WJEC CBAC (SERVICES) LIMITED -


Company Profile Company Filings

Overview

WJEC CBAC (SERVICES) LIMITED is a Private Limited Company from and has the status: Active.
WJEC CBAC (SERVICES) LIMITED was incorporated 27 years ago on 10/10/1996 and has the registered number: 03261485. The accounts status is FULL and accounts are next due on 30/06/2024.

WJEC CBAC (SERVICES) LIMITED -

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

245 WESTERN AVENUE
CF5 2YX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN EDWARDS Jul 1971 British Director 2021-04-01 CURRENT
MS CATRIN MAIR LEWIS Secretary 2022-06-01 CURRENT
MR IAN MORGAN Apr 1967 British Director 2021-04-01 CURRENT
MS ABIGAIL SARA WILLIAMS Feb 1976 Cymraes Director 2021-04-01 CURRENT
GARTH JENKINS Jan 1936 British Director 1996-11-28 UNTIL 1999-05-10 RESIGNED
COUNCILLOR FREDA JOYCE SALWAY Sep 1936 British Director 2008-07-18 UNTIL 2012-05-03 RESIGNED
CAPTAIN HANDEL MASON MORGAN Feb 1922 British Director 1996-11-28 UNTIL 1999-05-10 RESIGNED
MR JOHN TREHARNE MILES Nov 1934 British/Welsh Director 2001-02-01 UNTIL 2004-09-24 RESIGNED
COUNCILLOR SARAH MERRY Nov 1965 British Director 2017-06-30 UNTIL 2020-07-27 RESIGNED
MRS PATRICIA ANN PASSARO Sep 1956 British Director 2014-12-12 UNTIL 2017-06-30 RESIGNED
MR SIDNEY DAVID JAMES LLEWELLYN Mar 1962 British Director 2017-12-15 UNTIL 2018-04-27 RESIGNED
CLLR LLOYD WILLIAM KELLOWAY Jun 1951 British Director 2004-09-24 UNTIL 2008-07-18 RESIGNED
MR WYN ELLIS JONES Apr 1965 Welsh Director 2008-07-18 UNTIL 2013-12-13 RESIGNED
MS JESSICA LEIGH JONES Jul 1994 British Director 2018-04-27 UNTIL 2021-04-01 RESIGNED
ROYSTON WILLIAM MILES JENKINS Dec 1930 British Director 1996-11-28 UNTIL 1997-11-17 RESIGNED
COUNTY COUNCILLOR DOROTHY MARGARET JANE JAMES Oct 1928 British Director 1996-11-28 UNTIL 1999-07-05 RESIGNED
MR DAVID HUSE Aug 1961 British Director 2014-12-12 UNTIL 2016-07-15 RESIGNED
CLLR JULIA ROSE MAGILL Dec 1960 British Director 2014-12-12 UNTIL 2015-11-06 RESIGNED
NQH LIMITED Aug 1989 Nominee Director 1996-10-10 UNTIL 1996-11-28 RESIGNED
MISS GWEN LLOYD AUBREY Secretary 2017-03-24 UNTIL 2019-11-25 RESIGNED
NQH (CO SEC) LIMITED Nominee Secretary 1996-10-10 UNTIL 1996-11-28 RESIGNED
LESLIE JOHN BENCE Jun 1951 British Secretary 1996-11-28 UNTIL 2001-09-30 RESIGNED
MRS NIA EIRIANWEN BRYER Secretary 2016-03-18 UNTIL 2017-03-23 RESIGNED
MR IAN MORGAN Secretary 2019-11-25 UNTIL 2022-05-31 RESIGNED
MR ANDREW MARCH LAWRENCE Secretary 2013-09-01 UNTIL 2013-12-19 RESIGNED
WYN ROBERTS May 1950 Secretary 2001-10-01 UNTIL 2003-08-01 RESIGNED
COLIN WEAVER May 1951 Secretary 2003-08-01 UNTIL 2013-08-30 RESIGNED
CLLR PHILIP JAMES BEVAN Sep 1938 British Director 2008-07-18 UNTIL 2012-06-01 RESIGNED
COUNCILLOR EUDINE HANAGAN Nov 1937 British Director 2015-03-20 UNTIL 2017-05-19 RESIGNED
MR PAUL SIMON HALEY Dec 1963 Welsh Director 2014-12-12 UNTIL 2016-12-09 RESIGNED
COUNCILLOR GAIL GILES Dec 1955 Welsh Director 2017-06-30 UNTIL 2017-12-15 RESIGNED
NIGEL JOHN GIBBS Apr 1958 British Director 2007-06-21 UNTIL 2008-06-06 RESIGNED
COUNCILLOR PETER ALAN FOX Dec 1961 British Director 2004-09-24 UNTIL 2008-06-06 RESIGNED
MR ANDREW FISHER Oct 1971 British Director 2017-06-30 UNTIL 2017-12-15 RESIGNED
COUNCILLOR DAVID THOMAS HARDACRE Jan 1940 British Director 2004-09-24 UNTIL 2008-06-06 RESIGNED
