This company is commonly known as Voices From Care Cymru. The company was founded 27 years ago and was given the registration number 03261608. The firm's registered office is in ROATH. You can find them at 45 The Parade, , Roath, Cardiff. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | VOICES FROM CARE CYMRU |
---|---|---|
Company Number | : | 03261608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 The Parade, Roath, Cardiff, CF24 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, The Parade, Roath, United Kingdom, CF24 3AB | Secretary | 05 December 2006 | Active |
45, The Parade, Roath, United Kingdom, CF24 3AB | Director | 20 November 2014 | Active |
45, The Parade, Roath, CF24 3AB | Director | 05 April 2018 | Active |
45, The Parade, Roath, CF24 3AB | Director | 09 December 2020 | Active |
45, The Parade, Roath, CF24 3AB | Director | 20 January 2018 | Active |
45, The Parade, Roath, CF24 3AB | Director | 09 December 2020 | Active |
45, The Parade, Roath, CF24 3AB | Director | 05 April 2018 | Active |
45, The Parade, Roath, CF24 3AB | Director | 09 December 2020 | Active |
45, The Parade, Roath, United Kingdom, CF24 3AB | Director | 19 February 2005 | Active |
45, The Parade, Roath, CF24 3AB | Director | 24 September 2015 | Active |
45, The Parade, Roath, United Kingdom, CF24 3AB | Director | 27 January 2012 | Active |
45, The Parade, Roath, CF24 3AB | Director | 09 December 2020 | Active |
45, The Parade, Roath, United Kingdom, CF24 3AB | Director | 30 September 2006 | Active |
33 Rookwood Street, Grangetown, Cardiff, CF11 6PH | Secretary | 03 July 2001 | Active |
25 Windsor Place, Cardiff, CF10 3BZ | Secretary | 10 February 1997 | Active |
71 Merches Gardens, Grangetown, Cardiff, CF11 6RF | Secretary | 18 November 2003 | Active |
Druids Altar, Llangenny, Crickhowell, NP8 1HD | Secretary | 10 October 1996 | Active |
13 Graham Bell Close, Malpas, Newport, NP20 6PD | Director | 07 February 2004 | Active |
45, The Parade, Roath, United Kingdom, CF24 3AB | Director | 14 November 2013 | Active |
25, Allt-Yr-Yn View, Newport, NP20 5EH | Director | 16 January 2010 | Active |
11 Heol Dewi Sant, Penllergaer, Swansea, SA4 1BD | Director | 13 January 1997 | Active |
6 Saltmeid Court, Maitland Place Grangetown, Cardiff, CF1 7TB | Director | 13 January 1997 | Active |
5 Bank Street, Maesteg, CF34 9LX | Director | 11 July 2000 | Active |
15 Highfield, Caerwent, Caldicot, NP26 5BJ | Director | 10 March 2000 | Active |
109 Westbourne Road, Penarth, CF64 5BQ | Director | 25 June 2008 | Active |
66, Heol Maes Y Gelynen, Morriston, Swansea, SA6 6JU | Director | 16 January 2010 | Active |
39 Harbour Way, Hakin, Milford Haven, SA73 3QR | Director | 19 February 2005 | Active |
23 Springfield Avenue, Neyland, SA73 1TW | Director | 01 December 2001 | Active |
39 The Parade, Roath, Cardiff, CF24 3AD | Director | 16 March 2012 | Active |
Paddlebrook, Coed Morgan, Abergavenny, NP7 9UL | Director | 13 January 1997 | Active |
Tram Road Cottage, Tram Road, Hafodyrynys, NP11 5BN | Director | 07 February 2004 | Active |
39 The Parade, Roath, Cardiff, CF24 3AD | Director | 14 November 2013 | Active |
39 The Parade, Roath, Cardiff, CF24 3AD | Director | 10 January 2013 | Active |
39 The Parade, Roath, Cardiff, CF24 3AD | Director | 24 January 2009 | Active |
18 Tycoch Road, Ely, CF5 4FZ | Director | 19 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Change of name | Change of name request comments. | Download |
2020-05-05 | Miscellaneous | Miscellaneous. | Download |
2020-05-05 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.