NOAH'S ARK CHILDREN'S HOSPITAL CHARITY

Address:
Upper Ground Floor, Noah's Ark Children's Hospital for Wales, Heath Park, Cardiff, CF14 4XW, Wales

NOAH'S ARK CHILDREN'S HOSPITAL CHARITY is a business entity registered at Companies House, UK, with entity identifier is 03486361. The registration start date is December 29, 1997. The current status is Active.

Company Overview

Company Number 03486361
Company Name NOAH'S ARK CHILDREN'S HOSPITAL CHARITY
Registered Address Upper Ground Floor, Noah's Ark Children's Hospital for Wales
Heath Park
Cardiff
CF14 4XW
Wales
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 1997-12-29
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-26
Returns Last Update 2015-12-29
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address UPPER GROUND FLOOR, NOAH'S ARK CHILDREN'S HOSPITAL FOR WALES
HEATH PARK
Post Town CARDIFF
Post Code CF14 4XW
Country WALES

Companies with the same location

Entity Name Office Address
NOAH`S ARK APPEAL LIMITED Upper Ground Floor, Noah's Ark Children's Hospital for Wales, Heath Park, Cardiff, CF14 4XW, Wales

Companies with the same post code

Entity Name Office Address
AIONAS TECHNOLOGIES LTD Rm. 8.02 Carmarthen House, Heath Parkway, Cardiff, West Glamorgan, CF14 4XW, United Kingdom
ABDEN AND KAINAPO HEALTHCARE LIMITED Ph604 Pembroke House, University Hospital of Wales, Cardiff, CF14 4XW, Wales
W-POMS Department of Anaesthetics, University Hospital of Wales, Heath Park, Cardiff, CF14 4XW, Wales
REYNAVS LIMITED Room 703 Carmarthin House, University Hospital of Wales, Cardiff, CF14 4XW, Wales
CARDIFF MEDICAL SPORTS AND SOCIAL CLUB LIMITED Cardiff Medical Centre Sports and Social Club University Hospital of Wales, Heath Park, Cardiff, CF14 4XW
LATCH WELSH CHILDREN'S CANCER CHARITY Latch Office, Childrens Hospital for Wales, Heath Park Cardiff, CF14 4XW
CHIHAKA ALEX 0154 LIMITED 804 Carmarthen Uhw, Heath Park, Cardiff, South Glamorgan, CF14 4XW, Wales

