This company is commonly known as Wallich-clifford Community. The company was founded 32 years ago and was given the registration number 02642780. The firm's registered office is in CARDIFF. You can find them at The Wallich Centre, Cathedral Road, Cardiff, S Glamorgan. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | WALLICH-CLIFFORD COMMUNITY |
---|---|---|
Company Number | : | 02642780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wallich Centre, Cathedral Road, Cardiff, S Glamorgan, CF11 9JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Secretary | 08 January 2024 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 14 June 2021 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 15 March 2021 | Active |
50, Usk Road, Cardiff, Wales, CF14 0NN | Director | 12 September 2022 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 17 March 2020 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 13 June 2022 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 09 January 2024 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 15 March 2021 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 15 March 2021 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Director | 17 September 2019 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Secretary | 19 December 2023 | Active |
The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ | Secretary | 15 March 2021 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Secretary | 17 March 2020 | Active |
165b Newport Road, Cardiff, CF2 1AG | Secretary | - | Active |
7 Earl Road, Penarth, CF64 3UN | Secretary | 27 July 1995 | Active |
31 Stallcourt Avenue, Penylan, Cardiff, CF2 5AL | Secretary | 03 September 1991 | Active |
Hawthorn Cottage, 1 Marshfield Road, Castleton, Cardiff, CF3 2UU | Secretary | 13 January 1999 | Active |
26, Victoria Park Road East, Cardiff, Wales, CF5 1EG | Secretary | 30 April 2003 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Secretary | 03 February 2014 | Active |
4 Ael Y Coed, Barry, CF62 6LN | Secretary | 26 June 2002 | Active |
23 Vennwood Close, Wenvoe, CF5 6BZ | Director | 08 September 2004 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Director | 06 May 2011 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Director | 06 July 2017 | Active |
The Rectory, Port Road Wenvoe, Cardiff, CF5 6DF | Director | 24 November 2007 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Director | 26 July 2013 | Active |
31 Glan Y Ffordd, Taffs Well, Cardiff, CF4 7SH | Director | 03 September 1991 | Active |
6, Regina Terrace, Victoria Park, Cardiff, CF5 1GJ | Director | 24 September 2008 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Director | 06 May 2011 | Active |
76 Llantrisant Street, Cathays, Cardiff, CF2 4JE | Director | 03 September 1991 | Active |
121 Upper Tennyson Road, Newport, NP19 8HR | Director | 29 November 1994 | Active |
25 Hamilton Street, Pontcanna, Cardiff, CF11 9BP | Director | 25 June 2003 | Active |
The Wallich Centre, Cathedral Road, Cardiff, CF11 9JF | Director | 10 December 2015 | Active |
70, Merthyr Road, Pontypridd, CF37 4DD | Director | 01 January 2009 | Active |
40 Llantrisant Road, Llandaff, Cardiff, CF5 2PX | Director | 01 July 1998 | Active |
165b Newport Road, Cardiff, CF2 1AG | Director | 03 September 1993 | Active |
Cinzia Porcedda | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Ms Mary-Ann Mckibben | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British,Swiss |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Mr Simon Christopher Moore | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Miss Eleanor Sian Hetenyi | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Miss Siobhan Gemma Johnson | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Mr Keith Power | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Ms Siobhan Louise Williams | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Allan Meek | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Dr Susan Thomas | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Welsh |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Dr Rossana Graziana Oretti | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr William Henson | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales, CF10 3DQ |
Nature of control | : |
|
Mr Thomas Howard Bennett | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Winston Jacob | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British,Indian |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Ms Sarah Lindsay Botterill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mrs Sian Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mrs Sharon Elaine Cleverly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mrs Helen Claire Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Steve Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Graham Alfred Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Malcolm John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Roderick Paul Dubrow Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Ms Andrea Jane Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Mr Rob Winkler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | The Wallich Centre, Cardiff, CF11 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.