MONMOUTH DIOCESAN TRUST(THE) - GWENT


Company Profile Company Filings

Overview

MONMOUTH DIOCESAN TRUST(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GWENT and has the status: Active.
MONMOUTH DIOCESAN TRUST(THE) was incorporated 101 years ago on 03/07/1922 and has the registered number: 00182863. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MONMOUTH DIOCESAN TRUST(THE) - GWENT

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

64 CAERAU ROAD
GWENT
NP20 4HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE VERY REVEREND IAN CHRISTOPHER BLACK Nov 1962 British Director 2021-09-13 CURRENT
MRS BETHAN DAVIES Secretary 2019-09-30 CURRENT
SUSAN AGNES EMILY GWYER-ROBERTS Aug 1957 British Director 2018-09-10 CURRENT
MISS REBECCA PENN Jun 1973 British Director 2018-09-10 CURRENT
THE VENERABLE STELLA BAILEY Nov 1976 British Director 2022-06-20 CURRENT
MS NICOLA PRICE Aug 1966 British Director 2016-07-18 CURRENT
THE VENERABLE IAN KENDALL REES Mar 1966 Welsh Director 2021-09-13 CURRENT
THE RIGHT REVEREND CHERRY ELIZABETH VANN Oct 1958 British Director 2020-02-01 CURRENT
REVD JONATHON SIMON WILLIAMS May 1960 British Director 2000-06-28 CURRENT
REV RICHARD THOMAS GREY Dec 1950 British Director 2000-06-28 UNTIL 2002-01-31 RESIGNED
THE VERY REVEREND CANON RICHARD DAVID FENWICK Dec 1943 British Director 1997-03-08 UNTIL 2011-05-31 RESIGNED
THE REVEREND CANON PATRICIA ANNE GOLLEDGE Jun 1955 British Director 2016-07-18 UNTIL 2018-09-10 RESIGNED
REVD CANON JOHN PETER HARRIS Jan 1933 British Director RESIGNED
REVD SIMON LLEWELLYN GUEST Oct 1956 British Director 2001-09-01 UNTIL 2004-12-31 RESIGNED
HIS HONOUR BRUCE GRIFFITHS Apr 1924 British Director RESIGNED
THE VENERABLE RONALD GLYNDWR HACKETT Mar 1947 Welsh Director 2001-10-01 UNTIL 2012-07-30 RESIGNED
SIR RICHARD HANBURY-TENISON Jan 1925 British Director RESIGNED
EDWARD ALFRED GRANVILLE JENKINS Mar 1931 British Director 2000-06-28 UNTIL 2001-12-31 RESIGNED
MR PETER BARRIE JONES Aug 1954 British Director 2005-06-01 UNTIL 2014-06-04 RESIGNED
THE VENERABLE JOHN BARRIE EVANS Jul 1923 British Director RESIGNED
REVEREND ARTHUR JOHN EDWARDS Oct 1942 British Director RESIGNED
MS SUZANNE HAMER Sep 1968 British Director 2017-07-17 UNTIL 2018-09-10 RESIGNED
MR MICHAEL ALBERT HENRY JOHNS Feb 1928 British Director RESIGNED
RICHARD JOHN TARRAN Secretary 1995-11-01 UNTIL 2010-05-14 RESIGNED
MS STELLA MARGARET SCHULTZ Secretary 2010-05-14 UNTIL 2014-04-15 RESIGNED
DR PAUL EDWIN GLOVER Secretary 2014-06-01 UNTIL 2019-09-30 RESIGNED
STELLA MARGARET SCHULTZ Secretary 2010-05-14 UNTIL 2014-04-15 RESIGNED
MR MALCOLM WILLIAM BROTHERS Secretary RESIGNED
MR HERBERT ROBERT PONSONBY LLOYD Feb 1916 British Director RESIGNED
REVD MICHAEL JOHN BEASLEY Dec 1941 British Director 2000-06-28 UNTIL 2005-05-31 RESIGNED
THE RT. REV'D. JOHN DAVID EDWARD DAVIES Feb 1953 British Director 1997-07-11 UNTIL 2000-06-28 RESIGNED
MS ANGELA JEAN DAVIES Jun 1960 British Director 2014-06-04 UNTIL 2016-07-18 RESIGNED
DR ANNETTE DALY Jun 1968 British Director 2016-03-01 UNTIL 2019-09-30 RESIGNED
MR. THOMAS LESLIE COWLIN Apr 1923 British Director RESIGNED
REVD JAMES WALTER CARGILL COUTTS Dec 1935 British Director 2000-06-28 UNTIL 2001-12-31 RESIGNED
CHRISTOPHER SIMON COTTERILL Nov 1949 British Director 1993-07-09 UNTIL 2022-11-28 RESIGNED
REVEREND JOHN RICHARD CONNELL Jul 1963 British Director 2018-09-10 UNTIL 2021-05-08 RESIGNED
REV TIMOTHY GORDON CLEMENT Apr 1954 British Director 2014-06-04 UNTIL 2019-09-30 RESIGNED
IRENE DOULL May 1944 British Director 2000-06-28 UNTIL 2012-01-31 RESIGNED
THE REVEREND CANON CLIFFORD ROY FENTON CALE Aug 1938 British Director 2000-06-28 UNTIL 2001-08-31 RESIGNED
