Cymdeithas Caer Las

All UK companiesHuman health and social work activitiesCymdeithas Caer Las

Other human health activities

Residential care activities for learning difficulties, mental health and substance abuse

Other social work activities without accommodation n.e.c.

Cymdeithas Caer Las contacts: address, phone, fax, email, website, shedule

Address: The Customs House Cambrian Place SA1 1RG Swansea

Phone: 01792 646071

Fax: 01792 646071

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cymdeithas Caer Las"? - send email to us!

Cymdeithas Caer Las detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cymdeithas Caer Las.

Registration data Cymdeithas Caer Las

Register date: 1975-01-06

Register number: 01195549

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cymdeithas Caer Las

Owner, director, manager of Cymdeithas Caer Las

Sarah Jones Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: November 1964, British

Howard John Davies Director. Address: Cambrian Place, Swansea, SA1 1RG. DoB: August 1969, British

Joy Elizabeth Williams Director. Address: Cambrian Place, Swansea, SA1 1RG. DoB: September 1971, British

Angela Williams Director. Address: Cambrian Place, Swansea, SA1 1RG. DoB: June 1963, British

Charlie Carter Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: July 1954, British

Mike Vigar Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: April 1986, British

Kim Elaine Dack Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: May 1964, British

David Paul Coxon Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: November 1966, British

Terence David Brenig-jones Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: April 1945, British

Jim Bird-waddington Secretary. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB:

Carolann Prangle Director. Address: Fern Hill, Uplands Gowerton, Swansea, West Glamorgan, SA4 3ET. DoB: June 1962, British

Grahame Sturges Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: February 1948, British

Pat Dunmore Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: March 1962, British

David Hopkins Director. Address: Cambrian Place, Swansea, SA1 1RG, Wales. DoB: November 1958, Welsh

Robert David Jones Director. Address: Birch Hill, Tongwynlais, Cardiff, CF15 7LL, Wales. DoB: September 1947, British

Cllr Mervyn Jones Director. Address: The Customs House, Cambrian Place, Swansea, West Glamorgan, SA1 1RU. DoB: October 1963, British

Robert Alan Lloyd Director. Address: 1 Vincent Street, Sandfields, Swansea, West Glamorgan, SA1 3TY. DoB: February 1936, British

Edward Ralph Nicholls Director. Address: Maritime Quarter, Swansea, West Glamorgan, SA1 1SA. DoB: February 1961, British

Councillor Cheryl Lynne Philpott Director. Address: 21 Brynmead Close, Tycoch, Swansea, West Glamorgan, SA2 9EY. DoB: May 1953, British

Tessa Evans Director. Address: Mill House 74 Swansea Road, Pontlliw, Swansea, SA4 1EF. DoB: n\a, British

Teresa Metcalf Director. Address: Lamb Shop, Cilycwm, Llandovery, Carmarthenshire, SA20 0SS. DoB: July 1952, British

Sylvia Doris Fisher Director. Address: 10 Heol Penderyn, Brackla, Bridgend, Bridgend Cbc, CF31 2EA. DoB: December 1949, British

Larraine Anne Harris Director. Address: 25 Glynmeirch Road, Pontardawe, Swansea, SA8 4AP. DoB: May 1964, British

Helen Aldwyn Allsworth Director. Address: 27 Tydraw Street, Port Talbot, West Glamorgan, SA13 1BT. DoB: September 1952, British

Ernest Peter Foley Director. Address: Mountain View, Heol Llan, Coity, Bridgend, South Wales, CF35 6BU. DoB: April 1946, British

Councillor Mark Clive Child Director. Address: 35 Riversdale Road, West Cross, Swansea, West Glamorgan, SA3 5PX. DoB: June 1959, British

Robert David Jones Secretary. Address: 5 Birch Hill, Tongwynlais, Cardiff, South Glamorgan, CF15 7LL. DoB:

Nigel Roberts Director. Address: 11 Penbryn Avenue, Carmarthen, Dyfed, SA31 3DH. DoB: March 1958, Welsh

Elen Pierce Secretary. Address: 30 Pocketts Wharf, Maritime Quarter, Swansea, SA1 3XL. DoB: July 1950, British

Sian Marie James Director. Address: 15 Llys Westfa, Llanelli, Dyfed, SA14 8DG. DoB: January 1963, British

Elen Pierce Director. Address: 30 Pocketts Wharf, Maritime Quarter, Swansea, SA1 3XL. DoB: July 1950, British

John Alan Jones Director. Address: Courtland House Gower Place, Mumbles, Swansea, SA3 4AB. DoB: May 1944, British

Tessa Evans Secretary. Address: Mill House 74 Swansea Road, Pontlliw, Swansea, SA4 1EF. DoB: n\a, British

Andrew Macaulay James Director. Address: 107 Glanmor Road, Swansea, SA2 0QA. DoB: January 1961, British

Frances Ann Griffiths Director. Address: 22 Aylesbury Road, Brynmill, Swansea, West Glamorgan, SA2 0BS. DoB: January 1949, Scottish

Morlais Thomas Director. Address: 58 Alexandra Road, Gorseinon, Swansea, West Glamorgan, SA4 4NU. DoB: June 1920, Welsh

