CARDIFF AND VALE ACTION FOR MENTAL HEALTH

Register to unlock more data on OkredoRegister

CARDIFF AND VALE ACTION FOR MENTAL HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08000094

Incorporation date

21/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

69b Splott Road, Cardiff CF24 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon22/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Termination of appointment of Kalpana Natarajan as a director on 2025-12-18
dot icon28/10/2025
Cessation of Eileen Winifred Wareham as a person with significant control on 2021-12-15
dot icon28/10/2025
Cessation of Susan Jones as a person with significant control on 2021-12-14
dot icon28/10/2025
Cessation of Jeremy Grant Rees as a person with significant control on 2021-12-14
dot icon28/10/2025
Director's details changed for Susan Jones on 2024-12-14
dot icon28/10/2025
Notification of a person with significant control statement
dot icon28/10/2025
Director's details changed for Ms Kalpana Natarajan on 2021-12-14
dot icon26/09/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Appointment of Mr Ken Barker as a director on 2021-12-15
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon24/11/2022
Termination of appointment of Daniel Joseph Hall as a director on 2022-08-10
dot icon23/11/2022
Director's details changed for Ms Sarah Wills on 2022-11-16
dot icon23/11/2022
Termination of appointment of Deborah Twigg as a director on 2021-12-15
dot icon23/11/2022
Termination of appointment of Eileen Winifred Wareham as a director on 2021-12-15
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon20/12/2021
Appointment of Miss Kayley Hyman as a director on 2021-01-20
dot icon20/12/2021
Registered office address changed from , 84 Glebe Street, Penarth, CF64 1EF, Wales to 69B Splott Road Cardiff CF24 2BW on 2021-12-20
dot icon20/12/2021
Termination of appointment of Hazel Cryer as a director on 2021-01-20
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mr Daniel Joseph Hall as a director on 2019-12-11
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/05/2020
Appointment of Ms Kalpana Natarajan as a director on 2019-12-11
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Termination of appointment of Shameen Nawas as a director on 2019-12-11
dot icon13/12/2019
Cessation of Shameen Nawas as a person with significant control on 2019-12-11
dot icon13/12/2019
Termination of appointment of Janice Fiona Bell as a director on 2019-12-11
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/12/2019
Cessation of Richard John Bundy as a person with significant control on 2018-06-19
dot icon28/11/2019
Termination of appointment of Jill Grey as a director on 2017-12-30
dot icon11/01/2019
Appointment of Ms Hazel Cryer as a director on 2018-12-05
dot icon11/01/2019
Appointment of Ms Sarah Wills as a director on 2018-12-05
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/11/2018
Appointment of Ms Janice Fiona Bell as a director on 2017-12-13
dot icon28/11/2018
Appointment of Ms Deborah Twigg as a director on 2017-12-13
dot icon28/11/2018
Cessation of Jill Grey as a person with significant control on 2017-12-13
dot icon28/11/2018
Termination of appointment of Richard John Bundy as a director on 2018-09-19
dot icon06/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/04/2017
Appointment of Mr Jeremy Grant Rees as a director on 2016-12-14
dot icon27/04/2017
Appointment of Mrs Shameen Nawas as a director on 2016-12-14
dot icon27/04/2017
Appointment of Mrs Jill Grey as a director on 2016-12-14
dot icon27/04/2017
Termination of appointment of Paul Brown as a director on 2016-10-20
dot icon27/04/2017
Termination of appointment of Roger Bone as a director on 2016-10-20
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon17/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Registered office address changed from , Unit 11 Williams Court Trade Street, Cardiff, S Glamorgan, CF10 5DQ to 69B Splott Road Cardiff CF24 2BW on 2017-03-13
dot icon04/05/2016
Annual return made up to 2016-03-21 no member list
dot icon04/05/2016
Termination of appointment of Max Scott Cook as a director on 2015-12-09
dot icon04/05/2016
Appointment of Mr Paul Brown as a director on 2015-12-09
dot icon04/05/2016
Termination of appointment of Munir Majid Matar Al Taii as a director on 2015-01-30
dot icon04/05/2016
Termination of appointment of Michael Richard Jones as a director on 2015-12-09
dot icon17/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-21 no member list
dot icon20/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon18/12/2014
Termination of appointment of Elaine Gorvett as a director on 2013-03-31
dot icon18/12/2014
Termination of appointment of Caroline Chapman as a director on 2012-05-31
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-03-21 no member list
dot icon20/05/2014
Appointment of Mr Michael Richard Jones as a director
dot icon17/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-21 no member list
dot icon19/11/2012
Miscellaneous
dot icon21/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
190.94K
-
234.99K
168.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Kayley
Director
20/01/2021 - Present
5
Jones, Susan
Director
21/03/2012 - Present
-
Wareham, Eileen Winifred
Director
21/03/2012 - 15/12/2021
5
Rees, Jeremy Grant
Director
14/12/2016 - Present
2
Natarajan, Kalpana
Director
11/12/2019 - 18/12/2025
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDIFF AND VALE ACTION FOR MENTAL HEALTH

CARDIFF AND VALE ACTION FOR MENTAL HEALTH is an(a) Active company incorporated on 21/03/2012 with the registered office located at 69b Splott Road, Cardiff CF24 2BW. There are currently 5 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 CARDIFF AND VALE ACTION FOR MENTAL HEALTH?

toggle

CARDIFF AND VALE ACTION FOR MENTAL HEALTH is currently Active. It was registered on 21/03/2012 .

Where is CARDIFF AND VALE ACTION FOR MENTAL HEALTH located?

toggle

CARDIFF AND VALE ACTION FOR MENTAL HEALTH is registered at 69b Splott Road, Cardiff CF24 2BW.

What does CARDIFF AND VALE ACTION FOR MENTAL HEALTH do?

toggle

CARDIFF AND VALE ACTION FOR MENTAL HEALTH operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARDIFF AND VALE ACTION FOR MENTAL HEALTH?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-30 with no updates.