Company Information for ST. DAVID'S CHILDREN SOCIETY
28 PARK PLACE, CARDIFF, CF10 3BA,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ST. DAVID'S CHILDREN SOCIETY | |
Legal Registered Office | |
28 PARK PLACE CARDIFF CF10 3BA Other companies in CF10 | |
Charity Number | 509163 |
---|---|
Charity Address | 28 PARK PLACE, CARDIFF, CF10 3BA |
Charter | ADOPTION AGENCY. |
Company Number | 01546688 | |
---|---|---|
Company ID Number | 01546688 | |
Date formed | 1981-02-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 06:53:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD COONEY |
||
TERENCE CHAMPKEN |
||
PHILLIP CHICK |
||
TERENCE WILLIAM CONNOR |
||
ARFON JONES |
||
ANDREW SCOTT LUSK |
||
MANDY MCGOWAN |
||
FRANK WILLIAM MOLONEY |
||
KATHERINE HELEN SHELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE GRIFFITH-WILLIAMS |
Director | ||
BEN JOE FODAY |
Director | ||
KEVIN FITZPATRICK |
Director | ||
JADWIGA SABINA BALL |
Director | ||
PHILIP THOMAS HODGSON |
Director | ||
MONICA CARROLL |
Director | ||
JENNIFER MCMILLAN |
Director | ||
PATRIZIA MARINA HODGE |
Director | ||
ANTHONY OLIVER DAVIES |
Director | ||
ANDREW SCOTT LUSK |
Director | ||
JAMES PATRICK CULLEN |
Director | ||
KAREN RUTH BURTON |
Director | ||
DAVID MARTIN EDWARDS |
Director | ||
JOSEPH BOARDMAN |
Director | ||
CLAIRE BRITTON |
Director | ||
CHRISTOPHER JOSEPH CLARKEN FISHER |
Director | ||
DANIEL CHIDGEY |
Director | ||
CLIVE LYMAN CHARLES BRITTON |
Director | ||
LILIAN ESTHER DYER |
Director | ||
MARY PATRICIA GUSH |
Director | ||
VERONICA HARRIES |
Director | ||
WILLIAM MORRIS |
Company Secretary | ||
PAUL JONES |
Director | ||
TERESA FRANCES OBRIEN |
Company Secretary | ||
JAMES GERARD CROWE |
Director | ||
ELIZABETH DONEGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMILIES FOR CHILDREN TRUST | Director | 2011-12-12 | CURRENT | 2002-06-13 | Liquidation | |
BEYONDAUTISM | Director | 2015-04-17 | CURRENT | 2000-07-26 | Active | |
VISION BEYOND AUTISM UK | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED | Director | 2018-05-21 | CURRENT | 2015-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM CONNOR | ||
DIRECTOR APPOINTED MRS SUZANNE MARGARET RADFORD | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Matthew David Clark on 2024-02-01 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms Katherine Helen Shelton on 2023-09-20 | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR MATTHEW DAVID CLARK | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Mandy Mcgowan on 2021-11-17 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/11/19 | |
CC04 | Statement of company's objects | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DELYTH ANN EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM 28 Park Place Cardiff South Glamorgan CF10 3QE | |
AP01 | DIRECTOR APPOINTED DR KERRY-ANN HOLDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Wendy Keidan as company secretary on 2018-12-01 | |
TM02 | Termination of appointment of Gerald Cooney on 2018-11-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIFFITH-WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TERENCE CHAMPKEN | |
CH01 | Director's details changed for Mr Frank Maloney on 2017-01-19 | |
AP01 | DIRECTOR APPOINTED MR FRANK MALONEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR TERRY CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN JOE FODAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS KATHERINE HELEN SHELTON | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE GRIFFITH-WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JADWIGA BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENS | |
RP04 | SECOND FILING WITH MUD 05/12/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 05/12/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WORTHINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGSON | |
AR01 | 05/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW SCOTT LUSK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA SIBANDA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MRS MANDY MCGOWAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/12/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ARFON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA CARROLL | |
AR01 | 05/12/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCMILLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA WORTHINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PHILIP THOMAS HODGSON | |
AR01 | 05/12/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM BISHOP BROWN HOUSE DURHAM STREET GRANGETOWN CARDIFF CF11 6PB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, BISHOP BROWN HOUSE, DURHAM STREET, GRANGETOWN, CARDIFF, CF11 6PB | |
AR01 | 05/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / M/S JENNIFER MCMILLAN / 01/01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / M/S DONNA SIBANDA / 01/01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA CARROLL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEVENS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GARETH POWELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOE FODAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JADWIGA SABINA BALL / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED REVEREND GARETH POWELL | |
288a | DIRECTOR APPOINTED JADWIGA BALL | |
288a | DIRECTOR APPOINTED M/S JENNIFER MCMILLAN | |
288a | DIRECTOR APPOINTED M/S DONNA SIBANDA | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRIZIA HODGE | |
363a | ANNUAL RETURN MADE UP TO 05/12/08 | |
RES01 | ADOPT MEM AND ARTS 14/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWIN REGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR GERALD COONEY LOGGED FORM | |
363a | ANNUAL RETURN MADE UP TO 05/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 05/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. DAVID'S CHILDREN SOCIETY
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
ADOPTION & FOSTERING |
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |