About

Registered Number: 05536898
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Child Care Centre, 62 Walter Road, Swansea, West Glamorgan, SA1 4PT

 

Founded in 2005, Kids Cancer Charity are based in West Glamorgan, it's status is listed as "Active". Thomas, Barbara, Ambrose, Richard Ivor, Hunt, Paul Christopher, West, Dewi, Thomas, David are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Richard Ivor 20 September 2017 - 1
HUNT, Paul Christopher 01 September 2006 - 1
WEST, Dewi 11 July 2018 - 1
THOMAS, David 18 August 2005 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Barbara 18 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 August 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 18 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 21 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 16 August 2011
CERTNM - Change of name certificate 14 July 2011
NM06 - Request to seek comments of government department or other specified body on change of name 14 July 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 14 July 2011
CONNOT - N/A 14 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 27 June 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 07 April 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.