WALLICH-CLIFFORD COMMUNITY
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9JF

Company number 02642780
Status Active
Incorporation Date 3 September 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WALLICH CENTRE, CATHEDRAL ROAD, CARDIFF, S GLAMORGAN, CF11 9JF
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Robert Winkler as a director on 17 February 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of WALLICH-CLIFFORD COMMUNITY are www.wallichclifford.co.uk, and www.wallich-clifford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Cardiff Central Rail Station is 1.3 miles; to Cardiff Queen Street Rail Station is 1.4 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallich Clifford Community is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02642780. Wallich Clifford Community has been working since 03 September 1991. The present status of the company is Active. The registered address of Wallich Clifford Community is The Wallich Centre Cathedral Road Cardiff S Glamorgan Cf11 9jf. . PRITCHARD, Darren Clive is a Secretary of the company. BOTTERILL, Sarah Lindsay is a Director of the company. CLARKE, Andrea Jane is a Director of the company. CLEVERLEY, Sharon Elaine is a Director of the company. DAVIES, Sian is a Director of the company. DUBROW-MARSHALL, Roderick Paul, Professor is a Director of the company. HUGHES, Graham Alfred is a Director of the company. PHILLIPS, Helen Claire is a Director of the company. SANDERS, Steve is a Director of the company. THOMAS, Malcolm John is a Director of the company. Secretary FAWCETT, Julie has been resigned. Secretary GAMGEE, Stephen Geoffrey has been resigned. Secretary GWILLIAM, Catherine Joyce Tegwedd has been resigned. Secretary HEARN, Pauline Ann has been resigned. Secretary KITCHER, George Albert has been resigned. Secretary WILLIAMSON, Paul has been resigned. Director BATES, Albert Edward has been resigned. Director BATTLE, Maria has been resigned. Director BERRY, Adrian Charles, Canon has been resigned. Director CLARK, Michael Charles has been resigned. Director COOPER, Wendy has been resigned. Director CROXFORD, Michael John, Mbe has been resigned. Director DAVIES, Catherine has been resigned. Director FARRELL, Morfydd Venetia has been resigned. Director FAWCETT, Julie has been resigned. Director GARRETT, Caroline Anne has been resigned. Director GIBBINS, Chantal has been resigned. Director GILKES, John Henry has been resigned. Director GWILLIAM, Catherine Joyce Tegwedd has been resigned. Director HAMPSON, Douglas James has been resigned. Director HOBDAY, Stephen Anthony has been resigned. Director LAWRENCE, Andrew has been resigned. Director LOXTON, Linda Patricia has been resigned. Director MATTHEWS, Kenneth has been resigned. Director MATTHEWS, William Henry has been resigned. Director PIMLOTT, Jane has been resigned. Director POPE, Keith William has been resigned. Director REES, Alun has been resigned. Director RHODES, Frances Jane, Doctor has been resigned. Director ROTHERY, Simon James has been resigned. Director THOMAS, Ruth has been resigned. Director WALPOLE, Gary has been resigned. Director WILLIAMSON, Paul has been resigned. Director WINKLER, Robert has been resigned. Director YEO, Anthony Arthur has been resigned. Director YEO, Anthony has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
PRITCHARD, Darren Clive
Appointed Date: 03 February 2014

Director
BOTTERILL, Sarah Lindsay
Appointed Date: 26 July 2013
52 years old

Director
CLARKE, Andrea Jane
Appointed Date: 24 September 2008
45 years old

Director
CLEVERLEY, Sharon Elaine
Appointed Date: 06 May 2011
67 years old

Director
DAVIES, Sian
Appointed Date: 10 December 2015
70 years old

Director
DUBROW-MARSHALL, Roderick Paul, Professor
Appointed Date: 01 January 2009
56 years old

Director
HUGHES, Graham Alfred
Appointed Date: 06 May 2011
80 years old

Director
PHILLIPS, Helen Claire
Appointed Date: 06 May 2011
63 years old

Director
SANDERS, Steve
Appointed Date: 03 September 2008
50 years old

Director
THOMAS, Malcolm John
Appointed Date: 11 November 2009
80 years old

Resigned Directors

Secretary
FAWCETT, Julie
Resigned: 25 May 1994

Secretary
GAMGEE, Stephen Geoffrey
Resigned: 13 January 1999
Appointed Date: 27 July 1995

Secretary
GWILLIAM, Catherine Joyce Tegwedd
Resigned: 24 February 1993
Appointed Date: 03 September 1991

Secretary
HEARN, Pauline Ann
Resigned: 26 June 2002
Appointed Date: 13 January 1999

Secretary
KITCHER, George Albert
Resigned: 03 February 2014
Appointed Date: 30 April 2003

Secretary
WILLIAMSON, Paul
Resigned: 30 April 2003
Appointed Date: 26 June 2002

Director
BATES, Albert Edward
Resigned: 01 December 2009
Appointed Date: 08 September 2004
84 years old

