COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL

Register to unlock more data on OkredoRegister

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05444248

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House, Bute Street, Cardiff CF10 5LECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon03/04/2026
Termination of appointment of Laura Mary Ellis as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Stephanie Ann Price as a director on 2026-04-01
dot icon28/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Beverley Martin as a director on 2025-09-15
dot icon31/07/2025
Appointment of Ms Mared Rand Jones as a director on 2025-07-11
dot icon14/07/2025
Appointment of Ms Samantha Joy Anderson as a director on 2025-07-11
dot icon14/07/2025
Appointment of Mr Andrew Edmund Templeton as a director on 2025-07-11
dot icon14/07/2025
Appointment of Ms Laura Mary Ellis as a director on 2025-07-11
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Geraint John Turner as a director on 2024-10-23
dot icon22/07/2024
Appointment of Ms Hayley Morgan as a director on 2024-07-05
dot icon22/07/2024
Appointment of Mrs Tracy Lowe as a director on 2024-07-05
dot icon08/07/2024
Termination of appointment of Richard Flowerdew as a director on 2024-07-04
dot icon26/06/2024
Termination of appointment of Joanne Phillis as a director on 2024-06-25
dot icon07/05/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon04/03/2024
Termination of appointment of Susie Ventris-Field as a director on 2024-03-03
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/03/2023
Termination of appointment of Julia Griffiths as a director on 2023-03-29
dot icon15/03/2023
Termination of appointment of Gareth David Hicks as a director on 2023-03-01
dot icon08/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Appointment of Ms Rhiannon Sheen De Jesus as a director on 2022-07-08
dot icon18/07/2022
Appointment of Ms Beverley Martin as a director on 2022-07-08
dot icon15/07/2022
Appointment of Ms Daljit Kaur Morris as a director on 2022-07-08
dot icon15/07/2022
Termination of appointment of Sharon Mary Lovell as a director on 2022-07-08
dot icon15/07/2022
Termination of appointment of Catherine Laura Robins-Talbot as a director on 2022-07-08
dot icon15/07/2022
Termination of appointment of Pamela Rosina Gay as a director on 2022-07-08
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/07/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Mr Geraint John Turner as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Geraint Turner as a director on 2021-07-19
dot icon08/07/2021
Change of details for Ms Eluned Parrott as a person with significant control on 2021-07-07
dot icon07/07/2021
Notification of Eluned Parrott as a person with significant control on 2021-07-02
dot icon07/07/2021
Appointment of Ms Eluned Parrott as a director on 2021-07-02
dot icon07/07/2021
Cessation of Eluned Parrott as a person with significant control on 2021-07-07
dot icon07/07/2021
Change of details for Ms Eluned Parrott as a person with significant control on 2021-07-07
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Registered office address changed from Enterprise House 127-129 Bute Street Cardiff CF10 5LE Wales to Enterprise House Bute Street Cardiff CF10 5LE on 2021-07-05
dot icon05/07/2021
Appointment of Mr Geraint Turner as a director on 2021-07-02
dot icon05/07/2021
Registered office address changed from Baltic House Mount Stuart Square Cardiff CF10 5FH to Enterprise House 127-129 Bute Street Cardiff CF10 5LE on 2021-07-05
dot icon05/07/2021
Termination of appointment of Claire Cunliffe as a director on 2021-07-02
dot icon05/07/2021
Appointment of Mr Lee Tiratira as a director on 2021-07-02
dot icon05/07/2021
Notification of Eluned Parrott as a person with significant control on 2021-07-02
dot icon05/07/2021
Cessation of Claire Cunliffe as a person with significant control on 2021-07-02
dot icon24/06/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
Director's details changed for Mrs Stephanie Ann Price on 2021-06-01
dot icon07/05/2021
Termination of appointment of Stephen Martin Meredith Hughes as a director on 2021-05-06
