VICTIM SUPPORT - CARDIFF


Company Profile Company Filings

Overview

VICTIM SUPPORT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARDIFF WALES and has the status: Active.
VICTIM SUPPORT was incorporated 36 years ago on 28/08/1987 and has the registered number: 02158780. The accounts status is GROUP and accounts are next due on 31/12/2024.

VICTIM SUPPORT - CARDIFF

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GROUND FLOOR, BUILDING 3, EASTERN BUSINESS PARK WERN FAWR LANE
CARDIFF
CF3 5EA
WALES

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL ASSOCIATION OF VICTIMS SUPPORT SCHEMES (until 22/12/2004)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSAN STEEN Nov 1967 British Director 2023-12-08 CURRENT
MS RACHEL ONIKOSI Sep 1978 British Director 2021-05-28 CURRENT
MRS CLARISSE EMILIA MALLEM Oct 1979 French Director 2021-11-26 CURRENT
AMANDA HAMILTON-STANLEY Jun 1968 British Director 2021-05-05 CURRENT
MRS DEBBIE MARY GOLDSMITH Oct 1960 British Director 2022-07-01 CURRENT
MRS ANGELA MARY GASCOIGNE Feb 1960 British Director 2023-12-08 CURRENT
MS HELEN GAIL EVANS May 1980 British Director 2021-05-05 CURRENT
MR SUDEEP CHATTERJEE Dec 1974 Indian Director 2023-12-08 CURRENT
MR ANDREW DAVID TIVEY Jun 1958 British Director 2016-10-26 CURRENT
MR DAVID FOWLER Secretary 2023-10-25 CURRENT
MS KATHRYN ADKINS Sep 1980 British Director 2018-11-14 CURRENT
MR ANTHONY GERARD SILCOCK Secretary 2017-11-02 UNTIL 2021-08-24 RESIGNED
GLYNIS GERALDINE BLISS Nov 1951 British Director 1997-11-27 UNTIL 1998-11-11 RESIGNED
MISS CAROLYN RICH Secretary 2021-11-10 UNTIL 2023-10-26 RESIGNED
DAME HELEN MAY REEVES Aug 1945 British Secretary RESIGNED
MRS PAULINE JOAN MOUSKIS Secretary 2021-08-24 UNTIL 2021-11-10 RESIGNED
MR JAVED KHAN Secretary 2010-10-18 UNTIL 2014-03-21 RESIGNED
GILLIAN GUY Feb 1955 Secretary 2006-01-01 UNTIL 2010-07-11 RESIGNED
MR CHRISTOPHER JOSEPH KINSELLA Secretary 2015-09-29 UNTIL 2017-11-02 RESIGNED
MS ELIZABETH DYMOND Oct 1966 British Director 2015-01-13 UNTIL 2019-09-18 RESIGNED
ALAN CHARLES DOUGHTY May 1939 British Director RESIGNED
MR JOHN MARK CASTLE Secretary 2014-06-02 UNTIL 2015-09-29 RESIGNED
DOUGLAS BAILEY Sep 1916 British Director 1992-11-23 UNTIL 1996-11-11 RESIGNED
MR ROGER CHARLES WALTER BARDELL Feb 1926 British Director RESIGNED
MR JOHN BENJAMIN BELLIS Sep 1937 British Director 2012-11-29 UNTIL 2013-10-04 RESIGNED
MR JOHN MICHAEL DAY Jan 1946 British Director 2007-11-21 UNTIL 2013-12-05 RESIGNED
JOAN MARY BRIDGET BROADER Feb 1955 Irish Director RESIGNED
MR COLIN MICHAEL CHAPMAN Oct 1956 British Director 2007-11-21 UNTIL 2011-09-30 RESIGNED
RONALD VINCENT CHICK Jul 1917 British Director RESIGNED
ALEXANDER DOUGLAS GORDON-BROWN Dec 1927 British Director RESIGNED
MAVIS GODFREY Jun 1942 British Director 1997-11-27 UNTIL 1998-11-11 RESIGNED
MR IMRAN AHMED Sep 1978 British Director 2019-11-14 UNTIL 2021-11-26 RESIGNED
MARY BURNELL CLARK-GLASS Apr 1940 British Director 1998-11-11 UNTIL 2005-11-15 RESIGNED
MRS SANDRA MARY CALDWELL Jun 1948 British Director 2009-11-18 UNTIL 2015-09-29 RESIGNED
JEREMY EDWARD KENNETH CORBETT Apr 1948 British Director 2000-02-12 UNTIL 2008-11-27 RESIGNED
MR PETER WILLIAM DYSON May 1930 British Director 1993-03-31 UNTIL 2000-11-22 RESIGNED
MR ANDREW RICHARD EDWARDS Apr 1956 British Director 2017-11-02 UNTIL 2023-12-07 RESIGNED
