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
Resigned Directors
Secretary
WILLIAMS, Kay
Resigned: 01 March 2004
Appointed Date: 20 June 2003
Director
BANNISTER, Pam
Resigned: 26 November 2015
Appointed Date: 23 January 2004
85 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
MORRISSEY, Roger
Resigned: 30 April 2012
Appointed Date: 09 March 2010
76 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
SANSOM, Shirley
Resigned: 01 July 2003
Appointed Date: 27 January 1993
89 years old
Director
TATHAM, Granville
Resigned: 12 December 2012
Appointed Date: 24 May 1997
96 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
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…