VOICES FROM CARE CYMRU

45 The Parade, Roath, CF24 3AB, Cardiff
StatusACTIVE
Company No.03261608
Category
Incorporated10 Oct 1996
Age27 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

VOICES FROM CARE CYMRU is an active with number 03261608. It was incorporated 27 years, 7 months, 18 days ago, on 10 October 1996. The company address is 45 The Parade, Roath, CF24 3AB, Cardiff.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Michael Landers

Termination date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Escott

Termination date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Sarah Jean Crombie

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Sophie Marie Landers

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rhian Jane Thomas

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Jo-Anne Margaret Griffith

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Michael Landers

Appointment date: 2020-12-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Edge

Termination date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Davies

Termination date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edward Pitt

Termination date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Jamie Andrew Jeynes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Tia Coombs

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 May 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 05 May 2020

Category: Miscellaneous

Type: MISC

Description: NE01 form received 02/04/2020, registered on 05/05/2020.

Documents

View document PDF

Change of name notice

Date: 05 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Jamie Andrew Jeynes

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: James Dovey-Yorgensen

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Joshua Escott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Miss Tia Coombs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Ian Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Jeffery Champney-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Tiffany Marie Evans

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa-Marie Armstrong

Termination date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Brittany Paige Davies

Appointment date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr James Dovey-Yorgensen

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Roberts

Appointment date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Aiden Richards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tiffany Marie Evans

Appointment date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Davies

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Morgan

Termination date: 2016-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Sarah Anne Louise (Sally) Holland

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: , 39 the Parade, Roath, Cardiff, Glamorgan, CF24 3AD

New address: 45 the Parade Roath Cardiff CF24 3AB

Change date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-19

Officer name: Jay Campbell

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-14

Officer name: Jay Campbell

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Morgan

Change date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Roger Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Daniel Edward Pitt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-14

Officer name: Miss Lisa-Marie Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-14

Officer name: Tracey Payne

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Rosie Parry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Niinemae

Termination date: 2013-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: John Valentine Williams

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyffany Carradus

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyffany Carradus

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiden Richards

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Mulley

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Bull

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Davies

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Bull

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Morgan

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tyffany Carradus

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Valentine Williams

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Roddis

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosie Parry

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Niinemae

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Evans

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Rourke

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Channing

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Price

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alma Duckworth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Payne

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Mulley

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Edge

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Anne Louise (Sally) Holland

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Tanya Louise Price

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mrs Catriona Ann Williams

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Anthony Mead

Change date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Channing

Change date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Evans

Change date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alma Duckworth

Change date: 2010-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-09

Officer name: Deborah Anne Jones

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Brock

Documents

View document PDF


Some Companies

ACKERLEY INVESTMENTS LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:03930732
Status:ACTIVE
Category:Private Limited Company

HIGHBURY RECRUITMENT LIMITED

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09433773
Status:ACTIVE
Category:Private Limited Company

M + D PROPERTIES (CUMBRIA) LTD

UNIT 3,COCKERMOUTH,CA13 0QT

Number:02948552
Status:ACTIVE
Category:Private Limited Company

MINDTECH LTD

140 CUMMINGS PARK CIRCLE,ABERDEEN,AB16 7AP

Number:SC574283
Status:ACTIVE
Category:Private Limited Company

NEST BUILDINGS LTD

THE OFFICE THE OLD RAILWAY CUTTING,TAUNTON,TA3 5NW

Number:09848525
Status:ACTIVE
Category:Private Limited Company

PENN PROPERTY MANAGEMENT LIMITED

CAMELIA HOUSE,BARNSLEY,S70 6NH

Number:06610255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source