Gofal Cymru

All UK companiesHuman health and social work activitiesGofal Cymru

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

Other service activities n.e.c.

Gofal Cymru contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Derwen House 2 Court Road CF31 1BN Bridgend

Phone: 01656 647722

Fax: +44-1347 7002929

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Gofal Cymru"? - send email to us!

Gofal Cymru detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gofal Cymru.

Registration data Gofal Cymru

Register date: 1990-10-09

Register number: 02546880

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Gofal Cymru

Owner, director, manager of Gofal Cymru

Terence David Brenig-jones Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: April 1945, British

Huw David Davies Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: July 1982, British

Terence David Brenig-jones Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: April 1945, British

Christopher Jamie Dowson Loughran Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: August 1979, British

David John Davies Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: September 1953, British

Sian Goodson Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: November 1976, Welsh

Tracy Suzanne Elliott Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: April 1963, British

Neil Mark Hapgood Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN. DoB: September 1976, British

Cynthia Maureen Alleyne Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: October 1959, Welsh

Stewart John Davison Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: March 1971, Uk

Deborah Anne Green Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: May 1965, British

Ewan Richard William Hilton Secretary. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB:

Stewart John Greenwell Director. Address: Redbrook, Monmouth, Gwent, NP25 4LY, Wales. DoB: February 1948, British

Sima Shauleh Kowalewska Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: November 1981, British

Simon Michael Reed Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: December 1961, British

Helen Florence Saxton Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: June 1982, British

Patrick Mcloughlin Director. Address: Golden Grove, Carmarthen, Carmarthen, Dyfed, SA32 8NL. DoB: April 1950, British

Nicola Anne Stella Rabjohns Director. Address: Floor Derwen House, 2 Court Road, Bridgend, Bridgend, CF31 1BN, Wales. DoB: March 1957, British

Patrick John Pope Director. Address: Ryder Street, Cardiff, South Glamorgan, CF11 9BT. DoB: March 1943, British

Catherine Boswell Director. Address: 6 Aberclydach Place, Clydach, Swansea, West Glamorgan, SA6 5BU. DoB: n\a, British

Terence David Brenig-jones Director. Address: Shearwater Close, Penarth, South Glamorgan, CF64 5FX, Wales. DoB: April 1945, British

Janet Helen Lane Secretary. Address: 142 Ty Gwyn Drive, Brackla, Bridgend, CF31 2QH. DoB: n\a, British

Elaine Guscott Director. Address: 17 Heol Cynan, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9TH. DoB: April 1960, British

John Glyn Mathias Secretary. Address: 2 Oak Tree Drive, Newton, Porthcawl, CF36 5BQ. DoB:

George Roger Gresham Bent Director. Address: 63 Station Road, Llanishen, Cardiff, Wales, CF14 5UT. DoB: March 1942, British

Christopher Mark Beames Director. Address: 41 Dorchester Avenue, Penylan, Cardiff, South Glamorgan, CF23 9BS. DoB: n\a, British

Verton Othneal Daniel Director. Address: 1 Great Western Avenue, Bridgend, Mid Glamorgan, CF31 1NN. DoB: January 1946, British

Sian Williamina Morelli Director. Address: 44b John Street, Porthcawl, Mid Glamorgan, CF36 3BB. DoB: May 1971, British

Dr Marion Yvonne Gray Director. Address: 9 Purbeck Street, Cardiff, South Glamorgan, CF5 1FR. DoB: October 1962, British

Peter George Wells Director. Address: 2 Gelli Dawel Road, Rhydyfelin, Pontypridd, Mid Glamorgan, CF37 5PR. DoB: October 1938, British

Dr Leslie Rudd Secretary. Address: 11 Rhyd Y Gwin, Craig Cefn Parc, Swansea, West Glamorgan, SA6 5TQ. DoB:

Janette Kearn Director. Address: 38 Evans Street, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6EE. DoB: April 1953, British

David John Pagett Director. Address: 50 Saint Ambrose Road, Cardiff, South Glamorgan, CF14 4BH. DoB: June 1942, British

Charles Frederick Middleton Director. Address: The Gables 24 Talbot Close, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AS. DoB: June 1946, Welsh

Lyn Thomas Director. Address: 6 Twyniago Road, Pontarddulais, Swansea, SA4 1HX. DoB: February 1946, British

Terence David Brenig-jones Director. Address: 109 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 5BQ. DoB: April 1945, British

Keith Hackwood Director. Address: 46 Allt Yr Yn Crescent, Newport, Gwent, NP9 5GD. DoB: n\a, British

