CARDIFF THIRD SECTOR COUNCIL (C3SC)

Butetown Community Centre Butetown Community Centre, Cardiff, CF10 5JA, Wales
StatusACTIVE
Company No.03336421
Category
Incorporated19 Mar 1997
Age27 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

CARDIFF THIRD SECTOR COUNCIL (C3SC) is an active with number 03336421. It was incorporated 27 years, 2 months, 26 days ago, on 19 March 1997. The company address is Butetown Community Centre Butetown Community Centre, Cardiff, CF10 5JA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

New address: Butetown Community Centre Loudoun Square Cardiff CF10 5JA

Old address: Butetown Community Centre Butetown Community Centre 40 Loudon Square Cardiff CF10 5UZ Wales

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Alys Ruby Morgan Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith John

Termination date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Costanza Mesa

Appointment date: 2023-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alys Ruby Morgan Pearce

Appointment date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Margaret Duncan-Jones

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Dr Radha Nair-Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alfred David Gill

Termination date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: Baltic House Mount Stuart Square Cardiff Bay Cardiff CF10 5FH Wales

New address: Butetown Community Centre Butetown Community Centre 40 Loudon Square Cardiff CF10 5UZ

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ali Field

Termination date: 2021-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ginger Wiegand

Termination date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: George Soave

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Kiiza

Appointment date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr George Soave

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mrs Catherine Llinos Moulogo

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2021

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Binnell

Appointment date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Martin John Warren

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alfred David Gill

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Edward Kemp

Termination date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Althea Genither Collymore

Termination date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Mohammed Ali Field

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Walsh

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Victoria Walters

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Walter Keeping

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Edward Kemp

Appointment date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ginger Wiegand

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Walters

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr Anthony James Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Sophie Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gerard Edwards

Termination date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Michael Augustin Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Dafydd Ellis

Termination date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Ms Janet Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr Martin John Warren

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mrs Sophie Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Roger Bone

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Jacob Dafydd Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: Brunel House 2 Fitzalan Road Cardiff CF24 0EB

Change date: 2016-07-14

New address: Baltic House Mount Stuart Square Cardiff Bay Cardiff CF10 5FH

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Althea Genither Collymore

Appointment date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujatha Thaladi

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reynette Roberts

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 04 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Arthur Puttock

Termination date: 2015-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-02

Officer name: Edgar Norman Cole

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Nick Corrigan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Karen Elizabeth Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Termination director company

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davies

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Dr Edgar Norman Cole

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Mr Terry Price

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sheila Hendrickson-Brown

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Norman

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davies

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew, Iorwerth Davies

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Jones

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morgan Fackrell

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trevett

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davies

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Bell

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Bone

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith John

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Elaine Norman

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stavers

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soad Hamdi

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-29

Officer name: Michael Augustin Flynn

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaswant Singh

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voluntary action cardiff\certificate issued on 26/01/12

Documents

View document PDF

Miscellaneous

Date: 26 Jan 2012

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Change of name request comments

Date: 26 Jan 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 28 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hendrickson

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sujatha Thaladi

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reynette Roberts

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stavers

Documents

View document PDF


Some Companies

JETER PROPERTY LIMITED

12 ST. ANNS SQUARE,CHEADLE,SK8 3EA

Number:09363652
Status:ACTIVE
Category:Private Limited Company

MAKE LABS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08833553
Status:ACTIVE
Category:Private Limited Company

OMEGA FLUX LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07657361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORAL HEALTH LTD

130 SALISBURY ROAD,BIRMINGHAM,B13 8JZ

Number:10277901
Status:ACTIVE
Category:Private Limited Company

PERFECT MEDIC SOLUTIONS LIMITED

66 DOVE HOUSE LANE,SOLIHULL,B91 2EG

Number:09367707
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN JOINERY LIMITED

UNIT 18 THRUXTON AIRPORT,ANDOVER,SP11 8PW

Number:08511369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source