UKBizDB.co.uk

WELSH THEOSOPHICAL TRUST LIMITED(THE)

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

This company is commonly known as Welsh Theosophical Trust Limited(the). The company was founded 98 years ago and was given the registration number 00209304. The firm's registered office is in . You can find them at 206 Newport Road, Cardiff, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WELSH THEOSOPHICAL TRUST LIMITED(THE)
Company Number:00209304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:206 Newport Road, Cardiff, CF24 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Asgog Street, Splott, Cardiff, CF24 2AR

Secretary30 April 2000Active
33 Asgog Street, Splott, Cardiff, CF24 2AR

Director21 March 1998Active
33 Ridgeway Road, Rumney, Cardiff, CF3 4AA

Director-Active
206 Newport Road, Cardiff, CF24 1DL

Director10 August 2022Active
17 Lake Hill Drive, Cowbridge, CF7 7HR

Secretary-Active
17 Duffryn Avenue, Cyncoed, Cardiff, CF2 6LE

Secretary01 November 1992Active
3 Kenilworth House, Westgate Street, Cardiff, CF10 1DJ

Director21 March 1998Active
17 Lake Hill Drive, Cowbridge, CF7 7HR

Director-Active
44 Beatty Avenue, Cardiff, CF2 5QU

Director14 July 1996Active
5 Llanarth Street, Machen, Caerphilly, CF83 8SJ

Director05 May 2007Active
206, Newport Road, Cardiff, Wales, CF24 1DL

Director30 January 2012Active
4 Farm Drive, Cyncoed, Cardiff, CF2 6HQ

Director14 July 1996Active
4 Farm Drive, Cyncoed, Cardiff, CF2 6HQ

Director-Active
5 Court Close, Aberthin, Cowbridge, CF7 7EH

Director01 November 1992Active
17 Duffryn Avenue, Cyncoed, Cardiff, CF2 6LE

Director-Active
25 Clarendon, Cardiff, CF2 6TJ

Director-Active
8 Millbrook Close, Dinas Powys, CF64 4DD

Director01 November 1992Active

People with Significant Control

Ms Josephine Winter
Notified on:10 August 2022
Status:Active
Date of birth:April 1945
Nationality:British
Address:206 Newport Road, CF24 1DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Cyril Innocent
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Address:206 Newport Road, CF24 1DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Marsland
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:206 Newport Road, CF24 1DL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alice Elizabeth Shergold
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:206 Newport Road, CF24 1DL
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date no member list.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date no member list.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.