This company is commonly known as Spiritual Assembly Of The Baha'is Of Cardiff. The company was founded 62 years ago and was given the registration number 00717970. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CARDIFF |
---|---|---|
Company Number | : | 00717970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Rutland Gate, London, SW7 1PD | Secretary | 27 April 2019 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2018 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2020 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2019 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2020 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2020 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 06 May 2018 | Active |
88, Cosmeston Street, Cardiff, CF24 4LR | Secretary | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 25 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 01 March 2011 | Active |
20 Wordsworth Avenue, Cardiff, CF24 3FR | Secretary | 21 April 2000 | Active |
12 Talbot Street, Pontcanna, Cardiff, CF1 9BW | Secretary | 20 April 1998 | Active |
88, Cosmeston Street, Cardiff, CF24 4LR | Secretary | 21 April 2008 | Active |
150 Cyncoed Road, Cardiff, CF23 6BN | Secretary | 21 April 2007 | Active |
64 The Maltings, Pentwyn, Cardiff, CF2 7EQ | Secretary | 20 April 1999 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 24 April 2012 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 28 November 2018 | Active |
11 Strathnairn Street, Roath, Cardiff, CF2 3JL | Secretary | 20 April 1995 | Active |
14 Alfreda Road, Whitchurch, Cardiff, CF14 2EH | Secretary | 27 April 2004 | Active |
14 Alfreda Road, Whitchurch, Cardiff, CF14 2EH | Secretary | 20 April 2005 | Active |
14 Alfreda Road, Whitchurch, Cardiff, CF14 2EH | Secretary | 21 April 2002 | Active |
14 Alfreda Road, Whitchurch, Cardiff, CF14 2EH | Secretary | 21 April 1996 | Active |
14 Alfreda Road, Whitchurch, Cardiff, CF14 2EH | Secretary | - | Active |
4 Manor Way, Whitchurch, Cardiff, CF14 1RA | Secretary | 21 April 2006 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 05 May 2015 | Active |
225 Lake Road West, Roath, Cardiff, CF2 5QY | Secretary | - | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2013 | Active |
88, Cosmeston St, Cathays, Cardiff, CF24 4LR | Director | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2013 | Active |
88, Cosmeston Street, Cardiff, CF24 4LR | Director | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 22 November 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-01 | Officers | Termination director company with name termination date. | Download |
2022-05-01 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.