Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)
Company Information for

WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)

2 CALLAGHAN SQUARE, CARDIFF, CF10 5BT,
Company Registration Number
00257884
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Widows,orphans And Dependants Society Of The Church In.wales(the)
WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) was founded on 1931-07-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Widows,orphans And Dependants Society Of The Church In.wales(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)
 
Legal Registered Office
2 CALLAGHAN SQUARE
CARDIFF
CF10 5BT
Other companies in CF11
 
Filing Information
Company Number 00257884
Company ID Number 00257884
Date formed 1931-07-16
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 08:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)

Current Directors
Officer Role Date Appointed
LOUISE ELIZABETH DAVIES
Company Secretary 1996-04-01
DORRIEN PAUL DAVIES
Director 2010-02-24
NIA MARIE EVANS
Director 2018-02-09
FRANCES ANNE JACKSON
Director 2010-04-22
ANDREW CARROLL JONES
Director 2016-02-26
GRIFFITH TREVOR JONES
Director 2018-02-21
HELEN ROSEMARY JONES
Director 2015-01-13
GILLIAN BRENDA KNIGHT
Director 2007-02-28
PETER EVANS LEA
Director 2008-12-31
PETER JOHN PIKE
Director 2014-11-17
KATHERINE IRENE WARRINGTON
Director 2016-02-22
JONATHAN SIMON WILLIAMS
Director 2012-09-21
JAYNE MARGARET BEVERLEY YOUNG
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN HOCKEY
Director 2015-01-11 2017-12-05
DAPHNE CHRISTINE JOHN
Director 2010-02-24 2014-11-17
PETER WHITE JENKINS
Director 1992-01-16 2012-12-31
RONALD GLYNDWR HACKETT
Director 2010-01-31 2012-07-31
ERIC JOHN EDMUNDS
Director 2005-03-24 2010-02-23
JAMES IRVIN HULME
Director 2003-12-19 2008-12-31
MARGARET IRIS JANDRELL
Director 1995-01-16 2008-12-31
JOHN PETER HARRIS
Director 1993-04-27 2007-03-09
JENNIFER ANNE COOPER
Director 2002-03-26 2006-12-31
MARGARET ELIZABETH CHRISTINE JONES
Company Secretary 2006-02-23 2006-02-23
ALUN JOHN HAWKINS
Director 2000-01-27 2006-02-10
ISLWYN DAVID JOHN
Director 1999-12-31 2005-03-24
EDWIN ROYSTON BROWN
Director 2003-12-09 2004-08-02
DAVID VAUGHAN GRIFFITH
Director 1999-01-01 2002-09-30
DAVID BRIAN JAMES
Director 1995-01-01 2000-08-31
CATHERINE ELEANOR LEWIS COLLINS
Director 1992-02-01 1999-02-11
PHILIP DAVIES
Director 1991-08-08 1998-01-01
GLYN ELLIS
Company Secretary 1991-08-08 1996-03-31
MALCOLM WILLIAM BROTHERS
Director 1991-08-08 1995-10-31
JOHN ERNEST ARMSTRONG
Director 1991-08-08 1994-12-31
MARGARET DEANE HUTCHINS
Director 1992-02-27 1994-04-10
JOHN BARRIE EVANS
Director 1991-08-08 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORRIEN PAUL DAVIES ST.DAVIDS DIOCESAN BOARD OF FINANCE(THE) Director 2017-11-12 CURRENT 1929-10-05 Active
FRANCES ANNE JACKSON LIGHTSHIP 2000 ENTERPRISES LIMITED Director 2012-12-11 CURRENT 1999-09-24 Dissolved 2015-01-13
FRANCES ANNE JACKSON LIGHTSHIP 2000 Director 2010-07-16 CURRENT 1994-04-22 Dissolved 2017-04-25
FRANCES ANNE JACKSON LLANDAFF DIOCESAN BOARD OF FINANCE Director 2009-05-31 CURRENT 1950-11-21 Active
ANDREW CARROLL JONES BANGOR DIOCESAN TRUST(THE) Director 2010-11-07 CURRENT 1925-04-09 Active
ANDREW CARROLL JONES BANGOR DIOCESAN BOARD OF FINANCE BWRDD CYLLID ESGOBAETH BANGOR Director 2010-10-08 CURRENT 1998-10-23 Active
PETER EVANS LEA SOCIETY OF THE SACRED CROSS Director 2012-02-16 CURRENT 2010-03-22 Active
PETER EVANS LEA GROWING SPACE Director 2010-05-20 CURRENT 1997-05-30 Active
PETER EVANS LEA SWANSEA CITY OPERA & THE OPERA SCHOOL WALES Director 2009-02-23 CURRENT 1996-10-09 Active
PETER EVANS LEA DORRELL OLIVER LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active
PETER EVANS LEA DORRELL OLIVER FINANCIAL SERVICES LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