MR ALAN EDWARDS HOLLINGDALE Jul 1913 British Director RESIGNED
MR IAN STANLEY BURGE Dec 1933 British Director RESIGNED
MR MARK LEY DURBIN Nov 1959 British Director 2014-06-04 UNTIL 2017-07-17 RESIGNED
REV CANON DR KEITH MALCOLM DENISON Jun 1945 British Director RESIGNED
REVD CANON GRANVILLE GEORGE EDGAR Dec 1925 British Director RESIGNED
REV STEPHEN NICHOLAS JAMES Dec 1951 British Director 2014-06-04 UNTIL 2015-07-01 RESIGNED
CANON DEREK JOHN JONES Apr 1943 British Director 2000-06-28 UNTIL 2004-12-09 RESIGNED
VERY REVEREND DAVID GARETH LEWIS Aug 1931 British Director RESIGNED
SIAN LEWIS Mar 1959 British Director 1994-07-15 UNTIL 1997-12-31 RESIGNED
MARK LEY DURBIN Nov 1959 British Director 2005-06-01 UNTIL 2010-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) PONTYPOOL Active MICRO ENTITY 69102 - Solicitors
SWANSEA & BRECON DIOCESAN TRUST INCORPORATED(THE) BRECON WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ABERGAVENNY CRICKET GROUND COMPANY,LIMITED(THE) ABERGAVENNY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SWANSEA AND BRECON DIOCESAN BOARD OF FINANCE LIMITED(THE) BRECON WALES Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ROUGEMONT SCHOOL TRUST LIMITED NEWPORT Active GROUP 85310 - General secondary education
WOODLAND AMENITIES (ROGERSTONE) LIMITED EAST COWES ENGLAND Active DORMANT 99999 - Dormant Company
ST. DAVID'S FOUNDATION HOSPICE CARE NEWPORT Active GROUP 86900 - Other human health activities
ADFERIAD RECOVERY LIMITED COLWYN BAY WALES Active FULL 86900 - Other human health activities
ROUGEMONT SCHOOL ACTIVITIES LIMITED NEWPORT Active SMALL 93290 - Other amusement and recreation activities n.e.c.
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED SOUTH WALES Active MICRO ENTITY 98000 - Residents property management
BRECON CATHEDRAL TITHEBARN COMPANY LIMITED BRECON Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
MONMOUTH DIOCESAN BOARD OF FINANCE GWENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE COMMUNITY FOUNDATION IN WALES CARDIFF Active GROUP 82990 - Other business support service activities n.e.c.
THE BEVAN FOUNDATION MERTHYR TYDFIL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LATCH WELSH CHILDREN'S CANCER CHARITY HEATH PARK CARDIFF Active FULL 86900 - Other human health activities
THE PRIORY FOR WALES OF THE MOST VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM CARDIFF Active GROUP 86900 - Other human health activities
CHRISTIAN AID LONDON Active GROUP 74990 - Non-trading company
THE ANGLICAN CONSULTATIVE COUNCIL LONDON Active GROUP 94910 - Activities of religious organizations
GR EDUCATION LIMITED CARDIFF WALES Dissolved... DORMANT 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Monmouth Diocesan Trust - Charities report - 18.1 2018-09-25 31-12-2017 £65,434 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHEW BRUCE LIMITED S WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MONMOUTH DIOCESAN BOARD OF FINANCE GWENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
75 CAERAU ROAD MANAGEMENT COMPANY LIMITED NEWPORT Active DORMANT 68320 - Management of real estate on a fee or contract basis
ROCKFIELD M & E LTD NEWPORT WALES Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
M N BUSINESS SERVICES LTD NEWPORT Active MICRO ENTITY 69201 - Accounting and auditing activities
QUALIFIED LEGAL SOLICITORS LTD NEWPORT Active TOTAL EXEMPTION FULL 69102 - Solicitors
JENNY SUTTON LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
T&T DIGITAL LIMITED NEWPORT WALES Active MICRO ENTITY 62090 - Other information technology service activities
SID ALI AYO LIMITED NEWPORT UNITED KINGDOM Active NO ACCOUNTS FILED 14142 - Manufacture of women's underwear