WELSH HOUSING AID LIMITED

Register to unlock more data on OkredoRegister

WELSH HOUSING AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01830262

Incorporation date

04/07/1984

Size

Full

Contacts

Registered address

Registered address

Suite 3 Ty Davies Phoenix Way, Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon04/04/2026
Full accounts made up to 2025-09-30
dot icon16/03/2026
Termination of appointment of Nuria Zolle as a director on 2026-03-12
dot icon23/01/2026
Registered office address changed from Suite 3 Ty Davies Pheonix Way Enterprise Park Swansea SA7 9LA Wales to Suite 3 Ty Davies Phoenix Way Enterprise Park Swansea SA7 9LA on 2026-01-23
dot icon22/01/2026
Registered office address changed from 25 Walter Road Swansea SA1 5NN to Suite 3 Ty Davies Pheonix Way Enterprise Park Swansea SA7 9LA on 2026-01-22
dot icon21/08/2025
Termination of appointment of Rhian Wyn Edwards as a director on 2025-08-13
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/03/2025
Director's details changed for Miss Felicity Mckee on 2024-11-12
dot icon21/03/2025
Full accounts made up to 2024-09-30
dot icon12/12/2024
Termination of appointment of Sarah Frances Bowen as a director on 2024-12-12
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/03/2024
Full accounts made up to 2023-09-30
dot icon01/12/2023
Termination of appointment of John Daniel Charles Millington as a director on 2023-11-30
dot icon30/10/2023
Termination of appointment of Susheel Chrishan Kamalan as a director on 2023-10-28
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/06/2023
Termination of appointment of Ann Noela Jones as a director on 2023-06-06
dot icon05/04/2023
Full accounts made up to 2022-09-30
dot icon17/03/2023
Director's details changed for Mr John Daniel Charles Millington on 2022-06-01
dot icon17/03/2023
Director's details changed for Miss Cheryl Tracy on 2022-09-09
dot icon13/03/2023
Appointment of Miss Sarah Frances Bowen as a director on 2023-03-09
dot icon10/03/2023
Termination of appointment of Andrew Lea Weltch as a director on 2023-03-09
dot icon03/01/2023
Termination of appointment of Trystan Emyr Dafydd Jones as a director on 2022-12-31
dot icon15/12/2022
Appointment of Mr Susheel Chrishan Kamalan as a director on 2022-12-01
dot icon06/12/2022
Appointment of Miss Felicity Mckee as a director on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

74
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WELSH HOUSING AID LIMITED

WELSH HOUSING AID LIMITED is an(a) Active company incorporated on 04/07/1984 with the registered office located at Suite 3 Ty Davies Phoenix Way, Enterprise Park, Swansea SA7 9LA. 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 WELSH HOUSING AID LIMITED?

toggle

WELSH HOUSING AID LIMITED is currently Active. It was registered on 04/07/1984 .

Where is WELSH HOUSING AID LIMITED located?

toggle

WELSH HOUSING AID LIMITED is registered at Suite 3 Ty Davies Phoenix Way, Enterprise Park, Swansea SA7 9LA.

What does WELSH HOUSING AID LIMITED do?

toggle

WELSH HOUSING AID LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for WELSH HOUSING AID LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-09-30.