Kidney Wales Charity CARDIFF


Founded in 1988, Kidney Wales Charity, classified under reg no. 02268003 is an active company. Currently registered at Elfed House Oak Tree Court CF23 8RS, Cardiff the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 12, 2021 Kidney Wales Charity is no longer carrying the name Kidney Research Unit For Wales Foundation.

The company has 12 directors, namely Emma J., Mike W. and Richard J. and others. Of them, David W., Michael S. have been with the company the longest, being appointed on 9 November 2017 and Emma J. and Mike W. and Richard J. and Nathan H. and Eleanor S. have been with the company for the least time - from 30 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kidney Wales Charity Address / Contact

Office Address Elfed House Oak Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268003
Date of Incorporation Thu, 16th Jun 1988
Industry Other human health activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Emma J.

Position: Director

Appointed: 30 November 2023

Mike W.

Position: Director

Appointed: 30 November 2023

Richard J.

Position: Director

Appointed: 30 November 2023

Nathan H.

Position: Director

Appointed: 30 November 2023

Eleanor S.

Position: Director

Appointed: 30 November 2023

Ben H.

Position: Director

Appointed: 27 October 2022

Judith S.

Position: Director

Appointed: 08 July 2021

Hugh J.

Position: Director

Appointed: 14 January 2020

William S.

Position: Director

Appointed: 28 November 2019

Gail D.

Position: Director

Appointed: 28 November 2019

David W.

Position: Director

Appointed: 09 November 2017

Michael S.

Position: Director

Appointed: 09 November 2017

Kate S.

Position: Director

Appointed: 13 October 2020

Resigned: 06 September 2023

Hugh J.

Position: Secretary

Appointed: 14 January 2020

Resigned: 30 November 2023

Stewart H.

Position: Director

Appointed: 28 November 2019

Resigned: 05 September 2022

Elizabeth W.

Position: Director

Appointed: 28 November 2019

Resigned: 25 November 2021

Judith S.

Position: Secretary

Appointed: 11 October 2018

Resigned: 14 January 2020

Judith S.

Position: Director

Appointed: 09 November 2017

Resigned: 28 November 2019

Victoria W.

Position: Director

Appointed: 09 November 2017

Resigned: 30 November 2023

Louise E.

Position: Director

Appointed: 29 June 2017

Resigned: 25 November 2021

Robert W.

Position: Director

Appointed: 05 March 2015

Resigned: 15 July 2018

Andrew M.

Position: Director

Appointed: 08 May 2012

Resigned: 02 October 2014

Jennifer R.

Position: Director

Appointed: 09 December 2010

Resigned: 16 September 2012

Ian C.

Position: Director

Appointed: 01 October 2010

Resigned: 28 November 2019

Judith V.

Position: Director

Appointed: 16 July 2009

Resigned: 22 February 2018

Argiris A.

Position: Director

Appointed: 11 December 2007

Resigned: 27 October 2022

Alan J.

Position: Director

Appointed: 11 December 2007

Resigned: 31 March 2011

Roy T.

Position: Secretary

Appointed: 10 October 2007

Resigned: 11 October 2018

Eirlys H.

Position: Director

Appointed: 01 October 2007

Resigned: 05 October 2022

Mick K.

Position: Director

Appointed: 01 October 2005

Resigned: 11 October 2018

Sian R.

Position: Secretary

Appointed: 17 February 2005

Resigned: 01 March 2007

Moira H.

Position: Director

Appointed: 17 February 2005

Resigned: 31 May 2006

Jason H.

Position: Director

Appointed: 17 February 2005

Resigned: 06 January 2007

Partizia H.

Position: Director

Appointed: 20 January 2005

Resigned: 21 April 2005

Raj A.

Position: Director

Appointed: 01 October 2004

Resigned: 11 October 2018

John S.

Position: Director

Appointed: 02 October 2003

Resigned: 20 May 2017

Roy T.

Position: Director

Appointed: 10 July 2002

Resigned: 10 July 2018

Richard M.

Position: Secretary

Appointed: 10 July 2002

Resigned: 21 April 2005

Gerald C.

Position: Director

Appointed: 30 January 1995

Resigned: 12 September 2005

Richard M.

Position: Director

Appointed: 10 October 1994

Resigned: 11 October 2018

Leszek B.

Position: Director

Appointed: 13 September 1994

Resigned: 07 March 2000

Russell G.

Position: Director

Appointed: 04 August 1994

Resigned: 29 June 2001

Dianne S.

Position: Director

Appointed: 24 June 1992

Resigned: 10 October 1994

Kim R.

Position: Director

Appointed: 24 June 1992

Resigned: 10 October 1994

Elisabeth B.

Position: Director

Appointed: 24 June 1992

Resigned: 28 February 1994

Marc G.

Position: Director

Appointed: 24 June 1992

Resigned: 28 February 1994

Charles G.

Position: Director

Appointed: 16 June 1991

Resigned: 15 April 2002

Eric S.

Position: Director

Appointed: 16 June 1991

Resigned: 08 November 2002

Michael C.

Position: Director

Appointed: 16 June 1991

Resigned: 20 June 1992

Charles H.

Position: Director

Appointed: 16 June 1991

Resigned: 02 June 1999

People with significant control

The list of PSCs that own or control the company consists of 9 names. As BizStats established, there is Raj A. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Argiris A. This PSC has significiant influence or control over the company,. The third one is Ian C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Raj A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Argiris A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Eirlys H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Mick K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Roy T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Judith V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kidney Research Unit For Wales Foundation February 12, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 17th, November 2023
Free Download (36 pages)

Company search