UKBizDB.co.uk

ST.DAVIDS DIOCESAN BOARD OF FINANCE(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St.davids Diocesan Board Of Finance(the). The company was founded 94 years ago and was given the registration number 00242794. The firm's registered office is in CARMARTHEN. You can find them at Diocesan Office, Abergwili, Carmarthen, Carmarthenshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ST.DAVIDS DIOCESAN BOARD OF FINANCE(THE)
Company Number:00242794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Diocesan Office, Abergwili, Carmarthen, Carmarthenshire, SA31 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Secretary08 January 2018Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director18 July 2023Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director31 July 2019Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director01 January 2019Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director12 November 2017Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director20 June 2019Active
Glynderw, Heol Ebenezer, Newcastle Emlyn, Wales, SA38 9BS

Director01 January 2015Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director07 November 2023Active
2, Derwen Fechan, Trevaughan, Carmarthen, Wales, SA31 3QA

Director02 December 2015Active
267 Waterloo Road, Waterloo Road, Ammanford, Wales, SA18 3SB

Director01 January 2015Active
21, Nun Street, St. Davids, Haverfordwest, Wales, SA62 6NS

Director14 July 2016Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director07 November 2023Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director10 July 2019Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director18 July 2023Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director07 November 2023Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director24 July 2018Active
7 Churchill Park, Churchill Park, Jeffreyston, Kilgetty, Wales, SA68 0SD

Director22 June 2009Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director09 November 2021Active
11, Penbryn Avenue, Carmarthen, Wales, SA31 3DH

Director15 July 2011Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Director05 May 2018Active
54 Home Farm Way, Glan Llyn Parc Penllergaer, Swansea, SA4 9HF

Secretary01 March 2004Active
Diocesan Office, Abergwili, Carmarthen, SA31 2JG

Secretary-Active
58, Halliford Street, Islington, London, Great Britain, N1 3EQ

Director01 January 2015Active
The Vicarage, High Street, Fishguard, Wales, SA65 9AU

Director01 January 2015Active
St Issell's Vicarage, Saundersfoot, SA69 9BD

Director31 January 2006Active
Llyshelyg, Ffordd Bedd Morys, Newport, SA42 0QZ

Director31 January 2006Active
Heatherland, Llanteg, Narberth, Wales, SA67 8PS

Director26 June 2018Active
Llwyn Aderyn, Llwyn Aderyn, Brechfa, SA32 7BL

Director04 September 2007Active
57 Western Avenue, Newport, NP20 3QZ

Director31 January 2006Active
Llys Esgob, Abergwili, Carmarthen, SA31 2JG

Director02 July 2002Active
4 Bryn Road, St Davids, SA62 6RB

Director30 October 2006Active
Haulfan, Llanddarog, Carmarthen, Wales, SA32 8BJ

Director19 November 2010Active
The, Vicarage, Llanddarog, Carmarthen, SA32 8PA

Director31 January 2006Active
The Rectory, Scarrow Scant Lane, Haverfordwest, SA61 1LE

Director31 January 2006Active
Llys Esgob, Abergwili, Carmarthen, SA31 2JG

Director31 January 2006Active

People with Significant Control

Mrs Hazel Anna Louise Evans
Notified on:19 July 2022
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Wales
Address:Glynderw, Ebenezer Street, Newcastle Emlyn, Wales, SA38 9BS
Nature of control:
  • Significant influence or control as trust
Mr Timothy James Llewelyn
Notified on:28 November 2018
Status:Active
Date of birth:June 1965
Nationality:British
Address:Diocesan Office, Carmarthen, SA31 2JG
Nature of control:
  • Significant influence or control as trust
Mr Howard Neil Llewellyn
Notified on:08 January 2018
Status:Active
Date of birth:December 1954
Nationality:British
Address:Diocesan Office, Carmarthen, SA31 2JG
Nature of control:
  • Significant influence or control
Mr Nigel Roberts
Notified on:03 May 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Wales
Address:11, Penbryn Avenue, Carmarthen, Wales, SA31 3DH
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Patrick Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:Wales
Address:2 Vine Cottage, Lampeter Velfrey, Narberth, Wales, SA67 8UQ
Nature of control:
  • Significant influence or control
Mrs Valerie Ann Hockey
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Wales
Address:54, Home Farm Way, Swansea, Wales, SA4 9HF
Nature of control:
  • Significant influence or control
Venerable William Roger Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:Welsh
Country of residence:Wales
Address:The Vicarage, Llangunnor Road, Carmarthen, Wales, SA31 2HY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.