Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Wales Council For Voluntary Action
The Wales Council For Voluntary Action is an active company incorporated on 9 December 1946 with the registered office located in Cardiff, South Glamorgan. The Wales Council For Voluntary Action was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00425299
Private limited by guarantee without share capital
Age
78 years
Incorporated
9 December 1946
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Wales Council For Voluntary Action
Contact
Address
One Canal Parade
Dumballs Road
Cardiff
CF10 5BF
Wales
Address changed on
11 Oct 2021
(3 years ago)
Previous address was
Baltic House Mount Stuart Square Cardiff CF10 5FH
Companies in CF10 5BF
Telephone
08002888329
Email
Available in Endole App
Website
Wcva.org.uk
See All Contacts
People
Officers
19
Shareholders
-
Controllers (PSC)
1
Miss Kate Eleanor Young
Director • Chief Executive • British • Lives in Wales • Born in Jul 1979
Edward John Watts
Director • Retired • Welsh • Lives in Wales • Born in Dec 1948
Mrs Tracey Lewis
Secretary
Frances Mary Targett Obe
Director • Retired • British • Lives in Wales • Born in Jan 1954
Jainaba Conteh
Director • PHD Student • British • Lives in Wales • Born in Jul 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kidney Wales Charity
Judith Alexandra Stone is a mutual person.
Active
Engine Parts (U.K.) Limited
Judith Alexandra Stone is a mutual person.
Active
Mentrau Iaith Cymru Cyf
Mrs Lowri Catrin Jones is a mutual person.
Active
Solutions For The Planet Limited
Kathryn Aine Luckock is a mutual person.
Active
Gwent Association Of Voluntary Organisations
Edward John Watts is a mutual person.
Active
Defigo Finance Limited
Mr Colin James Arnold is a mutual person.
Active
Food Redistribution Wales Limited
Mr Simon Harris is a mutual person.
Active
Social Investment (Cymru) Limited
Mr Colin James Arnold is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£19.03M
Increased by £5.42M (+40%)
Turnover
£33.22M
Decreased by £1.29M (-4%)
Employees
79
Decreased by 26 (-25%)
Total Assets
£39.18M
Increased by £7.83M (+25%)
Total Liabilities
-£20.16M
Increased by £3.78M (+23%)
Net Assets
£19.03M
Increased by £4.06M (+27%)
Debt Ratio (%)
51%
Decreased by 0.81% (-2%)
See 10 Year Full Financials
Latest Activity
Reham Bassal Resigned
1 Month Ago on 8 Aug 2025
Dr Neil Rhys Wooding Details Changed
5 Months Ago on 12 Mar 2025
Dr Neil Rhys Wooding Details Changed
6 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Group Accounts Submitted
9 Months Ago on 10 Dec 2024
Mr Ellis Mark Richard Peares Appointed
9 Months Ago on 5 Dec 2024
Kathryn Aine Luckock Resigned
9 Months Ago on 5 Dec 2024
Mark Robert Llewellyn Resigned
9 Months Ago on 5 Dec 2024
Ms Jainaba Conteh Appointed
9 Months Ago on 14 Nov 2024
Mr Callum Edward Pope Jones Appointed
9 Months Ago on 14 Nov 2024
Get Alerts
Get Credit Report
Discover The Wales Council For Voluntary Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Reham Bassal as a director on 8 August 2025
Submitted on 11 Aug 2025
Director's details changed for Dr Neil Rhys Wooding on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Dr Neil Rhys Wooding on 18 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 8 Jan 2025
Appointment of Mr Ellis Mark Richard Peares as a director on 5 December 2024
Submitted on 11 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Termination of appointment of Mark Robert Llewellyn as a director on 5 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Kathryn Aine Luckock as a director on 5 December 2024
Submitted on 5 Dec 2024
Appointment of Ms Jainaba Conteh as a director on 14 November 2024
Submitted on 29 Nov 2024
Appointment of Mrs Judith Alexandra Stone as a director on 14 November 2024
Submitted on 27 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs