Victims Support Limited CARDIFF


Founded in 1991, Victims Support, classified under reg no. 02609147 is an active company. Currently registered at Building 3, Eastern Business Park Wern Fawr Lane CF3 5EA, Cardiff the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Kathryn A. and Andrew T.. In addition one secretary - David F. - 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.

Victims Support Limited Address / Contact

Office Address 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 02609147
Date of Incorporation Thu, 9th May 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

David F.

Position: Secretary

Appointed: 25 October 2023

Kathryn A.

Position: Director

Appointed: 19 September 2019

Andrew T.

Position: Director

Appointed: 18 November 2016

Carolyn R.

Position: Secretary

Appointed: 10 November 2021

Resigned: 26 October 2023

Pauline M.

Position: Secretary

Appointed: 24 August 2021

Resigned: 10 November 2021

Elizabeth D.

Position: Director

Appointed: 14 November 2018

Resigned: 18 September 2019

Anthony S.

Position: Secretary

Appointed: 02 November 2017

Resigned: 24 August 2021

Helena K.

Position: Director

Appointed: 18 November 2016

Resigned: 02 November 2017

Christopher K.

Position: Director

Appointed: 18 November 2016

Resigned: 02 November 2017

Christopher K.

Position: Secretary

Appointed: 01 August 2015

Resigned: 02 November 2017

William S.

Position: Director

Appointed: 16 December 2014

Resigned: 14 November 2018

Jo K.

Position: Secretary

Appointed: 13 November 2012

Resigned: 31 July 2015

Deborah S.

Position: Director

Appointed: 11 November 2010

Resigned: 16 December 2014

Colin C.

Position: Director

Appointed: 27 November 2009

Resigned: 30 September 2011

Janet R.

Position: Secretary

Appointed: 25 June 2007

Resigned: 13 November 2012

Tanya V.

Position: Director

Appointed: 11 February 2005

Resigned: 01 October 2009

Clive W.

Position: Director

Appointed: 31 January 2005

Resigned: 11 November 2010

James W.

Position: Director

Appointed: 07 April 2004

Resigned: 26 July 2005

Timothy S.

Position: Director

Appointed: 07 April 2004

Resigned: 26 July 2005

Helen A.

Position: Director

Appointed: 07 April 2004

Resigned: 26 July 2005

Georgiana T.

Position: Director

Appointed: 07 April 2004

Resigned: 26 July 2005

Marie D.

Position: Director

Appointed: 29 September 2003

Resigned: 26 April 2004

Mary C.

Position: Director

Appointed: 19 October 2001

Resigned: 30 June 2005

Peter H.

Position: Secretary

Appointed: 18 May 2000

Resigned: 30 March 2007

Ernest N.

Position: Director

Appointed: 09 March 1999

Resigned: 18 November 2009

Sandra H.

Position: Director

Appointed: 27 November 1997

Resigned: 18 May 2000

Robert L.

Position: Director

Appointed: 27 November 1997

Resigned: 09 March 1999

Peter D.

Position: Director

Appointed: 01 March 1993

Resigned: 22 November 2000

Mary T.

Position: Director

Appointed: 23 February 1993

Resigned: 14 November 1994

Doreen K.

Position: Director

Appointed: 23 February 1993

Resigned: 14 November 1994

Roger B.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1993

Martin B.

Position: Director

Appointed: 03 December 1991

Resigned: 30 May 1996

Helen R.

Position: Secretary

Appointed: 03 December 1991

Resigned: 18 May 2000

Pranlal S.

Position: Director

Appointed: 03 December 1991

Resigned: 30 June 2003

John S.

Position: Director

Appointed: 03 December 1991

Resigned: 23 November 1992

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 03 December 1991

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 09 May 1991

Resigned: 03 December 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Victim Support from London, England. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Victim Support that put Derby, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Victim Support

56-60 Hallam Street, London, W1W 6JL, England

Legal authority Charities Acts, Companies Acts
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number Register Of Charities Registration Number 298028, Register Of Companies Registration Number 02158780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victim Support

1 Bridge Street, Derby, DE1 3HZ, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England
Registration number 2158780
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, December 2023
Free Download (13 pages)

Company search