AGE CONNECTS CARDIFF AND THE VALE LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

18/06/2518 June 2025 Termination of appointment of Fiona Evans as a director on 2025-04-15

View Document

18/06/2518 June 2025 Termination of appointment of Natalie Louise Jarvis as a director on 2024-10-02

View Document

14/01/2514 January 2025 Miscellaneous

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Colin Harvey as a director on 2024-05-20

View Document

28/02/2428 February 2024 Termination of appointment of Jeffrey Neil Hawkins as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mrs Maxine Johnson as a secretary on 2024-02-28

View Document

15/02/2415 February 2024 Appointment of Ms Fiona Evans as a director on 2024-01-29

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

06/07/236 July 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Unit 10 Sbectrwm Bwlch Road Fairwater Cardiff CF5 3EF on 2023-07-06

View Document

22/05/2322 May 2023 Appointment of Mr Jason Manley as a director on 2023-01-24

View Document

22/05/2322 May 2023 Appointment of Mr Greg Watts as a director on 2023-01-24

View Document

22/05/2322 May 2023 Appointment of Ms Natalie Jarvis as a director on 2023-01-24

View Document

08/07/218 July 2021 Registered office address changed from The Maltings the Maltings East Tyndall Street Cardiff CF24 5EZ Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 2021-07-08

View Document

07/07/217 July 2021 Registered office address changed from Unit 4 Cleeve House Lambourne Crescent Llanishen Cardiff CF14 5GP to The Maltings the Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-07-07

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA ECKERSLEY

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS AVRIL JACQUELINE CARTER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR GEZA PAUL HAJGATO

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GERALD POWELL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JO MCGILL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

12/06/1812 June 2018 Resolutions

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ECCLESTONE / 24/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STUART YOUNG

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE COOPER

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS ANNA ECCLESTONE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CORRINA CASEY

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 13/08/15 NO MEMBER LIST

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 13/08/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MS CORRINA CASEY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAC TURNER

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED AGE CONNECTS CARDIFF & THE VALE LTD CERTIFICATE ISSUED ON 25/09/13

View Document

18/09/1318 September 2013 13/08/13

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN CERTIFICATE ISSUED ON 17/09/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUE FLOWER

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1327 March 2013 ADOPT ARTICLES 22/03/2013

View Document

07/03/137 March 2013 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 91-93 CAERPHILLY ROAD BIRCHGROVE CARDIFF SOUTH GLAMORGAN CF14 4AE

View Document

13/09/1213 September 2012 13/08/12

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DAVID JAMES HUGHES

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MARTIN CHARLES RICHARD JAMES

View Document

08/02/128 February 2012 DIRECTOR APPOINTED SUE FLOWER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MAC TURNER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED AUDREY VIOLET MALES

View Document

07/02/127 February 2012 DIRECTOR APPOINTED JO MCGILL

View Document

31/01/1231 January 2012 SECRETARY APPOINTED JEFFREY NEIL HAWKINS

View Document

30/08/1130 August 2011 13/08/11

View Document

12/01/1112 January 2011 CERTIFICATE OF FACT - SITUATION OF TEH REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company