Company NameLondon Welsh Centre Limited
Company StatusActive
Company Number00204686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1925(99 years, 1 month ago)
Previous NameLondon Welsh Association Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Berry Saunders
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(89 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Jonathon Henry Poyner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(92 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Peter Thomas Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(93 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Richard Robert Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(94 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMrs Hannah Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(95 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr David Daniel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(95 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(95 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Secretary NameMs Rhiannon Evans
StatusCurrent
Appointed27 July 2020(95 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMs Susan Elan Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed24 August 2020(95 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMiss Harriet Angharad Johnson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(95 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMs Charlotte Tania Lythgoe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(97 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleContinual Improvement Manager
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Gareth David Headon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityWelsh
StatusCurrent
Appointed02 October 2023(98 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Secretary NameMr Derek Pryce Rees
NationalityBritish
StatusResigned
Appointed21 December 1991(66 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address10 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameMr Gwilym Tegid Wyn Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(67 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 January 2005)
RoleRetired
Correspondence Address61 River Way
Ewell
Epsom
Surrey
KT19 0HL
Director NameGary Robert Hickinbottom
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(68 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1996)
RoleSolicitor
Correspondence AddressAelwyd
30 Detillens Lane
Limpsfield
Surrey
RH8 0DJ
Director NameWynne Davies
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(71 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1998)
RoleRetired
Correspondence Address22 Norwood Park Road
West Norwood
London
SE27 9UA
Director NameMr Eirian Wynne Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(71 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeangate Tuesley Lane
Godalming
Surrey
GU7 1SG
Director NameColin Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(73 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 2004)
RoleRetired Headmaster
Correspondence Address60 Aldridge Avenue
Stanmore
Middlesex
HA7 1DD
Secretary NameMr Gwilym Tegid Wyn Jones
NationalityBritish
StatusResigned
Appointed01 September 1999(74 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 2005)
RoleRetired Civil Servant
Correspondence Address61 River Way
Ewell
Epsom
Surrey
KT19 0HL
Director NameMr John William Jenkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(79 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameGwyn Richard Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2006)
RoleResidence Manager
Correspondence AddressFlat L 1-39 Brunel University
Borough Road
Isleworth
TW7 5DU
Director NameMs Olwen Jane Evans
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(79 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleSchool Admin Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 York Way
London
N7 9QE
Secretary NameMs Olwen Jane Evans
NationalityBritish
StatusResigned
Appointed17 January 2005(79 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleSchool Admin Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 York Way
London
N7 9QE
Director NameMr Richard Howard Hopkin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(84 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Secretary NameMr Huw Richards
StatusResigned
Appointed08 February 2010(84 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2013)
RoleCompany Director
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Timothy Roger Brennan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(86 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Stephen Charles Aldridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(86 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMrs Rita Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(86 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMs Sian Elizabeth Busby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(86 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2012)
RoleFreelance Writer / Researcher
