Bawso Ltd
Other accommodation
Other social work activities without accommodation n.e.c.
Bawso Ltd contacts: address, phone, fax, email, website, shedule
Address: Clarence House Clarence Road CF10 5FB Cardiff
Phone: +44-1275 7815917
Fax: +44-1472 8190551
Email: [email protected]
Website: www.bawso.org.uk
Shedule:
Incorrect data or we want add more details informations for "Bawso Ltd"? - send email to us!
Registration data Bawso Ltd
Register date: 1996-01-30
Register number: 03152590
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Bawso LtdOwner, director, manager of Bawso Ltd
Ebenezer Daniel Sam Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: November 1942, British
Barbara Lovesey Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: April 1978, Polish
Sawlat Zaman Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: July 1977, Bangladeshi
Sandra Taylor Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: February 1951, British
Omar Sabri Director. Address: Felbrigg Crescent, Pontprennau, Cardiff, CF23 8SE, Wales. DoB: February 1989, British
Edwin Yhap Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: May 1950, British
Rubila Malik Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: December 1979, British
Jennifer Allen Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: September 1977, British
Selina Moyo Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: August 1965, Zimbabwean
Vimla Harilal Patel Director. Address: 58 Timothy Rees Close, Cardiff, South Glamorgan, CF5 2AU. DoB: November 1952, British
Tahmina Khan Director. Address: Maes-Y-Coed Road, Cardiff, South Glamorgan, CF14 4HE. DoB: August 1961, British
Chetna Sinha Director. Address: 82 Glenroy Street, Roath, Cardiff, S.Glamorgan, CF24 3JY. DoB: December 1959, Indian
Rose Mutale Merrill Secretary. Address: Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY, United Kingdom. DoB: April 1957, British
Ann Cox Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: August 1932, British
Arfana Ali Director. Address: Trident Way, Goulbourne, Wrexham, Wales. DoB: October 1971, British
Sylvia Newman Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: May 1949, British
Suzanne Yvette Duval Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: December 1957, British
Winifred Wilson-williams Director. Address: 9 Cathedral Road, Cardiff, CF11 9HA. DoB: September 1958, British
Amna Dirar Director. Address: Heol Rhos, Caerphilly, Mid Glamorgan, CF83 2BE, United Kingdom. DoB: January 1955, Sudanese
Martha Wilson Director. Address: Spring Road, Wrexham, Clwyd, LL11 2LU, United Kingdom. DoB: September 1947, British
Pat Lin Director. Address: The Firs, Newport, Gwent, NP20 6YD, United Kingdom. DoB: January 1952, British
Latha Unny Director. Address: 1 Prospect Road, Abergavenny, Gwent, NP7 5DU. DoB: January 1961, British
Uzo Iwobi Director. Address: 5 Lamb Lane, Hendrefoilan Woods, Killay, West Glamorgan, SA2 7ES. DoB: February 1969, British
Adaugo Emezie Director. Address: 86 Dan -Y- Coed Road, Cyncoed, Cardiff, S. Glam, CF23 6NF. DoB: April 1968, Nigerian
Loyce Eades Director. Address: 20 Timothy Rees Close, Danescourt, Llandaff, Cardiff, S Glam, CF5 2RH. DoB: February 1971, Zimbabwean
Dr Kebebush Mulugeta Director. Address: 12 Beech House, Hollybush Estate, Cardiff, S Glamorgan, CF14 7EB. DoB: November 1966, Ethiopian
Sabrina Hashem Director. Address: 121 Diana Street, Roath, Cardiff, S. Glam, CF24 4TU. DoB: February 1981, British
Brenda Thompson Director. Address: 9 Arabella Street, Roath, Cardiff, S.Glamorgan, CF24 4SW. DoB: March 1974, British
Sheila Hendrickson Director. Address: 16 Crystal Glen, Llanishen, Cardiff, CF14 5QJ. DoB: February 1958, British
Fatima Begum Director. Address: 14 Somerset Street, Cardiff, South Glamorgan, CF11 6SY. DoB: July 1978, British
Sujatha Thaladi Director. Address: 5 Newgale House, Bishops Close Whitchurch, Cardiff, South Glamorgan, CF14 1PJ. DoB: June 1959, British
Patience Ogunmilua Director. Address: 137 Maes Glas Grove, Newport, Gwent, NP20 3DN. DoB: April 1960, Nigerian
Pauline Walker Director. Address: 99 Ynysddu Farm, Pontyclun, Mid Glamorgan, CF72 9UB. DoB: February 1958, British
Saba Khan Director. Address: 23 Seven Oaks Street, Cardiff, South Glamorgan, CF11 7ER. DoB: August 1979, British
Amina Ali Director. Address: 52 Oxford Street, Swansea, West Glamorgan, SA1 3JA. DoB: December 1973, British
Sandra Elizabeth Thompson Director. Address: 17 Victoria Avenue, Maindee, Newport, NP19 8GF. DoB: July 1972, British
Dr Harsangeet Kaur Bhullar Director. Address: 40 Wood Street, Newport, Gwent, NP10 0AL. DoB: May 1967, Malaysian
Marilyn Bryan-jones Director. Address: Flat 1 Earl Cunningham Court, Schooner Way, Cardiff, NP19 0BP. DoB: June 1966, British
Shade Ajayi Director. Address: 4 Druidstone Court, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XE. DoB: October 1961, Nigerian
Alpa Dhanani Director. Address: 28 Heol Y Barcud, Thornhill, Cardiff, South Glamorgan, CF14 9JB. DoB: February 1973, British
Sheila Hendrickson Director. Address: 40 Skaithmuir Road, Cardiff, South Glamorgan, CF24 2QD. DoB: February 1965, British
Gaynor Legall Director. Address: 140 Clive Street, Grangetown, Cardiff, South Glamorgan, CF1 7JF. DoB: February 1950, British
Fosia Dirir Director. Address: 96 Cornwall Street, Grange Town, Cardiff, South Glamorgan, CF11 6SR. DoB: December 1964, British
Irene Elliott Andrew Director. Address: 16 Sinclair Drive, Penylan, Cardiff, South Glamorgan, CF3 7AH. DoB: January 1938, Afro Caribbean
Sylvia Howe Director. Address: 10 Fairthorn Close, Thornhill, Cardiff, CF4 9FG. DoB: n\a, British
Imtiaz Sadiq Director. Address: 12 St Edeyrns Close, Cyncoed, Cardiff, CF23 6TH. DoB: May 1967, British/Pakistani
Renuka Chadha Director. Address: Jiva, 72 Brandreth Road Penylan, Cardiff, South Glamorgan, CF23 5LD. DoB: January 1952, British
Judith Maude Jones Director. Address: 5 Ty Mawr Road, Rumney, Cardiff, CF3 8DS. DoB: March 1960, British
Donna Alicia Liburd Director. Address: 12 Haxby Court, Cardiff, South Glamorgan, CF1 5BH. DoB: April 1959, British
Rakhshanda Jabeen Shahzad Director. Address: 172 Cathedral Road, Pontcanna, Cardiff, South Glamorgan, CF11 9JD. DoB: August 1961, British
Pauline Marcia Walker Secretary. Address: 99 Ynysddu Farm, Pontyclun, Mid Glamorgan, CF7 9UB. DoB:
Stephani Karyim Mok Director. Address: 17 Pentrebane Street, Grangetown, Cardiff, CF1 7LL. DoB: November 1967, Singaporean
Kamla Budhwani Director. Address: 38 Heol Aradur, Danes Court Llandaff, Cardiff, CF5 2RE. DoB: March 1951, British
Naomi Geraldine Alleyne Director. Address: 157 Bwlch Road, Fairwater, Cardiff, CF5 3EE. DoB: September 1970, Welsh
Margaret Smith Director. Address: 33 Croft Street, Roath, Cardiff, CF2 3DZ. DoB: February 1956, African
Gaynor Legall Director. Address: 140 Clive Street, Grangetown, Cardiff, South Glamorgan, CF1 7JF. DoB: February 1950, British
June Taitt Director. Address: 26 Mafeking Road, Penylan, Cardiff, South Glamorgan, CF23 5DQ. DoB: April 1957, British
Jobs in Bawso Ltd vacancies. Career and practice on Bawso Ltd. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Bawso Ltd on FaceBook
Read more comments for Bawso Ltd. Leave a respond Bawso Ltd in social networks. Bawso Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Bawso Ltd on google map
Other similar UK companies as Bawso Ltd: Call In Care Limited | Cretemore Ltd | Provita Medical Solution Limited | Norwich Chiropractic Centre Limited | Guardian Angels Care Services Ltd
This business is widely known under the name of Bawso Ltd. The firm was founded 20 years ago and was registered under 03152590 as the company registration number. The head office of this firm is situated in Cardiff. You can reach them at Clarence House, Clarence Road. The firm listed name transformation from Black Association Of Women Step Out to Bawso Ltd came in 24th January 2012. This business is classified under the NACe and SiC code 55900 , that means Other accommodation. Bawso Limited released its latest accounts up to 2015-03-31. The firm's most recent annual return information was submitted on 2016-02-19. Ever since it debuted on the market twenty years ago, this company has managed to sustain its praiseworthy level of success.
With 14 recruitment advertisements since Monday 9th June 2014, the company has been among the most active employers on the employment market. Most recently, it was employing new workers in Pontypool, Wrexham and Cardiff. They often employ workers on a full time basis under Fixed term contract mode. They look for workers for such positions as for instance: Part Time Support Worker - Polish Speaker, Full Time Receptionist and Employer and Equality Co-ordinator. Out of the available posts, the highest paid post is Full Time Support Worker in Pontypool with £21000 on a yearly basis. Those wanting to apply for this career opportunity ought to call the company on its phone number: 02920 644633.
The enterprise started working as a charity on Thursday 1st February 2001. Its charity registration number is 1084854. The range of their area of benefit is south glamorgan and it works in numerous towns and cities in Throughout Wales. The corporate board of trustees has ten representatives: Chetna Sinha, Tahmina Khan, Vimla Patel, Selina Moyo and Edwin Yhap, to namea few. In terms of the charity's finances, their best time was in 2013 when their income was 2,549,883 pounds and their expenditures were 2,558,696 pounds. Bawso Limited concentrates its efforts on education and training, problems related to accommodation and housing and problems related to housing and accommodation. It works to help the elderly, children or young people, youth or children. It provides aid to the above recipients by the means of providing various services, providing advocacy, advice or information and providing advocacy and counselling services. If you wish to get to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their website.
1 transaction have been registered in 2013 with a sum total of £4,086.
For this particular firm, all of director's duties have been done by Ebenezer Daniel Sam, Barbara Lovesey, Sawlat Zaman and 9 remaining, listed below. Within the group of these twelve executives, Chetna Sinha has been with the firm the longest, having been one of the many members of directors' team in November 2006. Moreover, the director's responsibilities are continually helped by a secretary - Rose Mutale Merrill, age 59, from who was chosen by the firm in August 2004.
