MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN - NEWTOWN


Company Profile Company Filings

Overview

MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTOWN and has the status: Active.
MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN was incorporated 73 years ago on 28/09/1950 and has the registered number: 00486755. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN - NEWTOWN

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PLAS DOLERW
NEWTOWN
POWYS
SY16 2EH

This Company Originates in : United Kingdom
Previous trading names include:
MONTGOMERY COUNTY RECREATION ASSOCIATION (until 25/07/2007)

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIR JAYNE STEVENS Secretary 2012-07-09 CURRENT
JULIE ALISON TURNER Mar 1962 British Director 2003-12-08 CURRENT
JOHN BENJAMIN EVANS Aug 1945 British Director 2006-12-04 CURRENT
DAVID WILLIAM HALL Aug 1938 British Director 1997-05-14 CURRENT
MR JOHN GLYN HUGHES Nov 1944 British Director 2016-12-07 CURRENT
MR DAVID GWYNDAF JAMES Apr 1949 Welsh Director 2010-12-15 CURRENT
DAVID MICHAEL JONES Jul 1935 British Director 2000-01-11 CURRENT
DR JANET DIANA LEWIS Jul 1942 British Director 2007-04-02 CURRENT
MRS JOYCE GETHIN SHEARER May 1947 British Director 2014-03-11 CURRENT
MR CHRISTOPHER TOMLEY May 1947 British Director 2014-12-10 CURRENT
HON MRS CAMILLA ANNE DAVIES May 1939 British Director 2002-11-18 CURRENT
MS EILEEN ROBERTS Mar 1955 Welsh Director 2000-01-11 UNTIL 2001-06-26 RESIGNED
HERBERT NOEL JERMAN Dec 1909 British Director RESIGNED
ANTHONY PETER HARVEY May 1940 British Director 2002-11-18 UNTIL 2016-03-01 RESIGNED
MR DAVID JOHN ANDREW PUGH Jul 1941 British Director 1997-01-28 UNTIL 2017-01-16 RESIGNED
GRAHAM ANTHONY WILLIAMS May 1938 British Director 2001-01-15 UNTIL 2017-06-09 RESIGNED
THELMA WATKINS Mar 1939 British Director RESIGNED
ARTHUR JOHN MORGAN Dec 1904 British Director RESIGNED
SOPHIE MEADE Mar 1936 British Director RESIGNED
GERALLT JONES Sep 1934 British Director RESIGNED
LADY SHIRLEY MARGARET WYNNE HOOSON Apr 1927 British Director RESIGNED
ANGELA ELIZABETH WILLIAMS Oct 1949 Secretary 1997-05-14 UNTIL 2012-07-09 RESIGNED
PETER ALWYN DEAN Secretary RESIGNED
MRS CAROLYN JOY WHITE Jul 1949 British Director 2007-04-02 UNTIL 2016-06-03 RESIGNED
JOHN FREDERICK ASHWORTH PLATT Nov 1927 British Director 2000-01-11 UNTIL 2004-03-08 RESIGNED
CANON JOHN HOPKIN-EVANS Jan 1912 British Director RESIGNED
MR ALUN TEGAI HUGHES Jan 1960 British Director 2016-12-07 UNTIL 2022-07-19 RESIGNED
DR GLYN TEGAI HUGHES Jan 1923 British Director RESIGNED
MARION ILYD BRENCH Dec 1943 British Director 1997-05-14 UNTIL 1998-10-13 RESIGNED
MR GRUFFYDD GLYN EVANS Jun 1914 Welsh Director RESIGNED
MR PETER ENGLISH Apr 1936 British Director 1999-01-20 UNTIL 2010-04-07 RESIGNED
MR RICHARD EDWARD DAVIES Oct 1965 British Director 2003-12-08 UNTIL 2011-03-01 RESIGNED
DR RHIAN GLESNI DAVIES Apr 1961 British Director 2005-12-16 UNTIL 2023-03-30 RESIGNED
THE HONOURABLE JONATHAN HUGH DAVIES Jan 1944 Director RESIGNED
THE HONOURABLE ISLWYN EDMUND EVAN DAVIES Dec 1926 Welsh Director RESIGNED
LORD DAVID BARON DAVIES Oct 1940 British Director 2002-11-18 UNTIL 2018-12-19 RESIGNED
ALAN VINCENT DAVIES Jun 1947 British Director 2016-12-07 UNTIL 2023-03-30 RESIGNED
JEAN RYDER Mar 1934 British Director RESIGNED
IAN GRAY Mar 1935 British Director RESIGNED
GWILYM THOMAS EVANS Dec 1934 British Director RESIGNED
MISS JEAN SYLVIA MAIR WORT Apr 1927 British Director RESIGNED
THELMA ELIZABETH WATKIN Mar 1939 British Director 2000-01-11 UNTIL 2016-05-25 RESIGNED
CLLR ELUNED BERYL MAUD VAUGHAN Dec 1948 British Director 2001-10-01 UNTIL 2017-12-20 RESIGNED
MR CHRISTOPHER TOMLEY May 1947 British Director RESIGNED
KATHLEEN ELIZABETH SILVER Aug 1914 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David William Hall 2016-04-06 8/1938 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED BRITISH ENGINEERING PLC CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
HIRST & MALLINSON,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ROBERT OWEN MEMORIAL MUSEUM(THE) NEWTOWN Active TOTAL EXEMPTION FULL 91020 - Museums activities
WIDNEY PLC BIRMINGHAM Dissolved... GROUP 7415 - Holding Companies including Head Offices
R.W.A.S. ENTERPRISES LIMITED BUILTH WELLS Active DORMANT 99999 - Dormant Company
ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) POWYS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED NEWTOWN Active SMALL 74990 - Non-trading company
ASPLEY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ITV WALES & WEST GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHAMBER ORCHESTRA OF EUROPE(THE) Active SMALL 90010 - Performing arts
SEVERN HOSPICE LIMITED SHROPSHIRE Active GROUP 86900 - Other human health activities
CARDIFF THEATRICAL SERVICES LIMITED CARDIFF Active SMALL 90020 - Support activities to performing arts
THE GREGYNOG FESTIVAL COMPANY LIMITED NEWTOWN Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SPCINT LIMITED UXBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
MALDWYN NURSERY & FAMILY CENTRE NEWTOWN Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
GASM DRINKS LIMITED NEWTOWN Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
CAMBRIAN DRINKS LTD NEWTOWN UNITED KINGDOM Active NO ACCOUNTS FILED 11010 - Distilling, rectifying and blending of spirits
BRITISH POLAR ENGINES LIMITED GLASGOW In... TOTAL EXEMPTION FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
POLLY ESTATES LIMITED ROSS-SHIRE Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes

Free Reports Available

Report Date Filed Date of Report Assets
Montgomeryshire Community Regeneration - Charities report - 22.2 2023-12-20 31-03-2023 £75,467 Cash
Montgomeryshire Community Regeneration - Charities report - 22.2 2023-01-17 31-03-2022 £84,797 Cash
Montgomeryshire Community Regeneration - Charities report - 21.2 2021-12-25 31-03-2021 £117,705 Cash
Montgomeryshire Community Regeneration - Charities report - 20.2 2021-04-02 31-03-2020 £63,427 Cash
Montgomeryshire Community Regeneration - Charities report - 19.3.2 2020-01-09 31-03-2019 £67,600 Cash
Montgomeryshire Community Regeneration - Charities report - 18.1 2019-01-15 31-03-2018 £63,328 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED NEWTOWN Active SMALL 74990 - Non-trading company