NEATH PORT TALBOT CHILD CONTACT CENTRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/06/259 June 2025 Termination of appointment of James Pascal Francis Hehir as a director on 2025-06-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET KIRK

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR NORA GRAY

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHARMBY

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/05/1627 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 04/02/16 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 04/02/15 NO MEMBER LIST

View Document

10/04/1410 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 04/02/14 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANE GARLAND-THOMAS

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 04/02/13 NO MEMBER LIST

View Document

08/02/128 February 2012 04/02/12 NO MEMBER LIST

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 04/02/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DISTRICT JUDGE JANE ELIZABETH GARLAND-THOMAS / 15/11/2010

View Document

12/11/1012 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON DONOVAN

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/03/102 March 2010 04/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HYWEL PARKER WILLIAMS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM WHARMBY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY DONOVAN / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN KINGSBURY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH LLEWELLYN-JONES / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET KIRK / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA LILLIAN MARY GRAY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HEYCOCK / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PASCAL FRANCIS HEHIR / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HYWEL PARKER WILLIAMS / 01/03/2010

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/05/094 May 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RISHI KITARUTH

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 19 LONDON ROAD NEATH SA11 1LF

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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