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.
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 | : |
|
Registered Address | : | Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trewythen Hall, Vicarage Lane, Gresford, Wrexham, Wales, LL12 8US | Director | 16 August 2018 | Active |
Trewythen Hall Vicarage Lane, Gresford, Wrexham, LL12 8US | Secretary | - | Active |
6 Hinsley Drive, Plas Golbourne, Wrexham, LL13 9QH | Secretary | 01 August 2006 | Active |
Park Lodge, Rhosddu Road, Wrexham, LL11 1NF | Director | 04 March 2013 | Active |
Park Lodge, Rhosddu Road, Wrexham, LL11 1NF | Director | 04 March 2013 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.