WEST WALES ACTION FOR MENTAL HEALTH

Address:
18 Queen Street, Carmarthen, Dyfed, SA31 1JT

WEST WALES ACTION FOR MENTAL HEALTH is a business entity registered at Companies House, UK, with entity identifier is 03030938. The registration start date is March 8, 1995. The current status is Active.

Company Overview

Company Number 03030938
Company Name WEST WALES ACTION FOR MENTAL HEALTH
Registered Address 18 Queen Street
Carmarthen
Dyfed
SA31 1JT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 18 QUEEN STREET
Post Town CARMARTHEN
County DYFED
Post Code SA31 1JT

Companies with the same post code

Entity Name Office Address
YOUR FORTUNA LTD 13 Queen St, Suite 211, Carmarthen, SA31 1JT, Wales
BLUE BALLOON LTD 13 Queen Street, Carmarthen, Carmarthenshire, SA31 1JT, Wales
EXTRAORDINARY LIFE LTD 13 Queen St., Suite 101, Carmarthen, SA31 1JT, Wales
DAILYWISH LTD 13 Queen St., Suite 104, Camarthen, SA31 1JT, Wales
ELOTECHNO LTD 13 Queen St, Suite 202, Carmarthen, SA31 1JT, Wales
CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES The Mount, No 18 Queen Street, Carmarthen, Carmarthenshire, SA31 1JT
SCALEUP MEDIA LTD 13 Queen Street, Carmarthen, SA31 1JT, Wales
REO MENTO LTD 13 Queen Street, Suite 202, Carmarthen, SA31 1JT
GOLD STANDARD REVIEWS LTD 13 Queen Street, Carmarthen, SA31 1JT, Wales

