About

Registered Number: 06833956
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: TAX ASSIST ACCOUNTANTS, 61 Caerleon Road, Newport, Gwent, NP19 7BW,

 

All Wales People First was setup in 2009. The company has 30 directors listed as Powell, Joseph Graham, Collis, Bryan, Flynn, Margaret Clare, Dr, Gower, Linton, Hinksman, Sophie Kelly, Jones, Victoria, Northway, Ruth, Professor, Reeve, Donna, Rhodes, Robert Hartley, Richards, Simon, Thomas, John Patrick, Boxall, Yvonne Frances Mary, Addiscott, Louisa Jayne, Crowe, Jim Gerard, Drew, Tracey Adelle, Emyrs, Hedd, Goode, Tracey, Hinksman, Lucy Michelle, Locke, Darren Peter, Lowe, Graham, Lowe, Shirley Anne Brenda, Partridge, Janice Mary, Pearson, Bernard John Ridley, Pugh, Meredith, Richards, Jonathan Dewi, Thomas, Hannah, Vyvyan, Colin David, Walker, Glayne Timothy, Watchorn, Catherine, Wilson, Rick Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Bryan 06 February 2017 - 1
FLYNN, Margaret Clare, Dr 25 September 2018 - 1
GOWER, Linton 28 January 2019 - 1
HINKSMAN, Sophie Kelly 02 November 2010 - 1
JONES, Victoria 31 July 2018 - 1
NORTHWAY, Ruth, Professor 31 July 2018 - 1
REEVE, Donna 27 November 2018 - 1
RHODES, Robert Hartley 08 August 2017 - 1
RICHARDS, Simon 28 January 2019 - 1
THOMAS, John Patrick 24 November 2014 - 1
ADDISCOTT, Louisa Jayne 25 September 2018 22 May 2019 1
CROWE, Jim Gerard 03 March 2009 30 October 2014 1
DREW, Tracey Adelle 20 January 2010 15 January 2012 1
EMYRS, Hedd 06 January 2017 16 August 2017 1
GOODE, Tracey 25 May 2010 16 October 2018 1
HINKSMAN, Lucy Michelle 03 February 2015 18 August 2020 1
LOCKE, Darren Peter 03 March 2009 20 November 2015 1
LOWE, Graham 02 March 2009 14 September 2010 1
LOWE, Shirley Anne Brenda 02 March 2009 30 October 2014 1
PARTRIDGE, Janice Mary 03 February 2015 08 February 2017 1
PEARSON, Bernard John Ridley 24 November 2014 02 June 2017 1
PUGH, Meredith 02 March 2009 03 November 2009 1
RICHARDS, Jonathan Dewi 26 March 2013 31 May 2017 1
THOMAS, Hannah 26 March 2013 30 October 2014 1
VYVYAN, Colin David 02 March 2009 18 August 2009 1
WALKER, Glayne Timothy 02 November 2010 16 October 2018 1
WATCHORN, Catherine 12 February 2017 07 November 2018 1
WILSON, Rick Ian 03 March 2009 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Joseph Graham 05 March 2014 - 1
BOXALL, Yvonne Frances Mary 02 March 2009 01 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 08 November 2018
RESOLUTIONS - N/A 06 November 2018
MA - Memorandum and Articles 06 November 2018
MA - Memorandum and Articles 06 November 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 10 August 2017
RESOLUTIONS - N/A 07 July 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 31 May 2017
RESOLUTIONS - N/A 03 May 2017
MA - Memorandum and Articles 03 May 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 14 January 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.