Cambrensis Ministries (trust) Ltd. CARDIFF


Founded in 1993, Cambrensis Ministries (trust), classified under reg no. 02848452 is an active company. Currently registered at 72 Matthysens Way CF3 0PS, Cardiff the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Richard O., David J. and Gail F. and others. In addition one secretary - David J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caroline T. who worked with the the firm until 7 January 1995.

Cambrensis Ministries (trust) Ltd. Address / Contact

Office Address 72 Matthysens Way
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848452
Date of Incorporation Fri, 27th Aug 1993
Industry Activities of religious organizations
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Sep 2023 (2023-09-10)
Last confirmation statement dated Sat, 27th Aug 2022

Company staff

Richard O.

Position: Director

Appointed: 29 May 2023

David J.

Position: Director

Appointed: 01 September 2016

Gail F.

Position: Director

Appointed: 30 July 2014

Peter T.

Position: Director

Appointed: 01 January 2012

David E.

Position: Director

Appointed: 27 January 2002

Margaret M.

Position: Director

Appointed: 27 January 2002

David J.

Position: Secretary

Appointed: 07 January 1995

Heulwen W.

Position: Director

Appointed: 27 August 1993

Beverley B.

Position: Director

Appointed: 01 September 2016

Resigned: 30 May 2019

Nigel I.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2017

Helen D.

Position: Director

Appointed: 08 November 2008

Resigned: 16 July 2014

Jonathan D.

Position: Director

Appointed: 08 November 2008

Resigned: 30 June 2013

Karin P.

Position: Director

Appointed: 28 September 1998

Resigned: 31 October 2008

Jeffrey H.

Position: Director

Appointed: 08 September 1998

Resigned: 14 October 2006

Caroline T.

Position: Director

Appointed: 27 August 1993

Resigned: 07 January 1995

David L.

Position: Director

Appointed: 27 August 1993

Resigned: 05 June 2023

Kelvin T.

Position: Director

Appointed: 27 August 1993

Resigned: 01 January 2012

Caroline T.

Position: Secretary

Appointed: 27 August 1993

Resigned: 07 January 1995

Pearl B.

Position: Director

Appointed: 27 August 1993

Resigned: 14 October 2006

Lyndon E.

Position: Director

Appointed: 27 August 1993

Resigned: 08 September 1998

Malcolm E.

Position: Director

Appointed: 27 August 1993

Resigned: 08 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets13 64414 95815 62319 563
Other
Creditors3 8533 6395 0536 903
Net Current Assets Liabilities9 79111 31910 57012 660
Total Assets Less Current Liabilities9 79111 31910 57012 660

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, March 2023
Free Download (5 pages)

Company search

Advertisements