PETER EVANS LEA MONMOUTH DIOCESAN BOARD OF FINANCE Director 2000-06-20 CURRENT 1998-01-02 Active
PETER JOHN PIKE THE ST MELANGELL CENTRE Director 2012-11-22 CURRENT 1998-11-25 Active
PETER JOHN PIKE ST.ASAPH DIOCESAN BOARD OF FINANCE(THE) Director 2012-10-01 CURRENT 1923-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-09Appointment of Mrs Rowena Hodge as company secretary on 2023-08-09
2023-08-09Termination of appointment of Louise Elizabeth Davies on 2023-08-09
2023-08-09TM02Termination of appointment of Louise Elizabeth Davies on 2023-08-09
2023-08-09AP03Appointment of Mrs Rowena Hodge as company secretary on 2023-08-09
2023-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR ANDREW CARROLL JONES
2023-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARROLL JONES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR PAMELA JEAN ODAM
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANN FELICITY LEONARD
2023-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JEAN ODAM
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-10CC04Statement of company's objects
2022-02-07DIRECTOR APPOINTED THE REVEREND CAROLINE ANN OWEN
2022-02-07AP01DIRECTOR APPOINTED THE REVEREND CAROLINE ANN OWEN
2022-01-11DIRECTOR APPOINTED MRS ANN FELICITY LEONARD
2022-01-11DIRECTOR APPOINTED MRS ROSAMUND HELEN CRAWFORD
2022-01-11AP01DIRECTOR APPOINTED MRS ANN FELICITY LEONARD
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSEMARY JONES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ANNE JACKSON
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET BEVERLEY YOUNG
2021-01-18CH01Director's details changed for Venerable Frances Anne Jackson on 2020-12-31
2021-01-15AP01DIRECTOR APPOINTED REVEREND PAMELA JEAN ODAM
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFITH TREVOR JONES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES PATRICK GRIFFIN
2020-02-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES PATRICK GRIFFIN
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIA MARIE EVANS
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED THE VENERABLE ANDREW STUART GRIMWOOD
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PIKE
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-28AP01DIRECTOR APPOINTED THE REVEREND GRIFFITH TREVOR JONES
2018-02-16CH01Director's details changed for The Reverend Canon Dorrien Paul Davies on 2018-02-16
2018-02-16AP01DIRECTOR APPOINTED MRS NIA MARIE EVANS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANNE ROGERS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN HOCKEY
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM 39 Cathedral Road Cardiff CF11 9XF
2017-09-29CH01Director's details changed for Gillian Brenda Knight on 2017-09-29
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12CH01Director's details changed for Mrs Jayne Margaret Beverley Young on 2017-01-03
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AP01DIRECTOR APPOINTED THE VENERABLE ANDREW CARROLL JONES
2016-03-03AP01DIRECTOR APPOINTED MRS JAYNE MARGARET BEVERLEY YOUNG
2016-03-02AP01DIRECTOR APPOINTED THE REVEREND KATHERINE IRENE WARRINGTON
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEINIOL PRYS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2015-08-26AR0108/08/15 NO MEMBER LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE FRANCES ANNE JACKSON / 09/04/2014
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ROBERT JOHN WILLIAMS / 01/01/2015
2015-08-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-07RES01ALTER ARTICLES 19/03/2015
2015-01-16AP01DIRECTOR APPOINTED MRS HELEN ROSEMARY JONES
2015-01-14AP01DIRECTOR APPOINTED MRS VALERIE ANN HOCKEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS
2014-11-24AP01DIRECTOR APPOINTED THE VENERABLE DR PETER JOHN PIKE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE JOHN
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11AR0108/08/14 NO MEMBER LIST
2014-03-13RES01ALTER ARTICLES 07/03/2014
2013-08-09AA31/12/12 TOTAL EXEMPTION FULL
2013-08-09AR0108/08/13 NO MEMBER LIST
2013-03-13RES01ALTER ARTICLES 07/03/2013
2013-01-25AP01DIRECTOR APPOINTED THE VENERABLE ROBERT JOHN WILLIAMS
2013-01-04AP01DIRECTOR APPOINTED THE VENERABLE JONATHAN SIMON WILLIAMS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2012-08-30AA31/12/11 TOTAL EXEMPTION FULL
2012-08-23AR0108/08/12 NO MEMBER LIST
2012-08-03AP01DIRECTOR APPOINTED THE VENERABLE CHRISTOPHER NICHOLAS LYNDEN POTTER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HACKETT
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THELWELL
2011-11-21AP01DIRECTOR APPOINTED THE REVEREND DEINIOL PRYS
2011-08-17AA31/12/10 TOTAL EXEMPTION FULL
2011-08-15AR0108/08/11 NO MEMBER LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE RONALD GLYNDWR HACKETT / 11/08/2011
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EMYR ROWLANDS
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-16AR0108/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON DORRIEN PAUL DAVIES / 01/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND KATHLEEN ANNE ROGERS / 01/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE MYERS / 01/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LLEWELLYN / 01/08/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EDMUNDS
2010-06-02AP01DIRECTOR APPOINTED THE VENERABLE FRANCES ANNE JACKSON
2010-04-06AUDAUDITOR'S RESIGNATION
2010-03-12AUDAUDITOR'S RESIGNATION
2010-03-06AP01DIRECTOR APPOINTED MRS DAPHNE CHRISTINE JOHN
2010-03-05AP01DIRECTOR APPOINTED THE REVEREND CANON DORRIEN PAUL DAVIES
2010-02-25AP01DIRECTOR APPOINTED THE VENERABLE RONALD GLYNDWR HACKETT
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORGAN
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aANNUAL RETURN MADE UP TO 08/08/09
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY KNEEBONE
2009-03-11288aDIRECTOR APPOINTED PETER EVANS LEA
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES HULME
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM THOMAS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MARGARET JANDRELL
2009-01-21288aDIRECTOR APPOINTED JOHN CLIVE MYERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aANNUAL RETURN MADE UP TO 08/08/08
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 01/01/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS / 01/01/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / EMYR ROWLANDS / 01/01/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORGAN / 15/02/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ROGERS / 28/06/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HULME / 01/01/2008
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR BASIL RICHARDS
2008-03-17RES01ALTER ARTICLES 06/03/2008
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aANNUAL RETURN MADE UP TO 08/08/07
2007-08-09288bDIRECTOR RESIGNED
2007-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-23RES13AUDITORS APPT 08/03/07
2007-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 6,017
Current Assets 2012-01-01 £ 6,860
Debtors 2012-01-01 £ 843
Fixed Assets 2012-01-01 £ 601,890
Shareholder Funds 2012-01-01 £ 605,520
Tangible Fixed Assets 2012-12-31 £ 601,890
Tangible Fixed Assets 2012-01-01 £ 601,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE)
Trademarks
We have not found any records of WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIDOWS,ORPHANS AND DEPENDANTS SOCIETY OF THE CHURCH IN.WALES(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.