About

Registered Number: 06553792
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Active
Registered Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL

 

Founded in 2008, Montgomeryshire Family Crisis Centre have registered office in Newtown in Powys, it's status is listed as "Active". This business has 31 directors listed as Dudley, Helen Louise, Day, Janet Margaret, Foulkes, David Graham, Hughes, Joyce, Hurford, Jeffrey Terrence, Jarman, Susan Jennifer, Nazar, Sophia, Roe, Lisa-marie, Rowe, Colin Leslie, Edwards, Joanne, Kelly, Jennifer Pamela, Clewer, Joyceline Audrey, Cross, Robin Ian, Davies, John Huw, Davies, Stephen, Davis, Thomas Samuel, Grimwood, Andrew Stuart, Rev, Jones, Hilary Olive, Jones, Lisajane, Laird, Alison, Luke, Caroline, Moles, Anita Yvette, O'neill, Jean, Reece, David, Richley, Clive, Roberts, Gary John, Ruell, Wendy, Stephenson, Georgina, Thomas, Jennifer Anne, Wayne, Robin, Williams, Nerys Elizabeth at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Janet Margaret 24 August 2015 - 1
FOULKES, David Graham 06 July 2020 - 1
HUGHES, Joyce 23 October 2014 - 1
HURFORD, Jeffrey Terrence 03 October 2017 - 1
JARMAN, Susan Jennifer 12 September 2016 - 1
NAZAR, Sophia 20 February 2015 - 1
ROE, Lisa-Marie 06 July 2020 - 1
ROWE, Colin Leslie 13 June 2019 - 1
CLEWER, Joyceline Audrey 03 April 2008 23 October 2014 1
CROSS, Robin Ian 23 October 2014 20 July 2017 1
DAVIES, John Huw 25 May 2018 20 January 2020 1
DAVIES, Stephen 03 April 2008 14 May 2009 1
DAVIS, Thomas Samuel 05 August 2008 27 September 2014 1
GRIMWOOD, Andrew Stuart, Rev 16 September 2008 13 March 2012 1
JONES, Hilary Olive 03 April 2008 01 December 2011 1
JONES, Lisajane 10 September 2008 20 September 2010 1
LAIRD, Alison 23 October 2014 04 October 2018 1
LUKE, Caroline 03 April 2008 20 September 2010 1
MOLES, Anita Yvette 03 April 2008 20 September 2010 1
O'NEILL, Jean 05 December 2016 13 June 2019 1
REECE, David 26 June 2013 04 September 2013 1
RICHLEY, Clive 03 April 2008 30 September 2013 1
ROBERTS, Gary John 23 October 2014 12 September 2016 1
RUELL, Wendy 23 October 2014 20 February 2015 1
STEPHENSON, Georgina 03 April 2008 09 April 2008 1
THOMAS, Jennifer Anne 30 April 2012 03 October 2017 1
WAYNE, Robin 16 September 2009 08 December 2014 1
WILLIAMS, Nerys Elizabeth 09 May 2008 02 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Helen Louise 30 September 2008 - 1
EDWARDS, Joanne 03 April 2008 26 February 2009 1
KELLY, Jennifer Pamela 03 April 2008 30 September 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 13 July 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 14 December 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 07 June 2018
CH01 - Change of particulars for director 11 May 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 27 April 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 20 November 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 12 October 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 25 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
353 - Register of members 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 05 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
225 - Change of Accounting Reference Date 09 May 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.