COMPTON'S YARD CHARITABLE TRUST(THE)

Address:
11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU

COMPTON'S YARD CHARITABLE TRUST(THE) is a business entity registered at Companies House, UK, with entity identifier is 01705357. The registration start date is March 9, 1983. The current status is Active.

Company Overview

Company Number 01705357
Company Name COMPTON'S YARD CHARITABLE TRUST(THE)
Registered Address 11-13 Great Oak Street
Llanidloes
Powys
SY18 6BU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-03-09
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-12-30
Accounts Last Update 2020-03-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-09-25
Confirmation Statement Last Update 2020-09-11
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education
88990 Other social work activities without accommodation n.e.c.
90040 Operation of arts facilities

Office Location

Address 11-13 GREAT OAK STREET
LLANIDLOES
Post Town POWYS
Post Code SY18 6BU

Companies with the same post code

Entity Name Office Address
CAMBRIAN MOUNTAINS COMPANY C.I.C. P.O.Box SY18 6UB, Compton's Yard Charitable Trust, 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU, United Kingdom
GREAT OAK FOODS LIMITED 14 Great Oak Street, Llanidloes, Powys, SY18 6BU
NATURAL FOODS LLANIDLOES LTD Wynum House, 17 Great Oak Street, Llanidloes, Powys, SY18 6BU
LLANIDLOES ENERGY SOLUTIONS LTD 14 Great Oak Street, 1st Floor Office, Llanidloes, Powys, SY18 6BU, Wales

