Cardiff Mind Ltd.

Other human health activities

Contacts of Cardiff Mind Ltd.: address, phone, fax, email, website, working hours

Address: 166 Newport Road Cardiff CF24 1DL

Phone: 02920402040 02920402040

Fax: 02920402040 02920402040

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cardiff Mind Ltd."? - Send email to us!

Cardiff Mind Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cardiff Mind Ltd..

Registration data Cardiff Mind Ltd.

Register date: 1993-03-24
Register number: 02803045
Capital: 992,000 GBP
Sales per year: More 767,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cardiff Mind Ltd.

Addition activities kind of Cardiff Mind Ltd.

206300. Beet sugar
599905. Coins and stamps
01610202. Lima bean farm, green
14469902. Blast sand mining
28340000. Pharmaceutical preparations
32920603. Rope, asbestos
35810000. Automatic vending machines
73499901. Chemical cleaning services
95310401. Housing programs, federal government

Owner, director, manager of Cardiff Mind Ltd.

Director - Mark Lowther. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: May 1959, British

Director - Keighley Perkins. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1988, British

Director - Isobel Lesley Birden. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: July 1958, British

Director - Helen Neville. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: December 1985, British

Director - Philip Edwards. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: July 1959, British

Director - Bryan Williams. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1940, British

Director - Lee William Lanciotti. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: November 1964, British

Director - Nixon Charles Thomas. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: April 1954, British

Director - Jonathan Cole. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: January 1956, British

Secretary - Roger Bone. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB:

Director - Julie Anne Dawson. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: December 1963, British

Director - Gill Finch. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: March 1963, British

Director - James Neil O'farrell. Address: Flat 1, Romilly Road, Cardiff, CF5 1FH, Great Britain. DoB: November 1956, British

Director - James Galloway. Address: Brynfedw, Llanedeyrn, Cardiff, Cardiff, CF23 9PS, Great Britain. DoB: April 1983, British

Director - Brigette Jones. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: November 1957, British

Director - Barry Henry Wesby Topping-morris. Address: Penual Road, Pentyrch, Cardiff, CF15 9QJ, Uk. DoB: November 1955, British

Director - Beverley Davies. Address: 221 Glyn Eiddew, Pentwyn, Cardiff, South Glamorgan, CF23 7BT. DoB: August 1964, British

Director - Michael David Cole. Address: 166 Newport Road, Cardiff, CF24 1DL. DoB: May 1964, Welsh

Director - Shafiq Sabir. Address: 40 Llanmaes Street, Cardiff, South Glamorgan, CF11 7LR. DoB: March 1960, British

Director - Marie Spackman. Address: 23 Penally Road, Ely, Cardiff, South Glamorgan, CF5 5PD. DoB: July 1962, British

Director - Loretta John. Address: 61 Anderson Place, Adamsdown, Cardiff, CF24 0JP. DoB: September 1971, British

Director - Gemma Jayne Paine. Address: 66 Bwlch Road, Fairwater, Cardiff, CF5 3BZ. DoB: July 1943, Danish British

Director - Bernard Boniface. Address: 275 Allensbank Road, Heath, Cardiff, CF14 3RA. DoB: January 1957, British

Director - Lisa Huntley. Address: 53 Cornelly Street, Llandaff North, Cardiff, Glamorgan, CF14 2HQ. DoB: January 1963, British

Director - Jane Lee. Address: 5 Cwrt Yr Ala Avenue, Ely, Cardiff, CF5 5QT. DoB: September 1961, British

Director - Judith Evans. Address: 21 Alfreda Road, Whitchurch, Cardiff, CF14 2EH. DoB: February 1945, British

Director - Grismond Peter Phillips. Address: 22 Dunlin Court, Barry, South Glamorgan, CF63 4JY. DoB: April 1941, British

Director - Rachael Tooth. Address: 14 Wyndham Street, Riverside, Cardiff, CF11 6DQ. DoB: October 1977, British

Director - Deborah Janet Cooke. Address: 7 Arundel Close, Greenmeadow, Cwmbran, Gwent, NP44 5HQ. DoB: November 1967, British

Secretary - Shelley Claire Horwood. Address: 56 Rhyd Y Nant, Pontyclun, Mid Glamorgan, CF72 9HE. DoB: October 1961, British

Director - Bruce Charles Diggins. Address: Flat 5, 14 Buttrills Road, Barry, Vale Of Glamorgan, CF62 8EF. DoB: April 1950, British

