Victim Support Cymru CARDIFF


Victim Support Cymru was formally closed on 2021-10-05. Victim Support Cymru was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Suite 1A - Lh Ground, Building 3 Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA, WALES. This company (formally started on 2004-11-30) was run by 3 directors and 1 secretary.
Director Veronica S. who was appointed on 13 October 2015.
Director Angela G. who was appointed on 14 January 2014.
Director Andrew E. who was appointed on 14 January 2014.
Moving on to the secretaries, we can name: Pauline M. appointed on 24 August 2021.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the CH information, there was a name alteration on 2008-06-20 and their previous name was Victim Support Wales. The most recent confirmation statement was filed on 2020-11-30 and last time the accounts were filed was on 31 March 2020. 2015-11-30 is the date of the last annual return.

Victim Support Cymru Address / Contact

Office Address Suite 1A - Lh Ground, Building 3 Eastern Business Park, Wern Fawr Lane
Office Address2 Old St. Mellons
Town Cardiff
Post code CF3 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300870
Date of Incorporation Tue, 30th Nov 2004
Date of Dissolution Tue, 5th Oct 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 14th Dec 2021
Last confirmation statement dated Mon, 30th Nov 2020

Company staff

Pauline M.

Position: Secretary

Appointed: 24 August 2021

Veronica S.

Position: Director

Appointed: 13 October 2015

Angela G.

Position: Director

Appointed: 14 January 2014

Andrew E.

Position: Director

Appointed: 14 January 2014

Anthony S.

Position: Secretary

Appointed: 24 November 2017

Resigned: 24 August 2021

Ceri D.

Position: Director

Appointed: 15 July 2015

Resigned: 31 December 2020

Jason T.

Position: Director

Appointed: 13 July 2015

Resigned: 08 March 2021

Graham F.

Position: Director

Appointed: 31 March 2014

Resigned: 31 December 2020

Ian J.

Position: Director

Appointed: 14 January 2014

Resigned: 31 December 2016

Jo K.

Position: Secretary

Appointed: 06 December 2013

Resigned: 31 July 2015

Tom D.

Position: Director

Appointed: 20 November 2013

Resigned: 21 November 2017

Rhian D.

Position: Director

Appointed: 04 December 2012

Resigned: 31 December 2015

Carol W.

Position: Secretary

Appointed: 12 December 2010

Resigned: 06 December 2013

John S.

Position: Director

Appointed: 21 September 2010

Resigned: 10 June 2011

Ernest N.

Position: Director

Appointed: 21 September 2010

Resigned: 18 March 2015

Carol W.

Position: Director

Appointed: 21 September 2010

Resigned: 04 October 2013

Carol S.

Position: Director

Appointed: 13 April 2010

Resigned: 03 November 2014

Pamela W.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 December 2010

Pat M.

Position: Director

Appointed: 01 December 2008

Resigned: 19 December 2012

Donald C.

Position: Director

Appointed: 01 June 2008

Resigned: 04 October 2013

Stephen P.

Position: Director

Appointed: 11 July 2007

Resigned: 01 February 2008

Janet O.

Position: Director

Appointed: 23 March 2006

Resigned: 04 October 2013

John B.

Position: Director

Appointed: 23 March 2006

Resigned: 04 October 2013

Stephen P.

Position: Director

Appointed: 20 January 2006

Resigned: 15 January 2007

Laurence D.

Position: Director

Appointed: 01 August 2005

Resigned: 09 July 2007

John G.

Position: Director

Appointed: 01 August 2005

Resigned: 01 May 2010

Gerald D.

Position: Director

Appointed: 30 November 2004

Resigned: 21 September 2010

Kevin W.

Position: Director

Appointed: 30 November 2004

Resigned: 01 August 2005

Victoria H.

Position: Director

Appointed: 30 November 2004

Resigned: 01 August 2005

Jonathan T.

Position: Secretary

Appointed: 30 November 2004

Resigned: 01 April 2009

Jeremy C.

Position: Director

Appointed: 30 November 2004

Resigned: 23 March 2006

David P.

Position: Director

Appointed: 30 November 2004

Resigned: 10 June 2011

People with significant control

Victim Support

1 Bridge Street, Derby, DE1 3HZ, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 02158780
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Victim Support Wales June 20, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Appointment (date: 2021-08-24) of a secretary
filed on: 24th, August 2021
Free Download (2 pages)

Company search

Advertisements