FOOTHOLD CYMRU

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

    Company NameFOOTHOLD CYMRU
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02633128
    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 FOOTHOLD CYMRU?

    • Other education n.e.c. (85590) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is FOOTHOLD CYMRU located?

    Registered Office Address
    The Lord Arthur Rank Centre
    Trostre Road
    SA14 9RA Llanelli
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of FOOTHOLD CYMRU?

    Previous Company Names
    Company NameFromUntil
    THE CENTRE FOR BUILDING SOCIAL ACTION LIMITEDMar 05, 2018Mar 05, 2018
    THE CENTRE FOR BUSINESS AND SOCIAL ACTION LTDJan 29, 2014Jan 29, 2014
    CBSA (WALES) LIMITEDMar 27, 2012Mar 27, 2012
    CHAMBER FOR BUSINESS AND SOCIAL ACTION (WALES) LIMITEDAug 30, 2011Aug 30, 2011
    MID AND WEST WALES CHAMBERNov 25, 2008Nov 25, 2008
    FOOTHOLD (WALES) LIMITEDJul 23, 2007Jul 23, 2007
    FOOTHOLD - YOUTH ENTERPRISE AGENCYJul 29, 1991Jul 29, 1991

    What are the latest accounts for FOOTHOLD CYMRU?

    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 FOOTHOLD CYMRU?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for FOOTHOLD CYMRU?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Eldon Phillips as a director on Oct 14, 2025

    1 pagesTM01

    Termination of appointment of Kelly Louise Owen as a director on Aug 22, 2025

    1 pagesTM01

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stepheni Kays as a director on Apr 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mrs Eleanor Shorland as a director on Aug 12, 2024

    2 pagesAP01

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Appointment of Mr Michael Theodoulou as a secretary on Sep 05, 2023

    2 pagesAP03

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Bryony Wiffen as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Mrs Katherine Thomas as a director on Mar 22, 2023

    2 pagesAP01

    Appointment of Mrs Jessica Rees as a director on Mar 22, 2023

    2 pagesAP01

    Appointment of Dr Michael Goodfellow-Smith as a director on Jan 03, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Stepheni Kays as a director on May 29, 2022

    2 pagesAP01

    Appointment of Ms Bryony Wiffen as a director on Apr 22, 2022

    2 pagesAP01

    Appointment of Mrs Kelly Louise Owen as a director on Mar 14, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed the centre for building social action LIMITED\certificate issued on 02/12/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2021

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Paolo Rodolfo Piana as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Gerald Davies as a director on Sep 14, 2021

