SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY

Register to unlock more data on OkredoRegister

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440970

Incorporation date

16/05/2002

Size

Full

Contacts

Registered address

Registered address

Teilo's Community Cwtch 62 Cheriton Crescent, Portmead, Swansea SA5 5LACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon24/03/2026
Cessation of Esther Margaret Searle as a person with significant control on 2026-03-12
dot icon24/03/2026
Notification of Janice Ann Worthing as a person with significant control on 2026-03-12
dot icon10/03/2026
Appointment of Mrs Janice Ann Worthing as a director on 2026-03-04
dot icon29/01/2026
Satisfaction of charge 2 in full
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon17/12/2025
Appointment of Miss Catrina Teri Nash as a secretary on 2025-12-11
dot icon17/12/2025
Termination of appointment of Sharon Elizabeth Atkins as a secretary on 2025-12-11
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon05/09/2025
Termination of appointment of Jane Parker as a director on 2025-09-04
dot icon05/09/2025
Termination of appointment of Lisa Jayne Morgan as a director on 2025-09-04
dot icon05/09/2025
Cessation of Lisa Jayne Morgan as a person with significant control on 2025-09-04
dot icon05/09/2025
Cessation of Jane Parker as a person with significant control on 2025-09-04
dot icon04/07/2025
Register inspection address has been changed from 1-3 Beacons View Road Clase Swansea SA6 7HJ Wales to Millstream Way Cwtch Mawr, Unit B1, Olympus Court, Millstream Way Swansea SA7 0AQ
dot icon03/07/2025
Register(s) moved to registered inspection location 1-3 Beacons View Road Clase Swansea SA6 7HJ
dot icon23/06/2025
Satisfaction of charge 044409700003 in full
dot icon25/04/2025
Cessation of John Edward Meredith as a person with significant control on 2025-04-22
dot icon25/04/2025
Termination of appointment of John Edward Meredith as a director on 2025-04-22
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Mrs Mandy Elaine Bayton as a director on 2024-12-05
dot icon06/12/2024
Notification of Mandy Elaine Bayton as a person with significant control on 2024-12-05
dot icon06/12/2024
Appointment of Rev Lisa Jayne Morgan as a director on 2024-12-05
dot icon06/12/2024
Notification of Lisa Jayne Morgan as a person with significant control on 2024-12-05
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/09/2024
Change of details for Mrs Karen Jayne Grunhut as a person with significant control on 2024-09-25
dot icon25/09/2024
Director's details changed for Mrs Karen Jayne Grunhut on 2024-09-25
dot icon09/09/2024
Termination of appointment of Ian Drew Jones as a director on 2024-09-05
dot icon09/09/2024
Termination of appointment of Nigel Edward King as a director on 2024-09-05
dot icon09/09/2024
Cessation of Nigel Edward King as a person with significant control on 2024-09-05
dot icon09/09/2024
Cessation of Ian Drew Jones as a person with significant control on 2024-09-05
dot icon02/02/2024
Appointment of Mr Richard Davies as a director on 2024-01-30
dot icon02/02/2024
Appointment of Miss Bethan Louise Thomas as a director on 2024-01-30
dot icon02/02/2024
Notification of Bethan Louise Thomas as a person with significant control on 2024-01-30
dot icon02/02/2024
Notification of Richard Davies as a person with significant control on 2024-01-30
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2024
Cessation of Alan Brayley as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of Alan Brayley as a director on 2024-01-11
dot icon02/11/2023
Notification of Jessica Jane Harrington as a person with significant control on 2023-02-02
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon08/02/2023
Appointment of Mr Alan Brayley as a director on 2023-02-02
dot icon08/02/2023
Appointment of Mrs Helen Rebecca Bowden as a director on 2023-02-02
dot icon08/02/2023
Cessation of Raymond John Winchester as a person with significant control on 2023-02-02
dot icon08/02/2023
Termination of appointment of Raymond John Winchester as a director on 2023-02-02
dot icon08/02/2023
Appointment of Mrs Jane Parker as a director on 2023-02-02
dot icon08/02/2023
Appointment of Mrs Jessica Jane Harrington as a director on 2023-02-02
dot icon08/02/2023
Appointment of Mr Martin Philip Jones as a director on 2023-02-02
dot icon08/02/2023
Notification of Martin Philip Jones as a person with significant control on 2023-02-02
dot icon08/02/2023
Notification of Jane Parker as a person with significant control on 2023-02-02
dot icon08/02/2023
Notification of Helen Rebecca Bowden as a person with significant control on 2023-02-02
dot icon08/02/2023
Notification of Alan Brayley as a person with significant control on 2023-02-02
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Cessation of Sian Miller as a person with significant control on 2022-11-15
dot icon16/11/2022
Termination of appointment of Sian Miller as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mrs Karen Jayne Grunhut as a director on 2022-11-15
dot icon16/11/2022
Notification of Karen Jayne Grunhut as a person with significant control on 2022-11-15
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon24/10/2022
Notification of Alan Neil Jevons as a person with significant control on 2022-10-20
dot icon21/10/2022
Withdrawal of a person with significant control statement on 2022-10-21
dot icon21/10/2022
Notification of Sian Miller as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Esther Margaret Searle as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of John Edward Meredith as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Raymond John Winchester as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Robert John Davies Hannen as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Ian Drew Jones as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Nigel Edward King as a person with significant control on 2022-10-20
dot icon21/10/2022
Notification of Julian Taylor Lovell as a person with significant control on 2022-10-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brayley, Alan
Director
02/02/2023 - 11/01/2024
8
Davies, Richard
Director
30/01/2024 - Present
2
Drew Jones, Ian, Reverend
Director
29/01/2020 - 05/09/2024
-
Searle, Esther Margaret
Director
16/05/2002 - Present
-
Winchester, Raymond John
Director
14/12/2010 - 02/02/2023
-

Persons with Significant Control

31
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY is an(a) Active company incorporated on 16/05/2002 with the registered office located at Teilo's Community Cwtch 62 Cheriton Crescent, Portmead, Swansea SA5 5LA. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY?

toggle

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY is currently Active. It was registered on 16/05/2002 .

Where is SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY located?

toggle

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY is registered at Teilo's Community Cwtch 62 Cheriton Crescent, Portmead, Swansea SA5 5LA.

What does SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY do?

toggle

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY?

toggle

The latest filing was on 24/03/2026: Cessation of Esther Margaret Searle as a person with significant control on 2026-03-12.