About

Registered Number: 06058360
Date of Incorporation: 19/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil, CF47 8UH

 

Voluntary Action Merthyr Tydfil was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 15 directors listed as Davy, Ian George, Davies, Suzanne Elizabeth, Jones, Michelle Julie Ann, Nor-val, Kayleigh Anne, Roberts, Anne, Ronan, Michael, Ward, Mark, Guard, David Phillip, Jones, Arthur Gruffydd, Dr, Kovacevic Thomas, Maria, Leslie, Eric, Lewis, Amber Jay, Lewis, Ann, Ludlow, Jennifer Marie, Williams, Allan Huw for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Suzanne Elizabeth 23 July 2018 - 1
JONES, Michelle Julie Ann 16 November 2018 - 1
NOR-VAL, Kayleigh Anne 16 November 2018 - 1
ROBERTS, Anne 24 March 2014 - 1
RONAN, Michael 20 November 2019 - 1
WARD, Mark 10 November 2017 - 1
GUARD, David Phillip 13 November 2007 16 May 2012 1
JONES, Arthur Gruffydd, Dr 13 November 2007 14 December 2011 1
KOVACEVIC THOMAS, Maria 14 December 2011 23 July 2018 1
LESLIE, Eric 19 January 2007 14 December 2011 1
LEWIS, Amber Jay 16 November 2018 06 October 2019 1
LEWIS, Ann 13 November 2007 03 December 2009 1
LUDLOW, Jennifer Marie 13 November 2007 16 March 2012 1
WILLIAMS, Allan Huw 20 November 2012 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVY, Ian George 19 January 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 24 October 2017
AP01 - Appointment of director 19 June 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 11 November 2008
395 - Particulars of a mortgage or charge 07 April 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.