About

Registered Number: 01351369
Date of Incorporation: 03/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: St. David's College, Llandudno, North Wales, LL30 1RD

 

Based in North Wales, St. Davids College Trust was established in 1978, it's status in the Companies House registry is set to "Active". There are 21 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Paul Michael 01 September 2019 - 1
HART, Charlotte Jane 23 June 2015 - 1
HEPWORTH, Samantha Ruth 10 March 2020 - 1
HUTCHINSON-SMITH, Belinda 23 March 2013 - 1
KENWELL, Robert 22 May 2007 - 1
LEAKE, Roger Norman Simon 12 March 2019 - 1
MOSTYN, Gregory Philip, Lord 24 June 2016 - 1
MUELLER, Timothy Lukas 01 January 2018 - 1
SELDON, Alice Kate 10 March 2015 - 1
BARRITT, Helen 26 June 2012 24 June 2016 1
JONES, David Kendal 13 March 2012 20 June 2017 1
MART, Anne 14 March 2000 24 June 2008 1
MORLEY, Michael 16 July 1996 27 November 2012 1
OWEN, Paul Quentyn 03 October 1995 25 November 2014 1
ROBERTS, Benjamin Sherbrooke 01 January 2018 01 May 2019 1
SILVESTER, Paul 10 March 2015 19 June 2018 1
WRIGHT, Elizabeth Ann, Dr 03 November 2004 27 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BAINES, Kathryn 10 April 2017 - 1
BOWEN, Alistair David N/A 31 August 2007 1
LESLIE, Judith Anne 01 September 2007 04 January 2016 1
ROSCOE, Tracey Linnet 01 January 2016 31 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 13 June 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 24 October 2017
PSC08 - N/A 21 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 27 June 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
PSC07 - N/A 27 June 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 19 July 2016
AP03 - Appointment of secretary 01 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 09 January 2010
TM01 - Termination of appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 December 2005
RESOLUTIONS - N/A 13 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 13 December 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
MEM/ARTS - N/A 25 October 1999
395 - Particulars of a mortgage or charge 22 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 29 December 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 31 December 1996
288 - N/A 06 August 1996
288 - N/A 27 February 1996
288 - N/A 10 January 1996
363s - Annual Return 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 02 January 1996
AUD - Auditor's letter of resignation 04 April 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 06 December 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 24 December 1993
288 - N/A 24 December 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 14 December 1992
AUD - Auditor's letter of resignation 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
REREG(U) - N/A 11 May 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
288 - N/A 26 November 1986
NEWINC - New incorporation documents 03 February 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2000 Outstanding

N/A

Legal mortgage 13 November 2000 Outstanding

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Debenture 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.