About

Registered Number: 02646433
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit D Upper Boat Trading Estate, Treforest, Pontypridd, Mid Glamorgan, CF37 5BP

 

Founded in 1991, The Welsh Association of Youth Clubs has its registered office in Pontypridd, Mid Glamorgan, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Griffiths, Julia Elizabeth, Ryan, Melanie Marie, Chivers, Emma Louise, Coates, Keith Richard, Curzon Hole, Christopher Alan, Fry, Alan John, Hill, Anthony Roderick, Moger, John Keith, Jones, Helen Mary, Price, William Leslie, Bartley, Haydn, Brock, Clive Haydn, Evans, Gareth Wyn Wallis, Howells, Muriel Joyce, Mackay, David Malcolm, Moger, John Keith, Price, Anthony Edward, Captain, Price, Paul Edward, Thomas, Glyn Howell, Williams, John Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Emma Louise 29 September 2012 - 1
COATES, Keith Richard 15 September 2001 - 1
CURZON HOLE, Christopher Alan 14 March 2015 - 1
FRY, Alan John 16 January 1993 - 1
HILL, Anthony Roderick 14 March 2015 - 1
MOGER, John Keith 17 September 1991 - 1
BARTLEY, Haydn 17 September 1991 10 December 2005 1
BROCK, Clive Haydn 11 January 1993 24 July 1993 1
EVANS, Gareth Wyn Wallis 14 March 2015 06 April 2019 1
HOWELLS, Muriel Joyce 16 January 1993 22 September 2007 1
MACKAY, David Malcolm 16 January 1993 24 March 2011 1
MOGER, John Keith 14 March 2015 14 March 2015 1
PRICE, Anthony Edward, Captain 16 January 1993 06 July 2002 1
PRICE, Paul Edward 09 May 1995 06 July 2002 1
THOMAS, Glyn Howell 02 October 2009 20 October 2016 1
WILLIAMS, John Michael 16 January 1993 11 June 1993 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Julia Elizabeth 13 January 2020 - 1
RYAN, Melanie Marie 13 January 2020 - 1
JONES, Helen Mary 30 December 2011 01 September 2017 1
PRICE, William Leslie 17 September 1991 24 July 1993 1

Filing History

Document Type Date
AP03 - Appointment of secretary 23 January 2020
AP03 - Appointment of secretary 22 January 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 27 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 11 September 2012
AP03 - Appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 September 2010
AP01 - Appointment of director 28 September 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 15 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 19 September 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 20 September 1995
288 - N/A 12 May 1995
288 - N/A 04 February 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 09 June 1994
AA - Annual Accounts 08 February 1994
288 - N/A 23 September 1993
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
288 - N/A 22 June 1993
288 - N/A 14 May 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 04 February 1993
288 - N/A 04 February 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 22 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.