Patricia Nolan Director. Address: 89 Heol Y Bardd, Bridgend, CF31 4TB. DoB: February 1946, British

Kenneth Merlin Morgan Director. Address: 10 Nant Gwyddon Close, Gelli Well, Rhondda, Mid Glamorgan, CF4 7RD. DoB: April 1930, British

Wendy Price Secretary. Address: 23 Heol Y Groes, Litchard, Bridgend, Mid Glamorgan, CF31 1QY. DoB: March 1940, British

Julia Swan Barrell Director. Address: 21 Springfield Place, Cardiff, South Glamorgan, CF11 9NY. DoB: March 1959, British

Renee Ella Reed Director. Address: 64 St Winifreds Road, Bridgend, Mid Glamorgan, CF31 4PN. DoB: July 1927, British

Wendy Price Director. Address: 23 Heol Y Groes, Litchard, Bridgend, Mid Glamorgan, CF31 1QY. DoB: March 1940, British

Beryl Weedon Director. Address: 7 West Orchard Crescent, Llandaff, Cardiff, South Glamorgan, CF5 1AR. DoB: January 1935, British

Margaret Roberts Director. Address: 33 Y Brifford, Maesycwmmer, Hengoed, Mid Glamorgan, CF8 7RP. DoB: April 1943, British

David Harries Secretary. Address: 42 St Patricks Drive, Bridgend, Mid Glamorgan, CF31 1RP. DoB:

Lynfa Jones Director. Address: 5 Commercial Street, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6DH. DoB: October 1949, British

Patricia Nolan Director. Address: 8 The Spinney, Brackla, Bridgend, Mid Glamorgan, CF31 2JD. DoB: February 1946, British

Robert Davis Director. Address: 2 Colwinstone Close, Llandaff North, Cardiff, CF14 2LF. DoB: December 1949, British

David Eugene Gavin Director. Address: 24 Litchard Park, Bridgend, Mid Glamorgan, CF31 1PF, Wales. DoB: January 1926, British

Jobs in Gofal Cymru vacancies. Career and practice on Gofal Cymru. Working and traineeship

Sorry, now on Gofal Cymru all vacancies is closed.

Responds for Gofal Cymru on FaceBook

Read more comments for Gofal Cymru. Leave a respond Gofal Cymru in social networks. Gofal Cymru on Facebook and Google+, LinkedIn, MySpace

Address Gofal Cymru on google map

Other similar UK companies as Gofal Cymru: Gk Financial Planning Ltd | Amber Valley Investigations Limited | Reliance Mutual Insurance Society Limited | The Professional 2u Group Limited | Jonathan Plumridge (timber) Limited

Gofal Cymru is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 2nd Floor Derwen House, 2 Court Road in Bridgend. The office post code is CF31 1BN This business has existed twenty six years in the United Kingdom. The firm's registered no. is 02546880. Gofal Cymru was known fourteen years ago as Gofal Housing Trust. This business declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2015/03/31 is the last time when the accounts were filed. Ever since it debuted in this field of business 26 years ago, the firm managed to sustain its praiseworthy level of prosperity.

On February 11, 2016, the company was searching for a Care Assistant (Apprentice) to fill a full time post in the medical industry in Cardiff, Wales. They offered a full time job with salary from £10335 to £13065 per year.

The enterprise became a charity on November 9, 1990. It is registered under charity number 1000889. The range of the enterprise's activity is not defined but in practice wales and england. They operate in Throughout Wales. The company's trustees committee features eight representatives: Dr Simon Michael Reed, Deborah Green, Helen Saxton, Patrick Mcloughlin and Peter George Wells, to name a few of them. As regards the charity's financial statement, their best time was in 2013 when they earned £4,285,910 and their expenditures were £4,099,688. Gofal Cymru focuses on the issue of disability, the advancement of health and saving of lives and education and training. It tries to aid the elderly, other definied groups, people with disabilities. It helps its agents by providing advocacy and counselling services, providing various services and various charitable activities. In order to get to know more about the charity's activity, call them on the following number 01656 647722 or browse their website. In order to get to know more about the charity's activity, mail them on the following e-mail [email protected] or browse their website.

Terence David Brenig-jones, Huw David Davies, Terence David Brenig-jones and 8 other directors who might be found below are registered as the firm's directors and have been managing the firm for one year. To maximise its growth, since 2010 the following company has been utilizing the skills of Ewan Richard William Hilton, who has been looking for creative solutions ensuring efficient administration of the company.