Director - Wendy Graves. Address: 76 Llantrisant Street, Cardiff, South Glamorgan, CF24 4JE. DoB: March 1955, British

Secretary - Bethan Sinkins. Address: 119 Clodien Avenue, Cardiff, South Glamorgan, CF14 3NN. DoB:

Director - Sue Angulatta. Address: 4 Heol Erw Y Rhos, Caerphilly, Mid Glamorgan, CF83 3QX. DoB: December 1964, British

Director - Jane Pagler. Address: 2 Greenwich Road, Cardiff, South Glamorgan, CF5 1EU. DoB: May 1954, British

Director - Richard Temple. Address: Rose Cottage, Llancloudy, Hereford, Herefordshire, HR2 8QP. DoB: December 1947, British

Director - Babs Walsh. Address: 1 Swinton Street, Cardiff, South Glamorgan, CF24 2NU. DoB: April 1969, British

Director - Jill Coles. Address: 24 Llanina Grove, Rumney, Cardiff, South Glamorgan, CF3 1SW. DoB: November 1960, British

Director - Philip Anthony James Mallorie. Address: 79g Celyn Avenue, Cardiff, South Glamorgan, CF23 6ED. DoB: March 1951, British

Director - Susan Elsmore. Address: 26 Greenfield Avenue, Canton, Cardiff, South Glamorgan, CF11 9PT. DoB: February 1958, British

Secretary - Stephen William James. Address: 4 Station Street, Barry, South Glamorgan, CF63 4LY. DoB: n\a, British

Director - Julia Swan Barrell. Address: 21 Springfield Place, Cardiff, South Glamorgan, CF11 9NY. DoB: March 1959, British

Director - Fiona Clare Lintern. Address: 41 Brook Road, Fairwater, Cardiff, South Glamorgan, CF5 3AW. DoB: January 1964, British

Director - Stephen Desmond Wood. Address: 6 Clive Mews, Canton, Cardiff, South Glamorgan, CF5 1HY. DoB: August 1952, British

Director - Wendy Cooper. Address: 76 Llantrisant Street, Cathays, Cardiff, CF2 4JE. DoB: March 1955, British

Director - Christianne Merz. Address: 2 Taff Cottages Station Terrace, Llanharry, Pontyclun, Mid Glamorgan, CF72 9DF. DoB: January 1951, French

Director - Elisabeth Mair Star. Address: 10 Melrose Avenue, Penylan, Cardiff, CF3 7AR. DoB: September 1965, British

Secretary - Jonathan Green. Address: 34 Parc Tynywaun, Llangynwyd, Mid Glamorgan, CF34 9RG. DoB:

Director - Jane Botton. Address: 95 Claude Road, Roath, Cardiff, South Glamorgan, CF2 3QD. DoB: December 1961, British

Director - Hazel Patricia Mccoll. Address: 61 Ridgeway, Lisvane, Cardiff, CF4 5RR. DoB: October 1932, British

Secretary - Deborah Nicklin. Address: Flat 1 58 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EL. DoB: October 1968, British

Director - Fiona Clare Lintern. Address: 41 Brook Road, Fairwater, Cardiff, South Glamorgan, CF5 3AW. DoB: January 1964, British

Director - Andrew John Patten. Address: 4 Sapele Drive, Splott, Cardiff, CF1 5NW. DoB: June 1967, British

Director - Deborah Nicklin. Address: Flat 1 58 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EL. DoB: October 1968, British

Director - Ruth Natasha Sarah Corrigan. Address: Flat 2 48 Clive Street, Grangetown, Cardiff, South Glamorgan, CF1 7JB. DoB: April 1966, British

Director - Paul John Brightmore. Address: 13 Alfreda Road, Whitchurch, Cardiff, South Glamorgan, CF4 2EH. DoB: March 1954, British

Director - Barbara Mary Patten. Address: 92 Pen-Y-Dre, Rhiwbina, Cardiff, South Glamorgan, CF4 6ER. DoB: February 1942, British

Director - Percy Cyril Smith. Address: 3 Kenfig Road, Cardiff, South Glamorgan, CF14 1HX. DoB: March 1920, British

Director - Sally Halls. Address: 35 Axminster Road, Penylan, Cardiff, South Glamorgan, CF2 5AR. DoB: March 1988, British

Director - Simon Andrew Blackburn. Address: 95 Glenroy Street, Roath, Cardiff, S Glamorgan, CF2 3JY. DoB: February 1961, British

Secretary - Jacqui Jablaoui. Address: 78 Severn Road, Cardiff, CF11 9EA. DoB:

