ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cardiff Women's Aid

Cardiff Women's Aid is an active company incorporated on 17 October 1986 with the registered office located in Cardiff, South Glamorgan. Cardiff Women's Aid was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02065201
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
39 years
Incorporated 17 October 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
65 Penarth Road
Cardiff
CF10 5DL
Wales
Address changed on 15 Oct 2024 (1 year ago)
Previous address was 50 Meteor Street Cardiff CF24 0HE Wales
Telephone
02920460566
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Associate Director For Stroke Association • British • Lives in Wales • Born in May 1979
Director • Policy And Research Officer • British • Lives in Wales • Born in Dec 1994
Director • Financial Controller • British • Lives in UK • Born in Sep 1984
Director • Retired • British • Lives in Wales • Born in Mar 1950
Director • Dementia Care And Wellbeing Lead • British • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mahindra PVT Ltd
Versha Sood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£862.78K
Increased by £18.37K (+2%)
Turnover
£2.87M
Decreased by £172.54K (-6%)
Employees
62
Same as previous period
Total Assets
£1.43M
Increased by £48.42K (+4%)
Total Liabilities
-£229.55K
Increased by £61.56K (+37%)
Net Assets
£1.2M
Decreased by £13.14K (-1%)
Debt Ratio (%)
16%
Increased by 3.9% (+32%)
Latest Activity
Application To Strike Off
9 Days Ago on 24 Oct 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Gemma Ann Casey Resigned
8 Months Ago on 9 Feb 2025
Small Accounts Submitted
10 Months Ago on 30 Dec 2024
Toni Leah Lewis Resigned
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Ms Katherine Emily Chappelle Appointed
1 Year 4 Months Ago on 3 Jul 2024
Debbie Beadle Resigned
1 Year 4 Months Ago on 3 Jul 2024
Ms Toni Leah Lewis Appointed
1 Year 6 Months Ago on 22 Apr 2024
Get Credit Report
Discover Cardiff Women's Aid's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Application to strike the company off the register
Submitted on 24 Oct 2025
Termination of appointment of Toni Leah Lewis as a director on 2 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 22 Jul 2025
Termination of appointment of Gemma Ann Casey as a director on 9 February 2025
Submitted on 22 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from 50 Meteor Street Cardiff CF24 0HE Wales to 65 Penarth Road Cardiff CF10 5DL on 15 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 29 Jul 2024
Appointment of Ms Toni Leah Lewis as a director on 22 April 2024
Submitted on 29 Jul 2024
Appointment of Ms Katherine Emily Chappelle as a secretary on 3 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Debbie Beadle as a secretary on 3 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year