Karen Elisabeth Dusgate Director. Address: Fir Tree Cottage, Llanmadoc Gower, Swansea, SA3 1DB. DoB: February 1965, Canadian

Dereck John Roberts Secretary. Address: 9 Brunel Court, Walter Road, Swansea, West Glamorgan, SA1 5RS. DoB: May 1946, British

Clifford Conway Mead Secretary. Address: 1 Bryntawe Hall Close, Ynystawe, Swansea, West Glamorgan, SA6 5AW. DoB:

Elizabeth Ann Slade Director. Address: 452 Heol Las, Birchgrove, Swansea, West Glamorgan, SA7 9DR. DoB: July 1957, British

Val Shelton-bunn Director. Address: 1 Daren Terrace Graig Road, Trebannws Pontardawe, Swansea, West Glamorgan, SA8 4AT. DoB: January 1952, British

Andrew Latimer Director. Address: 121 Goetre Fawr Road, Dunvant, Swansea, West Glamorgan, SA2 7QT. DoB: n\a, British

Geoffrey Pettifor Secretary. Address: 44 Queens Road, Sketty, Swansea, West Glamorgan, SA2 0SB. DoB: February 1949, British

Geoffrey Pettifor Director. Address: 44 Queens Road, Sketty, Swansea, West Glamorgan, SA2 0SB. DoB: February 1949, British

Dereck John Roberts Director. Address: 107 Heathfield, Swansea, West Glamorgan, SA1 6EL. DoB: May 1946, British

Gillian Hill Director. Address: 22 Twyn Y Beoow, Clydach, Swansea, West Glamorgan, SA6. DoB: September 1947, British

Phillip Gwynne Director. Address: The Parsonage 37 Kelvin Road, Clydach, Swansea, West Glamorgan, SA6 5JP. DoB: April 1957, Welsh

Mair Gibbs Director. Address: 180 Mansel Road, Bonymaen, Swansea, West Glamorgan, SA1 7JS. DoB: October 1931, British

Catherine Boswell Secretary. Address: 6 Aberclydach Place, Clydach, Swansea, West Glamorgan, SA6 5BU. DoB: June 1953, British

Victor Cyril Alexander Director. Address: 1125 Carmarthen Road, Fforestfach, Swansea, SA5 4AN. DoB: September 1927, British

Patricia Ward Director. Address: 96 Glanbrydan Avenue, Uplands, Swansea, West Glmorgan, SA2 0JH, Wales. DoB: April 1943, British

The Reverend Canon Peter John Williams Director. Address: The Vicarage, Llangennith, Swansea, SA3 1HU. DoB: January 1955, British

Jobs in Cymdeithas Caer Las vacancies. Career and practice on Cymdeithas Caer Las. Working and traineeship

Sorry, now on Cymdeithas Caer Las all vacancies is closed.

Responds for Cymdeithas Caer Las on FaceBook

Read more comments for Cymdeithas Caer Las. Leave a respond Cymdeithas Caer Las in social networks. Cymdeithas Caer Las on Facebook and Google+, LinkedIn, MySpace

Address Cymdeithas Caer Las on google map

Other similar UK companies as Cymdeithas Caer Las: Devonport Construction Limited | Aa Hughes Limited | T W Weald Electrics Limited | Thames Promenade | Ashfield Interiors (durham) Limited

The company is registered in Swansea under the following Company Registration No.: 01195549. The company was set up in 1975. The main office of the firm is located at The Customs House Cambrian Place. The zip code for this location is SA1 1RG. The firm currently known as Cymdeithas Caer Las was known as Cymdeithas Caer Las Cyf until April 23, 2004 when the business name got changed. The firm is registered with SIC code 86900 - Other human health activities. Its latest financial reports were filed up to 2015-03-31 and the most current annual return information was submitted on 2015-12-20. It has been fourty one years for Cymdeithas Caer Las in this field of business, it is still in the race and is an object of envy for the competition.

The enterprise became a charity on 1975-12-16. It is registered under charity number 504094. The range of the charity's area of benefit is south wales and it works in different cities across Carmarthenshire, Neath Port Talbot, Cardiff, City Of Swansea and Bridgend. The charity's trustees committee consists of ten people: Charlie Carter, Grahame Sturges, Ms Carol Ann Prangle, Terence Brenig Jones and Kim Dack, to name a few of them. When it comes to the charity's financial situation, their most prosperous year was 2013 when their income was 2,096,233 pounds and their spendings were 2,167,849 pounds. Cymdeithas Caer Las focuses on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It strives to help the elderly, the youngest, children or young people. It helps its agents by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you would like to learn more about the firm's undertakings, call them on this number 01792 646071 or visit their official website. If you would like to learn more about the firm's undertakings, mail them on this e-mail [email protected] or visit their official website.

That business owes its achievements and unending development to eleven directors, specifically Sarah Jones, Howard John Davies, Joy Elizabeth Williams and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by it for one year. To maximise its growth, for the last nearly one month this specific business has been making use of Jim Bird-waddington, who's been concerned with ensuring that the Board's meetings are effectively organised.