About

Registered Number: 04646479
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Nicholaston House, Penmaen Gower, Swansea, West Glamorgan, SA3 2HL

 

Swansea City Mission & Educational Trust was founded on 24 January 2003 and has its registered office in West Glamorgan, it's status is listed as "Active". There are 5 directors listed as Jones, James David, Cox, Sylvia Elizabeth, Edwards, Anthony, Marshall, David Richard, Stevenson, John for Swansea City Mission & Educational Trust at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Sylvia Elizabeth 22 September 2003 - 1
EDWARDS, Anthony 22 September 2003 13 September 2007 1
MARSHALL, David Richard 11 November 2011 24 September 2018 1
STEVENSON, John 22 September 2003 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, James David 24 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 20 January 2013
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 22 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 31 May 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2012 Outstanding

N/A

Legal charge 14 February 2012 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.