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameIola Bilson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(87 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr David Daniel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(87 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Ken Kyffin
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(87 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Secretary NameMr Rhys Pullen
StatusResigned
Appointed03 June 2013(88 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2020)
RoleCompany Director
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed30 January 2017(91 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE
Director NameDr Tomos Dafydd Davies
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(92 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2023)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address157/163 Grays Inn Road
London
WC1X 8UE

Contact

Websitelondonwelsh.org
Telephone020 78373722
Telephone regionLondon

Location

Registered Address157/163 Grays Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£142,942
Net Worth£31,612
Cash£43,130
Current Liabilities£84,057

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 November 2023Director's details changed for Ms Susan Elan Jones on 6 November 2023 (2 pages)
30 October 2023Appointment of Mr Gareth David Headon as a director on 2 October 2023 (2 pages)
20 July 2023Termination of appointment of Tomos Dafydd Davies as a director on 20 July 2023 (1 page)
20 July 2023Termination of appointment of Gillian Heather Phillips as a director on 10 July 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 January 2023Director's details changed for Ms Susan Elan Jones on 23 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Termination of appointment of Jacqueline Thomas as a director on 12 October 2022 (1 page)
13 October 2022Appointment of Ms Charlotte Tania Lythgoe as a director on 3 October 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 September 2021Termination of appointment of Richard David Furze as a director on 1 September 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 May 2021Appointment of Ms Gillian Heather Phillips as a director on 27 July 2020 (2 pages)
29 March 2021Appointment of Miss Harriet Angharad Johnson as a director on 22 February 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Appointment of Ms Susan Elan Jones as a director on 24 August 2020 (2 pages)
8 September 2020Appointment of Mr Paul Simon Kent Wright as a director on 27 July 2020 (2 pages)
15 August 2020Appointment of Ms Rhiannon Evans as a secretary on 27 July 2020 (2 pages)
15 August 2020Termination of appointment of Rhys Pullen as a secretary on 27 July 2020 (1 page)
15 August 2020Termination of appointment of Gillian Heather Phillips as a director on 27 July 2020 (1 page)
15 August 2020Appointment of Mrs Hannah Roberts as a director on 27 July 2020 (2 pages)
15 August 2020Termination of appointment of Stephen Charles Aldridge as a director on 27 July 2020 (1 page)
15 August 2020Appointment of Mr David Daniel as a director on 27 July 2020 (2 pages)
15 August 2020Termination of appointment of Rhys John Michael Pullen as a director on 27 July 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Hannah Roberts as a director on 15 July 2019 (1 page)
5 August 2019Appointment of Mr Richard Robert Williams as a director on 15 July 2019 (2 pages)
5 August 2019Termination of appointment of David Daniel as a director on 15 July 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Richard Howard Hopkin as a director on 2 July 2018 (1 page)
12 July 2018Appointment of Mr Peter Thomas Allen as a director on 2 July 2018 (2 pages)
12 July 2018Termination of appointment of Alexander David Meredith as a director on 27 June 2018 (1 page)
20 June 2018Accounts for a small company made up to 31 August 2017 (5 pages)
1 March 2018Termination of appointment of James Thomas as a director on 5 February 2018 (1 page)
1 March 2018Appointment of Mr Jonathon Henry Poyner as a director on 5 February 2018 (2 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Director's details changed for Ms Gillian Heather Phillips on 1 December 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
13 April 2017Appointment of Dr Tomos Dafydd Davies as a director on 3 April 2017 (2 pages)
13 April 2017Appointment of Dr Tomos Dafydd Davies as a director on 3 April 2017 (2 pages)
6 March 2017Appointment of Mr Richard David Furze as a director on 30 January 2017 (2 pages)
6 March 2017Appointment of Mr Richard David Furze as a director on 30 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Director's details changed for Alexander David Meredith on 7 November 2016 (2 pages)
3 January 2017Termination of appointment of Jane Elizabeth Siberry as a director on 15 November 2016 (1 page)
3 January 2017Termination of appointment of Jane Elizabeth Siberry as a director on 15 November 2016 (1 page)
3 January 2017Director's details changed for Alexander David Meredith on 7 November 2016 (2 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
25 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
25 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
26 November 2015Termination of appointment of Sara Mcnulty as a director on 27 September 2015 (1 page)
26 November 2015Termination of appointment of Sara Mcnulty as a director on 27 September 2015 (1 page)
6 August 2015Termination of appointment of Robert William Trevor as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Timothy Roger Brennan as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Iola Bilson as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Gordon Roberts as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Robert William Trevor as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Timothy Roger Brennan as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Iola Bilson as a director on 29 July 2015 (1 page)
6 August 2015Termination of appointment of Gordon Roberts as a director on 29 July 2015 (1 page)
15 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
15 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
27 January 2015Appointment of Mr Richard Berry Saunders as a director on 12 May 2014 (2 pages)
27 January 2015Appointment of Ms Jacqueline Thomas as a director on 12 May 2014 (2 pages)
27 January 2015Appointment of Ms Jacqueline Thomas as a director on 12 May 2014 (2 pages)
27 January 2015Appointment of Mr Richard Berry Saunders as a director on 12 May 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
15 January 2015Termination of appointment of Robin Roberts as a director on 10 February 2014 (1 page)
15 January 2015Termination of appointment of Ken Kyffin as a director on 10 February 2014 (1 page)
15 January 2015Termination of appointment of Huw Richards as a director on 10 February 2014 (1 page)
15 January 2015Termination of appointment of Robin Roberts as a director on 10 February 2014 (1 page)
15 January 2015Termination of appointment of Huw Richards as a director on 10 February 2014 (1 page)
15 January 2015Termination of appointment of Ken Kyffin as a director on 10 February 2014 (1 page)
16 April 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
16 April 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
27 January 2014Termination of appointment of Huw Richards as a secretary (1 page)
27 January 2014Appointment of Mr Rhys Pullen as a secretary (2 pages)
27 January 2014Appointment of Iola Bilson as a director (2 pages)
27 January 2014Appointment of Mr Ken Kyffin as a director (2 pages)
27 January 2014Appointment of Mrs Sara Mcnulty as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
27 January 2014Appointment of Mr Gordon Roberts as a director (2 pages)
27 January 2014Appointment of Mr Ken Kyffin as a director (2 pages)
27 January 2014Appointment of Mrs Sara Mcnulty as a director (2 pages)
27 January 2014Appointment of Mr David Daniel as a director (2 pages)
27 January 2014Appointment of Mr Rhys Pullen as a secretary (2 pages)
27 January 2014Termination of appointment of Huw Richards as a secretary (1 page)
27 January 2014Appointment of Iola Bilson as a director (2 pages)
27 January 2014Appointment of Mr David Daniel as a director (2 pages)
27 January 2014Appointment of Mr Gordon Roberts as a director (2 pages)
12 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
12 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
20 January 2013Termination of appointment of Sian Busby as a director (1 page)
20 January 2013Termination of appointment of Gethin Williams as a director (1 page)
20 January 2013Termination of appointment of Gethin Williams as a director (1 page)
20 January 2013Termination of appointment of Sian Busby as a director (1 page)
20 January 2013Termination of appointment of Rita Clark as a director (1 page)
20 January 2013Termination of appointment of Rita Clark as a director (1 page)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2012Company name changed london welsh association LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed london welsh association LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
25 January 2012Appointment of Mr. Rhys John Michael Pullen as a director (2 pages)
25 January 2012Appointment of Mr. Robert William Trevor as a director (2 pages)
25 January 2012Appointment of Mr. Robert William Trevor as a director (2 pages)
25 January 2012Appointment of Ms Gillian Heather Phillips as a director (2 pages)
25 January 2012Appointment of Ms Gillian Heather Phillips as a director (2 pages)
25 January 2012Appointment of Mr. Rhys John Michael Pullen as a director (2 pages)
24 January 2012Appointment of Mrs. Rita Clark as a director (2 pages)
24 January 2012Appointment of Ms. Sian Elizabeth Busby as a director (2 pages)
24 January 2012Appointment of Mr. Timothy Roger Brennan as a director (2 pages)
24 January 2012Termination of appointment of Barrie Lloyd as a director (1 page)
24 January 2012Appointment of Mr. Timothy Roger Brennan as a director (2 pages)
24 January 2012Appointment of Dr. Jane Elizabeth Siberry as a director (2 pages)
24 January 2012Appointment of Dr. Jane Elizabeth Siberry as a director (2 pages)
24 January 2012Appointment of Mrs. Rita Clark as a director (2 pages)
