Cardiff And Vale Action For Mental Health CARDIFF


Cardiff And Vale Action For Mental Health started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08000094. The Cardiff And Vale Action For Mental Health company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cardiff at 69b Splott Road. Postal code: CF24 2BW.

The firm has 6 directors, namely Ken B., Kayley H. and Kalpana N. and others. Of them, Susan J. has been with the company the longest, being appointed on 21 March 2012 and Ken B. has been with the company for the least time - from 15 December 2021. As of 16 June 2024, there were 15 ex directors - Daniel H., Hazel C. and others listed below. There were no ex secretaries.

Cardiff And Vale Action For Mental Health Address / Contact

Office Address 69b Splott Road
Town Cardiff
Post code CF24 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08000094
Date of Incorporation Wed, 21st Mar 2012
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ken B.

Position: Director

Appointed: 15 December 2021

Kayley H.

Position: Director

Appointed: 20 January 2021

Kalpana N.

Position: Director

Appointed: 11 December 2019

Sarah S.

Position: Director

Appointed: 05 December 2018

Jeremy R.

Position: Director

Appointed: 14 December 2016

Susan J.

Position: Director

Appointed: 21 March 2012

Daniel H.

Position: Director

Appointed: 11 December 2019

Resigned: 10 August 2022

Hazel C.

Position: Director

Appointed: 05 December 2018

Resigned: 20 January 2021

Deborah T.

Position: Director

Appointed: 13 December 2017

Resigned: 15 December 2021

Janice B.

Position: Director

Appointed: 13 December 2017

Resigned: 11 December 2019

Shameen N.

Position: Director

Appointed: 14 December 2016

Resigned: 11 December 2019

Jill G.

Position: Director

Appointed: 14 December 2016

Resigned: 30 December 2017

Paul B.

Position: Director

Appointed: 09 December 2015

Resigned: 20 October 2016

Michael J.

Position: Director

Appointed: 27 November 2013

Resigned: 09 December 2015

Max S.

Position: Director

Appointed: 21 March 2012

Resigned: 09 December 2015

Munir M.

Position: Director

Appointed: 21 March 2012

Resigned: 30 January 2015

Roger B.

Position: Director

Appointed: 21 March 2012

Resigned: 20 October 2016

Elaine G.

Position: Director

Appointed: 21 March 2012

Resigned: 31 March 2013

Caroline C.

Position: Director

Appointed: 21 March 2012

Resigned: 31 May 2012

Richard B.

Position: Director

Appointed: 21 March 2012

Resigned: 19 September 2018

Eileen W.

Position: Director

Appointed: 21 March 2012

Resigned: 15 December 2021

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is Eileen W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Susan J. This PSC has significiant influence or control over the company,. Moving on, there is Jeremy R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Eileen W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan J.

Notified on 6 December 2016
Nature of control: significiant influence or control

Jeremy R.

Notified on 14 December 2016
Nature of control: significiant influence or control

Shameen N.

Notified on 14 December 2016
Ceased on 11 December 2019
Nature of control: significiant influence or control

Richard B.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Jill G.

Notified on 14 December 2016
Ceased on 13 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand169 596168 484115 884
Current Assets179 531186 998145 761
Debtors9 93518 51423 227
Net Assets Liabilities177 603190 936134 061
Property Plant Equipment3 8164 076 
Other
Charity Funds177 603190 936141 537
Charity Registration Number England Wales 1 148 3121 148 312
Cost Charitable Activity67 02475 00687 263
Expenditure 221 656207 736
Expenditure Material Fund 221 656207 736
Income Endowments223 314234 98970 705
Income From Charitable Activities222 289234 962157 205
Income From Charitable Activity99 81097 10986 500
Income Material Fund 234 989158 337
Investment Income77271 132
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses38 00413 33317 002
Net Increase Decrease In Charitable Funds38 00413 3337 785
Other Expenditure 1 8682 627
Transfer To From Material Fund 2 2009 217
Accrued Liabilities3 5645 1734 832
Accumulated Amortisation Impairment Intangible Assets 8042 412
Accumulated Depreciation Impairment Property Plant Equipment1 3872 4513 471
Amortisation Expense Intangible Assets 8041 608
Average Number Employees During Period888
Creditors5 7447 374506
Depreciation Expense Property Plant Equipment5751 0641 020
Fixed Assets3 81611 3121 332
Increase From Amortisation Charge For Year Intangible Assets 8041 608
Increase From Depreciation Charge For Year Property Plant Equipment 1 0641 020
Intangible Assets 7 2365 628
Intangible Assets Gross Cost 8 040 
Interest Income On Bank Deposits77271 132
Net Current Assets Liabilities173 787179 624126 709
Other Taxation Social Security Payable1 6651 7821 396
Pension Other Post-employment Benefit Costs Other Pension Costs5 4394 8484 922
Prepayments Accrued Income2 6818 5882 737
Property Plant Equipment Gross Cost5 2036 527 
Social Security Costs7 0577 6529 088
Total Assets Less Current Liabilities177 603190 936134 061
Trade Creditors Trade Payables5154196 680
Trade Debtors Trade Receivables7 2549 92620 490
Wages Salaries115 073123 210129 247
Donations Legacies948  
Total Additions Including From Business Combinations Intangible Assets 8 040 
Total Additions Including From Business Combinations Property Plant Equipment 1 324 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (21 pages)

Company search