Cardiff Mind Ltd.
Other human health activities
Cardiff Mind Ltd. contacts: address, phone, fax, email, website, shedule
Address: 166 Newport Road Cardiff CF24 1DL
Phone: 02920402040
Fax: 02920402040
Email: [email protected]
Website: www.cardiffmind.org
Shedule:
Incorrect data or we want add more details informations for "Cardiff Mind Ltd."? - send email to us!
Registration data Cardiff Mind Ltd.
Register date: 1993-03-24
Register number: 02803045
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cardiff Mind Ltd.Owner, director, manager of Cardiff Mind Ltd.
Mark Lowther Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: May 1959, British
Keighley Perkins Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1988, British
Isobel Lesley Birden Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: July 1958, British
Helen Neville Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: December 1985, British
Philip Edwards Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: July 1959, British
Bryan Williams Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1940, British
Lee William Lanciotti Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: November 1964, British
Nixon Charles Thomas Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: April 1954, British
Jonathan Cole Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: January 1956, British
Roger Bone Secretary. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB:
Julie Anne Dawson Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: December 1963, British
Gill Finch Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1963, British
James Neil O'farrell Director. Address: Flat 1, Romilly Road, Cardiff, CF5 1FH, Great Britain. DoB: November 1956, British
James Galloway Director. Address: Brynfedw, Llanedeyrn, Cardiff, Cardiff, CF23 9PS, Great Britain. DoB: April 1983, British
Brigette Jones Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: November 1957, British
Barry Henry Wesby Topping-morris Director. Address: Penual Road, Pentyrch, Cardiff, CF15 9QJ, Uk. DoB: November 1955, British
Beverley Davies Director. Address: 221 Glyn Eiddew, Pentwyn, Cardiff, South Glamorgan, CF23 7BT. DoB: August 1964, British
Michael David Cole Director. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: May 1964, Welsh
Shafiq Sabir Director. Address: 40 Llanmaes Street, Cardiff, South Glamorgan, CF11 7LR. DoB: March 1960, British
Marie Spackman Director. Address: 23 Penally Road, Ely, Cardiff, South Glamorgan, CF5 5PD. DoB: July 1962, British
Loretta John Director. Address: 61 Anderson Place, Adamsdown, Cardiff, CF24 0JP. DoB: September 1971, British
Gemma Jayne Paine Director. Address: 66 Bwlch Road, Fairwater, Cardiff, CF5 3BZ. DoB: July 1943, Danish British
Bernard Boniface Director. Address: 275 Allensbank Road, Heath, Cardiff, CF14 3RA. DoB: January 1957, British
Lisa Huntley Director. Address: 53 Cornelly Street, Llandaff North, Cardiff, Glamorgan, CF14 2HQ. DoB: January 1963, British
Jane Lee Director. Address: 5 Cwrt Yr Ala Avenue, Ely, Cardiff, CF5 5QT. DoB: September 1961, British
Judith Evans Director. Address: 21 Alfreda Road, Whitchurch, Cardiff, CF14 2EH. DoB: February 1945, British
Grismond Peter Phillips Director. Address: 22 Dunlin Court, Barry, South Glamorgan, CF63 4JY. DoB: April 1941, British
Rachael Tooth Director. Address: 14 Wyndham Street, Riverside, Cardiff, CF11 6DQ. DoB: October 1977, British
Deborah Janet Cooke Director. Address: 7 Arundel Close, Greenmeadow, Cwmbran, Gwent, NP44 5HQ. DoB: November 1967, British
Shelley Claire Horwood Secretary. Address: 56 Rhyd Y Nant, Pontyclun, Mid Glamorgan, CF72 9HE. DoB: October 1961, British
Bruce Charles Diggins Director. Address: Flat 5, 14 Buttrills Road, Barry, Vale Of Glamorgan, CF62 8EF. DoB: April 1950, British
Wendy Graves Director. Address: 76 Llantrisant Street, Cardiff, South Glamorgan, CF24 4JE. DoB: March 1955, British
Bethan Sinkins Secretary. Address: 119 Clodien Avenue, Cardiff, South Glamorgan, CF14 3NN. DoB:
Sue Angulatta Director. Address: 4 Heol Erw Y Rhos, Caerphilly, Mid Glamorgan, CF83 3QX. DoB: December 1964, British
Jane Pagler Director. Address: 2 Greenwich Road, Cardiff, South Glamorgan, CF5 1EU. DoB: May 1954, British
Richard Temple Director. Address: Rose Cottage, Llancloudy, Hereford, Herefordshire, HR2 8QP. DoB: December 1947, British
Babs Walsh Director. Address: 1 Swinton Street, Cardiff, South Glamorgan, CF24 2NU. DoB: April 1969, British
Jill Coles Director. Address: 24 Llanina Grove, Rumney, Cardiff, South Glamorgan, CF3 1SW. DoB: November 1960, British
Philip Anthony James Mallorie Director. Address: 79g Celyn Avenue, Cardiff, South Glamorgan, CF23 6ED. DoB: March 1951, British
Susan Elsmore Director. Address: 26 Greenfield Avenue, Canton, Cardiff, South Glamorgan, CF11 9PT. DoB: February 1958, British
Stephen William James Secretary. Address: 4 Station Street, Barry, South Glamorgan, CF63 4LY. DoB: n\a, British
Julia Swan Barrell Director. Address: 21 Springfield Place, Cardiff, South Glamorgan, CF11 9NY. DoB: March 1959, British
Fiona Clare Lintern Director. Address: 41 Brook Road, Fairwater, Cardiff, South Glamorgan, CF5 3AW. DoB: January 1964, British
Stephen Desmond Wood Director. Address: 6 Clive Mews, Canton, Cardiff, South Glamorgan, CF5 1HY. DoB: August 1952, British
Wendy Cooper Director. Address: 76 Llantrisant Street, Cathays, Cardiff, CF2 4JE. DoB: March 1955, British
Christianne Merz Director. Address: 2 Taff Cottages Station Terrace, Llanharry, Pontyclun, Mid Glamorgan, CF72 9DF. DoB: January 1951, French
Elisabeth Mair Star Director. Address: 10 Melrose Avenue, Penylan, Cardiff, CF3 7AR. DoB: September 1965, British
Jonathan Green Secretary. Address: 34 Parc Tynywaun, Llangynwyd, Mid Glamorgan, CF34 9RG. DoB:
Jane Botton Director. Address: 95 Claude Road, Roath, Cardiff, South Glamorgan, CF2 3QD. DoB: December 1961, British
Hazel Patricia Mccoll Director. Address: 61 Ridgeway, Lisvane, Cardiff, CF4 5RR. DoB: October 1932, British
Deborah Nicklin Secretary. Address: Flat 1 58 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EL. DoB: October 1968, British
Fiona Clare Lintern Director. Address: 41 Brook Road, Fairwater, Cardiff, South Glamorgan, CF5 3AW. DoB: January 1964, British
Andrew John Patten Director. Address: 4 Sapele Drive, Splott, Cardiff, CF1 5NW. DoB: June 1967, British
Deborah Nicklin Director. Address: Flat 1 58 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EL. DoB: October 1968, British
Ruth Natasha Sarah Corrigan Director. Address: Flat 2 48 Clive Street, Grangetown, Cardiff, South Glamorgan, CF1 7JB. DoB: April 1966, British
Paul John Brightmore Director. Address: 13 Alfreda Road, Whitchurch, Cardiff, South Glamorgan, CF4 2EH. DoB: March 1954, British
Barbara Mary Patten Director. Address: 92 Pen-Y-Dre, Rhiwbina, Cardiff, South Glamorgan, CF4 6ER. DoB: February 1942, British
Percy Cyril Smith Director. Address: 3 Kenfig Road, Cardiff, South Glamorgan, CF14 1HX. DoB: March 1920, British
Sally Halls Director. Address: 35 Axminster Road, Penylan, Cardiff, South Glamorgan, CF2 5AR. DoB: March 1988, British
Simon Andrew Blackburn Director. Address: 95 Glenroy Street, Roath, Cardiff, S Glamorgan, CF2 3JY. DoB: February 1961, British
Jacqui Jablaoui Secretary. Address: 78 Severn Road, Cardiff, CF11 9EA. DoB:
Linda Delanay Director. Address: 2 Grove Place, Pontnewydd, Cwmbran, Gwent, NP44 1RX. DoB: June 1948, British
Paul Francis Oborne Director. Address: Burnbank, 4 Maelor Close, Pontyclun, Mid Glamorgan, CF7 9AF. DoB: November 1953, British
Jobs in Cardiff Mind Ltd. vacancies. Career and practice on Cardiff Mind Ltd.. Working and traineeship
Helpdesk. From GBP 1200
Plumber. From GBP 2100
Carpenter. From GBP 2000
Director. From GBP 5300
Fabricator. From GBP 2900
Fabricator. From GBP 2700
Plumber. From GBP 1800
Responds for Cardiff Mind Ltd. on FaceBook
Read more comments for Cardiff Mind Ltd.. Leave a respond Cardiff Mind Ltd. in social networks. Cardiff Mind Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Cardiff Mind Ltd. on google map
Other similar UK companies as Cardiff Mind Ltd.: Marquee Organisation Limited | Invest House Litwinko Agnieszka Ltd | Stellaenova Ltd | Green Door Home Inspections Ltd | Stock Take Uk (west) Ltd
The date the firm was founded is 1993-03-24. Established under 02803045, the firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during its opening times under the following location: 166 Newport Road Cardiff, CF24 1DL Cardiff city centre. This firm principal business activity number is 86900 and has the NACE code: Other human health activities. Its latest records cover the period up to Tue, 31st Mar 2015 and the most recent annual return was filed on Thu, 24th Mar 2016. It's been twenty three years for Cardiff Mind Limited. in this field of business, it is still strong and is an example for the competition.
The enterprise started working as a charity on May 6, 1993. It works under charity registration number 1020633. The geographic range of the firm's area of benefit is in practice cardiff and it operates in different towns and cities in Cardiff. The corporate board of trustees consists of eight people: Jonathan Cole, Nixon Charles Thomas, Bryan Williams, Lee Lanciotti and Philip Edwards, and others. In terms of the charity's finances, their most successful year was 2013 when they earned 1,068,218 pounds and their spendings were 1,005,578 pounds. Cardiff Mind Limited. concentrates on the problem of disability, saving lives and the advancement of health and the problems of unemployment and economic and community development . It tries to improve the situation of other definied groups, people with disabilities, people with disabilities. It tries to help the above recipients by the means of providing various services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to find out anything else about the enterprise's undertakings, dial them on the following number 02920402040 or browse their official website. If you wish to find out anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.
There is a group of ten directors running this limited company now, including Mark Lowther, Keighley Perkins, Isobel Lesley Birden and 7 others listed below who have been performing the directors obligations since November 2015. Additionally, the managing director's efforts are regularly helped by a secretary - Roger Bone, from who was hired by the limited company 12 years ago.
