Pembrokeshire People First HAVERFORDWEST


Founded in 2002, Pembrokeshire People First, classified under reg no. 04391979 is an active company. Currently registered at Portcullis House Old Hakin Road SA61 1XE, Haverfordwest the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/11/29 Pembrokeshire People First is no longer carrying the name Pembrokeshire Advocacy.

Currently there are 5 directors in the the firm, namely Julie F., Courtney P. and Sophie H. and others. In addition one secretary - Anisha J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pembrokeshire People First Address / Contact

Office Address Portcullis House Old Hakin Road
Office Address2 Merlins Bridge
Town Haverfordwest
Post code SA61 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391979
Date of Incorporation Mon, 11th Mar 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anisha J.

Position: Secretary

Appointed: 24 November 2020

Julie F.

Position: Director

Appointed: 24 November 2020

Courtney P.

Position: Director

Appointed: 24 November 2020

Sophie H.

Position: Director

Appointed: 18 October 2018

James T.

Position: Director

Appointed: 24 April 2018

Lucy H.

Position: Director

Appointed: 18 January 2011

Marilyn J.

Position: Director

Appointed: 24 November 2020

Resigned: 28 March 2023

Christopher R.

Position: Director

Appointed: 29 September 2020

Resigned: 28 March 2023

Ben S.

Position: Director

Appointed: 18 October 2018

Resigned: 24 November 2020

Susan W.

Position: Director

Appointed: 17 November 2016

Resigned: 24 April 2018

Michael J.

Position: Director

Appointed: 14 November 2016

Resigned: 18 October 2018

Jeanette S.

Position: Director

Appointed: 14 November 2016

Resigned: 18 October 2018

Claudette P.

Position: Director

Appointed: 05 October 2015

Resigned: 14 November 2016

Terry M.

Position: Director

Appointed: 14 November 2014

Resigned: 28 November 2019

Jeremy D.

Position: Director

Appointed: 14 November 2014

Resigned: 24 November 2020

Edward L.

Position: Director

Appointed: 14 November 2014

Resigned: 14 November 2016

Stacey M.

Position: Director

Appointed: 14 November 2014

Resigned: 05 October 2015

Gethin M.

Position: Director

Appointed: 14 November 2014

Resigned: 24 November 2020

Susan W.

Position: Director

Appointed: 14 November 2014

Resigned: 14 November 2016

Maya S.

Position: Director

Appointed: 10 October 2012

Resigned: 14 November 2014

Sophie H.

Position: Director

Appointed: 18 February 2009

Resigned: 14 November 2014

Ann B.

Position: Director

Appointed: 07 May 2008

Resigned: 18 February 2009

Daphne E.

Position: Director

Appointed: 04 April 2007

Resigned: 25 May 2010

Luke C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 March 2007

Alan B.

Position: Director

Appointed: 01 April 2005

Resigned: 09 January 2008

Luke C.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2007

Judith M.

Position: Director

Appointed: 23 September 2003

Resigned: 04 April 2007

Robert Y.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2005

Margaret H.

Position: Director

Appointed: 11 March 2002

Resigned: 15 November 2002

John W.

Position: Director

Appointed: 11 March 2002

Resigned: 31 October 2003

Robert Y.

Position: Secretary

Appointed: 11 March 2002

Resigned: 31 March 2005

Ann B.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Jennifer G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Karen C. This PSC has significiant influence or control over the company,.

Jennifer G.

Notified on 30 March 2023
Nature of control: significiant influence or control

Karen C.

Notified on 15 March 2017
Ceased on 28 March 2023
Nature of control: significiant influence or control

Company previous names

Pembrokeshire Advocacy November 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth42 84236 100  
Balance Sheet
Cash Bank On Hand  36 72177 985
Current Assets61 85173 82252 57384 764
Debtors29 21321 96015 8526 779
Other Debtors  8481 260
Cash Bank In Hand32 63851 862  
Net Assets Liabilities Including Pension Asset Liability42 84236 100  
Reserves/Capital
Profit Loss Account Reserve42 84236 100  
Shareholder Funds42 84236 100  
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 860 
Average Number Employees During Period   11
Creditors  8 0877 962
Net Current Assets Liabilities61 85173 82244 48676 802
Other Creditors  3 1051 795
Other Taxation Social Security Payable  4 3924 400
Property Plant Equipment Gross Cost  7 860 
Total Assets Less Current Liabilities61 85173 82244 48676 802
Trade Creditors Trade Payables  5901 767
Trade Debtors Trade Receivables  15 0045 519
Creditors Due After One Year19 00937 722  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, January 2024
Free Download (5 pages)

Company search

Advertisements