DISPLACED PEOPLE IN ACTION LTD

Address:
Hastings House Displaced People In Action, 3rd Floor, Hastings House, Cardiff, CF24 0BL, Wales

DISPLACED PEOPLE IN ACTION LTD is a business entity registered at Companies House, UK, with entity identifier is 05966788. The registration start date is October 13, 2006. The current status is Active.

Company Overview

Company Number 05966788
Company Name DISPLACED PEOPLE IN ACTION LTD
Registered Address Hastings House Displaced People In Action
3rd Floor, Hastings House
Cardiff
CF24 0BL
Wales
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-10-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-10
Returns Last Update 2015-10-13
Confirmation Statement Due Date 2021-10-27
Confirmation Statement Last Update 2020-10-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address HASTINGS HOUSE DISPLACED PEOPLE IN ACTION
3RD FLOOR, HASTINGS HOUSE
Post Town CARDIFF
Post Code CF24 0BL
Country WALES

Companies with the same post code

Entity Name Office Address
WMC TRAINING LTD The Ethical Centre, Fitzalan Place, Cardiff, CF24 0BL, Wales
CYTUN: EGLWYSI YNGHYD YNG NGHYMRU / CHURCHES TOGETHER IN WALES LIMITED Hastings House Room 3.3, Fitzalan Court, Cardiff, CF24 0BL, Wales
THE BIG ISSUE CYMRU LIMITED First Floor, Hastings House, Fitzalan Place, Cardiff, CF24 0BL, Wales
WALES COUNCIL OF THE BLIND Hastings House Fitzalan Place, Unit 2.2, Cardiff, CF24 0BL, 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
WALSH, Leona Anna Secretary (Active) 19 Caernarvon Drive, Rhiwderin, Newport, Gwent, NP10 8QT /
13 October 2006
/
BENNETT, Kate Director (Active) 18 Harrowby Lane, Cardiff, Wales, CF10 5GN December 1955 /
12 May 2016
British /
Wales
National Director For Wales Ehrc
EDWARDS, Aled, Rev Director (Active) 20 Hilltop Avenue, Cilfynydd, Pontypridd, Mid Glamorgan, CF37 4HZ October 1955 /
13 October 2006
British /
United Kingdom
Chief Executive Cytun
GRIFFITHS, Peredur Owen Director (Active) 18 Harrowby Lane, Cardiff, Wales, CF10 5GN October 1978 /
6 January 2017
Uk /
Wales
Charity Worker
RHYDDERCH, Sara Melody, Dr Director (Active) 18 Harrowby Lane, Cardiff, Wales, CF10 5GN August 1967 /
31 January 2017
Uk /
Wales
Academic Lead &Occupational Psychologist
STEWART, Jim Director (Active) 58 Ordell Street, Splott, Cardiff, South Glamorgan, CF24 2BB June 1965 /
30 July 2007
British /
Wales
Policy Director
WALSH, Leona Anna Director (Active) 19 Caernarvon Drive, Rhiwderin, Newport, Gwent, NP10 8QT April 1965 /
13 October 2006
Canadian/Czech /
Wales
Business Manager
BASHIR, Mamoun Director (Resigned) 236 Aberthaw Road, Newport, Gwent, NP19 9NZ August 1958 /
13 October 2006
Sudanese /
Wales
None
BRIGHTMORE, Naomi Director (Resigned) The Exchange Building, Mount Stuart Square, Cardiff, CF10 5EB March 1956 /
2 March 2015
British /
Wales
Retiree
CHIMBI, Lettie Director (Resigned) The Exchange Building, Mount Stuart Square, Cardiff, Wales, CF10 5EB September 1954 /
4 December 2012
Zimbabwean /
Wales
Charity Worker
COX, Lesley Director (Resigned) All Saints Vicarage, 2 Lower Cwrt Y Vil Road, Penarth, Vale Of Glamorgan, CF64 3HQ July 1957 /
13 October 2006
British /
Wales
College Manager
DAVIES, Grahame Clive Director (Resigned) 58 Hamilton Street, Cardiff, CF11 9BQ March 1964 /
30 July 2007
British /
United Kingdom
Broadcasting Exec
GEBREHIWOT, Samere Director (Resigned) The Coal Exchange, Mount Stuart Square, Cardiff, Wales, CF10 5EB February 1969 /
30 September 2010
Eritrean /
Wales
Advice Case Worker
JOHNS, Trish Director (Resigned) 51 Nash Road, Newport, Gwent, NP19 4NH September 1943 /
13 October 2006
British /
Retired Social Worker
MAUGHAN, Bethany Joan Director (Resigned) Llwyn Celyn Hse Pantmawr Rd, Whitchurch, Cardiff, South Glamorgan, CF14 7TB March 1984 /
30 July 2007
British /
Civil Servant Project Officer
MCALISTER-WILSON, Sam Director (Resigned) 3a, Ferry Road, Cardiff, Wales, CF11 7DW October 1979 /
28 May 2012
British /
Wales
Voluntary Sector
MYANT, Christopher Nicolas Director (Resigned) The Coal Exchange, Mount Stuart Square, Cardiff, Wales, CF10 5EB May 1945 /
11 May 2010
British /
Wales
Public Servant
RASOOL, Salah Director (Resigned) 21 Bromfield Street, Cardiff, South Glamorgan, CF11 7BY October 1978 /
14 July 2008
Iraqi /
Wales
Careworker
WOODWARD, Ellen Director (Resigned) The Exchange Building, Mount Stuart Square, Cardiff, CF10 5EB June 1959 /
2 March 2015
British /
Wales
Carer

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF24 0BL
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on DISPLACED PEOPLE IN ACTION LTD 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