SANDS CYMRU (HARM REDUCTION) LTD.
SWANSEA SWANSEA DRUGS PROJECT LIMITED

Hellopages » Swansea » Swansea » SA1 5TR
Company number 07265822
Status Active
Incorporation Date 26 May 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 73/74 MANSEL STREET, SWANSEA, SA1 5TR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 May 2016 no member list; Director's details changed for Ms Joanne Mcnally on 31 January 2016. The most likely internet sites of SANDS CYMRU (HARM REDUCTION) LTD. are www.sandscymruharmreduction.co.uk, and www.sands-cymru-harm-reduction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Sands Cymru Harm Reduction Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07265822. Sands Cymru Harm Reduction Ltd has been working since 26 May 2010. The present status of the company is Active. The registered address of Sands Cymru Harm Reduction Ltd is 73 74 Mansel Street Swansea Sa1 5tr. . HUGHES, Ian is a Secretary of the company. HODGSON, Linda Margaret is a Director of the company. MCNALLY, Joanne is a Director of the company. SCARF, Sylvia Diana is a Director of the company. SMITH, William George David is a Director of the company. TAYLOR, Joanne is a Director of the company. Secretary GLYN, Ifor has been resigned. Director BARLOW, Kelvin has been resigned. Director BOWES-EVANS, Sue has been resigned. Director CLUTTON, Samantha, Dr has been resigned. Director DYMOND, Simon, Dr has been resigned. Director GLACKEN, Anthony Edward has been resigned. Director HOFFMAN, Stephanie has been resigned. Director HUGHES, David Treharne has been resigned. Director MATHER, Katy has been resigned. Director REES, Paul Gareth has been resigned. Director SCANNELL, Jayne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HUGHES, Ian
Appointed Date: 05 July 2011

Director
HODGSON, Linda Margaret
Appointed Date: 31 January 2016
77 years old

Director
MCNALLY, Joanne
Appointed Date: 08 March 2011
62 years old

Director
SCARF, Sylvia Diana
Appointed Date: 31 January 2016
89 years old

Director
SMITH, William George David
Appointed Date: 31 January 2016
78 years old

Director
TAYLOR, Joanne
Appointed Date: 16 September 2014
50 years old

Resigned Directors

Secretary
GLYN, Ifor
Resigned: 05 July 2011
Appointed Date: 26 May 2010

Director
BARLOW, Kelvin
Resigned: 01 September 2014
Appointed Date: 26 May 2010
51 years old

Director
BOWES-EVANS, Sue
Resigned: 31 January 2016
Appointed Date: 26 May 2010
83 years old

Director
CLUTTON, Samantha, Dr
Resigned: 17 June 2014
Appointed Date: 18 June 2013
56 years old

Director
DYMOND, Simon, Dr
Resigned: 27 November 2012
Appointed Date: 08 March 2011
53 years old

Director
GLACKEN, Anthony Edward
Resigned: 13 August 2012
Appointed Date: 08 March 2011
74 years old

Director
HOFFMAN, Stephanie
Resigned: 31 January 2016
Appointed Date: 26 May 2010
60 years old

Director
HUGHES, David Treharne
Resigned: 15 September 2011
Appointed Date: 26 May 2010
78 years old

Director
MATHER, Katy
Resigned: 15 September 2011
Appointed Date: 26 May 2010
53 years old

Director
REES, Paul Gareth
Resigned: 31 January 2016
Appointed Date: 27 November 2012
55 years old

Director
SCANNELL, Jayne
Resigned: 26 May 2014
Appointed Date: 26 May 2010
54 years old

SANDS CYMRU (HARM REDUCTION) LTD. Events

10 Jan 2017
Full accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 26 May 2016 no member list
25 Jul 2016
Director's details changed for Ms Joanne Mcnally on 31 January 2016
25 Jul 2016
Director's details changed for Miss Joanne Taylor on 31 January 2016
18 Mar 2016
Director's details changed for Mr Williams George David Smith on 31 January 2016
...
... and 38 more events
03 Aug 2011
Appointment of Ms Joanne Mcnally as a director
03 Aug 2011
Appointment of Dr Simon Dymond as a director
15 Sep 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Sep 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SANDS CYMRU (HARM REDUCTION) LTD. Charges

4 January 2016
Charge code 0726 5822 0002
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: The Minister for Social Justice and Local Government a Welsh Minister
Description: 73/74 mansel street swansea t/no. CYM65055…
27 January 2014
Charge code 0726 5822 0001
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: 73/74 mansel street, swansea. Notification of addition to…