LLANDRINDOD WELLS SPA TOWN TRUST LIMITED - LLANDRINDOD WELLS
Company Profile | Company Filings |
Overview
LLANDRINDOD WELLS SPA TOWN TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LLANDRINDOD WELLS WALES and has the status: Active.
LLANDRINDOD WELLS SPA TOWN TRUST LIMITED was incorporated 31 years ago on 03/03/1993 and has the registered number: 02795288. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LLANDRINDOD WELLS SPA TOWN TRUST LIMITED was incorporated 31 years ago on 03/03/1993 and has the registered number: 02795288. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LLANDRINDOD WELLS SPA TOWN TRUST LIMITED - LLANDRINDOD WELLS
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
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
ROCK PARK & SPA
LLANDRINDOD WELLS
POWYS
LD1 6AE
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN FRANCESCA COLEBY | Aug 1957 | British | Director | 2021-04-24 | CURRENT |
MRS SIAN ROSMARI MEREDUDD | Mar 1933 | Welsh | Director | 2023-04-27 | CURRENT |
MR MICHAEL ANTHONY MORGAN | Dec 1974 | British | Director | 2022-10-18 | CURRENT |
JULIA PEART WATSON | Dec 1977 | British | Director | 2021-08-25 | CURRENT |
MS AMANDA JANE CLARK | Dec 1967 | British | Director | 2020-08-19 | CURRENT |
MARJORIE CHRISTINE HAMER | Dec 1942 | British | Director | 2003-11-04 UNTIL 2004-05-05 | RESIGNED |
STEPHEN JONES | Nov 1968 | British | Director | 2016-07-12 UNTIL 2019-01-04 | RESIGNED |
MEINIR JACKSON | Jun 1954 | British | Director | 1994-05-17 UNTIL 1997-03-31 | RESIGNED |
ERNIE HUSSON | Jan 1944 | Welsh | Director | 2007-12-12 UNTIL 2017-12-13 | RESIGNED |
MR CHRISTOPHER MICHAEL KENDRICK | Aug 1960 | British | Director | 2003-11-04 UNTIL 2012-11-27 | RESIGNED |
GERAINT MORGAN HUGH HUGHES | Nov 1934 | British | Director | 1993-03-15 UNTIL 1997-03-31 | RESIGNED |
CAROLYN FLYNN | Jun 1952 | British | Director | 2008-09-02 UNTIL 2012-11-27 | RESIGNED |
CAROLYN FLYNN | Jun 1952 | British | Director | 2001-11-06 UNTIL 2005-11-29 | RESIGNED |
THE HON ROBIN GIBSON-WATT | Mar 1949 | British | Director | 1994-06-10 UNTIL 1999-05-12 | RESIGNED |
DONALD LAWRENCE HUGHES-JONES | Jul 1930 | British | Director | 1993-09-27 UNTIL 1997-03-31 | RESIGNED |
HELEN MARY EDWARDS | Jan 1965 | British | Director | 2008-09-11 UNTIL 2019-01-04 | RESIGNED |
DAVID HARRY HIGMAN | Mar 1940 | British | Director | 1998-09-08 UNTIL 2000-05-18 | RESIGNED |
MRS JOYCE HOPE | Feb 1945 | British | Director | 2019-09-23 UNTIL 2020-11-28 | RESIGNED |
MICHAEL HARRINGTON | British | Nominee Secretary | 1993-03-03 UNTIL 1993-03-03 | RESIGNED | |
MR IAN RANDALL MITCHELL | Aug 1947 | British | Secretary | 1995-10-10 UNTIL 2009-03-13 | RESIGNED |
MR CHRISTOPHER MICHAEL KENDRICK | Secretary | 2009-03-13 UNTIL 2018-03-31 | RESIGNED | ||
MR ROBERT VAUGHAN THOMAS | Secretary | 2023-01-16 UNTIL 2023-05-18 | RESIGNED | ||
MISS HELEN MARY EDWARDS | Secretary | 2018-03-31 UNTIL 2019-01-04 | RESIGNED | ||
MRS SUSAN COLLINS | Secretary | 2021-01-30 UNTIL 2021-04-24 | RESIGNED | ||
MS GILLIAN FRANCESCA COLEBY | Secretary | 2021-05-05 UNTIL 2023-01-15 | RESIGNED | ||
MR MARK REGINALD ROLINSON | Secretary | 2019-03-21 UNTIL 2021-01-22 | RESIGNED | ||
MR ANDREW ROSS KENDRICK | Dec 1937 | Secretary | 1993-03-03 UNTIL 1995-10-10 | RESIGNED | |
DAVID GEOFFREY BESWICK | Jul 1923 | British | Director | 1994-01-23 UNTIL 1995-03-20 | RESIGNED |
ROBERT MILES DAVIES | Jan 1965 | British | Director | 2008-11-04 UNTIL 2013-01-31 | RESIGNED |
ROBERT MILES DAVIES | Jan 1965 | British | Director | 2015-03-24 UNTIL 2017-03-31 | RESIGNED |
MRS JENNY DAVIES | Sep 1948 | British | Director | 2019-01-25 UNTIL 2020-08-09 | RESIGNED |
BARRIE DAVIES | Jun 1940 | British | Director | 1997-11-11 UNTIL 2000-02-20 | RESIGNED |
SUSAN CAROL DARBY | Nov 1957 | British | Director | 1997-11-11 UNTIL 2008-10-31 | RESIGNED |
MRS SUSAN COLLINS | Jun 1956 | British | Director | 2020-07-29 UNTIL 2021-05-05 | RESIGNED |
JEAN MARGARET CHRISTOPHER | Feb 1934 | British | Director | 1993-09-27 UNTIL 1994-05-17 | RESIGNED |
JACKIE MARION DEACON | Jun 1957 | British | Director | 2020-11-28 UNTIL 2021-10-01 | RESIGNED |
RAYMOND GODFREY HAROLD CADWALLADER | Dec 1936 | British | Director | 1993-03-15 UNTIL 2005-12-01 | RESIGNED |
ROGER BULLOCK | Mar 1944 | British | Director | 1997-06-24 UNTIL 2000-03-10 | RESIGNED |
COUNTY COUNCILLOR ROBERT WILLIAM BEVAN | Apr 1938 | British | Director | 1994-06-28 UNTIL 1997-03-31 | RESIGNED |
MR ANDREW ROSS KENDRICK | Dec 1937 | Director | 1993-03-03 UNTIL 1997-03-31 | RESIGNED | |
DAVID SPENCER BAIRD-MURRAY | Mar 1931 | British | Director | 1997-11-11 UNTIL 2003-05-03 | RESIGNED |
ROSEMARY JEAN BYFLEET | May 1944 | British | Director | 2016-07-12 UNTIL 2020-11-28 | RESIGNED |
COLIN REGINALD EDWARDS | Jun 1933 | British | Director | 1993-03-12 UNTIL 2008-02-17 | RESIGNED |
RICHARD CHARLES DAVIES | May 1941 | British | Director | 2002-11-20 UNTIL 2005-02-10 | RESIGNED |
MISS HANNAH MARIE EVANS | Jun 1991 | British | Director | 2022-07-08 UNTIL 2022-12-22 | RESIGNED |
PETER JOHN LATHBURY | Mar 1967 | British | Director | 2012-03-06 UNTIL 2015-05-22 | RESIGNED |
SUSAN MARY KNILL | Sep 1944 | British | Director | 1993-03-15 UNTIL 1997-03-31 | RESIGNED |
PATRICIA KENNEDY | May 1938 | British | Director | 1997-01-05 UNTIL 2002-09-05 | RESIGNED |
MARJORIE CLAIRE LENNOX-SMITH | Oct 1935 | British | Director | 1993-03-03 UNTIL 2012-03-19 | RESIGNED |
GRAHAM LLOYD JONES | Apr 1937 | Australian | Director | 2004-11-30 UNTIL 2021-07-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2023-12-30 | 31-03-2023 | £4,735 equity |
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2022-12-16 | 31-03-2022 | £16,867 equity |
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2021-10-29 | 31-03-2021 | £28,600 equity |
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2020-12-23 | 31-03-2020 | £25,573 equity |
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2020-01-01 | 31-03-2019 | £23,260 equity |
Micro-entity Accounts - LLANDRINDOD WELLS SPA TOWN TRUST LIMITED | 2018-12-21 | 31-03-2018 | £17,262 equity |