CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD

Register to unlock more data on OkredoRegister

CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291764

Incorporation date

21/09/2001

Size

Small

Contacts

Registered address

Registered address

119 Broad Street, Barry, South Glamorgan CF62 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon09/03/2026
Termination of appointment of Helen Morgan as a director on 2026-02-26
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/07/2025
Termination of appointment of Louisa Scadden as a director on 2025-06-26
dot icon03/02/2025
Registration of charge 042917640003, created on 2025-02-03
dot icon30/01/2025
Appointment of Mrs Ann-Marie Harkin as a director on 2025-01-20
dot icon20/12/2024
Appointment of Mr Peter Stewart Cartwright as a director on 2024-12-07
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Royston Francis Edwards as a director on 2023-11-30
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon14/03/2023
Appointment of Mr Philip Ronald Champness as a director on 2023-02-23
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Appointment of Ms Olivia Morgan Manley as a director on 2022-09-29
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/07/2022
Termination of appointment of Lynne Mackinnon Hamilton as a director on 2022-06-30
dot icon06/04/2022
Termination of appointment of Mike Spencer as a director on 2022-03-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Termination of appointment of Lauren Fear as a director on 2021-11-25
dot icon01/12/2021
Termination of appointment of Stephen Davis as a director on 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon09/06/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon11/05/2021
Statement of company's objects
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Cathryn Mayo as a director on 2020-11-26
dot icon01/12/2020
Termination of appointment of David Browne as a director on 2020-11-26
dot icon23/09/2020
Appointment of Ms Lynne Mackinnon Hamilton as a director on 2020-08-27
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/08/2020
Appointment of Ms Helen Morgan as a director on 2020-06-25
dot icon11/08/2020
Appointment of Mr Mike Spencer as a director on 2020-06-25
dot icon03/06/2020
Termination of appointment of Simon David Berg as a director on 2020-05-28
dot icon15/01/2020
Termination of appointment of Neil O'toole as a director on 2019-12-19
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon08/01/2019
Registration of charge 042917640002, created on 2019-01-07
dot icon07/01/2019
Registration of charge 042917640001, created on 2019-01-07
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Mr Michael John Hilary Trickey as a director on 2018-09-27
dot icon15/11/2018
Appointment of Ms Lauren Fear as a director on 2018-09-27
dot icon15/11/2018
Appointment of Ms Louisa Scadden as a director on 2018-08-30
dot icon30/10/2018
Secretary's details changed for Jane Clay on 2018-10-30
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon15/08/2018
Termination of appointment of Peter Leech as a director on 2018-03-29
dot icon15/08/2018
Termination of appointment of Robert Clarke Lynn as a director on 2018-04-26
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon31/08/2017
Second filing for the appointment of Peter Trott as a director
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/06/2017
Resolutions
dot icon14/06/2017
Statement of company's objects
dot icon13/04/2017
Appointment of Mr Neil O'toole as a director on 2016-11-24
dot icon12/04/2017
Appointment of Mr Peter Trott as a director on 2016-11-24
dot icon12/04/2017
Appointment of Mrs Denise Goode as a director on 2016-11-24
dot icon12/04/2017
Termination of appointment of Janice Boland as a director on 2016-09-30
dot icon12/04/2017
Termination of appointment of Marcia Dorothy Smythe as a director on 2016-10-27
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/08/2016
Termination of appointment of Terence David Brenig-Jones as a director on 2015-09-25
dot icon11/02/2016
Termination of appointment of Helen Lloyd as a director on 2016-02-04
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-14 no member list
dot icon27/08/2015
Appointment of Mr Terry Brenig-Jones as a director on 2015-04-30
dot icon27/08/2015
Termination of appointment of Peter Richard Mcgahey as a director on 2015-01-29
dot icon27/08/2015
Rectified TM01 was removed from the public register on 13/10/2015 as it was invalid
dot icon22/12/2014
Appointment of Mr Stephen Davis as a director on 2014-10-24
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-14 no member list
dot icon20/08/2014
Registered office address changed from 1St Floor 119 Broad Street Barry Vale of Glamorgan CF62 7TZ to 119 Broad Street Barry South Glamorgan CF62 7TZ on 2014-08-20
dot icon21/05/2014
Appointment of Mr David Browne as a director
dot icon21/05/2014
Appointment of Ms Helen Lloyd as a director
dot icon21/05/2014
Appointment of Mr Roy Edwards as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-14 no member list
dot icon08/08/2013