Companies with the same post town

Entity Name Office Address
POWYS INDIAN LIMITED Llandrinio, Powys, SY22 6SG, Wales
TRACTION HIRE UK LIMITED Hendomen Farmhouse Hendomen, Montgomery, Powys, SY15 6HB, Wales
CALLUM HUGHES MACHINERY LTD Higher Trederwen Farm Trederwen Lane, Arddleen, Powys, SY22 6RZ, United Kingdom
CAMBRIAN SPECIALIST VEHICLE CONVERSIONS LTD 32 Saint David’s Park Llanfaes, Brecon, Powys, LD3 8EQ, United Kingdom
AC BRONWIN LTD Brynllys 11 High Street, Llandrindod Wells, Powys, LD1 6AG, United Kingdom
ANGHARAD'S BAKERY LIMITED 15 High Street, Crickhowell, Powys, NP8 1BD, United Kingdom
CARLYLE ROOFING & BUILDING CONSTRUCTION LTD Escape Camping Lower Long Hill, Trefeglwys, Caersws, Powys, SY17 5QG, United Kingdom
HUNDRED HOUSE INN LIMITED Hundred House Inn Bleddfa, Knighton, Powys, LD7 1PA, Wales
THE PINK LAUNDRY LTD 4 Brynfa Avenue, Welshpool, Powys, SY21 7TS, United Kingdom
2 DEANFIELD AVENUE RESIDENTS COMPANY LIMITED Nobley Walton, Presteigne, Powys, Wales, LD8 2NU, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CALLAGHAN, Jane Elizabeth Secretary (Active) 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU /
27 November 2013
/
CALLAGHAN, Jane Elizabeth Director (Active) 11-13, Great Oak Street, Great Oak Street, Llanidloes, Powys, Wales, SY18 6BU December 1961 /
27 February 2013
British /
Wales
Self Employed
FRENCH, Henry James Director (Active) The Maisonette, London House, 34 Great Oak Street, Llanidloes, Powys, Great Britain, SY18 6BW September 1946 /
31 March 2016
British And Canadian /
Wales
Retired
MARSH, Lynn Christine Director (Active) 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU June 1953 /
8 April 2015
British /
Wales
Retired
PENFOLD, Christine Director (Active) 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU May 1947 /
31 March 2016
British /
Wales
Retired
SPENCER, Robert John Director (Active) Compton's Yard Trust, 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU April 1946 /
11 January 2005
British /
Wales
Retired
BARRETT, Stephen Paul Secretary (Resigned) 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU /
31 August 2011
/
DAVIES, Gareth James Secretary (Resigned) Chapel House, Glan Y Nant, Llanidloes, Powys, SY18 6PQ /
5 October 2000
/
SPENCER, Robert John Secretary (Resigned) The Crows Nest, Eastgate Street, Llanidloes, Powys, Wales, SY18 6HD /
28 November 2012
/
TASHER, Robert Maitland Secretary (Resigned) Ffinant Granary, Trefeglwys, Caersws, Powys, SY17 5QY /
8 November 1999
/
THROWER, Barbara Mary Secretary (Resigned) Maesgwyn, Llangurig, Powys, SY18 6SJ /
4 May 1994
/
WALSH, Colin Crawshaw Secretary (Resigned) Compton's Yard Charitable Trust, 11-13 Great Oak Street, Llanidloes, Powys, United Kingdom, SY18 6BU /
3 June 2004
/
WARREN, Andrew John Secretary (Resigned) 19 China Street, Llanidloes, Powys, SY18 6AB /
Uk /
ALBUNY, Marilyn Brenda Gibbs Director (Resigned) Compton's Yard Trust, 11-13 Great Oak St., Llanidloes, Powys, United Kingdom, SY18 6BU March 1968 /
23 February 2006
British /
Wales
House Manager
ANDERSON, Barbara Director (Resigned) The White House, Shortbridge Street, Llanidloes, Powys, SY18 6AG March 1923 /
1 May 1997
British /
Retired
BENNETT-EVANS, Karen Elizabeth Director (Resigned) Manod, Pantmawr, Llanidloes, Powys, SY18 6SY February 1971 /
15 November 1999
British /
Company Director
BRADY, Suzanne Caroline Director (Resigned) Hafod, Llandinam, Powys, SY17 5AZ November 1975 /
18 October 2001
British /
Artist
BURNE, Robert James Director (Resigned) Llanerch, Llandinam, Powys, SY17 5BG June 1947 /
18 October 2001
British /
Retired
CHAPMAN, Clifford John Director (Resigned) 1 Victoria Square, Llanidloes, Powys, SY18 6BL April 1947 /
8 November 1999
British /
Retired
COLLINS, Geraldine Margaret Mary Director (Resigned) 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU January 1957 /
31 August 2011
British /
Wales
Cafe Proprietor
COLWELL, David Director (Resigned) School House, Llawr Y Glyn, Caersws, Powys, SY17 5RJ May 1944 /
31 March 1994
British /
Designer
DAVIES, Gareth James Director (Resigned) Chapel House, Glan Y Nant, Llanidloes, Powys, SY18 6PQ December 1976 /
5 October 2000
British /
United Kingdom
Accountant
DONSCHAK, Diane Joyce Director (Resigned) Brook Cottage, Llangurig, Llanidloes, Powys, SY18 6SG June 1952 /
12 October 2005
British /
None
DOODY, Kate Director (Resigned) 3 Gilfach Cottages, Llandinam, Powys, SY17 5BB July 1954 /
10 April 2003
British /
Support Worker
GASTER, Rachel Director (Resigned) Ty Bach, Glynbrochan, Llanidloes, Powys, SY18 6PL October 1954 /
15 April 2004
British /
None
GERLINGS, Jan Director (Resigned) Malgwyn, Old Hall, Llanidloes, Powys, SY18 6PP May 1973 /
7 January 2008
British /
None
GRIGG, Maureen Director (Resigned) 42 Caegwyn, Llanidloes, Powys, SY18 6DY August 1944 /
27 April 1998
British /
Administrator
GRUN, Catherine Director (Resigned) White House Barn, Shortbridge Street, Llanidloes, Powys August 1944 /
British /
Director
HERBERT, Martin James Director (Resigned) Bryn Mair, 14 Shortbridge Street, Llanidloes, Powys, SY18 6AD September 1957 /
10 April 2003
British /
Software Engineer
HILL, Geoffrey Stephen Director (Resigned) 1 Glanffrwd, Trefeglwys, Caersws, Powys, SY17 5QE October 1960 /
8 November 1999
British /
Business Proprietor
HUGHES, Stephen Director (Resigned) 4 Bryn Llys, Fron Lane, Newtown, Powys, SY16 2EN August 1944 /
16 November 1993
British /
Wales
Economic Consultant
JONES, David Director (Resigned) Manledd Uchaf, Van, Llanidloes, Powys, SY18 6NP January 1954 /
British /
United Kingdom
Director
JONES, Rosie Director (Resigned) Prospect, Llanidloes, Powys, SY18 6JY January 1972 /
25 June 2005
British /
Cook
KAGAN, Sasha Alexandra Director (Resigned) Y Fron Llawryglyn, Cacksws, Powys, SY16 5RJ July 1945 /
British /
Knitwear Designer & Maker
KOSEK, Wendie Eileen Linda Director (Resigned) Glan Yr Afon, Abbeycwmhir, Llandrindod Wells, Powys, LD1 6PS June 1961 /
15 April 2004
British /
Therapist

Competitor

Search similar business entities

Post Town POWYS
Post Code SY18 6BU
SIC Code 85520 - Cultural education

Improve Information

Please provide details on COMPTON'S YARD CHARITABLE TRUST(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches