KIDNEY WALES CHARITY

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

    Company NameKIDNEY WALES CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02268003
    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 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 AddressNo

    What were the previous names of KIDNEY WALES CHARITY?

    Previous Company Names
    Company NameFromUntil
    KIDNEY RESEARCH UNIT FOR WALES FOUNDATIONJun 16, 1988Jun 16, 1988

    What are the latest accounts for KIDNEY WALES CHARITY?

    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 KIDNEY WALES CHARITY?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for KIDNEY WALES CHARITY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Eleanor Speer on May 13, 2025

    2 pagesCH01

    Termination of appointment of David James Williams as a director on Mar 24, 2025

    1 pagesTM01

    Termination of appointment of William Ronald Stephens as a director on Nov 28, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    52 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Jones as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Mr Richard John Jenkins as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Miss Eleanor Speer as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Nathan Hazell as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Miss Emma Jones as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Mike Weir as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Victoria Wood as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    36 pagesAA

    Termination of appointment of Kate Shakespeare as a director on Sep 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Secretary's details changed for Mr Hugh Jones on Nov 07, 2022

    1 pagesCH03

    Accounts for a small company made up to Mar 31, 2022

    32 pagesAA

    Director's details changed for Mr Hugh Jones on Nov 07, 2022

    2 pagesCH01

    Appointment of Mr Ben Hughes as a director on Oct 27, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Argiris Asderakis as a director on Oct 27, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Eirlys Elenid Hatcher as a director on Oct 05, 2022

    1 pagesTM01

    Who are the officers of KIDNEY WALES CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Gail Elizabeth
    Llanyravon
    NP44 8HY Cwmbran
    68 Beaumaris Drive
    Wales
    Director
    Llanyravon
    NP44 8HY Cwmbran
    68 Beaumaris Drive
    Wales
    WalesWelshRetired265280200001
    HAZELL, Nathan
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishProcurement317082860001
    HUGHES, Ben
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishDirector Of Student Recruitment And Head Of Future302322790001
    JENKINS, Richard John
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishVice President Finance Global Operations252302630001
    JONES, Emma
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishResearcher317081600001
    JONES, Hugh
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishTrustee266301970003
    ROBERTS, Eleanor
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishEngagement Officer317083610002
    STEPHENS, Michael
    Pontprennau
    CF23 8SL Cardiff
    96 Cranbourne Way
    Wales
    Director
    Pontprennau
    CF23 8SL Cardiff
    96 Cranbourne Way
    Wales
    WalesBritishConsultant Surgeon242180020001
    STONE, Judith Alexandra
    Winnipeg Drive
    CF23 6ET Cardiff
    35
    Wales
    Director
    Winnipeg Drive
    CF23 6ET Cardiff
    35
    Wales
    WalesBritishAssistant Director165693160001
    WEIR, Mike
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Director
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    WalesBritishPension Scheme Trustee317079990001
    GABE WILKINSON, Charles
    77c Belsize Park Gardens
    Belsize Park
    NW3 5JP London
    Secretary
    77c Belsize Park Gardens
    Belsize Park
    NW3 5JP London
    BritishSolicitor57777290001
    JONES, Hugh
    Lansdowne Gardens
    Llantarnam
    NP44 3GB Cwmbran
    36
    Wales
    Secretary
    Lansdowne Gardens
    Llantarnam
    NP44 3GB Cwmbran
    36
    Wales
    266322080001
    MOORE, Richard, Doctor
    44 South Rise
    Llanishen
    CF14 0RH Cardiff
    Secretary
    44 South Rise
    Llanishen
    CF14 0RH Cardiff
    BritishDoctor Of Medicine83609880002
    ROBERTS, Sian Louise
    Felin Dawel
    Michaelston Le Pit
    CF64 4HE Dinas Powys
    Vale Of Glamorgan
    Secretary
    Felin Dawel
    Michaelston Le Pit
    CF64 4HE Dinas Powys
    Vale Of Glamorgan
    BritishLegal Assistant103572960001
    STONE, Judith Alexandra
    Lakeside
    CF23 6ET Cardiff
    35 Winnipeg Drive
    Wales
    Secretary
    Lakeside
    CF23 6ET Cardiff
    35 Winnipeg Drive
    Wales
    253671170001
    THOMAS, Roy John
    Chatham Street
    Machen
    CF83 8SH Caerphilly
    23
    Wales
    Secretary
    Chatham Street
    Machen
    CF83 8SH Caerphilly
    23
    Wales
    BritishLawyer84311110001
    AGGARWAL, Raj Kumar
    5 Llandaff Chase
    Llandaff
    CF5 2NA Cardiff
    South Glamorgan
    Director
    5 Llandaff Chase
    Llandaff
    CF5 2NA Cardiff
    South Glamorgan
    WalesBritishPharmacist16232750001
    ASDERAKIS, Argiris
    Pierhead View
    CF64 1SN Penarth
    2
    South Glamorgan
    Director
    Pierhead View
    CF64 1SN Penarth
    2
    South Glamorgan
    WalesGreekConsultant Surgeon128426760001
    BORYSIEWICZ, Leszek Krzysztof
    90 Grange Road
    Ealing
    W5 3PJ London
    Director
    90 Grange Road
    Ealing
    W5 3PJ London
    UkProfessor Of Medicine Uwcm112393670001
    BRACE, Elisabeth Sheila
    Downsend
    The Downs
    CF5 6SB St Nicholas
    South Glamorgan
    Director
    Downsend
    The Downs
    CF5 6SB St Nicholas
    South Glamorgan
    British30570870001
    CASHMAN, Michael
    22 Gilian Road
    Llandaff
    CF5 2PZ Cardiff
    South Glamorgan
    Director
    22 Gilian Road
    Llandaff
    CF5 2PZ Cardiff
    South Glamorgan
    BritishRetired Lt Cmdr Royal Navy17392960001
    COLES, Gerald Anthony, Dr
    Green Vale
    Pentre Draw
    SA39 9BS Pencader
    Carmarthenshire
    Director
    Green Vale
    Pentre Draw
    SA39 9BS Pencader
    Carmarthenshire
    BritishRetired84412690001
    COWAN, Ian Campbell
    Lundies Walk
    PH3 1BG Auchterarder
    35
    Perthshire
    Scotland
    Director
    Lundies Walk
    PH3 1BG Auchterarder
    35
    Perthshire
    Scotland
    ScotlandBritishPharmacist86854400002
    EVANS, Louise Elizabeth
    CF11 9JD Cardiff
    158 Cathedral Road
    United Kingdom
    Director
    CF11 9JD Cardiff
    158 Cathedral Road
    United Kingdom
    United KingdomBritishTax Accountant217345390001
    GABE WILKINSON, Charles
    77c Belsize Park Gardens
    Belsize Park
    NW3 5JP London
    Director
    77c Belsize Park Gardens
    Belsize Park
    NW3 5JP London
    BritishSolicitor57777290001
    GABE WILKINSON, Marc
    Pembroke House
    283 Cowbridge Road East Canton
    CF5 1JB Cardiff
    South Glamorgan
    Director
    Pembroke House
    283 Cowbridge Road East Canton
    CF5 1JB Cardiff
    South Glamorgan
    British42061790001
    GABE WILKINSON, Russell
    Pembroke House 283 Cowbridge Road East
    Canton
    CF5 1JB Cardiff
    South Glamorgan
    Director
    Pembroke House 283 Cowbridge Road East
    Canton
    CF5 1JB Cardiff
    South Glamorgan
    BritishChairman75362860001
    HALL, Moira Ann
    6 Plasturton Avenue
    Pontcanna
    CF11 9HH Cardiff
    South Glamorgan
    Director
    6 Plasturton Avenue
    Pontcanna
    CF11 9HH Cardiff
    South Glamorgan
    WalesBritishStaff Counsellor105656700002
    HARDING, Jason
    35 Clostyniad Glo
    CF63 4QQ Barry
    Vale Of Glamorgan
    Director
    35 Clostyniad Glo
    CF63 4QQ Barry
    Vale Of Glamorgan
    BritishGeneral Manager103572830001
    HATCHER, Eirlys Elenid
    Llangan
    Cowbridge
    CF35 5DR Bridgend
    Coed Mansel
    Mid Glamorgan
    Director
    Llangan
    Cowbridge
    CF35 5DR Bridgend
    Coed Mansel
    Mid Glamorgan
    United KingdomBritishTv Associate Producer70290990003
    HEALD, Charles Frederick
    2 Stirling Road
    CF5 4SR Cardiff
    South Glamorgan
    Director
    2 Stirling Road
    CF5 4SR Cardiff
    South Glamorgan
    BritishCompany Director-Engineering12790780001
    HODGE, Partizia Marina Creighton
    Sunfold
    Lisvane Road
    CF14 0SG Cardiff
    South Glamorgan
    Director
    Sunfold
    Lisvane Road
    CF14 0SG Cardiff
    South Glamorgan
    BritishDoctor Of Medicine103765530001
    HUMPHREYS, Stewart James
    CF64 3NX Penarth
    27 Lavernock Road
    Vale Of Glamorgan
    Wales
    Director
    CF64 3NX Penarth
    27 Lavernock Road
    Vale Of Glamorgan
    Wales
    WalesBritishDirector181436080001
    JARMAN, Alan Watkin
    Armoury Drive
    Heath
    CF14 4NP Cardiff
    43
    Director
    Armoury Drive
    Heath
    CF14 4NP Cardiff
    43
    United KingdomBritishBanker128426570001
    KUMWENDA, Mick
    Tremeirchion
    LL17 0UE St Asaph
    Tan Y Fallen
    Clwyd
    Director
    Tremeirchion
    LL17 0UE St Asaph
    Tan Y Fallen
    Clwyd
    United KingdomBritishDoctor Of Medicine141153290001

    Who are the persons with significant control of KIDNEY WALES CHARITY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Judith Van Der Voort
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Roland Wood
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raj Kumar Aggarwal
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Eirlys Elenid Hatcher
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roy John Thomas
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Doctor Richard Moore
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Campbell Cowan
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Argiris Asderakis
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: Greek
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mick Kumwenda
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Apr 06, 2016
    256 Cowbridge Road East
    CF5 1GZ Cardiff
    2 Radnor Court
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for KIDNEY WALES CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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