Welsh Calvinistic Methodist Assurance Trust,limited(the) CARDIFF


Founded in 1886, Welsh Calvinistic Methodist Assurance Trust,(the), classified under reg no. 00022285 is an active company. Currently registered at Tabernacle Chapel 81 Merthyr Road CF14 1DD, Cardiff the company has been in the business for 138 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Ifan R. and Nia R.. In addition one secretary - Ifan R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welsh Calvinistic Methodist Assurance Trust,limited(the) Address / Contact

Office Address Tabernacle Chapel 81 Merthyr Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00022285
Date of Incorporation Thu, 4th Mar 1886
Industry Non-life insurance
End of financial Year 30th June
Company age 138 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ifan R.

Position: Director

Appointed: 30 June 2009

Nia R.

Position: Director

Appointed: 30 June 2009

Ifan R.

Position: Secretary

Appointed: 30 June 2009

Brian H.

Position: Secretary

Appointed: 18 March 2003

Resigned: 01 October 2009

Geraint C.

Position: Director

Appointed: 18 March 2003

Resigned: 30 June 2009

John E.

Position: Director

Appointed: 15 May 2001

Resigned: 30 June 2009

Mervyn P.

Position: Director

Appointed: 15 May 2001

Resigned: 03 March 2005

Michael D.

Position: Director

Appointed: 08 June 1999

Resigned: 30 June 2009

Anthony Y.

Position: Secretary

Appointed: 01 October 1993

Resigned: 18 March 2003

Alun D.

Position: Director

Appointed: 16 June 1993

Resigned: 26 October 2005

Richard E.

Position: Director

Appointed: 27 June 1991

Resigned: 03 April 2002

John J.

Position: Director

Appointed: 27 June 1991

Resigned: 08 June 1998

Thomas G.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 2009

David H.

Position: Director

Appointed: 27 June 1991

Resigned: 16 May 2000

David N.

Position: Director

Appointed: 27 June 1991

Resigned: 09 May 1993

Gwynfor P.

Position: Director

Appointed: 27 June 1991

Resigned: 16 May 2000

Dewi R.

Position: Secretary

Appointed: 27 June 1991

Resigned: 30 September 1993

Hugh T.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Michael D. This PSC and has 25-50% shares.

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, March 2024
Free Download (9 pages)

Company search

Advertisements