VALE DOMESTIC ABUSE SERVICES LTD

Register to unlock more data on OkredoRegister

VALE DOMESTIC ABUSE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02794241

Incorporation date

26/02/1993

Size

Medium

Contacts

Registered address

Registered address

198 Holton Road, Barry, Vale Of Glamorgan CF63 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1993)
dot icon03/03/2026
Director's details changed for Mrs Kate Emma Wilcox on 2026-03-01
dot icon03/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon02/03/2026
Appointment of Ms Stephanie Dawn Muir as a director on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Kara Conlon on 2026-03-01
dot icon02/03/2026
Director's details changed for Mrs Kate Emma Ashcroft on 2026-03-01
dot icon23/12/2025
Accounts for a medium company made up to 2025-04-05
dot icon23/12/2025
Registration of charge 027942410001, created on 2025-12-09
dot icon11/09/2025
Secretary's details changed for Mrs Victoria Mary Friis on 2025-09-10
dot icon11/09/2025
Director's details changed for Mrs Kate Emma Wilcox on 2025-09-10
dot icon14/02/2025
Appointment of Mrs Kate Emma Wilcox as a director on 2025-02-13
dot icon20/12/2024
Full accounts made up to 2024-04-05
dot icon08/07/2024
Appointment of Miss Kara Conlon as a director on 2024-07-01
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon23/02/2024
Certificate of change of name
dot icon06/01/2024
Full accounts made up to 2023-04-05
dot icon24/10/2023
Appointment of Mrs Victoria Mary Friis as a secretary on 2023-10-15
dot icon11/04/2023
Termination of appointment of Sarah Taylor as a director on 2023-04-01
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon23/12/2022
Full accounts made up to 2022-04-05
dot icon01/11/2022
Termination of appointment of Nicola Evans as a director on 2022-03-31
dot icon01/11/2022
Appointment of Ms Michelle Elizabeth Matthews as a director on 2022-10-25
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon16/12/2021
Full accounts made up to 2021-04-05
dot icon15/10/2021
Resolutions
dot icon14/10/2021
Memorandum and Articles of Association
dot icon13/09/2021
Termination of appointment of Abigail Lewis as a director on 2020-09-01
dot icon10/09/2021
Appointment of Mrs Sarah Taylor as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Joy Lorraine Kiddie as a director on 2021-08-31
dot icon10/09/2021
Director's details changed for Miss Sian Louise Erickson on 2021-09-01
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon08/02/2021
Full accounts made up to 2020-04-05
dot icon23/11/2020
Appointment of Ms Joy Lorraine Kiddie as a director on 2020-11-16
dot icon09/09/2020
Appointment of Ms Nicola Evans as a director on 2020-09-01
dot icon09/09/2020
Appointment of Miss Abigail Lewis as a director on 2020-07-29
dot icon07/09/2020
Termination of appointment of Jemma Elizabeth Wray as a director on 2020-06-25
dot icon07/09/2020
Termination of appointment of Sarah Marie Capstick as a director on 2020-09-02
dot icon11/08/2020
Appointment of Miss Sian Louise Erickson as a director on 2020-05-18
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon23/12/2019
Full accounts made up to 2019-04-05
dot icon06/08/2019
Termination of appointment of Michelle Church as a director on 2019-08-05
dot icon02/05/2019
Termination of appointment of Jane Stone as a director on 2019-04-15
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/12/2018
Registered office address changed from , 222 Holton Road, Barry, South Glamorgan, CF63 4HS to 198 Holton Road Barry Vale of Glamorgan CF63 4HN on 2018-12-12
dot icon04/12/2018
Resolutions
dot icon29/11/2018
Full accounts made up to 2018-04-05
dot icon15/11/2018
Appointment of Ms Lorraine Denise Griffiths as a director on 2018-11-15
dot icon02/07/2018
Appointment of Miss Sarah Marie Capstick as a director on 2018-06-28
dot icon04/06/2018
Termination of appointment of Sally Anne Matthews as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Jacqueline Elizabeth Amos as a director on 2018-06-01
dot icon28/03/2018
Termination of appointment of Catherine Roblin as a director on 2018-03-27
dot icon28/03/2018
Appointment of Ms Carryn Elizabeth Williams as a director on 2018-03-27
dot icon28/03/2018
Appointment of Ms Jane Stone as a director on 2018-03-27
dot icon28/03/2018
Appointment of Ms Michelle Church as a director on 2018-03-27
dot icon28/03/2018
Appointment of Ms Jacqueline Elizabeth Amos as a director on 2018-03-27
dot icon28/03/2018
Appointment of Ms Jemma Elizabeth Wray as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of David John Taylor as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Brynley Robert Glennie as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Ian James Ernest as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Timothy Charles Dodson as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Jeffrey Frederick Baker as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Jeffrey Frederick Baker as a director on 2018-03-27
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon13/11/2017
Termination of appointment of Victoria Florence Baldwin as a director on 2017-11-11
dot icon19/09/2017
Full accounts made up to 2017-04-05
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon26/10/2016
Appointment of Mr David John Taylor as a director on 2016-10-20
dot icon31/05/2016
Appointment of Mr Brynley Robert Glennie as a director on 2016-03-03
dot icon14/03/2016
Annual return made up to 2016-02-26 no member list
dot icon27/08/2015
Total exemption full accounts made up to 2015-04-05
dot icon09/03/2015
Annual return made up to 2015-02-26 no member list
dot icon05/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon18/07/2014
Termination of appointment of Richard Williams as a director on 2014-03-27
dot icon18/07/2014
Appointment of Mr Timothy Charles Dodson as a director on 2014-07-01
