About

Registered Number: 03611374
Date of Incorporation: 06/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Castle House, 1-7 Castle Street, Cardiff, CF10 1BS

 

Safer Wales was registered on 06 August 1998, it's status is listed as "Active". The companies directors are listed as Christoforato, Tina Leigh, Dixon, Connie, Flynn, Terry, Jones, Jaqueline, Professor, Keetch, Robert John, Maguire, Eldon Michael Waldo, Professor, Mclaughlin, Margaret, Slade, Kathryn-ann, Williams, Katherine (Kate) Sian, Prof, Woolley, Christopher John, Chahrour-jackson, Sally, Natasegara, Barbara Jean, Natasegara, Barbara Jean, A'herne, James Francis, Andrews, Richard Luke, Chouhan, Julie, Finn, Brian Albert, Francis, David James, Gambrill, Helen Clare, Green, Roger, Iheanacho, Jazz, Lankshear, Ian Russell, Llewellyn, Sheleagh Mary, Mccarthy, Graham Michael, Rees, Derek Neville, Roper, Alison, Shad, Mohammad Saeed, Sheehy, Lynne Elizabeth, Sheldon, Paul Anthony, Smith, Catherine, Toms, Gerald Westlake, Director, Ward, Philip Eugene in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Connie 12 March 2019 - 1
FLYNN, Terry 18 September 2001 - 1
JONES, Jaqueline, Professor 22 September 2015 - 1
KEETCH, Robert John 12 March 2019 - 1
MAGUIRE, Eldon Michael Waldo, Professor 06 January 2000 - 1
MCLAUGHLIN, Margaret 03 November 2009 - 1
SLADE, Kathryn-Ann 12 August 1999 - 1
WILLIAMS, Katherine (Kate) Sian, Prof 24 September 2019 - 1
WOOLLEY, Christopher John 21 September 2010 - 1
A'HERNE, James Francis 27 March 2012 01 November 2016 1
ANDREWS, Richard Luke 08 April 2008 20 August 2013 1
CHOUHAN, Julie 23 January 2011 16 December 2015 1
FINN, Brian Albert 06 August 1998 10 June 2002 1
FRANCIS, David James 01 October 2009 31 March 2015 1
GAMBRILL, Helen Clare 18 September 2001 06 May 2010 1
GREEN, Roger 06 August 1998 01 November 1999 1
IHEANACHO, Jazz 06 August 1998 31 January 2006 1
LANKSHEAR, Ian Russell 16 November 2010 07 June 2015 1
LLEWELLYN, Sheleagh Mary 06 November 2001 30 October 2002 1
MCCARTHY, Graham Michael 03 July 2007 06 July 2010 1
REES, Derek Neville 25 June 2002 01 January 2006 1
ROPER, Alison 26 July 2011 24 July 2012 1
SHAD, Mohammad Saeed 09 September 2003 14 July 2009 1
SHEEHY, Lynne Elizabeth 06 August 1998 16 December 2015 1
SHELDON, Paul Anthony 06 August 1998 12 May 1999 1
SMITH, Catherine 23 July 2013 16 December 2015 1
TOMS, Gerald Westlake, Director 18 September 2001 14 July 2009 1
WARD, Philip Eugene 16 November 2010 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOFORATO, Tina Leigh 16 December 2015 - 1
CHAHROUR-JACKSON, Sally 01 December 2004 13 July 2015 1
NATASEGARA, Barbara Jean 14 July 2015 16 December 2015 1
NATASEGARA, Barbara Jean 06 August 1998 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 August 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 04 November 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 08 January 2016
AP03 - Appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AP03 - Appointment of secretary 21 August 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 August 2014
CH01 - Change of particulars for director 30 August 2014
CH01 - Change of particulars for director 30 August 2014
TM01 - Termination of appointment of director 30 August 2014
TM01 - Termination of appointment of director 30 August 2014
AD01 - Change of registered office address 30 August 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 12 August 2013
AD01 - Change of registered office address 09 August 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AP01 - Appointment of director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM01 - Termination of appointment of director 25 April 2010
TM01 - Termination of appointment of director 25 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 05 December 2006
MEM/ARTS - N/A 25 October 2006
CERTNM - Change of name certificate 17 October 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 14 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 15 February 2000
225 - Change of Accounting Reference Date 06 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 02 September 1999
363s - Annual Return 01 September 1999
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.