VOICES FROM CARE CYMRU
Status | ACTIVE |
Company No. | 03261608 |
Category | |
Incorporated | 10 Oct 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 05 May 2020
Category: Change-of-name
Type: NM06
Documents
Miscellaneous
Date: 05 May 2020
Category: Miscellaneous
Type: MISC
Description: NE01 form received 02/04/2020, registered on 05/05/2020.
Documents
Change of name notice
Date: 05 May 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tyffany Carradus
Documents
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
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tyffany Carradus
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aiden Richards
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Mulley
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Bull
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Davies
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Bull
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Morgan
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tyffany Carradus
Documents
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
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
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Valentine Williams
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Roddis
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosie Parry
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Marie Niinemae
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Evans
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Rourke
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Channing
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Price
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alma Duckworth
Documents
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
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
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Payne
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glen Mulley
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Edge
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Brock
Documents
Some Companies
78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX
Number: | 03930732 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
140 CUMMINGS PARK CIRCLE,ABERDEEN,AB16 7AP
Number: | SC574283 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |