About

Registered Number: 04783466
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Established in 2003, The Welsh Schools Trust Ltd has its registered office in London. We do not know the number of employees at the company. There are 36 directors listed as Batey, Ann Cornock, Hughes, Sian Elin, Jones, Margaret Eiri, Jones, Margaret Tudor, Roberts, Glenys, Robinson, Angela Ellis, Wright, Jonathan Paul, Treman, Ruth, Bowen, Robert Mark, Brady, Eleri, Brunt, Richard William, Rev, Davies, Gwynn Beech, Delaney, Elinor Talfan, Dyer, David John Frederick, Garrard, Alison Mary, Griffiths, Maxine, James, Rolph Noel Richmond Perry, Brigadier, Jolly, Anita, Dr, Jones, Clive, Jones, Meiron Prys, Jones, Susan Elizabeth, Mack, Lynden, Morgan, Susan, Nicholls, Robert Geoffrey, Owen, Anne, Owen, Dafydd Henry, Reverend, Pryce, Margred, Roberts, Sara, Thomas, Ceredig Gwyn, Thomas, Emyr Wyn, Thomas, Neil Richard, Tremain, Ruth, Vigar, Elizabeth Anne, Walters, Geoffrey Paul, Wiliam, Sioned Mair, William, Sioned Mair for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEY, Ann Cornock 04 July 2017 - 1
HUGHES, Sian Elin 29 November 2018 - 1
JONES, Margaret Eiri 10 March 2020 - 1
JONES, Margaret Tudor 27 November 2013 - 1
ROBERTS, Glenys 26 January 2016 - 1
ROBINSON, Angela Ellis 10 March 2020 - 1
WRIGHT, Jonathan Paul 04 October 2018 - 1
BOWEN, Robert Mark 10 November 2011 25 September 2014 1
BRADY, Eleri 01 January 2008 25 September 2014 1
BRUNT, Richard William, Rev 27 November 2013 26 January 2016 1
DAVIES, Gwynn Beech 15 February 2005 19 March 2008 1
DELANEY, Elinor Talfan 02 June 2003 16 May 2011 1
DYER, David John Frederick 02 June 2003 06 September 2004 1
GARRARD, Alison Mary 15 February 2005 19 March 2008 1
GRIFFITHS, Maxine 21 January 2013 25 September 2013 1
JAMES, Rolph Noel Richmond Perry, Brigadier 28 July 2003 16 May 2011 1
JOLLY, Anita, Dr 06 October 2010 10 November 2011 1
JONES, Clive 02 June 2003 06 September 2004 1
JONES, Meiron Prys 10 November 2011 27 November 2013 1
JONES, Susan Elizabeth 19 March 2008 30 April 2009 1
MACK, Lynden 10 November 2011 02 July 2015 1
MORGAN, Susan 02 June 2003 16 May 2011 1
NICHOLLS, Robert Geoffrey 26 January 2016 11 July 2019 1
OWEN, Anne 02 June 2003 14 February 2005 1
OWEN, Dafydd Henry, Reverend 02 June 2003 06 September 2004 1
PRYCE, Margred 11 May 2009 16 May 2011 1
ROBERTS, Sara 20 November 2014 02 July 2015 1
THOMAS, Ceredig Gwyn 16 December 2016 16 July 2018 1
THOMAS, Emyr Wyn 20 November 2014 02 July 2015 1
THOMAS, Neil Richard 16 December 2016 11 July 2019 1
TREMAIN, Ruth 23 June 2009 26 January 2016 1
VIGAR, Elizabeth Anne 16 September 2006 01 January 2008 1
WALTERS, Geoffrey Paul 18 June 2009 25 June 2014 1
WILIAM, Sioned Mair 16 May 2007 16 May 2011 1
WILLIAM, Sioned Mair 20 November 2014 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TREMAN, Ruth 18 February 2013 25 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AA01 - Change of accounting reference date 01 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 March 2017
MA - Memorandum and Articles 13 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
RESOLUTIONS - N/A 17 December 2016
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 26 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 06 October 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 30 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AP03 - Appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 18 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 08 June 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.