dot icon03/03/2014
Annual return made up to 2014-02-26 no member list
dot icon03/03/2014
Termination of appointment of Rhian Robson as a director
dot icon03/02/2014
Termination of appointment of Stephen Walsh as a director
dot icon03/02/2014
Termination of appointment of Rhian Robson as a secretary
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon18/11/2013
Appointment of Mrs Victoria Florence Baldwin as a director
dot icon18/11/2013
Appointment of Mr Jeffrey Frederick Baker as a director
dot icon12/03/2013
Annual return made up to 2013-02-26 no member list
dot icon11/12/2012
Full accounts made up to 2012-04-05
dot icon16/03/2012
Annual return made up to 2012-02-26
dot icon17/11/2011
Termination of appointment of Michelle Greet as a director
dot icon19/10/2011
Appointment of Stephen Walsh as a director
dot icon08/09/2011
Full accounts made up to 2011-04-05
dot icon21/03/2011
Annual return made up to 2011-02-26 no member list
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon04/08/2010
Appointment of Ian James Ernest as a director
dot icon23/03/2010
Annual return made up to 2010-02-26 no member list
dot icon23/03/2010
Director's details changed for Richard Williams on 2010-02-20
dot icon23/03/2010
Director's details changed for Miss Catherine Roblin on 2010-02-20
dot icon23/03/2010
Secretary's details changed for Ms Rhian Robson on 2010-02-20
dot icon23/03/2010
Director's details changed for Ms Rhian Robson on 2010-02-20
dot icon23/03/2010
Director's details changed for Miss Sally Anne Matthews on 2010-02-20
dot icon23/03/2010
Director's details changed for Michelle Greet on 2010-02-20
dot icon23/10/2009
Termination of appointment of Violet Bolt as a director
dot icon28/09/2009
Memorandum and Articles of Association
dot icon25/09/2009
Certificate of change of name
dot icon23/09/2009
Full accounts made up to 2009-04-05
dot icon18/08/2009
Auditor's resignation
dot icon30/06/2009
Appointment terminated director julian jones
dot icon01/06/2009
Director appointed julian scott jones
dot icon16/05/2009
Director appointed richard williams
dot icon24/03/2009
Annual return made up to 26/02/09
dot icon28/01/2009
Appointment terminated director susan leonard
dot icon02/11/2008
Full accounts made up to 2008-04-05
dot icon20/03/2008
Annual return made up to 26/02/08
dot icon20/03/2008
Secretary appointed ms rhian robson
dot icon20/03/2008
Director appointed miss catherine roblin
dot icon20/03/2008
Director appointed miss sally anne matthews
dot icon19/03/2008
Appointment terminated director margaret jones
dot icon19/03/2008
Appointment terminated secretary meriel sykes newton
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon12/09/2007
Full accounts made up to 2007-04-05
dot icon21/04/2007
Resolutions
dot icon20/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon07/03/2007
Annual return made up to 26/02/07
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-04-05
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Annual return made up to 26/02/06
dot icon25/10/2005
Accounts for a small company made up to 2005-04-05
dot icon05/07/2005
Director resigned
dot icon20/04/2005
Annual return made up to 26/02/05
dot icon07/12/2004
Accounts for a small company made up to 2004-04-05
dot icon02/12/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Annual return made up to 26/02/04
dot icon26/11/2003
Secretary resigned
dot icon29/08/2003
Accounts for a small company made up to 2003-04-05
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Secretary resigned;director resigned
dot icon01/08/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed;new director appointed
dot icon04/04/2003
Annual return made up to 26/02/03
dot icon23/01/2003
Accounts for a small company made up to 2002-04-05
dot icon09/05/2002
Annual return made up to 26/02/02
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon15/10/2001
Director's particulars changed
dot icon11/10/2001
Accounts for a small company made up to 2001-04-05
dot icon18/04/2001
New director appointed
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
Annual return made up to 26/02/01
dot icon26/07/2000
Accounts for a small company made up to 2000-04-05
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Annual return made up to 26/02/00
dot icon04/08/1999
Accounts for a small company made up to 1999-04-05
dot icon25/03/1999
Annual return made up to 26/02/99
dot icon17/03/1999
New secretary appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New director appointed
dot icon09/07/1998
Accounts for a small company made up to 1998-04-05
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Annual return made up to 26/02/98
dot icon03/09/1997
New director appointed
dot icon22/08/1997
Accounts for a small company made up to 1997-04-05
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
Director resigned
dot icon20/03/1997
Annual return made up to 26/02/97
dot icon26/02/1997
New director appointed
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon07/02/1997
Accounts for a small company made up to 1996-04-05
dot icon09/05/1996
Accounts for a small company made up to 1995-04-05
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
Annual return made up to 26/02/96
dot icon02/08/1995
Annual return made up to 26/02/95
dot icon01/08/1995
New director appointed
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1995
Accounts for a small company made up to 1994-04-05
dot icon24/03/1995
Registered office changed on 24/03/95 from: 42 queen street, barry, south glamorgan, CF6 8EF
dot icon15/07/1994
Director resigned
dot icon14/03/1994
Annual return made up to 26/02/94
dot icon06/12/1993
Accounting reference date notified as 05/04
dot icon03/08/1993
Director resigned
dot icon26/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon+26.57 % *

