, Roy John | Secretary | Chatham Street Machen CF83 8SH Caerphilly 23 Wales | British | Lawyer | 84311110001 | |||||
AGGARWAL, Raj Kumar | Director | 5 Llandaff Chase Llandaff CF5 2NA Cardiff South Glamorgan | Wales | British | Pharmacist | 16232750001 | ||||
ASDERAKIS, Argiris | Director | Pierhead View CF64 1SN Penarth 2 South Glamorgan | Wales | Greek | Consultant Surgeon | 128426760001 | ||||
BORYSIEWICZ, Leszek Krzysztof | Director | 90 Grange Road Ealing W5 3PJ London | Uk | Professor Of Medicine Uwcm | 112393670001 | |||||
BRACE, Elisabeth Sheila | Director | Downsend The Downs CF5 6SB St Nicholas South Glamorgan | British | 30570870001 | ||||||
CASHMAN, Michael | Director | 22 Gilian Road Llandaff CF5 2PZ Cardiff South Glamorgan | British | Retired Lt Cmdr Royal Navy | 17392960001 | |||||
COLES, Gerald Anthony, Dr | Director | Green Vale Pentre Draw SA39 9BS Pencader Carmarthenshire | British | Retired | 84412690001 | |||||
COWAN, Ian Campbell | Director | Lundies Walk PH3 1BG Auchterarder 35 Perthshire Scotland | Scotland | British | Pharmacist | 86854400002 | ||||
EVANS, Louise Elizabeth | Director | CF11 9JD Cardiff 158 Cathedral Road United Kingdom | United Kingdom | British | Tax Accountant | 217345390001 | ||||
GABE WILKINSON, Charles | Director | 77c Belsize Park Gardens Belsize Park NW3 5JP London | British | Solicitor | 57777290001 | |||||
GABE WILKINSON, Marc | Director | Pembroke House 283 Cowbridge Road East Canton CF5 1JB Cardiff South Glamorgan | British | 42061790001 | ||||||
GABE WILKINSON, Russell | Director | Pembroke House 283 Cowbridge Road East Canton CF5 1JB Cardiff South Glamorgan | British | Chairman | 75362860001 | |||||
HALL, Moira Ann | Director | 6 Plasturton Avenue Pontcanna CF11 9HH Cardiff South Glamorgan | Wales | British | Staff Counsellor | 105656700002 | ||||
HARDING, Jason | Director | 35 Clostyniad Glo CF63 4QQ Barry Vale Of Glamorgan | British | General Manager | 103572830001 | |||||
HATCHER, Eirlys Elenid | Director | Llangan Cowbridge CF35 5DR Bridgend Coed Mansel Mid Glamorgan | United Kingdom | British | Tv Associate Producer | 70290990003 | ||||
HEALD, Charles Frederick | Director | 2 Stirling Road CF5 4SR Cardiff South Glamorgan | British | Company Director-Engineering | 12790780001 | |||||
HODGE, Partizia Marina Creighton | Director | Sunfold Lisvane Road CF14 0SG Cardiff South Glamorgan | British | Doctor Of Medicine | 103765530001 | |||||
HUMPHREYS, Stewart James | Director | CF64 3NX Penarth 27 Lavernock Road Vale Of Glamorgan Wales | Wales | British | Director | 181436080001 | ||||
JARMAN, Alan Watkin | Director | Armoury Drive Heath CF14 4NP Cardiff 43 | United Kingdom | British | Banker | 128426570001 | ||||
KUMWENDA, Mick | Director | Tremeirchion LL17 0UE St Asaph Tan Y Fallen Clwyd | United Kingdom | British | Doctor Of Medicine | 141153290001 |
Who are the persons with significant control of KIDNEY WALES CHARITY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Judith Van Der Voort | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Robert Roland Wood | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Raj Kumar Aggarwal | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Eirlys Elenid Hatcher | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Roy John Thomas | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Doctor Richard Moore | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Ian Campbell Cowan | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Argiris Asderakis | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: Greek Country of Residence: Wales | |||
Natures of Control
| |||
Mr Mick Kumwenda | Apr 06, 2016 | 256 Cowbridge Road East CF5 1GZ Cardiff 2 Radnor Court | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
What are the latest statements on persons with significant control for KIDNEY WALES CHARITY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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