MIRUS-WALES
Overview
| Company Name | MIRUS-WALES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01966665 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIRUS-WALES?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is MIRUS-WALES located?
| Registered Office Address | 5 Cleeve House Lambourne Crescent CF14 5GP Llanishen Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRUS-WALES?
| Company Name | From | Until |
|---|---|---|
| OPPORTUNITY HOUSING TRUST | Aug 09, 2006 | Aug 09, 2006 |
| OPPORTUNITY HOUSING TRUST LIMITED | Nov 28, 1985 | Nov 28, 1985 |
What are the latest accounts for MIRUS-WALES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MIRUS-WALES?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MIRUS-WALES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Jade Tammy Jones as a director on Mar 17, 2026 | 2 pages | AP01 | ||
Notification of Jade Tammy Jones as a person with significant control on Mar 17, 2026 | 2 pages | PSC01 | ||
Termination of appointment of Heidi Morris as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Cessation of Heidi Morris as a person with significant control on Feb 10, 2026 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2025 | 41 pages | AA | ||
Notification of Laurence Brown as a person with significant control on Mar 24, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Jane Rosamond Waterhouse as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Cessation of Jane Rosamond Waterhouse as a person with significant control on Oct 30, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Paola Alice Spiteri as a person with significant control on Sep 27, 2025 | 2 pages | PSC04 | ||
Appointment of Mrs Paola Alice Spiteri as a director on Sep 27, 2025 | 2 pages | AP01 | ||
Notification of Paola Alice Spiteri as a person with significant control on Sep 27, 2025 | 2 pages | PSC01 | ||
Change of details for Mr Benjamin Rhys Price as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Benjamin Rhys Price on Nov 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Stephen Timothy James Porter as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Cessation of Stephen Timothy James Porter as a person with significant control on Aug 21, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Janet Webster as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Cessation of Janet Webster as a person with significant control on Aug 18, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Helen Jayne Cook as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Laurence Brown on Jul 25, 2025 | 2 pages | CH01 | ||
Cessation of Helen Jayne Cook as a person with significant control on Jul 23, 2025 | 1 pages | PSC07 | ||
Cessation of Deborah Stein as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Deborah Stein as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Laurence Brown as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Stuart Beckett as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Who are the officers of MIRUS-WALES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORTEN, Alison Louise | Secretary | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | 171247400001 | |||||||
| BAINBRIDGE, Deborah | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 191436440001 | |||||
| BROWN, Laurence | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | Welsh | 334458780002 | |||||
| JONES, Jade Tammy | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | Welsh | 346552210001 | |||||
| PRICE, Benjamin Rhys | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 287295760002 | |||||
| SPITERI, Paola Alice | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 340985570001 | |||||
| ZAMMIT, Ronald Charles | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 134812430002 | |||||
| COX, Stephen Philip | Secretary | 17 Saint Marys Road CF14 7AH Cardiff South Glamorgan | Welsh | 53905030001 | ||||||
| DAVIES, Catherine | Secretary | Cleeve House Lambourne Crescent, Llanishen CF14 5GP Cardiff Unit 5 | 161281380001 | |||||||
| GOODGAME, Joan Margaret | Secretary | 6 Lon Helygen Coed Y Cwm Ynysybwl CF37 3EQ Pontypridd Mid Glamorgan | British | 28905360002 | ||||||
| JAMES, Geraint | Secretary | Cleeve House Lambourne Crescent CF14 5GP Llanishen Unit 5 Cardiff Wales | Other | 118520400001 | ||||||
| PAGLER, Jane | Secretary | 2 Greenwich Road CF5 1EU Cardiff South Glamorgan | British | 64433530001 | ||||||
| WILLIAMS, Kay | Secretary | Whitegates Llantrisant Road, Penycoedcae CF37 1PW Pontypridd Rhondda Cynon Taff | Welsh | 93782870001 | ||||||
| ANGELZARKE, Barbara Ann | Director | 40 Romilly Road Canton CF5 1FN Cardiff South Glamorgan | British | 29231130001 | ||||||
