Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALES TOUCH ASSOCIATION
Company Information for

WALES TOUCH ASSOCIATION

16 Waun Hir, Efail Isaf, Pontypridd, CF38 1AX,
Company Registration Number
06618666
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wales Touch Association
WALES TOUCH ASSOCIATION was founded on 2008-06-12 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Wales Touch Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALES TOUCH ASSOCIATION
 
Legal Registered Office
16 Waun Hir
Efail Isaf
Pontypridd
CF38 1AX
Other companies in CF38
 
Filing Information
Company Number 06618666
Company ID Number 06618666
Date formed 2008-06-12
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-05-30
Account next due 2024-06-30
Latest return 2024-02-22
Return next due 2025-03-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-14 10:30:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALES TOUCH ASSOCIATION

Current Directors
Officer Role Date Appointed
NEIL PERKINS
Company Secretary 2016-04-21
JONATHAN SIMON FRANCIS
Director 2015-06-26
NEIL PERKINS
Director 2015-06-26
RHIANNON LOUISE WADE
Director 2017-03-01
ALEX JAMES WELCH
Director 2018-02-25
ALEX JAMES WELCH
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH EDWARD REVELL
Director 2014-05-15 2018-02-25
CHRISTOPHER JAMES CORCORAN
Director 2015-08-01 2017-03-01
MATTHEW ENOCH
Director 2008-06-12 2017-03-01
MATTHEW CHARLES ENOCH
Company Secretary 2015-02-16 2016-04-21
ANTHONY RICHARD WAITE
Director 2014-09-10 2015-08-21
GWION ARTHUR KENNARD
Director 2008-10-23 2015-01-08
NEIL PERKINS
Director 2008-06-12 2014-04-17
NEIL PERKINS
Company Secretary 2008-12-11 2014-04-07
KEVIN JAMES HOBBS
Director 2008-10-23 2012-01-01
DAVID OWEN SMITH
Company Secretary 2008-06-12 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON FRANCIS EPJ CONSULTANTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
JONATHAN SIMON FRANCIS PRINCIPALITY FINANCIAL GROUP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-16
JONATHAN SIMON FRANCIS PRINCIPALITY PROTECTION SOLUTIONS LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-16
JONATHAN SIMON FRANCIS PRINCIPALITY AUTO-ENROLMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-16
JONATHAN SIMON FRANCIS WPS EMPLOYEE BENEFITS LIMITED Director 2015-04-28 CURRENT 2014-02-06 Active - Proposal to Strike off
JONATHAN SIMON FRANCIS W P S FINANCIAL GROUP LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
JONATHAN SIMON FRANCIS GREEN BAY PARTNERS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2014-02-11
JONATHAN SIMON FRANCIS SIP ASSET MANAGEMENT LTD. Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
JONATHAN SIMON FRANCIS SELF INVESTED PORTFOLIOS LTD. Director 2004-02-27 CURRENT 2003-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-01-08Statement of company's objects
2023-02-2830/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED DR BRENDAN HEALY
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MR PHILLIP EVAN WILLIAMS
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 13 Clos Mabon Cardiff CF14 6RN Wales
2022-02-13Termination of appointment of Alex James Welch on 2022-02-10
2022-02-13CESSATION OF ALEX JAMES WELCH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13Appointment of Mr Neil Perkins as company secretary on 2022-02-10
2022-02-13Appointment of Mr Neil Perkins as company secretary on 2022-02-10
2022-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PERKINS
2022-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PERKINS
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES WELCH
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES WELCH
2022-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES WELCH
2022-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PERKINS
2022-02-13AP03Appointment of Mr Neil Perkins as company secretary on 2022-02-10
2022-02-13PSC07CESSATION OF ALEX JAMES WELCH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13TM02Termination of appointment of Alex James Welch on 2022-02-10
2021-08-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR NEIL PERKINS
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON LOUISE WADE
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CH01Director's details changed for Mr Alex James Welch on 2019-11-15
2019-11-15AP01DIRECTOR APPOINTED MR MARCO ANTONIO GIL-CERVANTES
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERKINS
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERKINS
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERKINS
2019-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES WELCH
2019-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES WELCH
2019-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES WELCH
