MIRUS-WALES
LLANISHEN OPPORTUNITY HOUSING TRUST OPPORTUNITY HOUSING TRUST LIMITED

Hellopages » Cardiff » Cardiff » CF14 5GP

Company number 01966665
Status Active
Incorporation Date 28 November 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 CLEEVE HOUSE, LAMBOURNE CRESCENT, LLANISHEN, CARDIFF, CF14 5GP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MIRUS-WALES are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3.2 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirus Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01966665. Mirus Wales has been working since 28 November 1985. The present status of the company is Active. The registered address of Mirus Wales is 5 Cleeve House Lambourne Crescent Llanishen Cardiff Cf14 5gp. . CORTEN, Alison Louise is a Secretary of the company. BAINBRIDGE, Deborah is a Director of the company. BIRT, Clare Louise is a Director of the company. CALLOW, David is a Director of the company. DONOVAN, Michael is a Director of the company. EXTON, Arthur Thomas is a Director of the company. EXTON, Matthew is a Director of the company. JAMES, Geraint is a Director of the company. JORGENSEN, Michael is a Director of the company. WILLIAMS, Ellis Lloyd is a Director of the company. YOUNG, Pauline Margaret is a Director of the company. Secretary COX, Stephen Philip has been resigned. Secretary DAVIES, Catherine has been resigned. Secretary GOODGAME, Joan Margaret has been resigned. Secretary JAMES, Geraint has been resigned. Secretary PAGLER, Jane has been resigned. Secretary WILLIAMS, Kay has been resigned. Director ANGELZARKE, Barbara Ann has been resigned. Director BANNISTER, Pam has been resigned. Director BROWN, Edwin Royston has been resigned. Director BRUNT, Alison Mary has been resigned. Director BURKE, Anthony Glyn has been resigned. Director BURROWS, Lesley Anne has been resigned. Director CLUTTON-BROCK, Jean Caroline has been resigned. Director CROWE, James Gerard has been resigned. Director DAVIES, Donald Trevor has been resigned. Director DAVIS, Alan Edward has been resigned. Director DONOVAN, Tina Margaret has been resigned. Director DUNNE, Elizabeth Anne has been resigned. Director GALLAGHER, Barry John has been resigned. Director GILKES, John Henry has been resigned. Director HALES, Lesley Ann has been resigned. Director HONEYSETT, John Bernard has been resigned. Director JOHN, Raymond Cecil has been resigned. Director JONES, Robin has been resigned. Director KILSBY, Mark has been resigned. Director MADDOCK WILLIAMS, Mary Delphine has been resigned. Director MAGGS, David Francis has been resigned. Director MORRISSEY, Roger has been resigned. Director NOBLE, Judith Mary has been resigned. Director PALMER, Kenneth John has been resigned. Director PARAMORE, Barbara Joyce has been resigned. Director PERRY, Jonathan has been resigned. Director PURSELL, Alan has been resigned. Director ROBERTS, Paul David has been resigned. Director SANSOM, Shirley has been resigned. Director SHELDON, Janet Barbara has been resigned. Director SKONE, Jonathan Anthony has been resigned. Director SPEAR, Clare Maria has been resigned. Director TATHAM, Granville has been resigned. Director TOWNEND, Peter Vincent has been resigned. Director WILTSHIRE, Simon has been resigned. Director WOOLFE, Adrienne has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
CORTEN, Alison Louise
Appointed Date: 04 July 2012

Director
BAINBRIDGE, Deborah
Appointed Date: 17 September 2014
68 years old

Director
BIRT, Clare Louise
Appointed Date: 20 August 2014
60 years old

Director
CALLOW, David
Appointed Date: 22 August 2012
49 years old

Director
DONOVAN, Michael
Appointed Date: 12 December 2012
69 years old

Director
EXTON, Arthur Thomas
Appointed Date: 23 January 2004
85 years old

Director
EXTON, Matthew
Appointed Date: 24 March 2009
60 years old

Director
JAMES, Geraint
Appointed Date: 17 September 2014
61 years old

Director
JORGENSEN, Michael
Appointed Date: 22 September 2009
75 years old

Director
WILLIAMS, Ellis Lloyd
Appointed Date: 02 December 2015
70 years old

Director
YOUNG, Pauline Margaret
Appointed Date: 08 December 1997
83 years old

Resigned Directors

Secretary
COX, Stephen Philip
Resigned: 18 January 2009
Appointed Date: 01 March 2004

Secretary
DAVIES, Catherine
Resigned: 04 July 2012
Appointed Date: 01 July 2011

Secretary
GOODGAME, Joan Margaret
Resigned: 31 May 1992

Secretary
JAMES, Geraint
Resigned: 01 July 2011
Appointed Date: 19 January 2009

Secretary
PAGLER, Jane
Resigned: 20 June 2003

Secretary
WILLIAMS, Kay
Resigned: 01 March 2004
Appointed Date: 20 June 2003

Director
ANGELZARKE, Barbara Ann
Resigned: 19 January 1994
66 years old

Director
BANNISTER, Pam
Resigned: 26 November 2015
Appointed Date: 23 January 2004
85 years old