| ASHPOLE, Dylan Richard | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 287296120001 | |||||
| BANNISTER, Pam | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | United Kingdom | British | 96002170002 | |||||
| BECKETT, Nicholas Stuart | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 162870750001 | |||||
| BIRT, Clare Louise | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 86652210002 | |||||
| BRADLEY, Karen | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 242741810001 | |||||
| BROWN, Edwin Royston | Director | 80 Heol Y Coed Rhiwbina CF4 6HJ Cardiff | British | 51564130001 | ||||||
| BRUNT, Alison Mary | Director | 24 Fairfield Road CF64 2SL Penarth South Glamorgan | Wales | British | 68166540001 | |||||
| BURKE, Anthony Glyn | Director | Gulls Cry 3 Petrel Close Lavernock CF64 5FT Penarth South Glamorgan | British | 29231160001 | ||||||
| BURROWS, Lesley Anne | Director | 13 Slade Close Sully CF64 5UU Penarth South Glamorgan | British | 29231170001 | ||||||
| CALLOW, David | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 173804310002 | |||||
| CLUTTON-BROCK, Jean Caroline | Director | Churchfields Westbury Hill Westbury On Trym BS9 3AA Bristol Avon | British | 77165320002 | ||||||
| COOK, Helen Jayne | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 277482230001 | |||||
| CROWE, James Gerard | Director | 109 Windsor Road CF64 1JF Penarth Vale Of Glamorgan | Wales | Irish | 32664530001 | |||||
| DAVIES, Donald Trevor | Director | Orchard Rise 6 Penlan Road Llandough CF64 2LT Penarth Vale Of Glamorgan | British | 39261500001 | ||||||
| DAVIES, Sara | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Wales | British | 272420420001 | |||||
| DAVIS, Alan Edward | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | United Kingdom | British | 29231180002 | |||||
| DONOVAN, Michael | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 181342590001 | |||||
| DONOVAN, Tina Margaret | Director | 2 Murrayfield Road CF14 4QW Birchgrove Cardiff | British | 90594430001 | ||||||
| DUNNE, Elizabeth Anne | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 121612780002 | |||||
| EXTON, Arthur Thomas | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 23563280001 | |||||
| EXTON, Matthew | Director | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff Wales | Wales | British | 23563290002 |
Who are the persons with significant control of MIRUS-WALES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jade Tammy Jones | Mar 17, 2026 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Paola Alice Spiteri | Sep 27, 2025 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Laurence Brown | Mar 24, 2025 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Heidi Morris | Sep 25, 2024 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Sara Davies | Apr 18, 2024 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Neil Anthony Yates | Jan 01, 2024 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Kirsty Anne Myfanwy Davies-Warner | Jul 06, 2023 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Stephen Timothy James Porter | Jun 26, 2023 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Deborah Stein | Mar 27, 2023 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Ronald Charles Zammit | Mar 27, 2023 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Dr Janet Webster | Dec 12, 2022 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Benjamin Hurrell | Dec 12, 2022 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Andrew Nathan Jones | Dec 13, 2021 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Dylan Richard Ashpole | Jun 28, 2021 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Benjamin Rhys Price | Jun 28, 2021 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Helen Jayne Cook | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Nicholas Stuart Beckett | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Jeremy Leigh Ray | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Karen Bradley | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Jeremy Leigh Ray | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Ieuan Dewi Saint | Dec 03, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Sarah Felvus | Mar 05, 2020 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Jane Rosamond Waterhouse | Dec 05, 2019 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Geoffrey Sherlock | Jun 06, 2019 | Lambourne Crescent Llanishen CF14 5GP Cardiff Unit 5 Cleeve House Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Joe Powell | Nov 29, 2018 | Cleeve House Lambourne Crescent CF14 5GP Llanishen 5 Cardiff | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0