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon31/03/2021
Termination of appointment of Nia Lloyd as a director on 2021-03-30
dot icon26/10/2020
Termination of appointment of Shahab Miah as a director on 2020-10-23
dot icon18/08/2020
Appointment of Ms Carlie Louisa Torlop as a director on 2020-07-09
dot icon18/08/2020
Appointment of Mr Gareth David Hicks as a director on 2020-07-09
dot icon18/08/2020
Appointment of Mr Shahab Miah as a director on 2020-07-09
dot icon20/07/2020
Appointment of Ms Susie Ventris-Field as a director on 2020-07-09
dot icon13/07/2020
Appointment of Ms Julia Griffiths as a director on 2020-07-09
dot icon13/07/2020
Termination of appointment of Charlotte Davies as a director on 2020-07-09
dot icon13/07/2020
Termination of appointment of Rachel Benson as a director on 2020-07-09
dot icon13/07/2020
Termination of appointment of Dai Bryer as a director on 2020-07-09
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon18/11/2019
Termination of appointment of Chisomo Phiri as a director on 2019-11-18
dot icon23/10/2019
Termination of appointment of Hannah Williams as a director on 2019-10-22
dot icon30/09/2019
Termination of appointment of Sy Joshua as a director on 2019-09-30
dot icon25/07/2019
Appointment of Mr Dai Bryer as a director on 2019-07-10
dot icon25/07/2019
Appointment of Ms Chisomo Phiri as a director on 2019-07-10
dot icon25/07/2019
Termination of appointment of Sian Lewis as a director on 2019-07-10
dot icon25/07/2019
Termination of appointment of Nathan Evans as a director on 2019-07-10
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon09/08/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Appointment of Ms Sian Lewis as a director on 2018-07-05
dot icon26/07/2018
Notification of Claire Cunliffe as a person with significant control on 2018-07-05
dot icon26/07/2018
Appointment of Mr Grant Poiner as a director on 2018-07-05
dot icon26/07/2018
Appointment of Ms Rachel Benson as a director on 2018-07-05
dot icon26/07/2018
Appointment of Ms Joanne Phillis as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Nathan Evans as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mrs Hannah Williams as a director on 2018-07-05
dot icon26/07/2018
Appointment of Ms Claire Cunliffe as a director on 2018-07-05
dot icon19/07/2018
Termination of appointment of Keith John Towler as a director on 2018-07-06
dot icon19/07/2018
Termination of appointment of Matthew Pritchard as a director on 2018-07-06
dot icon19/07/2018
Termination of appointment of Rocio Cifuentes as a director on 2018-07-06
dot icon19/07/2018
Termination of appointment of Joff Carroll as a director on 2018-07-06
dot icon19/07/2018
Cessation of Keith John Towler as a person with significant control on 2018-07-05
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon10/05/2018
Termination of appointment of Leigh Rowland as a director on 2018-05-01
dot icon17/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Maryann Hale as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Franck Ngoie Banza as a director on 2017-12-01
dot icon24/07/2017
Appointment of Mr Matthew Pritchard as a director on 2017-07-10
dot icon24/07/2017
Appointment of Mr Franck Banza as a director on 2017-07-10
dot icon24/07/2017
Termination of appointment of Helen Mary Jones as a director on 2017-07-18
dot icon24/07/2017
Termination of appointment of Sioned Hughes as a director on 2017-07-18
dot icon11/07/2017
Termination of appointment of Anne-Marie Rogan as a director on 2017-07-06
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon17/01/2017
Appointment of Ms Sioned Hughes as a director on 2016-07-07
dot icon17/01/2017
Appointment of Mr Richard Flowerdew as a director on 2016-07-07
dot icon17/01/2017
Appointment of Ms Maryann Hale as a director on 2016-07-07
dot icon03/01/2017
Appointment of Ms Sharon Lovell as a director on 2016-07-07
dot icon03/01/2017
Termination of appointment of John Lucan Heffernan as a director on 2016-07-07
dot icon03/01/2017
Termination of appointment of Gareth Williams as a director on 2016-10-17
dot icon03/01/2017