NICHOLAS ROGER FLOOD Oct 1942 British Director RESIGNED
SEAN COLL Aug 1965 Irish Director 2002-12-17 UNTIL 2011-11-24 RESIGNED
MR ANTHONY FOSTER Aug 1945 British Director 2009-11-18 UNTIL 2014-06-10 RESIGNED
MR ARTHUR HUGH CRUDGE Apr 1925 British Director RESIGNED
MR RICHARD JAMES GOODENOUGH-BAYLY May 1965 British Director 2018-11-14 UNTIL 2021-11-26 RESIGNED
MRS CATHERINE DUGMORE Jan 1967 British Director 2014-12-16 UNTIL 2017-11-02 RESIGNED
ALEXANDER DOUGLAS GORDON-BROWN Dec 1927 British Director 1998-11-11 UNTIL 2000-11-22 RESIGNED
MR CHRISTOPHER DIGBY-BELL Jun 1948 British Director 2017-11-02 UNTIL 2020-10-13 RESIGNED
LYVIE DE HAAN Sep 1964 British Director 2000-11-22 UNTIL 2006-11-09 RESIGNED
IAN HUGH CHIPPENDALE Jan 1949 British Director 2006-11-09 UNTIL 2009-11-18 RESIGNED
MR TOM PARRY DAVIES May 1946 Welsh Director 2013-11-20 UNTIL 2017-11-02 RESIGNED
MS ROSEMARY HELEN CURTIS Feb 1947 British Director 2005-12-13 UNTIL 2007-11-21 RESIGNED
MRS JOANNE CUMBLEY Mar 1972 British Director 2013-12-05 UNTIL 2019-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED BROMLEY Active DORMANT 99999 - Dormant Company
VANQUIS BANKING GROUP PLC BRADFORD Active GROUP 64205 - Activities of financial services holding companies
PROVIDENT INSURANCE LTD HALIFAX UNITED KINGDOM Active DORMANT 65120 - Non-life insurance
COLONNADE INSURANCE BROKERS SALFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
GREEN FLAG LIMITED LEEDS Active FULL 45200 - Maintenance and repair of motor vehicles
CAR CARE PLAN (HOLDINGS) LIMITED THORNBURY Active FULL 65120 - Non-life insurance
DIRECT LINE INSURANCE LIMITED BROMLEY Active DORMANT 65120 - Non-life insurance
PROTECTION LIFE COMPANY LIMITED PRESTON Dissolved... FULL 65110 - Life insurance
CHURCHILL INSURANCE COMPANY LIMITED BROMLEY Active FULL 65120 - Non-life insurance
DIRECT LINE INSURANCE GROUP PLC BROMLEY Active GROUP 70100 - Activities of head offices
DIRECT LINE FINANCIAL SERVICES SURREY Dissolved... DORMANT 74990 - Non-trading company
GREEN FLAG GROUP LIMITED LEEDS Active FULL 70100 - Activities of head offices
HOMESERVE LIMITED Active GROUP 64209 - Activities of other holding companies n.e.c.
DIRECT LINE GROUP LIMITED BROMLEY Active FULL 70100 - Activities of head offices
DL INSURANCE SERVICES LIMITED BROMLEY Active FULL 65120 - Non-life insurance
GREEN FLAG HOLDINGS LIMITED BROMLEY Active FULL 64209 - Activities of other holding companies n.e.c.
03697164 LIMITED ... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
THUS GROUP HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
RBSG INTERNATIONAL HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTIMS SUPPORT LIMITED CARDIFF WALES Active SMALL 96090 - Other service activities n.e.c.
ADVANCED SECURE TECHNOLOGIES LTD CARDIFF Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POWELL DOBSON ARCHITECTS LIMITED CARDIFF Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SAFE & SECURE TRAINING LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 80100 - Private security activities
ADVANCED SECURE TECHNOLOGIES HOLDINGS LTD CARDIFF Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DIGITAL SECURE SYSTEMS LIMITED CARDIFF Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
POWELL DOBSON LLP CARDIFF UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied