About

Registered Number: 03179464
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Amber House Upper Boat Trading Estate, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5BP

 

Dewis Centre for Independent Living was registered on 28 March 1996 and are based in Pontypridd in Mid Glamorgan. Davey, Dorothy, Evans, William Terence, Flower, Paul, Jones, Mairwen, Price, Tracy, Smith, Valerie, Thomas, Julie, Williams, Michael David, Shirtcliff, Ann Clare, Bignall, Brett Alan, Evans, Nicola Jayne, Forhein, Wesly, Frost, Amanda Louise, Frost, Nigel Vivian, Gerrish, Sian, Guha, Elizabeth Ardden, Harris, Stephen Richard, Haycox, Julie, Jenkins, Kay, Jenkins, Lynda, John, William, Jones, John Owen, Jones, Jools, Knight, Paul, Leigh, Helen, Lewis, Graham, Price, Raymond, Pye, Dinah, Rees, Sharon, Rowley, Yvonne, Smith, Richard Collin, Young, Barbara are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Dorothy 06 November 2006 - 1
EVANS, William Terence 11 December 2009 - 1
FLOWER, Paul 20 April 2001 - 1
JONES, Mairwen 21 January 2003 - 1
PRICE, Tracy 16 November 2017 - 1
SMITH, Valerie 28 November 2019 - 1
THOMAS, Julie 21 January 2003 - 1
WILLIAMS, Michael David 11 December 2009 - 1
BIGNALL, Brett Alan 12 May 1996 12 November 1996 1
EVANS, Nicola Jayne 20 April 2001 14 June 2001 1
FORHEIN, Wesly 12 May 1996 20 October 1998 1
FROST, Amanda Louise 20 April 2001 21 June 2006 1
FROST, Nigel Vivian 20 April 2001 21 June 2006 1
GERRISH, Sian 24 October 2005 04 September 2006 1
GUHA, Elizabeth Ardden 11 December 2009 18 January 2018 1
HARRIS, Stephen Richard 05 April 2000 20 April 2001 1
HAYCOX, Julie 25 November 2008 11 April 2019 1
JENKINS, Kay 12 May 1996 24 April 2005 1
JENKINS, Lynda 06 November 2006 18 August 2016 1
JOHN, William 12 December 2001 17 September 2003 1
JONES, John Owen 11 February 2003 05 January 2009 1
JONES, Jools 20 April 2001 27 February 2002 1
KNIGHT, Paul 17 December 2007 01 March 2011 1
LEIGH, Helen 05 October 2004 03 January 2007 1
LEWIS, Graham 21 January 2003 29 April 2010 1
PRICE, Raymond 05 October 2004 08 May 2006 1
PYE, Dinah 05 October 2004 28 June 2011 1
REES, Sharon 03 April 2002 03 September 2007 1
ROWLEY, Yvonne 25 November 2008 25 November 2008 1
SMITH, Richard Collin 21 January 2003 02 April 2012 1
YOUNG, Barbara 12 May 1996 20 October 1998 1
Secretary Name Appointed Resigned Total Appointments
SHIRTCLIFF, Ann Clare 28 March 1996 12 May 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CH01 - Change of particulars for director 16 March 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
RESOLUTIONS - N/A 11 February 2013
AA - Annual Accounts 27 November 2012
RESOLUTIONS - N/A 08 August 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 17 May 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
CERTNM - Change of name certificate 25 May 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 04 August 2003
MEM/ARTS - N/A 04 August 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2001
CERTNM - Change of name certificate 30 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
287 - Change in situation or address of Registered Office 03 October 1996
288 - N/A 21 August 1996
RESOLUTIONS - N/A 08 August 1996
MEM/ARTS - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.