About

Registered Number: 02968029
Date of Incorporation: 09/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Priory House, Beignon Close, Ocean Way, Cardiff, CF24 5PB

 

Having been setup in 1994, Order of St. John Priory for Wales Trustee Corporation Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Smith, Helen Anne, Hayley, Michael Anthony for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Helen Anne 01 May 2014 - 1
HAYLEY, Michael Anthony 09 September 1994 03 August 2000 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 September 2019
PSC01 - N/A 19 September 2018
AP01 - Appointment of director 19 September 2018
PSC01 - N/A 19 September 2018
AP01 - Appointment of director 19 September 2018
PSC01 - N/A 19 September 2018
AP01 - Appointment of director 19 September 2018
PSC07 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 September 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AA - Annual Accounts 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2005
353 - Register of members 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 22 August 2001
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 06 May 1997
288 - N/A 24 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
NEWINC - New incorporation documents 09 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.