FOOTHOLD CYMRU
Overview
| Company Name | FOOTHOLD CYMRU |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02633128 |
| 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 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 Address | No |
What were the previous names of FOOTHOLD CYMRU?
| Company Name | From | Until |
|---|---|---|
| THE CENTRE FOR BUILDING SOCIAL ACTION LIMITED | Mar 05, 2018 | Mar 05, 2018 |
| THE CENTRE FOR BUSINESS AND SOCIAL ACTION LTD | Jan 29, 2014 | Jan 29, 2014 |
| CBSA (WALES) LIMITED | Mar 27, 2012 | Mar 27, 2012 |
| CHAMBER FOR BUSINESS AND SOCIAL ACTION (WALES) LIMITED | Aug 30, 2011 | Aug 30, 2011 |
| MID AND WEST WALES CHAMBER | Nov 25, 2008 | Nov 25, 2008 |
| FOOTHOLD (WALES) LIMITED | Jul 23, 2007 | Jul 23, 2007 |
| FOOTHOLD - YOUTH ENTERPRISE AGENCY | Jul 29, 1991 | Jul 29, 1991 |
What are the latest accounts for FOOTHOLD 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 FOOTHOLD CYMRU?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for FOOTHOLD CYMRU?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Eldon Phillips as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelly Louise Owen as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stepheni Kays as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Mrs Eleanor Shorland as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Michael Theodoulou as a secretary on Sep 05, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bryony Wiffen as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katherine Thomas as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jessica Rees as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Michael Goodfellow-Smith as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Stepheni Kays as a director on May 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Bryony Wiffen as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kelly Louise Owen as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the centre for building social action LIMITED\certificate issued on 02/12/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Paolo Rodolfo Piana as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Davies as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of FOOTHOLD CYMRU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Janice | Secretary | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | 172749720001 | |||||||
| THEODOULOU, Michael | Secretary | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | 313476400001 | |||||||
| FREEMAN, Peter Anthony | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | Welsh | 247152580001 | |||||
| GOODFELLOW-SMITH, Michael, Dr | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 147927230004 | |||||
| LEWIS, James Hugh | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 86583700001 | |||||
| PIANA, Paolo Rodolfo | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 152718690002 | |||||
| POWELL, Derith Justine | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 43588490001 | |||||
| REES, Jessica | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 307359940001 | |||||
| ROBERTS, Fred St-John | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | Welsh | 262542990001 | |||||
| SHORLAND, Eleanor | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 326028110001 | |||||
| THOMAS, Katherine | Director | Trostre Road SA14 9RA Llanelli The Lord Arthur Rank Centre Wales | Wales | British | 307360110001 | |||||
| BONNETT, Cynthia Maria | Secretary | 5 King Georges Avenue SA15 1LY Llanelli Dyfed | British | 8416520001 | ||||||
| BONNETT, Cynthia Maria | Secretary | 5 King Georges Avenue SA15 1LY Llanelli Dyfed | British | 8416520001 | ||||||
| BOWEN, Deborah Kathryn | Secretary | 2 Beechwood Road Uplands SA2 0HL Swansea | British | 63248270001 | ||||||
| COLFER, Susan | Secretary | Brynderi Clos Cae Ifane Llangennech SA14 8GT Llanelli Carmarthenshire | British | 60868760001 | ||||||
| DAVIES, Gerald | Secretary | Gilbert Crescent SA15 3RV Llanelli 43 Carmarthenshire Uk | British | 130090390001 | ||||||
| JONES, Gareth Clarke | Secretary | 39 New Road SA15 3DP Llanelli Dyfed | British | 1780250001 | ||||||
| OATEN, Greg | Secretary | Ardwyn Rhydargaeau SA32 7DW Carmarthen Dyfed | British | 127944330001 | ||||||
| OBRIEN, Jennifer Mary Helen | Secretary | Bronllys Login SA34 0TB Whitland Dyfed | British | 30890110001 | ||||||
| ORAM, Paul | Secretary | 38a Dan Y Lan Felinfoel SA14 8BP Llanelli Dyfed | British | 105273970001 | ||||||
| THOMAS, Valerie Adela | Secretary | Brynamlwg Carway SA17 4HS Kidwelly Carmarthenshire | British | 49974590001 | ||||||
| TOLLEY, Alice Emma | Secretary | 15a The Plas SA14 6AD Llanelli Carmathenshire | Welsh | 91380610001 | ||||||
| WATKINS, Barbara | Secretary | 12 Russell Street SA15 1BH Llanelli Dyfed | British | 38018580002 | ||||||
| ANDERSON, Gordon Quintin | Director | The Dell SA15 4EE Llanelli Dyfed | British | 8416550001 | ||||||
| BAKER, Martin Edward | Director | 55 Squirrel Walk Pontardulais SA4 1UH Swansea West Glamorgan | British | 8416530001 | ||||||
| BERRY, Sarah Joanna | Director | 24 The Rath SA73 2QA Milford Haven Pembrokeshire | British | 58979620001 | ||||||
| BEVAN-JONES, Victoria Gisela | Director | Stebonheath Terrace SA15 1NE Llanelli The Stebonheath Centre Carmarthenshire | United Kingdom | British | 166279770003 | |||||
| BOWEN, Deborah Kathryn | Director | 2 Beechwood Road Uplands SA2 0HL Swansea | British | 63248270001 | ||||||
| BOWEN, Deborah Kathryn | Director | 2 Beechwood Road Uplands SA2 0HL Swansea | British | 63248270001 | ||||||
| BROWN, Alan | Director | 23 The Griffin Bassaleg NP1 9LG Newport Gwent | Wales | British | 146796270002 | |||||
| COLE, Sharon Heather | Director | Stebonheath Terrace SA15 1NE Llanelli The Stebonheath Centre Carmarthenshire | Wales | Australian | 236720110001 | |||||
| COLFER, Susan | Director | Brynderi Clos Cae Ifane Llangennech SA14 8GT Llanelli Carmarthenshire | British | 60868760001 | ||||||
| COLTON, Harold William | Director | 18 Lidmore Road CF62 8NF Barry South Glamorgan | British | 8416560001 | ||||||
| CORNISH, Steven Marc | Director | 41 Fairoak Chase Brackla CF31 2PH Bridgend Mid Glamorgan | British | 47467450001 | ||||||
| DARBY, Neil Gordon | Director | 124 Steynton Road SA73 1AN Milford Haven Dyfed | British | 8416570001 |
What are the latest statements on persons with significant control for FOOTHOLD CYMRU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 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