Certificate of change of name
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-21 no member list
dot icon02/10/2012
Appointment of Mr Christopher William Graham as a director
dot icon01/10/2012
Termination of appointment of Tony Hampton as a director
dot icon01/10/2012
Termination of appointment of Emlyn Williams as a director
dot icon01/10/2012
Termination of appointment of Michael Summers as a director
dot icon29/02/2012
Termination of appointment of Philip Jones as a director
dot icon17/10/2011
Annual return made up to 2011-09-21 no member list
dot icon17/10/2011
Termination of appointment of Stewart Williams as a director
dot icon17/10/2011
Termination of appointment of John Clifford as a director
dot icon17/10/2011
Appointment of Mr Philip Jones as a director
dot icon17/10/2011
Appointment of Mr Robert Clarke Lynn as a director
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-21 no member list
dot icon14/10/2010
Director's details changed for County Councillor Emlyn Tyssul Williams on 2010-09-01
dot icon14/10/2010
Director's details changed for Cllr John Clifford on 2010-09-01
dot icon14/10/2010
Director's details changed for Mr Peter Richard Mcgahey on 2010-09-01
dot icon14/10/2010
Director's details changed for Margaret Ann Whitfield on 2010-09-01
dot icon14/10/2010
Director's details changed for Peter Leech on 2010-09-01
dot icon14/10/2010
Director's details changed for Stewart Ian Williams on 2010-09-01
dot icon14/10/2010
Director's details changed for Tony Hampton on 2010-09-01
dot icon14/10/2010
Director's details changed for Janice Boland on 2010-09-01
dot icon14/10/2010
Termination of appointment of Margaret Whitfield as a director
dot icon21/10/2009
Appointment of Mr Michael Anthony Summers as a director
dot icon21/10/2009
Appointment of Mr Simon David Berg as a director
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 21/09/09
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon17/10/2008
Appointment terminated director denzil jones
dot icon15/10/2008
Annual return made up to 21/09/08
dot icon22/09/2008
Appointment terminated director irene shaddick
dot icon21/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon08/02/2008
Full accounts made up to 2007-03-31
dot icon07/02/2008
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon27/10/2007
Annual return made up to 21/09/07
dot icon06/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Resolutions
dot icon13/12/2006
Accounts made up to 2006-03-31
dot icon12/12/2006
Director resigned
dot icon06/12/2006
Annual return made up to 21/09/06
dot icon13/04/2006
Director resigned
dot icon19/12/2005
Accounts made up to 2005-03-31
dot icon23/09/2005
Annual return made up to 21/09/05
dot icon13/06/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon11/01/2005
Accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon08/11/2004
Annual return made up to 21/09/04
dot icon27/10/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Secretary resigned
dot icon05/03/2004
New director appointed
dot icon12/12/2003
New director appointed
dot icon19/11/2003
Annual return made up to 21/09/03
dot icon07/11/2003
Accounts made up to 2003-03-31
dot icon09/10/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon25/04/2003
Memorandum and Articles of Association
dot icon25/04/2003
Resolutions
dot icon16/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon08/04/2003
Accounts made up to 2002-03-31
dot icon07/02/2003
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon16/01/2003
New director appointed
dot icon05/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon15/10/2002
Annual return made up to 21/09/02
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon29/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Registered office changed on 05/02/02 from: 14 darren close cowbridge vale of glamorgan CF71 7DE
dot icon05/02/2002
New secretary appointed
dot icon21/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Peter
Director
24/11/2016 - Present
-
Trickey, Michael John Hilary
Director
27/09/2018 - Present
7
Manley, Olivia Morgan
Director
29/09/2022 - Present
2
Harkin, Ann-Marie
Director
20/01/2025 - Present
1
Cartwright, Peter Stewart
Director
07/12/2024 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD

CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD is an(a) Active company incorporated on 21/09/2001 with the registered office located at 119 Broad Street, Barry, South Glamorgan CF62 7TZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD?

toggle

CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD is currently Active. It was registered on 21/09/2001 .

Where is CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD located?

toggle

CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD is registered at 119 Broad Street, Barry, South Glamorgan CF62 7TZ.

What does CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD do?

toggle

CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARDIFF AND VALE CITIZENS ADVICE BUREAU LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Helen Morgan as a director on 2026-02-26.