* during past year

Cash in Bank

£556,236.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
457.19K
-
912.15K
439.46K
-
2022
20
568.87K
-
865.61K
556.24K
-
2022
20
568.87K
-
865.61K
556.24K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

568.87K £Ascended24.43 % *

Total Assets(GBP)

-

Turnover(GBP)

865.61K £Descended-5.10 % *

Cash in Bank(GBP)

556.24K £Ascended26.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roblin, Catherine
Director
04/12/2007 - 27/03/2018
3
Taylor, Sarah
Director
01/09/2021 - 01/04/2023
3
Conlon, Kara
Director
01/07/2024 - Present
2
Dodson, Timothy Charles
Director
01/07/2014 - 27/03/2018
2
Baldwin, Victoria Florence
Director
15/10/2013 - 11/11/2017
2

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

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About VALE DOMESTIC ABUSE SERVICES LTD

VALE DOMESTIC ABUSE SERVICES LTD is an(a) Active company incorporated on 26/02/1993 with the registered office located at 198 Holton Road, Barry, Vale Of Glamorgan CF63 4HN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of VALE DOMESTIC ABUSE SERVICES LTD?

toggle

VALE DOMESTIC ABUSE SERVICES LTD is currently Active. It was registered on 26/02/1993 .

Where is VALE DOMESTIC ABUSE SERVICES LTD located?

toggle

VALE DOMESTIC ABUSE SERVICES LTD is registered at 198 Holton Road, Barry, Vale Of Glamorgan CF63 4HN.

What does VALE DOMESTIC ABUSE SERVICES LTD do?

toggle

VALE DOMESTIC ABUSE SERVICES LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does VALE DOMESTIC ABUSE SERVICES LTD have?

toggle

VALE DOMESTIC ABUSE SERVICES LTD had 20 employees in 2022.

What is the latest filing for VALE DOMESTIC ABUSE SERVICES LTD?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mrs Kate Emma Wilcox on 2026-03-01.