CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)

Register to unlock more data on OkredoRegister

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067995

Incorporation date

14/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Sbectrwm Community Centre Bwlch Road, Fairwater, Cardiff CF5 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Ann Duminil as a director on 2025-11-27
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon05/06/2025
Termination of appointment of Nicholas Davies as a director on 2025-06-05
dot icon06/02/2025
Appointment of Miss Claire Louise Jones as a secretary on 2025-01-29
dot icon06/02/2025
Termination of appointment of John Cushen as a secretary on 2025-01-29
dot icon22/01/2025
Appointment of Mrs Jennifer Jones as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr Mark Carpenter as a director on 2025-01-22
dot icon22/01/2025
Termination of appointment of Denise Anne Frances Pearson as a director on 2025-01-22
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/02/2024
Termination of appointment of Norbert Campbell Flynn as a director on 2024-01-25
dot icon14/02/2024
Termination of appointment of Susan Mcfarland as a director on 2024-01-25
dot icon14/02/2024
Appointment of Mr Stephen Durbin as a director on 2024-01-25
dot icon14/02/2024
Appointment of Ms Janis Lesley Griffiths as a director on 2024-01-25
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Appointment of Ms Ann Duminil as a director on 2022-08-09
dot icon17/08/2022
Appointment of Mr Nicholas Davies as a director on 2022-08-09
dot icon17/08/2022
Termination of appointment of Pauline Margaret Young as a director on 2022-08-10
dot icon17/08/2022
Termination of appointment of Usha Sarangi as a director on 2022-08-17
dot icon25/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon29/06/2020
Appointment of Mr John Cushen as a secretary on 2019-11-07
dot icon29/06/2020
Termination of appointment of Hasina Kaderbhai as a secretary on 2019-11-07
dot icon29/06/2020
Termination of appointment of Philip Charles Harding as a director on 2019-07-04
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Termination of appointment of Elaine Alice Gee as a director on 2018-10-29
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-14 no member list
dot icon30/11/2015
Appointment of Ms Susan Mcfarland as a director on 2015-11-25
dot icon12/11/2015
Appointment of Ms Elaine Alice Gee as a director on 2015-10-27
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-14 no member list
dot icon29/06/2015
Termination of appointment of Ernest Wyndham Williams as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Ernest Wyndham Williams as a director on 2015-06-25
dot icon29/06/2015
Registered office address changed from Canton House 435 Cowbridge Road East Canton Cardiff CF5 1JH to Unit 14 Sbectrwm Community Centre Bwlch Road Fairwater Cardiff CF5 3EF on 2015-06-29
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-14 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-14 no member list
dot icon02/07/2013
Director's details changed for Mr Philip Charles Harding on 2013-07-01
dot icon01/07/2013
Director's details changed for Mrs Pauline Margaret Young on 2013-07-01
dot icon16/04/2013
Appointment of Mr Philip Charles Harding as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-14 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-14 no member list
dot icon14/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-14 no member list
dot icon05/07/2010
Director's details changed for Ernest Wyndham Williams on 2010-06-14
dot icon05/07/2010
Director's details changed for Denise Anne Frances Pearson on 2010-06-14
dot icon05/07/2010
Director's details changed for Usha Sarangi on 2010-06-14
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 14/06/09
dot icon10/12/2008
Appointment terminated director gloria sweeny
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/06/2008
Annual return made up to 14/06/08
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Annual return made up to 14/06/07
dot icon27/04/2007
New director appointed
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Annual return made up to 14/06/06
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Annual return made up to 14/06/05
dot icon17/05/2005
Director resigned
dot icon28/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/06/2004
Annual return made up to 14/06/04
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/09/2003
Registered office changed on 11/09/03 from: 4TH floor baltic house, mount stuart square, cardiff south glamorgan CF10 5FH
dot icon25/06/2003
Annual return made up to 14/06/03
dot icon25/06/2003
Director resigned
dot icon08/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/08/2002
Annual return made up to 14/06/02
dot icon25/06/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
Annual return made up to 14/06/01
dot icon04/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Director resigned
dot icon24/08/2000
Registered office changed on 24/08/00 from: cardiff business park 31 lambourne crescent, llanishen, cardiff south glamorgan CF14 5GF
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Annual return made up to 14/06/00
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Annual return made up to 14/06/99
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Annual return made up to 14/06/98
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Annual return made up to 14/06/97
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Annual return made up to 14/06/96
dot icon09/02/1996
Accounting reference date notified as 31/03
dot icon14/06/1995
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
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durbin, Stephen
Director
25/01/2024 - Present
2
Jones, Jennifer
Director
22/01/2025 - Present
-
Flynn, Norbert Campbell
Director
13/06/2000 - 25/01/2024
3
Griffiths, Janis Lesley
Director
25/01/2024 - Present
1
Mcfarland, Susan
Director
25/11/2015 - 25/01/2024
-

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 & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) is an(a) Active company incorporated on 14/06/1995 with the registered office located at Unit 14 Sbectrwm Community Centre Bwlch Road, Fairwater, Cardiff CF5 3EF. There are currently 5 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 & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)?

toggle

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) is currently Active. It was registered on 14/06/1995 .

Where is CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) located?

toggle

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) is registered at Unit 14 Sbectrwm Community Centre Bwlch Road, Fairwater, Cardiff CF5 3EF.

What does CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) do?

toggle

CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.