Director
BROWN, Edwin Royston
Resigned: 23 March 2004
Appointed Date: 16 January 1997
95 years old

Director
BRUNT, Alison Mary
Resigned: 20 November 1991
66 years old

Director
BURKE, Anthony Glyn
Resigned: 27 January 1993
84 years old

Director
BURROWS, Lesley Anne
Resigned: 20 November 1991
64 years old

Director
CLUTTON-BROCK, Jean Caroline
Resigned: 20 November 1991
68 years old

Director
CROWE, James Gerard
Resigned: 20 August 2014
Appointed Date: 19 January 1994
68 years old

Director
DAVIES, Donald Trevor
Resigned: 23 April 2009
Appointed Date: 25 January 2000
100 years old

Director
DAVIS, Alan Edward
Resigned: 02 December 2015
94 years old

Director
DONOVAN, Tina Margaret
Resigned: 20 November 1991
70 years old

Director
DUNNE, Elizabeth Anne
Resigned: 02 December 2015
Appointed Date: 31 January 2005
85 years old

Director
GALLAGHER, Barry John
Resigned: 25 January 2000
Appointed Date: 19 January 1994
70 years old

Director
GILKES, John Henry
Resigned: 16 January 1997
Appointed Date: 27 January 1993
71 years old

Director
HALES, Lesley Ann
Resigned: 20 November 1991
76 years old

Director
HONEYSETT, John Bernard
Resigned: 27 October 2008
90 years old

Director
JOHN, Raymond Cecil
Resigned: 20 November 1991
102 years old

Director
JONES, Robin
Resigned: 09 June 2012
Appointed Date: 27 January 1993
91 years old

Director
KILSBY, Mark
Resigned: 19 January 1994
Appointed Date: 27 January 1993
61 years old

Director
MADDOCK WILLIAMS, Mary Delphine
Resigned: 20 November 1991
94 years old

Director
MAGGS, David Francis
Resigned: 20 November 1991
72 years old

Director
MORRISSEY, Roger
Resigned: 30 April 2012
Appointed Date: 09 March 2010
76 years old

Director
NOBLE, Judith Mary
Resigned: 20 November 1991
77 years old

Director
PALMER, Kenneth John
Resigned: 28 February 1997
Appointed Date: 18 November 1992
94 years old

Director
PARAMORE, Barbara Joyce
Resigned: 20 November 1991
98 years old

Director
PERRY, Jonathan
Resigned: 17 January 2002
Appointed Date: 19 January 1994
61 years old

Director
PURSELL, Alan
Resigned: 12 December 2012
Appointed Date: 22 August 2012
78 years old

Director
ROBERTS, Paul David
Resigned: 01 February 2000
Appointed Date: 19 January 1994
65 years old

Director
SANSOM, Shirley
Resigned: 01 July 2003
Appointed Date: 27 January 1993
89 years old

Director
SHELDON, Janet Barbara
Resigned: 28 January 1993
75 years old

Director
SKONE, Jonathan Anthony
Resigned: 20 November 1991
68 years old

Director
SPEAR, Clare Maria
Resigned: 20 November 1991
69 years old

Director
TATHAM, Granville
Resigned: 12 December 2012
Appointed Date: 24 May 1997
96 years old

Director
TOWNEND, Peter Vincent
Resigned: 20 November 1991
69 years old

Director
WILTSHIRE, Simon
Resigned: 01 June 2006
Appointed Date: 23 January 2004
64 years old

Director
WOOLFE, Adrienne
Resigned: 06 December 2002
Appointed Date: 25 January 2000
83 years old

Persons With Significant Control

Mr Ellis Lloyd Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Michael Jorgenson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Deborah Bainbridge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Arthur Thomas Exton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Matthew Exton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Pauline Margaret Young
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Clare Birt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Michael Donovan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Geraint James
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr David Callow
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Kay Williams
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Amanda Alexandra Evans
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Alison Corten
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Andrew Belcher
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

MIRUS-WALES Events

22 Dec 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
07 Dec 2015
Appointment of Mr Ellis Lloyd Williams as a director on 2 December 2015
07 Dec 2015
Termination of appointment of Pam Bannister as a director on 26 November 2015
...
... and 161 more events
09 Jan 1989
Registered office changed on 09/01/89 from: 11 st andrews crescent cardiff south glamorgan CF1 3DB

11 Nov 1988
Secretary resigned;new secretary appointed

21 Mar 1988
Accounts made up to 31 March 1987

21 Mar 1988
Annual return made up to 25/11/87

28 Nov 1985
Incorporation

MIRUS-WALES Charges

30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of fairoak road…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 cleeve house lambourne crescent cardiff business…
23 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Suites a and b fairoak court, fairoak road cardiff. By way…
23 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 cleeve house lambourne crescent cardiff. By way of…
18 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the mount newport road st mellons…
18 November 1996
Legal mortgage
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 rookwood avenue llandaff cardiff…
27 September 1996
Legal mortgage
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 elan close barry vale of glamorgan and/or the proceeds…

Similar Companies

MIRUSPROPERTY LIMITED MIRUSSELL LTD MIRUTAS LTD MIRUVAS LIMITED MIRVAL LIMITED MIRVAS LTD MIRVETTE RUSSO LIMITED