Termination of appointment of John Lucan Heffernan as a director on 2016-07-07
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-05 no member list
dot icon11/05/2016
Termination of appointment of Efa Gruffudd Jones as a director on 2016-01-01
dot icon11/05/2016
Termination of appointment of Simon Gary Brownsill as a director on 2015-12-31
dot icon10/08/2015
Appointment of Mr Leigh Rowland as a director on 2015-07-16
dot icon10/08/2015
Appointment of Ms Charlotte Davies as a director on 2015-07-16
dot icon06/08/2015
Appointment of Mr Sy Joshua as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of David Warren Schofield as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of Pauline Mary Richards as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of Bich Ngoc Pham as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of Dyfrig Morgan as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of Jane Davies as a director on 2015-07-16
dot icon06/08/2015
Termination of appointment of Duncan Andrew Cantlay as a director on 2015-07-16
dot icon03/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-05 no member list
dot icon15/05/2015
Appointment of Lt-Colonel Stephen Martin Meredith Hughes as a director on 2014-07-15
dot icon15/05/2015
Termination of appointment of David Hammond as a director on 2015-05-14
dot icon15/05/2015
Appointment of Ms Bich Ngoc Pham as a director on 2014-07-15
dot icon15/05/2015
Appointment of Mr Simon Gary Brownsill as a director on 2014-07-15
dot icon15/05/2015
Appointment of Mrs Pauline Mary Richards as a director on 2014-07-15
dot icon15/05/2015
Appointment of Mr Gareth Williams as a director on 2014-07-15
dot icon15/05/2015
Appointment of Mr Duncan Andrew Cantlay as a director on 2014-07-15
dot icon15/05/2015
Appointment of Mr Keith John Towler as a director on 2014-07-15
dot icon05/08/2014
Termination of appointment of Damian James as a director on 2014-07-17
dot icon05/08/2014
Termination of appointment of Lynn Ayling as a director on 2014-07-17
dot icon05/08/2014
Termination of appointment of Sheila Smith as a director on 2014-07-17
dot icon05/08/2014
Termination of appointment of Robert Alfred Norris as a director on 2014-07-17
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-05 no member list
dot icon23/05/2014
Termination of appointment of Phyliss Robins-Talbot as a director
dot icon23/05/2014
Termination of appointment of Pauline Richards as a director
dot icon23/05/2014
Appointment of Ms Catherine Laura Robins-Talbot as a director
dot icon23/05/2014
Appointment of Ms Anne-Marie Rogan as a director
dot icon23/05/2014
Appointment of Colonel David Hammond as a director
dot icon23/05/2014
Director's details changed for Mr Damian Thomas on 2014-01-01
dot icon23/05/2014
Termination of appointment of Clive Bracewell as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-05 no member list
dot icon24/05/2013
Appointment of Mrs Jane Davies as a director
dot icon24/05/2013
Appointment of Mr Damian Thomas as a director
dot icon24/05/2013
Appointment of Ms Rocio Cifuentes as a director
dot icon24/05/2013
Appointment of Ms Helen Mary Jones as a director
dot icon24/05/2013
Termination of appointment of Cathie Robins-Talbot as a director
dot icon24/05/2013
Termination of appointment of Caroline Oram as a director
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-05 no member list
dot icon26/06/2012
Appointment of Caroline Oram as a director
dot icon26/06/2012
Appointment of Lynn Ayling as a director
dot icon26/06/2012
Appointment of Joff Carroll as a director
dot icon26/06/2012
Director's details changed for Phyliss Elizabeth Helen Robins on 2011-06-15
dot icon26/06/2012
Termination of appointment of Keith Thomas as a director
dot icon26/06/2012
Appointment of Lynn Ayling as a director
dot icon26/06/2012
Termination of appointment of Grant Poiner as a director
dot icon26/06/2012
Director's details changed for Cathie Laura Talbot on 2011-06-15
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-05 no member list
dot icon17/05/2011
Appointment of Mr John Lucan Heffernan as a director
dot icon17/05/2011
