MIRUS-WALES

Register to unlock more data on OkredoRegister

MIRUS-WALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966665

Incorporation date

28/11/1985

Size

Full

Contacts

Registered address

Registered address

5 Cleeve House, Lambourne Crescent, Llanishen, Cardiff CF14 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon30/03/2026
Appointment of Mrs Jade Tammy Jones as a director on 2026-03-17
dot icon19/03/2026
Notification of Jade Tammy Jones as a person with significant control on 2026-03-17
dot icon11/02/2026
Cessation of Heidi Morris as a person with significant control on 2026-02-10
dot icon11/02/2026
Termination of appointment of Heidi Morris as a director on 2026-02-10
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon24/11/2025
Notification of Laurence Brown as a person with significant control on 2025-03-24
dot icon31/10/2025
Cessation of Jane Rosamond Waterhouse as a person with significant control on 2025-10-30
dot icon31/10/2025
Termination of appointment of Jane Rosamond Waterhouse as a director on 2025-10-30
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/10/2025
Change of details for Mrs Paola Alice Spiteri as a person with significant control on 2025-09-27
dot icon06/10/2025
Appointment of Mrs Paola Alice Spiteri as a director on 2025-09-27
dot icon03/10/2025
Notification of Paola Alice Spiteri as a person with significant control on 2025-09-27
dot icon24/09/2025
Change of details for Mr Benjamin Rhys Price as a person with significant control on 2021-11-01
dot icon23/09/2025
Director's details changed for Mr Benjamin Rhys Price on 2021-11-01
dot icon01/09/2025
Cessation of Stephen Timothy James Porter as a person with significant control on 2025-08-21
dot icon01/09/2025
Termination of appointment of Stephen Timothy James Porter as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Helen Jayne Cook as a director on 2025-07-23
dot icon21/08/2025
Cessation of Janet Webster as a person with significant control on 2025-08-18
dot icon21/08/2025
Termination of appointment of Janet Webster as a director on 2025-08-18
dot icon28/07/2025
Director's details changed for Mr Laurence Brown on 2025-07-25
dot icon24/07/2025
Cessation of Deborah Stein as a person with significant control on 2025-06-30
dot icon24/07/2025
Cessation of Helen Jayne Cook as a person with significant control on 2025-07-23
dot icon01/07/2025
Termination of appointment of Deborah Stein as a director on 2025-06-30
dot icon09/04/2025
Appointment of Mr Laurence Brown as a director on 2025-03-24
dot icon24/03/2025
Cessation of Nicholas Stuart Beckett as a person with significant control on 2025-03-20
dot icon24/03/2025
Termination of appointment of Nicholas Stuart Beckett as a director on 2025-03-20
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/10/2024
Appointment of Mrs Heidi Morris as a director on 2024-09-25
dot icon16/10/2024
Notification of Heidi Morris as a person with significant control on 2024-09-25
dot icon15/10/2024
Termination of appointment of Neil Anthony Yates as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Sara Davies as a director on 2024-10-15
dot icon24/04/2024
Notification of Neil Anthony Yates as a person with significant control on 2024-01-01
dot icon24/04/2024
Appointment of Mr Neil Anthony Yates as a director on 2024-04-18
dot icon24/04/2024
Notification of Sara Davies as a person with significant control on 2024-04-18
dot icon24/04/2024
Appointment of Ms Sara Davies as a director on 2024-04-18
dot icon15/01/2024
Termination of appointment of Bernard Gibson as a director on 2024-01-15
dot icon15/01/2024
Cessation of Bernard Gibson as a person with significant control on 2024-01-15
dot icon10/01/2024
Cessation of Benjamin Hurrell as a person with significant control on 2024-01-05
dot icon10/01/2024
Termination of appointment of Benjamin Hurrell as a director on 2024-01-05
dot icon06/01/2024
Full accounts made up to 2023-03-31
dot icon19/12/2023
Cessation of Dylan Richard Ashpole as a person with significant control on 2023-12-11
dot icon19/12/2023
Termination of appointment of Dylan Richard Ashpole as a director on 2023-12-11
dot icon19/12/2023
Cessation of Andrew Nathan Jones as a person with significant control on 2023-12-11
dot icon19/12/2023
Cessation of Kay Williams as a person with significant control on 2023-10-31
dot icon19/12/2023
Termination of appointment of Andrew Nathan Jones as a director on 2023-12-11
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/08/2023
Appointment of Mr Stephen Timothy James Porter as a director on 2023-06-26
dot icon14/08/2023
Cessation of Amanda Alexandra Evans as a person with significant control on 2023-07-27
dot icon14/08/2023
Notification of Stephen Timothy James Porter as a person with significant control on 2023-06-26
dot icon14/08/2023
Change of details for Mrs Alison Corten as a person with significant control on 2021-12-17
dot icon14/08/2023
Notification of Kirsty Davies-Warner as a person with significant control on 2023-07-06
dot icon29/03/2023
Notification of Ronald Charles Zammit as a person with significant control on 2023-03-27
dot icon29/03/2023
Appointment of Mr Ronald Charles Zammit as a director on 2023-03-27
dot icon29/03/2023
Notification of Deborah Stein as a person with significant control on 2023-03-27
dot icon29/03/2023
Appointment of Mrs Deborah Stein as a director on 2023-03-27
dot icon17/01/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Cessation of Jeremy Leigh Ray as a person with significant control on 2022-12-12
dot icon20/12/2022
Termination of appointment of Jeremy Leigh Ray as a director on 2022-12-12
dot icon20/12/2022
Notification of Benjamin Hurrell as a person with significant control on 2022-12-12
dot icon20/12/2022
Appointment of Mr Benjamin Hurrell as a director on 2022-12-12
dot icon20/12/2022
Notification of Janet Webster as a person with significant control on 2022-12-12
dot icon20/12/2022
Appointment of Dr Janet Webster as a director on 2022-12-12
dot icon29/07/1992
Annual return made up to 07/12/89
dot icon29/04/1992
Annual return made up to 07/12/91
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon23/11/1990
Full accounts made up to 1990-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Karen
Director
03/12/2020 - 09/11/2021
-
Exton, Matthew
Director
24/03/2009 - 06/09/2018
-
Callow, David
Director
22/08/2012 - 29/11/2018
-
Wiltshire, Simon
Director
23/01/2004 - 01/06/2006
1
Powell, Joe
Director
29/11/2018 - 05/12/2019
1

Persons with Significant Control

54
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIRUS-WALES

MIRUS-WALES is an(a) Active company incorporated on 28/11/1985 with the registered office located at 5 Cleeve House, Lambourne Crescent, Llanishen, Cardiff CF14 5GP. 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 MIRUS-WALES?

toggle

MIRUS-WALES is currently Active. It was registered on 28/11/1985 .

Where is MIRUS-WALES located?

toggle

MIRUS-WALES is registered at 5 Cleeve House, Lambourne Crescent, Llanishen, Cardiff CF14 5GP.

What does MIRUS-WALES do?

toggle

MIRUS-WALES operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for MIRUS-WALES?

toggle

The latest filing was on 30/03/2026: Appointment of Mrs Jade Tammy Jones as a director on 2026-03-17.