This company is commonly known as Headway Cardiff And South East Wales. The company was founded 27 years ago and was given the registration number 03331865. The firm's registered office is in CARDIFF. You can find them at Two Central Square, Central Square, Cardiff, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HEADWAY CARDIFF AND SOUTH EAST WALES |
---|---|---|
Company Number | : | 03331865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Secretary | 09 September 2022 | Active |
Headway Cardiff & South East Wales, Uhl, Penlan Road, Llandough, Penarth, Wales, CF64 2XX | Director | 15 May 2023 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 12 May 1999 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 21 September 2020 | Active |
96 Pencisely Road, Llandaff, Cardiff, CF5 1DQ | Director | 12 March 1997 | Active |
Headway Cardiff & South East Wales, Rookwood Hospital, Fairwater Road, Cardiff, Wales, CF5 2YN | Director | 23 March 2020 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 29 June 2005 | Active |
7, Harding Close, Boverton, Llantwit Major, CF61 1GX | Director | 12 March 1997 | Active |
Headway Cardiff And South East Wales, Fairwater Road, Cardiff, Wales, CF5 2YN | Director | 01 June 2017 | Active |
1, Cradoc Road, Cardiff, Wales, CF14 1HQ | Director | 17 February 2014 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 22 November 2022 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 21 March 2022 | Active |
3 Bishops Court, Bishops Road, Whitchurch, Cardiff, Wales, CF14 1PN | Secretary | 25 October 2000 | Active |
1 Station Terrace, Penyrheol, Caerphilly, CF83 2RH | Secretary | 12 March 1997 | Active |
C/O Andrew Harding Hugh James, Solicitors 5th Floor Hodge House, 114-116 St Mary Street, CF10 1DY | Director | 01 February 2012 | Active |
7 Junction Terrace, Radyr, Cardiff, CF15 8ED | Director | 12 May 2000 | Active |
22 Frank Road, Ely, Cardiff, CF5 4DL | Director | 13 June 2001 | Active |
4 Coedcae Road, Abertridwr, Caerphilly, CF83 4EH | Director | 12 March 1997 | Active |
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS | Director | 21 November 2016 | Active |
44 Hanover Court, Langland Road, Barry, CF63 2AH | Director | 29 June 2005 | Active |
"Lawnway" 17 Queenwood, Cyncoed, Cardiff, CF3 7LE | Director | 12 March 1997 | Active |
174, Kings Road, Cardiff, CF11 9DG | Director | 12 May 1999 | Active |
30, Park Road, Whitchurch, Cardiff, United Kingdom, CF14 7BR | Director | 18 October 2010 | Active |
1 Ty Draw Road, Roath, Cardiff, CF2 5HA | Director | 12 March 1997 | Active |
2 Hardwicke Court, Llandaff, Cardiff, CF5 2LB | Director | 14 June 2000 | Active |
2, Livingston Way, St Athan, Barry, Uk, CF62 4JG | Director | 25 June 2008 | Active |
3, Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6GD | Director | 11 June 2003 | Active |
Ostende 24 Eagleswell Road, Boverton, Llantwit Major, CF61 1UF | Director | 12 March 1997 | Active |
8 Saint Alban Avenue Heath, Cardiff, CF14 4AT | Director | 13 May 1998 | Active |
9 Le Sor Hill, Peterston Super Ely, CF5 6LW | Director | 14 June 2000 | Active |
24 Fox Street, Roath, Cardiff, CF24 1QL | Director | 12 March 1997 | Active |
125 Pencisely Road, Llandaff, Cardiff, CF5 1DL | Director | 14 June 2000 | Active |
Mr Clive Brown | ||
Notified on | : | 15 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Ms Nicola Jayne Sinclair | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mrs Cari Sowden-Taylor | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mrs Linda Josephine Green | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Ms Sarah Ann Jones | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Headway Cardiff And South East Wales, Rookwood Hospital, Cardiff, Wales, CF5 2YN |
Nature of control | : |
|
Ms Joanna Mary Pickford | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mrs Patricia Anne Derbyshire | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 19, Kinsale Close, Cardiff, Wales, CF23 8PQ |
Nature of control | : |
|
Mrs Sally Margaret Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, Bishops Road, Cardiff, Wales, CF14 1PN |
Nature of control | : |
|
Mrs Rose Mary Wysome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 125, Pencisely Road, Cardiff, Wales, CF5 1DL |
Nature of control | : |
|
Mrs Sally Mcloughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30, Park Road, Cardiff, Wales, CF14 7BR |
Nature of control | : |
|
Ms Alison Mary Culverwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mr Jeffrey Mayle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mrs Rebecca Mary Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Two Central Square, Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Mr Andrew John Anthony Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 96, Pencisely Road, Cardiff, Wales, CF5 1DQ |
Nature of control | : |
|
Mrs Victoria Jayne Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1, Cradoc Road, Cardiff, Wales, CF14 1HQ |
Nature of control | : |
|
Mr Peter Geoffrey Mayle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7, Harding Close, Llantwit Major, Wales, CF61 1GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Address | Change sail address company with old address new address. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person secretary company with change date. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.