Drive TREFOREST


Drive started in year 1990 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02506147. The Drive company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Treforest at Unit 8 Cefn Coed. Postal code: CF15 7QQ.

At the moment there are 14 directors in the the firm, namely Joanne J., Paul W. and Rhian R. and others. In addition one secretary - Rhian J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drive Address / Contact

Office Address Unit 8 Cefn Coed
Office Address2 Parc Nantgarw
Town Treforest
Post code CF15 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506147
Date of Incorporation Tue, 29th May 1990
Industry Social work activities without accommodation for the elderly and disabled
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Joanne J.

Position: Director

Appointed: 28 November 2023

Paul W.

Position: Director

Appointed: 28 November 2023

Rhian R.

Position: Director

Appointed: 28 November 2023

Katy P.

Position: Director

Appointed: 28 November 2023

Alysha M.

Position: Director

Appointed: 28 November 2023

Beth M.

Position: Director

Appointed: 14 March 2023

Karen C.

Position: Director

Appointed: 18 May 2021

Richard T.

Position: Director

Appointed: 15 October 2019

Rhian J.

Position: Secretary

Appointed: 03 September 2018

Karmeno G.

Position: Director

Appointed: 04 October 2016

Katrina K.

Position: Director

Appointed: 04 October 2016

Anthony I.

Position: Director

Appointed: 04 October 2016

Janet S.

Position: Director

Appointed: 09 October 2012

Jean G.

Position: Director

Appointed: 01 October 2009

Geoffrey L.

Position: Director

Appointed: 29 May 1991

Philip C.

Position: Director

Appointed: 24 May 2022

Resigned: 17 October 2022

Karen C.

Position: Director

Appointed: 15 October 2019

Resigned: 25 November 2020

Christopher K.

Position: Director

Appointed: 28 November 2017

Resigned: 18 October 2022

Margot H.

Position: Director

Appointed: 04 July 2017

Resigned: 15 October 2019

Dan O.

Position: Director

Appointed: 04 July 2017

Resigned: 16 October 2018

Hugh I.

Position: Director

Appointed: 18 February 2014

Resigned: 28 September 2023

Jennifer J.

Position: Director

Appointed: 18 February 2014

Resigned: 02 July 2021

Jo R.

Position: Director

Appointed: 09 October 2012

Resigned: 23 February 2016

George K.

Position: Director

Appointed: 03 October 2011

Resigned: 21 September 2015

Karen R.

Position: Director

Appointed: 29 October 2009

Resigned: 04 October 2016

John M.

Position: Director

Appointed: 29 October 2009

Resigned: 20 October 2021

Barry G.

Position: Secretary

Appointed: 06 January 1992

Resigned: 18 September 2018

Paul S.

Position: Secretary

Appointed: 29 May 1991

Resigned: 06 January 1992

Barbara L.

Position: Director

Appointed: 29 May 1991

Resigned: 15 December 2004

Brian T.

Position: Director

Appointed: 29 May 1991

Resigned: 11 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
Free Download (58 pages)

Company search

Advertisements