About

Registered Number: 04206135
Date of Incorporation: 26/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 41 / 42 St. James Crescent, Uplands, Swansea, SA1 6DR,

 

Welsh Centre for Action on Dependency & Addiction Ltd was setup in 2001. There are 27 directors listed as Ozzati, Karen Jayne, Craven, Anne, Dix, Maggie, Jones, Howard, Pulling, Dean, Sherwood, Mary King Paschall, James, Geraint, Milne, Michelle, Edwards, Anthony, Evans Mbe, John Roger, Gilbert, Henry Michael, Idris Obe Jp, Taha Mohammad, Jenkins, Spencer Allan, Dr, Lane, Kevin Anthony, Mathias, Mark Lindsey, Matthews, Thomas Kenneth, Morgan, Ceri, Mullins, Maggie, Price, Sarah Ann, Rees, Haydn, Dr, Steele, Christine, Tawton, Valerie, Watkins, David, Williams, David Brian, Williams, David Tudor, Williams, Ivor Keith, Wrangham, Raymond for Welsh Centre for Action on Dependency & Addiction Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Anne 24 April 2017 - 1
DIX, Maggie 11 October 2010 - 1
JONES, Howard 01 September 2014 - 1
PULLING, Dean 25 January 2016 - 1
SHERWOOD, Mary King Paschall 24 April 2017 - 1
EDWARDS, Anthony 26 April 2001 01 April 2004 1
EVANS MBE, John Roger 12 November 2012 14 August 2014 1
GILBERT, Henry Michael 25 July 2005 31 March 2009 1
IDRIS OBE JP, Taha Mohammad 12 November 2012 24 September 2015 1
JENKINS, Spencer Allan, Dr 04 July 2003 08 May 2011 1
LANE, Kevin Anthony 20 July 2008 31 March 2009 1
MATHIAS, Mark Lindsey 11 February 2013 24 September 2015 1
MATTHEWS, Thomas Kenneth 04 July 2003 31 March 2009 1
MORGAN, Ceri 28 October 2002 02 October 2006 1
MULLINS, Maggie 26 April 2001 28 October 2002 1
PRICE, Sarah Ann 02 October 2006 30 June 2020 1
REES, Haydn, Dr 26 April 2001 10 August 2016 1
STEELE, Christine 29 June 2009 31 March 2016 1
TAWTON, Valerie 11 October 2010 06 July 2014 1
WATKINS, David 11 October 2010 03 September 2012 1
WILLIAMS, David Brian 02 September 2014 31 March 2017 1
WILLIAMS, David Tudor 04 July 2003 29 June 2006 1
WILLIAMS, Ivor Keith 30 October 2006 21 November 2011 1
WRANGHAM, Raymond 26 April 2001 11 May 2008 1
Secretary Name Appointed Resigned Total Appointments
OZZATI, Karen Jayne 01 July 2016 - 1
JAMES, Geraint 12 November 2012 31 July 2014 1
MILNE, Michelle 01 August 2014 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 08 July 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP03 - Appointment of secretary 12 July 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 28 April 2015
CC04 - Statement of companies objects 03 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 24 May 2014
AA - Annual Accounts 12 December 2013
CERTNM - Change of name certificate 29 August 2013
NM06 - Request to seek comments of government department or other specified body on change of name 29 August 2013
CONNOT - N/A 29 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 11 December 2012
AP03 - Appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 07 December 2011
RESOLUTIONS - N/A 30 August 2011
MEM/ARTS - N/A 30 August 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 26 July 2007
MISC - Miscellaneous document 15 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 31 August 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 01 May 2002
225 - Change of Accounting Reference Date 07 March 2002
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2012 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal mortgage 29 March 2007 Outstanding

N/A

Legal mortgage 27 December 2006 Outstanding

N/A

Legal charge 30 August 2006 Outstanding

N/A

Legal charge 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.