Director
BATTLE, Maria
Resigned: 31 December 2012
Appointed Date: 06 May 2011
68 years old

Director
BERRY, Adrian Charles, Canon
Resigned: 31 July 2014
Appointed Date: 24 November 2007
75 years old

Director
CLARK, Michael Charles
Resigned: 26 October 2012
Appointed Date: 03 September 1991
87 years old

Director
COOPER, Wendy
Resigned: 18 September 1996
Appointed Date: 03 September 1991
70 years old

Director
CROXFORD, Michael John, Mbe
Resigned: 14 May 1998
Appointed Date: 29 November 1994
81 years old

Director
DAVIES, Catherine
Resigned: 28 January 2009
Appointed Date: 25 June 2003
51 years old

Director
FARRELL, Morfydd Venetia
Resigned: 23 December 2008
Appointed Date: 01 July 1998
94 years old

Director
FAWCETT, Julie
Resigned: 25 May 1994
Appointed Date: 03 September 1993
57 years old

Director
GARRETT, Caroline Anne
Resigned: 31 December 2003
Appointed Date: 03 May 2000
58 years old

Director
GIBBINS, Chantal
Resigned: 05 April 1993
Appointed Date: 03 September 1991
60 years old

Director
GILKES, John Henry
Resigned: 27 November 2002
Appointed Date: 21 June 1993
71 years old

Director
GWILLIAM, Catherine Joyce Tegwedd
Resigned: 24 February 1993
Appointed Date: 03 September 1991
60 years old

Director
HAMPSON, Douglas James
Resigned: 28 November 2015
Appointed Date: 18 July 2001
82 years old

Director
HOBDAY, Stephen Anthony
Resigned: 26 November 2006
Appointed Date: 03 September 1991
68 years old

Director
LAWRENCE, Andrew
Resigned: 31 December 2003
Appointed Date: 18 September 1996
72 years old

Director
LOXTON, Linda Patricia
Resigned: 20 June 1998
Appointed Date: 15 November 1995
74 years old

Director
MATTHEWS, Kenneth
Resigned: 10 March 2009
Appointed Date: 25 January 2006
87 years old

Director
MATTHEWS, William Henry
Resigned: 24 February 1993
Appointed Date: 03 September 1991
70 years old

Director
PIMLOTT, Jane
Resigned: 01 January 1992
Appointed Date: 03 September 1991
67 years old

Director
POPE, Keith William
Resigned: 23 January 1995
Appointed Date: 21 June 1993
66 years old

Director
REES, Alun
Resigned: 31 March 2004
Appointed Date: 26 February 2003
70 years old

Director
RHODES, Frances Jane, Doctor
Resigned: 31 July 2014
Appointed Date: 27 May 1998
84 years old

Director
ROTHERY, Simon James
Resigned: 18 August 1992
Appointed Date: 03 September 1991
64 years old

Director
THOMAS, Ruth
Resigned: 20 July 2005
Appointed Date: 30 April 2003
82 years old

Director
WALPOLE, Gary
Resigned: 01 April 2009
Appointed Date: 30 May 2007
56 years old

Director
WILLIAMSON, Paul
Resigned: 19 March 2003
Appointed Date: 26 June 2002
66 years old

Director
WINKLER, Robert
Resigned: 17 February 2017
Appointed Date: 20 March 2015
39 years old

Director
YEO, Anthony Arthur
Resigned: 31 December 2003
Appointed Date: 24 February 1993
71 years old

Director
YEO, Anthony
Resigned: 03 December 1992
Appointed Date: 03 September 1991
71 years old

Persons With Significant Control

Mr Steve Sanders
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Ms Andrea Jane Clarke
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Malcolm John Thomas
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Roderick Paul Dubrow Marshall
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Graham Alfred Hughes
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Sharon Elaine Cleverly
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Helen Claire Phillips
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Sarah Lindsay Botterill
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Rob Winkler
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mrs Sian Davies
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

WALLICH-CLIFFORD COMMUNITY Events

20 Feb 2017
Termination of appointment of Robert Winkler as a director on 17 February 2017
21 Oct 2016
Group of companies' accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Appointment of Mrs Sian Davies as a director on 10 December 2015
...
... and 135 more events
26 Nov 1992
Director's particulars changed

26 Nov 1992
Secretary's particulars changed;director's particulars changed

26 Nov 1992
Annual return made up to 03/09/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

09 Sep 1991
Accounting reference date notified as 31/10

03 Sep 1991
Incorporation

WALLICH-CLIFFORD COMMUNITY Charges

2 March 2015
Charge code 0264 2780 0005
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Ceredigion County Council
Description: Freehold land and building k/a 9 chalybeate strret…
31 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 13-15 lansdowne road canton cardiff t/no WA345839. All…
30 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property 207 ninian park road riverside cardiff title…
29 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 12 January 2010
Persons entitled: The Cooperative Bank PLC
Description: Title number WA234124 known as 176 newport road cardiff…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 176 newport road cardiff CF24 1DL with title number…