2019-06-16PSC07CESSATION OF NEIL PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-16PSC07CESSATION OF NEIL PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-16PSC07CESSATION OF NEIL PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/19 FROM 16 Waun Hir Efail Isaf Pontypridd CF38 1AX Wales
2019-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/19 FROM 16 Waun Hir Efail Isaf Pontypridd CF38 1AX Wales
2019-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/19 FROM 16 Waun Hir Efail Isaf Pontypridd CF38 1AX Wales
2019-06-16TM02Termination of appointment of Neil Perkins on 2019-06-13
2019-06-16TM02Termination of appointment of Neil Perkins on 2019-06-13
2019-06-16TM02Termination of appointment of Neil Perkins on 2019-06-13
2019-06-16AP03Appointment of Mr Alex James Welch as company secretary on 2019-06-16
2019-06-16AP03Appointment of Mr Alex James Welch as company secretary on 2019-06-16
2019-06-16AP03Appointment of Mr Alex James Welch as company secretary on 2019-06-16
2019-03-08CH01Director's details changed for Miss Rachel Sarah Stevens on 2019-03-07
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
2019-03-07AP01DIRECTOR APPOINTED MISS RACHEL SARAH STEVENS
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON FRANCIS
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR ALEXANDER JAMES WELCH
2018-02-27AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD REVELL
2017-03-09AP01DIRECTOR APPOINTED MISS RHIANNON LOUISE WADE
2017-03-09AP01DIRECTOR APPOINTED MISS RHIANNON LOUISE WADE
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ENOCH
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ENOCH
2017-03-08AP01DIRECTOR APPOINTED MR ALEXANDER JAMES WELCH
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORCORAN
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-04-21AP03Appointment of Mr Neil Perkins as company secretary on 2016-04-21
2016-04-21TM02Termination of appointment of Matthew Charles Enoch on 2016-04-21
2016-04-21AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORCORAN
2015-08-24AP01DIRECTOR APPOINTED MR JONATHAN SIMON FRANCIS
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW CHARLES ENOCH on 2015-06-26
2015-08-21AP01DIRECTOR APPOINTED MR NEIL PERKINS
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WAITE
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM 23 Rowan Tree Lane Miskin Pontyclun Rhondda Cynon Taff CF72 8SF
2015-04-07AR0122/02/15 NO MEMBER LIST
2015-04-07AP01DIRECTOR APPOINTED MR ANTHONY RICHARD WAITE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GWION KENNARD
2015-04-07AP01DIRECTOR APPOINTED MR GARETH EDWARD REVELL
2015-03-31AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-17AP03SECRETARY APPOINTED MR MATTHEW CHARLES ENOCH
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 23 ROWAN TREE LANE MISKIN PONTYCLUN MID GLAMORGAN CF72 8SF WALES
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 16 WAUN HIR EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AX
2015-02-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL PERKINS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERKINS
2014-04-14AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-19AR0122/02/14 NO MEMBER LIST
2013-04-19AR0122/02/13 NO MEMBER LIST
2013-02-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 NO MEMBER LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOBBS
2011-08-04AR0112/06/11 NO MEMBER LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PERKINS / 03/08/2011
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-09-07AR0112/06/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PERKINS / 12/06/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GWION ARTHUR KENNARD / 12/06/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ENOCH / 12/06/2010
2010-03-16AA01PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-06-29363aANNUAL RETURN MADE UP TO 12/06/09
2009-04-09288aSECRETARY APPOINTED NEIL PERKINS
2009-03-20288aDIRECTOR APPOINTED KEVIN JAMES HOBBS
2009-02-17288aDIRECTOR APPOINTED GWION ARTHUR KENNARD
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
2008-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WALES TOUCH ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALES TOUCH ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALES TOUCH ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALES TOUCH ASSOCIATION

Intangible Assets
Patents
We have not found any records of WALES TOUCH ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for WALES TOUCH ASSOCIATION
Trademarks
We have not found any records of WALES TOUCH ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALES TOUCH ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as WALES TOUCH ASSOCIATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WALES TOUCH ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALES TOUCH ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALES TOUCH ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF38 1AX