Companies with the same post town

Entity Name Office Address
CLEAVER & CO ARTISAN BUTCHERS LTD River Lea, Bronwydd Arms, Carmarthen, SA33 6BD, Wales
KURIOSA LTD 3 Plas Ioan, Johnstown, Carmarthen, SA31 3NS, Wales
CFK SPORTS LTD Cfk Sports, Globe Buildings, Brewery Rd, Carmarthen, SA31 1TF, United Kingdom
TIMMAZ LTD Gwarallt, Meidrim, Carmarthen, SA33 5PS, Wales
EVENT NANNIES UK LTD L H P Chartered Accountants Unit 6, Parc Pensarn, Carmarthen, SA31 2NF, Wales
BEE SEEN LTD Glenavon, Meidrim, Carmarthen, SA33 5QL, United Kingdom
CARTER DIGGERS UK & NI LIMITED Henallt Fawr Farm, Bronwydd, Carmarthen, Carmarthenshire, SA33 6BB, Wales
ESGAIRHIR UCHAF FARM LTD. Esgairhir Uchaf, Henfwlch Road, Carmarthen, SA336AD, Wales
MERLIN AGRICULTURE LTD Unit 10 Anthony Way Cillefwr Industrial Estate, Johnstown, Carmarthen, SA31 3RB, Wales
SANDYHANDS LTD Ragwen Point Bungalow, Marros, Carmarthen, SA33 4PN, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAYMOND, Eric Michael Secretary (Active) 18 Queen Street, Carmarthen, Dyfed, SA31 1JT /
24 February 2016
/
BAMFORTH, Robert Brian Director (Active) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT May 1959 /
16 January 2013
British /
Wales
Business Consultant
BOWEN, Katie Elizabeth Director (Active) 18 Queen Street, Carmarthen, Dyfed, SA31 1JT September 1984 /
22 September 2015
British /
United Kingdom
Unemployed
DAYMOND, Michael Eric Director (Active) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT April 1947 /
27 June 2011
British /
United Kingdom
Business Consultant
HARVEY, Michael John Director (Active) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT March 1956 /
8 December 2009
British /
Wales
None
KENWRIGHT, Alasdair Mackenzie Stanford Director (Active) Pendle, Maesllan, Lampeter, Ceredigion, SA48 7EN May 1939 /
23 August 2010
British /
Wales Uk
None
MORGAN, Lynette Hall Director (Active) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT August 1947 /
28 March 2012
British /
Wales
Retired
MORGAN-HOWARD, Helen, Dr Director (Active) 18 Queen Street, Carmarthen, Dyfed, SA31 1JT July 1975 /
25 February 2016
British /
United Kingdom
Chief Of Staff
ROBINSON, Margaret Ann Director (Active) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT September 1948 /
1 September 2013
British /
Wales
Retired
DARLINGTON, Angela Secretary (Resigned) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT /
27 June 2011
/
IBLE, Josephine Secretary (Resigned) Geulanfelen, Pentrecwrt, Llandysul, Carmarthenshire, SA44 5DA /
8 March 1995
/
MORGAN, Lynette Hall Secretary (Resigned) Brynhyfryd, Llanon, Ceredigion, SY23 5HY /
30 November 2006
/
BENNETT, Sallyanne Director (Resigned) 11 Glan Yr Ystrad, Johnstown, Carmarthen, SA31 3NY December 1961 /
25 November 2004
British /
None
BENNETT, Sallyanne Director (Resigned) 11 Glan Yr Ystrad, Johnstown, Carmarthen, SA31 3NY December 1961 /
13 March 2003
British /
Student
CHARLES, Lennie, Dr Director (Resigned) 21 St Catherine Street, Carmarthen, Dyfed, SA31 1RE March 1946 /
30 November 2006
British /
Retired Psychologist
CLARKE, Peter William Director (Resigned) Wern Olev Pontardulais Road, Garnswllt, Ammanford, Dyfed, SA18 2RR October 1948 /
8 March 1995
Welsh /
Charity Dir
COWLEY, Richard Director (Resigned) Aquila 15 Woodbine Close, Pembroke, Dyfed, SA71 4PP August 1952 /
18 September 1996
British /
Company Director
DAVIES, Carol Irene Director (Resigned) Brookfield, Henfwlch Road, Carmarthen, Dyfed, SA33 6AD March 1946 /
16 February 2001
British /
Retired
DENNIS, Cheryl Director (Resigned) 41 James Street, Llanelli, Dyfed, SA15 1DU August 1954 /
18 September 1996
British /
Housewife/Student
GALLAGHER, Margaret Director (Resigned) Owny Villa, Aberporth, Cardigan, Dyfed, SA43 2EU August 1951 /
29 January 1999
Australian /
Project Co-Ordinator
GALVIN, Melonie Director (Resigned) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT November 1967 /
16 January 2013
British /
Wales
Workforce Development Manager
HAMILL, Susan Anne Director (Resigned) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT December 1960 /
19 February 2010
British /
Wales
None
JOHNS, Diana Marjorie Director (Resigned) Ruelwall Llanteg, Narberth, Pembrokeshire, SA67 January 1941 /
16 February 2001
British /
Retired Teacher
JONES, Christopher Director (Resigned) 4 Chaddesley Terrace, Mt. Pleasant, Swansea, SA1 6HB July 1955 /
8 March 1995
British /
Hospital Manager
JONES, Eleanor Anne Director (Resigned) Beili Villa, Llanllwni, Llanybyther, Dyfed, SA40 9SH May 1941 /
25 November 2004
British /
Retired
JONES, Garry Andrew Director (Resigned) Blaencringoed, Lampeter, Ceredigion, SA48 7RD September 1943 /
25 November 2004
British /
Facilitator
JONES, Garry Andrew Director (Resigned) Blaencringoed, Lampeter, Ceredigion, SA48 7RD September 1943 /
18 September 1996
British /
Co-Ordinator
LLOYD, Lindi Director (Resigned) 11 Bro Myrddin, Johnstown, Carmarthen, Dyfed, SA31 3HE December 1968 /
11 December 1997
British /
Assistant Accountant
LODGE, Harriet Director (Resigned) 26 Stone Street, Llandovery, Dyfed, SA20 0JP June 1957 /
29 January 1999
British /
Volunteer
MAISEY, Isabel Margory Director (Resigned) Ail-Le, Llanllwni, Pencader, Dyfed, SA39 9DX January 1933 /
18 February 2000
British /
Retired
MCDONALD, Dorothy Anne Director (Resigned) 67 Colby Road, Burry Port, Dyfed, SA16 0RL January 1935 /
18 February 2000
British /
Wales
Retired Nurse Manager
MOORE, Herbert David Director (Resigned) 18 Queen Street, Carmarthen, Dyfed, Wales, SA31 1JT February 1939 /
23 August 2010
British /
Uk
Coordinator
PAUL, Margaret Director (Resigned) Bront-Y-Glog, Rhydyfelin, Aberystwyth, Ceredigion, SY23 4LU March 1946 /
11 December 1997
British /
Company Director
PHILLIPS, Gillian Director (Resigned) 41 Fair Oakes, Glenover Fields, Haverfordwest, Dyfed, SA61 1EE December 1962 /
30 November 2006
British /
Wales
Health Services Manager
ROBINSON, Margaret Ann Director (Resigned) 25 Rhosmaen Street, Llandeilo, Dyfed, SA19 6LU September 1948 /
30 November 2006
British /
Wales
Nhs Administrator

Competitor

Search similar business entities

Post Town CARMARTHEN
Post Code SA31 1JT
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on WEST WALES ACTION FOR MENTAL HEALTH by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches