UKBizDB.co.uk

TREWYTHEN HALL LIMITED

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

This company is commonly known as Trewythen Hall Limited. The company was founded 41 years ago and was given the registration number 01653149. The firm's registered office is in WREXHAM. You can find them at Park Lodge, Rhosddu Road, Wrexham, Clwyd. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TREWYTHEN HALL LIMITED
Company Number:01653149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1982
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trewythen Hall, Vicarage Lane, Gresford, Wrexham, Wales, LL12 8US

Director16 August 2018Active
Trewythen Hall Vicarage Lane, Gresford, Wrexham, LL12 8US

Secretary-Active
6 Hinsley Drive, Plas Golbourne, Wrexham, LL13 9QH

Secretary01 August 2006Active
Park Lodge, Rhosddu Road, Wrexham, LL11 1NF

Director04 March 2013Active
Park Lodge, Rhosddu Road, Wrexham, LL11 1NF

Director04 March 2013Active
Trewythen Hall Vicarage Lane, Gresford, Wrexham, LL12 8US

Director-Active
39 Latchford Road, Gayton, Wirral, CH60 3RN

Director-Active
Garden Cottage, Wrexham, LL13 0TD

Director-Active

People with Significant Control

Mr Brian Pinson
Notified on:16 August 2018
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Wales
Address:Trewythen Hall, Vicarage Lane, Wrexham, Wales, LL12 8US
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Haycox
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Park Lodge, Wrexham, LL11 1NF
Nature of control:
  • Significant influence or control
Mrs Diana Hawnt
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:Park Lodge, Wrexham, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Haycox
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:Park Lodge, Wrexham, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.