MR MICHAEL THOMAS EVANS May 1950 British Director 2012-09-28 UNTIL 2017-06-30 RESIGNED
MR NEIL ALAN DU CROS Nov 1961 British Director 2018-12-14 UNTIL 2021-02-12 RESIGNED
COUNCILLOR ALANA ELIZABETH DAVIES Mar 1948 British Director 2008-07-18 UNTIL 2012-06-01 RESIGNED
CLLR HUW JOHN DAVID Jun 1977 Welsh Director 2013-06-19 UNTIL 2016-07-15 RESIGNED
MRS RACHEL ELIAS-LEE Secretary 2014-05-19 UNTIL 2016-03-18 RESIGNED
CLLR PHILIP JAMES BEVAN Sep 1938 British Director 1999-11-16 UNTIL 2004-09-24 RESIGNED
COUNCILLOR DAVID ISLWYN HOWELLS Aug 1939 British Director 2004-09-24 UNTIL 2008-06-06 RESIGNED
COUNCILLOR CHRISTOPHER ELMORE Dec 1983 British Director 2012-09-28 UNTIL 2013-12-13 RESIGNED
CLLR ANTHONY DAVID HAMPTON Sep 1938 British Director 2008-07-18 UNTIL 2011-10-08 RESIGNED
MR JOHN ROGERS Dec 1946 British Director 2004-09-24 UNTIL 2012-06-01 RESIGNED
NORMAN LLEWELYN HUXLEY Mar 1938 British Director 1999-07-05 UNTIL 1999-11-29 RESIGNED
MR LESLIE JAMES REES Nov 1921 British Director 1996-11-28 UNTIL 1999-05-10 RESIGNED
MRS DENISE LOUISE PREECE Apr 1968 British Director 2014-12-12 UNTIL 2017-06-30 RESIGNED
COUNCILLOR EUDINE HANAGAN Nov 1937 British Director 2008-07-18 UNTIL 2014-11-13 RESIGNED
DENNIS ROY PARRY Dec 1947 British Director 1996-11-28 UNTIL 1999-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wjec Cbac Ltd 2016-10-09 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WINDSOR (PENARTH) MASONIC HALL COMPANY (1927) LIMITED PENARTH Active TOTAL EXEMPTION FULL 56210 - Event catering activities
CWMNI URDD GOBAITH CYMRU BALA Active FULL 85590 - Other education n.e.c.
CCTA ENTERPRISES LIMITED LLANELLI Active MICRO ENTITY 85600 - Educational support services
RAREBLEND LIMITED LLANELLI Active DORMANT 74990 - Non-trading company
GWENT CAREERS SERVICE PARTNERSHIP LIMITED CWMBRAN Dissolved... FULL 85600 - Educational support services
ACCOUNTING TECHNICIANS (SERVICES) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
WJEC CBAC LIMITED Active GROUP 85200 - Primary education
RUPERRA CONSERVATION TRUST CAERPHILLY WALES Active MICRO ENTITY 02100 - Silviculture and other forestry activities
NFER TRADING LIMITED SLOUGH Active SMALL 58190 - Other publishing activities
SPECIAL NEEDS ACTIVITY CLUB OFF DUKE STREET, MARGAM ROAD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BHBI CONSULTANCY LIMITED CARDIFF Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NPT HOME INSPECTION SERVICES LIMITED Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
MERTHYR TYDFIL COLLEGE LIMITED MERTHYR TYDFIL Active FULL 85320 - Technical and vocational secondary education
BRYNTIRION APARTMENTS 1-6 RTM COMPANY LIMITED LLANELLI WALES Active MICRO ENTITY 98000 - Residents property management
WLGA IMPROVEMENT SERVICES / GWASANEATHAU GWELLIANT CARDIFF Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOUTH EAST WALES EDUCATION ACHIEVEMENT SERVICE HENGOED WALES Active FULL 85600 - Educational support services
JOINT COUNCIL FOR QUALIFICATIONS CIC LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
DEXTER CLAW LTD HOVE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PARTNERIAETH TDE ASSOCIATES LLP CARDIFF Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WJEC CBAC LIMITED Active GROUP 85200 - Primary education