24 January 2012Appointment of Mr. Stephen Aldridge as a director (2 pages)
24 January 2012Appointment of Mr. Stephen Aldridge as a director (2 pages)
24 January 2012Appointment of Ms. Sian Elizabeth Busby as a director (2 pages)
24 January 2012Termination of appointment of Barrie Lloyd as a director (1 page)
23 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
28 January 2011Appointment of Mr James Thomas as a director (2 pages)
28 January 2011Appointment of Mr Gethin Williams as a director (2 pages)
28 January 2011Director's details changed for Mr. Barrie James Lloyd on 28 January 2011 (2 pages)
28 January 2011Appointment of Mr Huw Richards as a secretary (1 page)
28 January 2011Director's details changed for Mr. Barrie James Lloyd on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of Olwen Evans as a secretary (1 page)
28 January 2011Appointment of Mr Robin Roberts as a director (2 pages)
28 January 2011Appointment of Mr Huw Richards as a secretary (1 page)
28 January 2011Appointment of Mr James Thomas as a director (2 pages)
28 January 2011Director's details changed for Mrs. Hannah Roberts on 28 January 2011 (2 pages)
28 January 2011Appointment of Mr Gethin Williams as a director (2 pages)
28 January 2011Termination of appointment of Olwen Evans as a director (1 page)
28 January 2011Director's details changed for Mr Huw Richards on 28 January 2011 (2 pages)
28 January 2011Appointment of Mr Robin Roberts as a director (2 pages)
28 January 2011Termination of appointment of Olwen Evans as a secretary (1 page)
28 January 2011Director's details changed for Mrs. Hannah Roberts on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of Olwen Evans as a director (1 page)
28 January 2011Director's details changed for Mr Huw Richards on 28 January 2011 (2 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
14 January 2010Appointment of Alexander David Meredith as a director (3 pages)
14 January 2010Appointment of Richard Howard Hopkin as a director (3 pages)
14 January 2010Appointment of Richard Howard Hopkin as a director (3 pages)
14 January 2010Appointment of Alexander David Meredith as a director (3 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 March 2009Director appointed mr huw richards (1 page)
2 March 2009Director appointed mr huw richards (1 page)
2 March 2009Annual return made up to 31/12/08 (3 pages)
2 March 2009Annual return made up to 31/12/08 (3 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
13 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(5 pages)
13 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(5 pages)
29 June 2006Full accounts made up to 31 August 2005 (11 pages)
29 June 2006Full accounts made up to 31 August 2005 (11 pages)
14 March 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 May 2005Full accounts made up to 31 August 2004 (11 pages)
6 May 2005Full accounts made up to 31 August 2004 (11 pages)
24 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
10 May 2004Full accounts made up to 31 August 2003 (12 pages)
10 May 2004Full accounts made up to 31 August 2003 (12 pages)
9 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
9 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
24 May 2003Full accounts made up to 31 August 2002 (11 pages)
24 May 2003Full accounts made up to 31 August 2002 (11 pages)
15 January 2003Annual return made up to 31/12/02 (5 pages)
15 January 2003Annual return made up to 31/12/02 (5 pages)
2 July 2002Annual return made up to 31/12/01 (4 pages)
2 July 2002Annual return made up to 31/12/01 (4 pages)
17 April 2002Full accounts made up to 31 August 2001 (10 pages)
17 April 2002Full accounts made up to 31 August 2001 (10 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
14 June 2001Full accounts made up to 31 August 2000 (9 pages)
14 June 2001Full accounts made up to 31 August 2000 (9 pages)
12 March 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
12 March 2001New director appointed (2 pages)
19 June 2000Full accounts made up to 31 August 1999 (9 pages)
19 June 2000Full accounts made up to 31 August 1999 (9 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 2000New director appointed (2 pages)
4 May 1999New director appointed (1 page)
4 May 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (1 page)
4 May 1999Full accounts made up to 31 August 1998 (9 pages)
4 May 1999Full accounts made up to 31 August 1998 (9 pages)
4 May 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 May 1999New director appointed (3 pages)
24 May 1998Full accounts made up to 31 August 1997 (9 pages)
24 May 1998Full accounts made up to 31 August 1997 (9 pages)
5 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Full accounts made up to 31 August 1996 (10 pages)
28 May 1997Full accounts made up to 31 August 1996 (10 pages)
6 March 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
21 July 1996Full accounts made up to 31 August 1995 (9 pages)
21 July 1996Full accounts made up to 31 August 1995 (9 pages)
24 May 1995Full accounts made up to 31 August 1994 (10 pages)
24 May 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
21 March 1925Incorporation (19 pages)
21 March 1925Incorporation (19 pages)