Director - Linda Delanay. Address: 2 Grove Place, Pontnewydd, Cwmbran, Gwent, NP44 1RX. DoB: June 1948, British

Director - Paul Francis Oborne. Address: Burnbank, 4 Maelor Close, Pontyclun, Mid Glamorgan, CF7 9AF. DoB: November 1953, British

Jobs in Cardiff Mind Ltd., vacancies. Career and training on Cardiff Mind Ltd., practic

Now Cardiff Mind Ltd. have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of the Department of Media (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Media

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Gateway Adviser (Saturdays) (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Lecturer in Creative Writing (Prose Fiction) (Education & Research) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Humanities

    Salary: The starting salary will be from £34,520 pa within the Grade F band (£34,520 - £42,418).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature,Creative Arts and Design,Other Creative Arts

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Child Health

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Postgraduate Research Education Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £18,777 to £21,585 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Graduate Research Associate/Postdoctoral Research Associate/Research Fellow in Sustainable Drainage Systems (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: £26,495 to £34,520 Grade E/Grade F (pro rata), depending level of appointment, depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Careers Consultants (London)

    Region: London

    Company: Imperial College London

    Department: Careers Service

    Salary: £45,400 to £54,880

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (2 posts) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Molecular Biology and Biotechnology

    Salary: £30,688 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Marketing and Communications Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Graduate Admissions

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Research Associate in Qualitative Methods Applied to Organisational Research in Health Care (London)

    Region: London

    Company: University College London

    Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

Responds for Cardiff Mind Ltd. on Facebook, comments in social nerworks

Read more comments for Cardiff Mind Ltd.. Leave a comment for Cardiff Mind Ltd.. Profiles of Cardiff Mind Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Cardiff Mind Ltd. on Google maps

Other similar companies of The United Kingdom as Cardiff Mind Ltd.: Harlow Anaesthetists Limited | Westcountry Dental Crafts (laboratory) Limited | Chilli Pilates (ih) Ltd | Olivebee Ltd | Eds Care Ltd

The date the firm was founded is 1993-03-24. Established under 02803045, the firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during its opening times under the following location: 166 Newport Road Cardiff, CF24 1DL Cardiff city centre. This firm principal business activity number is 86900 and has the NACE code: Other human health activities. Its latest records cover the period up to Tue, 31st Mar 2015 and the most recent annual return was filed on Thu, 24th Mar 2016. It's been twenty three years for Cardiff Mind Limited. in this field of business, it is still strong and is an example for the competition.

The enterprise started working as a charity on May 6, 1993. It works under charity registration number 1020633. The geographic range of the firm's area of benefit is in practice cardiff and it operates in different towns and cities in Cardiff. The corporate board of trustees consists of eight people: Jonathan Cole, Nixon Charles Thomas, Bryan Williams, Lee Lanciotti and Philip Edwards, and others. In terms of the charity's finances, their most successful year was 2013 when they earned 1,068,218 pounds and their spendings were 1,005,578 pounds. Cardiff Mind Limited. concentrates on the problem of disability, saving lives and the advancement of health and the problems of unemployment and economic and community development . It tries to improve the situation of other definied groups, people with disabilities, people with disabilities. It tries to help the above recipients by the means of providing various services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to find out anything else about the enterprise's undertakings, dial them on the following number 02920402040 or browse their official website. If you wish to find out anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

There is a group of ten directors running this limited company now, including Mark Lowther, Keighley Perkins, Isobel Lesley Birden and 7 others listed below who have been performing the directors obligations since November 2015. Additionally, the managing director's efforts are regularly helped by a secretary - Roger Bone, from who was hired by the limited company 12 years ago.

Cardiff Mind Ltd. is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 166 Newport Road Cardiff CF24 1DL. Cardiff Mind Ltd. was registered on 1993-03-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 992,000 GBP, sales per year - more 767,000,000 GBP. Cardiff Mind Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cardiff Mind Ltd. is Human health and social work activities, including 9 other directions. Director of Cardiff Mind Ltd. is Mark Lowther, which was registered at 166 Newport Road, Cardiff, CF24 1DL. Products made in Cardiff Mind Ltd. were not found. This corporation was registered on 1993-03-24 and was issued with the Register number 02803045 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cardiff Mind Ltd., open vacancies, location of Cardiff Mind Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cardiff Mind Ltd. from yellow pages of The United Kingdom. Find address Cardiff Mind Ltd., phone, email, website credits, responds, Cardiff Mind Ltd. job and vacancies, contacts finance sectors Cardiff Mind Ltd.