Companies with the same post town

Entity Name Office Address
ALLOCATE LTD Keepers Cottage Station Road, Llanishen, Cardiff, CF14 5UX, United Kingdom
AMBIENT EFFECTS LTD No 9, Ipswich Rd, Cardiff, CF23 9AQ, United Kingdom
BULLES WINES LIMITED 7-9 The Balcony, Castle Arcade, Cardiff, CF10 1BU, United Kingdom
CONSILIO CONSTRUCTION AND ARCHITECTURE LTD 14d Bessemer Road, Cardiff, CF11 8BA, Wales
DFA TRANSPORT LTD 22 Park Avenue, Whitchurch, Cardiff, CF14 7AL, Wales
EASYSELL LTD Flat 7 Century Court, Taffs Mead Embankment, Cardiff, CF11 6RL, Wales
FLOOR-LESS CARDIFF LIMITED 22 Porthcawl Road, Cardiff, CF5 5HU, Wales
FROZEN LEMON LTD 21 Llandennis Avenue, Cardiff, CF236JD, United Kingdom
GARTH TRAINING & EVENTS LTD 15 Ffordd Yr Afon, Gwaelod Y Garth, Cardiff, South Glamorgan, CF15 9TT, United Kingdom
GLOBAL TILING LTD 22 Crosswells Way, Cardiff, CF5 4QX, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABHYANKAR, Aruna Director (Active) 75 St. Benedict Crescent, Heath, Cardiff, Wales, CF14 4DP December 1966 /
17 October 2012
British /
Wales
Doctor
ALFAHAM, Mazin, Dr Director (Active) Upper Ground Floor, Noah's Ark, Children's Hospital For Wales, Heath Park, Cardiff, Wales, CF14 4XW September 1951 /
23 January 2017
Iraqi /
Wales
Doctor
DOYLE, Lindsay Hugh Director (Active) 13 Danygraig Crescent, Talbot Green, Pontyclun, Mid Glamorgan, Wales, CF72 8AR May 1954 /
8 December 2015
British /
Wales
Entrepreneur
HAYWARD, Edward Augustus Director (Active) Glynfield House, Itton, Chepstow, Gwent, Wales, NP16 6BX June 1942 /
12 May 2005
British /
Wales
Company Chairman
HAYWARD, Julie Ann Director (Active) Victoria Cottage, Itton, Chepstow, Gwent, Wales, NP16 6DH September 1966 /
19 June 2013
British /
Wales
Estates Manager
LLOYD-GRIFFITHS, Robert Director (Active) 18 Rhiwbina Hill, Rhiwbina, Cardiff, Wales, CF14 6UN July 1965 /
12 May 2005
Welsh /
Wales
Marketing Director
VERRIER-JONES, Roger, Doctor Director (Active) Greenfields, Newport Road, St. Mellons, Cardiff, South Glamorgan, CF3 5TW August 1934 /
10 November 2001
British /
Wales
Retired
CALVIN, Wyn Secretary (Resigned) 121 Cathedral Road, Cardiff, CF11 9PH /
29 December 1997
/
MORGAN, Sarah Elizabeth Secretary (Resigned) Upper Ground Floor, Noah's Ark, Children's Hospital For Wales, Heath Park, Cardiff, Wales, CF14 4XW /
16 May 2016
/
THOMAS, Beverley Anne Secretary (Resigned) 4 Hunters Ridge, Cyncoed, Cardiff, Wales, CF23 6HL /
6 May 2005
British /
Retired
THOMAS, Malcolm Geoffrey Secretary (Resigned) 88 Plymouth Road, Penarth, South Glamorgan, CF64 5DL /
13 January 2000
/
CALVIN, Wyn Director (Resigned) 121 Cathedral Road, Cardiff, CF11 9PH August 1928 /
29 December 1997
British /
Wales
Broadcaster, Actor
EVANS, William Emrys Director (Resigned) Maesglas, Pen Y Turnpike, Dinas Powys, Vale Of Glamorgan, CF64 4HH April 1924 /
29 December 1997
Welsh /
Retired
HOLCROFT, Christopher Director (Resigned) Old Coach House, Sophia Close 30 Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ October 1964 /
10 December 2001
British /
Sales Executive
JONES, Lyndon Ivor Director (Resigned) 111 Wellwood, Llanedeyrn, Cardiff, CF23 9JS February 1932 /
29 December 1997
British /
Wales
Retired
MORGAN, Sarah Elizabeth Director (Resigned) 10 Fisher Hill Way, Radyr, Cardiff, Wales, CF15 8DR January 1973 /
30 December 2009
British /
Wales
Director
RABAIOTTI, Edmond Placido Director (Resigned) 3 Beach Cliff, The Esplanade, Penarth, South Glamorgan, CF64 3AS July 1925 /
29 December 1997
British /
Wales
Restaurateur
RICH, Geoffrey Director (Resigned) 3 Clos Ffawydden, Ystrad Owen, Cowbridge, Vale Of Glamorgan, CF71 7SE December 1930 /
10 December 2001
British /
Retired
ROBERTS, William Elfed Director (Resigned) Wingreen Bryn Teg Lane, Glyn Garth, Menai Bridge, Anglesey, IL59 5NU May 1946 /
29 December 1997
British /
General Manager
STENNETT, Stanley Director (Resigned) Craig Y Nos, Rhiwbina Hill Rhiwbina, Cardiff, South Glamorgan, CF14 6HP July 1925 /
10 December 2001
British /
Wales
Show Biz
TAYLOR, Paul William Dawson Director (Resigned) 22 Pen Y Groes Road, Groes Faen, Pontyclun, CF72 8PA June 1951 /
29 December 1997
British /
Wales
None
THOMAS, Beverley Anne Director (Resigned) 4 Hunters Ridge, Cardiff, Wales, CF23 6HL November 1947 /
1 October 2009
British /
Wales
Retired
THOMAS, Beverley Anne Director (Resigned) 88a Plymouth Road, Penarth, Vale Of Glamorgan, CF64 5DL November 1947 /
6 May 2005
British /
Retired
THOMAS, Thomas Stanley Director (Resigned) Bryntirion 17 Cyncoed Place, Cardiff, CF23 6SG July 1917 /
29 December 1997
Welsh /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF14 4XW
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on NOAH'S ARK CHILDREN'S HOSPITAL CHARITY 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