AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03463692

Incorporation date

10/11/1997

Size

-

Contacts

Registered address

Registered address

Alexandra House 307-315 Cowbridge Road East, Cardiff, Glamorgan CF5 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Application to strike the company off the register
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-10 no member list
dot icon19/12/2011
Termination of appointment of Clive Wall Carpenter as a director on 2011-11-19
dot icon19/12/2011
Termination of appointment of Benjamin John Green as a director on 2011-11-19
dot icon18/04/2011
Appointment of Mrs Margaret Mclaughlin as a director
dot icon18/04/2011
Appointment of Mr Benjamin John Green as a director
dot icon18/04/2011
Appointment of Ms Sally Fowler as a director
dot icon18/04/2011
Appointment of Mr Keith Richard Dewhurst as a director
dot icon18/04/2011
Appointment of Dr Martin Lionel Rees Price as a director
dot icon13/04/2011
Termination of appointment of Anshu Verma as a director
dot icon13/04/2011
Termination of appointment of Charles Willie as a director
dot icon13/04/2011
Termination of appointment of Chitra Pant as a director
dot icon13/04/2011
Termination of appointment of Ben Foday as a director
dot icon13/04/2011
Termination of appointment of Susan Cousins as a director
dot icon13/04/2011
Termination of appointment of Helen Bennett as a director
dot icon13/04/2011
Termination of appointment of Antoine Azangisa as a director
dot icon26/01/2011
Annual return made up to 2010-12-23
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Registered office address changed from 120-122 Broadway Roath Cardiff Glamorgan CF24 1NJ on 2010-07-06
dot icon05/07/2010
Termination of appointment of Christine O Connell as a director
dot icon19/01/2010
Annual return made up to 2009-12-10
dot icon19/01/2010
Appointment of Helen Mary Bennett as a director
dot icon11/01/2010
Appointment of Jeffery Champney-Smith as a director
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Appointment Terminated Secretary jaspal mann
dot icon27/07/2009
Appointment Terminated Director usha ladwa-thomas
dot icon06/02/2009
Annual return made up to 10/12/08
dot icon06/02/2009
Director appointed clive wall carpenter
dot icon06/02/2009
Secretary appointed jaspal mann
dot icon06/02/2009
Director appointed anshumali verma
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed antoine sekpakua azangisa
dot icon19/08/2008
Director appointed ben foday
dot icon19/08/2008
Director appointed usha ladwa-thomas
dot icon01/06/2008
Director appointed alison dacey
dot icon07/05/2008
Appointment Terminate, Director Jeanette Christina Scott Logged Form
dot icon07/05/2008
Appointment Terminate, Director Jonsabba Samuels Logged Form
dot icon17/01/2008
Annual return made up to 10/12/07
dot icon17/01/2008
Director resigned
dot icon11/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Secretary resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon10/01/2007
Annual return made up to 10/12/06
dot icon10/01/2007
Director's particulars changed
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/03/2006
Registered office changed on 20/03/06 from: 41A lower cathedral road cardiff south glamorgan CF11 6LW
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2006
Annual return made up to 10/12/05
dot icon07/08/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon02/02/2005
Annual return made up to 10/12/04
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/11/2004
New secretary appointed
dot icon21/11/2004
New director appointed
dot icon27/06/2004
Certificate of change of name
dot icon03/03/2004
Annual return made up to 10/12/03
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
Annual return made up to 10/12/02
dot icon16/12/2002
Secretary's particulars changed;director's particulars changed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon11/12/2001
Annual return made up to 11/11/01
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon01/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon19/11/2000
Annual return made up to 11/11/00
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon23/02/2000
Accounts made up to 1999-03-31
dot icon23/02/2000
Resolutions
dot icon17/02/2000
Secretary resigned
dot icon09/12/1999
Registered office changed on 10/12/99 from: 41A lower cathedral road cardiff south glamorgan CF11 6LW
dot icon09/12/1999
Annual return made up to 11/11/99
dot icon09/12/1999
Registered office changed on 10/12/99
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/01/1999
Accounts made up to 1998-03-31
dot icon28/01/1999
Resolutions
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Annual return made up to 11/11/98
dot icon02/12/1998
Secretary resigned;director resigned
dot icon26/10/1998
Memorandum and Articles of Association
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon07/09/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon10/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacey, Alison
Director
09/01/2007 - Present
4
Dewhurst, Keith Richard
Director
22/02/2011 - Present
9
Champney-Smith, Jeffery
Director
23/11/2009 - Present
4
Fowler, Sally
Director
22/02/2011 - Present
3
Green, Benjamin John
Director
22/02/2011 - 19/11/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED

AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED is an(a) Dissolved company incorporated on 10/11/1997 with the registered office located at Alexandra House 307-315 Cowbridge Road East, Cardiff, Glamorgan CF5 1JD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED?

toggle

AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED is currently Dissolved. It was registered on 10/11/1997 and dissolved on 16/07/2012.

Where is AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED located?

toggle

AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED is registered at Alexandra House 307-315 Cowbridge Road East, Cardiff, Glamorgan CF5 1JD.

What does AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED do?

toggle

AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AWETU ALL WALES BLACK & MINORITY ETHNIC MENTAL HEALTH GROUP LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.