This company is commonly known as Cardiff Third Sector Council (c3sc). The company was founded 27 years ago and was given the registration number 03336421. The firm's registered office is in CARDIFF. You can find them at Baltic House Mount Stuart Square, Cardiff Bay, Cardiff, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CARDIFF THIRD SECTOR COUNCIL (C3SC) |
---|---|---|
Company Number | : | 03336421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltic House Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5FH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Secretary | 05 February 2013 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 20 April 2020 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 30 March 2023 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 23 June 2022 | Active |
Baltic House, Mount Stuart Square, Cardiff, United Kingdom, CF10 5FH | Director | 17 May 2018 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 17 December 2020 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 13 April 2021 | Active |
Butetown Community Centre, Loudoun Square, Cardiff, Wales, CF10 5JA | Director | 16 December 2021 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Director | 19 January 2011 | Active |
203, Cyncoed Road, Cardiff, Wales, CF23 6AJ | Director | 04 May 2018 | Active |
22 Bradford Street, Grangetown, Cardiff, CF11 7BZ | Secretary | 19 March 1997 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Secretary | 25 October 2010 | Active |
76 Pentre Gardens, Cardiff, CF1 7QH | Secretary | 14 April 1997 | Active |
56 Rhyd Y Nant, Pontyclun, CF72 9HE | Secretary | 28 March 2003 | Active |
13 Wingate Drive, Llanishen, Cardiff, CF14 5LR | Secretary | 07 December 2001 | Active |
44 Badgers Brook, Brackla, Bridgend, CF31 2QS | Secretary | 15 July 2005 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Secretary | 01 May 2012 | Active |
19 St Winifreds Road, Cefn Glas, Bridgend, CF31 4PL | Secretary | 24 March 2004 | Active |
22 Bradford Street, Grangetown, Cardiff, CF11 7BZ | Director | 19 March 1997 | Active |
Williams Way, Cardiff, CF10 5DY | Director | 18 October 2000 | Active |
39 Caldy Road, Llandaff North, Cardiff, CF14 2LG | Director | 18 October 2000 | Active |
95 Ninian Road, Roath Park, Cardiff, CF23 5EQ | Director | 25 March 2002 | Active |
Baltic House, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5FH | Director | 01 May 2012 | Active |
54 Wyndham Crescent, Canton, Cardiff, CF11 9EH | Director | 19 March 1997 | Active |
Trelawne 34 Ty Gwyn Road, Penylan, Cardiff, CF23 5JG | Director | 25 June 1997 | Active |
34 Loudoun Square, Butetown, Cardiff, CF10 5JD | Director | 11 October 2006 | Active |
64 Windway Road, Victoria Park, Cardiff, CF5 1AG | Director | 21 July 2004 | Active |
47 Ogwen Drive, Lakeside, Cardiff, CF23 6LJ | Director | 13 October 2004 | Active |
6, Winchester Close, Newport, Wales, NP20 3BL | Director | 29 January 2015 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Director | 19 January 2011 | Active |
1 Nordale Road, Llantwit Major, CF61 1YB | Director | 17 July 1998 | Active |
35 Porlock Drive, Sully, Penarth, CF64 5QA | Director | 17 July 1998 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Director | 30 November 2012 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Director | 26 January 2010 | Active |
Kingsley Rise 28 Heol, Stradling Whitchurch, Cardiff, CF4 1PW | Director | 19 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
2021-05-09 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.