    1 pagesTM01

    Change of name notice

    2 pagesCONNOT

    Who are the officers of FOOTHOLD CYMRU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Janice
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Secretary
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    172749720001
    THEODOULOU, Michael
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Secretary
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    313476400001
    FREEMAN, Peter Anthony
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesWelsh247152580001
    GOODFELLOW-SMITH, Michael, Dr
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish147927230004
    LEWIS, James Hugh
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish86583700001
    PIANA, Paolo Rodolfo
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish152718690002
    POWELL, Derith Justine
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish43588490001
    REES, Jessica
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish307359940001
    ROBERTS, Fred St-John
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesWelsh262542990001
    SHORLAND, Eleanor
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish326028110001
    THOMAS, Katherine
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    Director
    Trostre Road
    SA14 9RA Llanelli
    The Lord Arthur Rank Centre
    Wales
    WalesBritish307360110001
    BONNETT, Cynthia Maria
    5 King Georges Avenue
    SA15 1LY Llanelli
    Dyfed
    Secretary
    5 King Georges Avenue
    SA15 1LY Llanelli
    Dyfed
    British8416520001
    BONNETT, Cynthia Maria
    5 King Georges Avenue
    SA15 1LY Llanelli
    Dyfed
    Secretary
    5 King Georges Avenue
    SA15 1LY Llanelli
    Dyfed
    British8416520001
    BOWEN, Deborah Kathryn
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    Secretary
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    British63248270001
    COLFER, Susan
    Brynderi
    Clos Cae Ifane Llangennech
    SA14 8GT Llanelli
    Carmarthenshire
    Secretary
    Brynderi
    Clos Cae Ifane Llangennech
    SA14 8GT Llanelli
    Carmarthenshire
    British60868760001
    DAVIES, Gerald
    Gilbert Crescent
    SA15 3RV Llanelli
    43
    Carmarthenshire
    Uk
    Secretary
    Gilbert Crescent
    SA15 3RV Llanelli
    43
    Carmarthenshire
    Uk
    British130090390001
    JONES, Gareth Clarke
    39 New Road
    SA15 3DP Llanelli
    Dyfed
    Secretary
    39 New Road
    SA15 3DP Llanelli
    Dyfed
    British1780250001
    OATEN, Greg
    Ardwyn
    Rhydargaeau
    SA32 7DW Carmarthen
    Dyfed
    Secretary
    Ardwyn
    Rhydargaeau
    SA32 7DW Carmarthen
    Dyfed
    British127944330001
    OBRIEN, Jennifer Mary Helen
    Bronllys
    Login
    SA34 0TB Whitland
    Dyfed
    Secretary
    Bronllys
    Login
    SA34 0TB Whitland
    Dyfed
    British30890110001
    ORAM, Paul
    38a Dan Y Lan
    Felinfoel
    SA14 8BP Llanelli
    Dyfed
    Secretary
    38a Dan Y Lan
    Felinfoel
    SA14 8BP Llanelli
    Dyfed
    British105273970001
    THOMAS, Valerie Adela
    Brynamlwg
    Carway
    SA17 4HS Kidwelly
    Carmarthenshire
    Secretary
    Brynamlwg
    Carway
    SA17 4HS Kidwelly
    Carmarthenshire
    British49974590001
    TOLLEY, Alice Emma
    15a The Plas
    SA14 6AD Llanelli
    Carmathenshire
    Secretary
    15a The Plas
    SA14 6AD Llanelli
    Carmathenshire
    Welsh91380610001
    WATKINS, Barbara
    12 Russell Street
    SA15 1BH Llanelli
    Dyfed
    Secretary
    12 Russell Street
    SA15 1BH Llanelli
    Dyfed
    British38018580002
    ANDERSON, Gordon Quintin
    The Dell
    SA15 4EE Llanelli
    Dyfed
    Director
    The Dell
    SA15 4EE Llanelli
    Dyfed
    British8416550001
    BAKER, Martin Edward
    55 Squirrel Walk
    Pontardulais
    SA4 1UH Swansea
    West Glamorgan
    Director
    55 Squirrel Walk
    Pontardulais
    SA4 1UH Swansea
    West Glamorgan
    British8416530001
    BERRY, Sarah Joanna
    24 The Rath
    SA73 2QA Milford Haven
    Pembrokeshire
    Director
    24 The Rath
    SA73 2QA Milford Haven
    Pembrokeshire
    British58979620001
    BEVAN-JONES, Victoria Gisela
    Stebonheath Terrace
    SA15 1NE Llanelli
    The Stebonheath Centre
    Carmarthenshire
    Director
    Stebonheath Terrace
    SA15 1NE Llanelli
    The Stebonheath Centre
    Carmarthenshire
    United KingdomBritish166279770003
    BOWEN, Deborah Kathryn
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    Director
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    British63248270001
    BOWEN, Deborah Kathryn
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    Director
    2 Beechwood Road
    Uplands
    SA2 0HL Swansea
    British63248270001
    BROWN, Alan
    23 The Griffin
    Bassaleg
    NP1 9LG Newport
    Gwent
    Director
    23 The Griffin
    Bassaleg
    NP1 9LG Newport
    Gwent
    WalesBritish146796270002
    COLE, Sharon Heather
    Stebonheath Terrace
    SA15 1NE Llanelli
    The Stebonheath Centre
    Carmarthenshire
    Director
    Stebonheath Terrace
    SA15 1NE Llanelli
    The Stebonheath Centre
    Carmarthenshire
    WalesAustralian236720110001
    COLFER, Susan
    Brynderi
    Clos Cae Ifane Llangennech
    SA14 8GT Llanelli
    Carmarthenshire
    Director
    Brynderi
    Clos Cae Ifane Llangennech
    SA14 8GT Llanelli
    Carmarthenshire
    British60868760001
    COLTON, Harold William
    18 Lidmore Road
    CF62 8NF Barry
    South Glamorgan
    Director
    18 Lidmore Road
    CF62 8NF Barry
    South Glamorgan
    British8416560001
    CORNISH, Steven Marc
    41 Fairoak Chase
    Brackla
    CF31 2PH Bridgend
    Mid Glamorgan
    Director
    41 Fairoak Chase
    Brackla
    CF31 2PH Bridgend
    Mid Glamorgan
    British47467450001
    DARBY, Neil Gordon
    124 Steynton Road
    SA73 1AN Milford Haven
    Dyfed
    Director
    124 Steynton Road
    SA73 1AN Milford Haven
    Dyfed
    British8416570001

    What are the latest statements on persons with significant control for FOOTHOLD CYMRU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 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