Termination of appointment of Susan Muxworthy as a director
dot icon17/05/2011
Termination of appointment of Peter Mullings as a director
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-05 no member list
dot icon14/06/2010
Appointment of Miss Nia Lloyd as a director
dot icon11/06/2010
Director's details changed for Dyfrig Morgan on 2009-10-02
dot icon11/06/2010
Director's details changed for Grant Thomas Poiner on 2009-10-02
dot icon11/06/2010
Director's details changed for Major Peter James Mullings on 2009-10-02
dot icon11/06/2010
Director's details changed for Sheila Smith on 2009-10-02
dot icon11/06/2010
Appointment of Mr Paul Glaze as a secretary
dot icon11/06/2010
Director's details changed for Pauline Mary Richards on 2009-10-02
dot icon11/06/2010
Director's details changed for Cathie Laura Talbot on 2009-10-02
dot icon11/06/2010
Director's details changed for Keith Thomas on 2009-10-02
dot icon11/06/2010
Director's details changed for Pamela Rosina Gay on 2009-10-02
dot icon11/06/2010
Director's details changed for Phyliss Elizabeth Helen Robins on 2009-10-02
dot icon11/06/2010
Director's details changed for David Warren Schofield on 2009-10-02
dot icon11/06/2010
Director's details changed for Stephanie Ann Price on 2009-10-02
dot icon11/06/2010
Director's details changed for Susan Mary Muxworthy on 2009-10-02
dot icon11/06/2010
Director's details changed for Professor Robert Alfred Norris on 2009-10-02
dot icon11/06/2010
Director's details changed for Marco Antonio Gil-Cervantes on 2009-10-02
dot icon07/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 05/05/09
dot icon27/05/2009
Appointment terminated director diana davies
dot icon27/05/2009
Appointment terminated director elizabeth haines williams
dot icon27/05/2009
Appointment terminated secretary veronica wilson
dot icon18/09/2008
Director appointed sheila margaret smith
dot icon18/09/2008
Appointment terminated director margaret grant
dot icon18/09/2008
Director appointed pamela rosina gay
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Annual return made up to 05/05/08
dot icon23/05/2008
Director appointed major peter james mullings
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
Annual return made up to 05/05/07
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: c/o suite 5 the octagon caerphilly business park van road caerphilly CF83 3EP
dot icon05/06/2006
Annual return made up to 05/05/06
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon23/12/2005
Registered office changed on 23/12/05 from: leslie court lon y llyn caerphilly CF83 1BQ
dot icon09/12/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon19/07/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon05/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.20K
-
0.00
-
-
2022
4
158.63K
-
0.00
-
-
2022
4
158.63K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

158.63K £Ascended2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Beverley
Director
08/07/2022 - 15/09/2025
-
Parrott, Eluned
Director
02/07/2021 - Present
5
Hicks, Gareth David
Director
09/07/2020 - 01/03/2023
4
Tiratira, Lee
Director
02/07/2021 - Present
1
Phillips, Timothy Mark, Rev
Director
04/07/2005 - 31/03/2006
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL is an(a) Active company incorporated on 05/05/2005 with the registered office located at Enterprise House, Bute Street, Cardiff CF10 5LE. There are currently 11 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL?

toggle

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL is currently Active. It was registered on 05/05/2005 .

Where is COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL located?

toggle

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL is registered at Enterprise House, Bute Street, Cardiff CF10 5LE.

What does COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL do?

toggle

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL have?

toggle

COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL had 4 employees in 2022.

What is the latest filing for COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Laura Mary Ellis as a director on 2026-04-01.