Background WavePink WaveYellow Wave

THE AMELIA METHODIST TRUST COMPANY LIMITED (02541591)

THE AMELIA METHODIST TRUST COMPANY LIMITED (02541591) is an active UK company. incorporated on 20 September 1990. with registered office in Barry. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE AMELIA METHODIST TRUST COMPANY LIMITED has been registered for 35 years. Current directors include CHARLESWORTH, Andrew, Rev, CORDERY, Lisa Marianne, CROSS, Andrew Paul and 7 others.

Company Number
02541591
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1990
Age
35 years
Address
Amelia Trust Farm, Barry, CF62 3AS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHARLESWORTH, Andrew, Rev, CORDERY, Lisa Marianne, CROSS, Andrew Paul, DAVIES, Sian, HOWELL, Joanna, JOHNS POWELL, Vanessa Claire, RODGERS, Nicholas Parker, THOMAS, Joanne Sarah, THOMAS, Stephen John, WIGLEY, Stephen David, Reverend Dr
SIC Codes
85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMELIA METHODIST TRUST COMPANY LIMITED

THE AMELIA METHODIST TRUST COMPANY LIMITED is an active company incorporated on 20 September 1990 with the registered office located in Barry. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE AMELIA METHODIST TRUST COMPANY LIMITED was registered 35 years ago.(SIC: 85590, 91040)

Status

active

Active since 35 years ago

Company No

02541591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 20 September 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Amelia Trust Farm Five Mile Lane Barry, CF62 3AS,

Previous Addresses

Whitton Rosser Farm Five Mile Lane Walterston Llancarfan Barry Vale of Glamorgan CF62 3AS
From: 20 September 1990To: 14 January 2016
Timeline

26 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CROSS, Andrew Paul

Active
Llantrisant Rise, CardiffCF5 2PG
Secretary
Appointed 03 Dec 2003

CHARLESWORTH, Andrew, Rev

Active
Five Mile Lane, BarryCF62 3AS
Born April 1970
Director
Appointed 01 Sept 2023

CORDERY, Lisa Marianne

Active
Five Mile Lane, BarryCF62 3AS
Born November 1973
Director
Appointed 21 May 2018

CROSS, Andrew Paul

Active
Llantrisant Rise, CardiffCF5 2PG
Born October 1961
Director
Appointed N/A

DAVIES, Sian

Active
Five Mile Lane, BarryCF62 3AS
Born May 1955
Director
Appointed 21 Mar 2016

HOWELL, Joanna

Active
Five Mile Lane, BarryCF62 3AS
Born September 1976
Director
Appointed 23 Nov 2021

JOHNS POWELL, Vanessa Claire

Active
Five Mile Lane, BarryCF62 3AS
Born May 1968
Director
Appointed 02 Feb 2011

RODGERS, Nicholas Parker

Active
Trevarth, BarryCF62 6RP
Born March 1958
Director
Appointed 03 Oct 2001

THOMAS, Joanne Sarah

Active
Five Mile Lane, BarryCF62 3AS
Born November 1985
Director
Appointed 21 Sept 2021

THOMAS, Stephen John

Active
Five Mile Lane, BarryCF62 3AS
Born December 1965
Director
Appointed 23 Feb 2021

WIGLEY, Stephen David, Reverend Dr

Active
The Rectory, RadyrCF15 8EW
Born October 1959
Director
Appointed 06 Feb 2008

STOKES, George Harry

Resigned
34 Salop Street, PenarthCF64 1HH
Secretary
Appointed N/A
Resigned 03 Dec 2003

BEST, Peter

Resigned
Ty Bryn 45 Mill Road, CardiffCF4 5XH
Born June 1934
Director
Appointed 13 Oct 1992
Resigned 04 Dec 2002

BIRCH, Nigel John

Resigned
Windsor Drive, PontyclunCF72 8SH
Born June 1956
Director
Appointed 02 Feb 2011
Resigned 12 Sept 2012

BRUNT, Claire Mary

Resigned
8 Princes Street, BarryCF62 7EJ
Born July 1971
Director
Appointed 06 Apr 2005
Resigned 15 Sept 2014

BURGOYNE, Christopher

Resigned
3 Lansdowne, PontypoolNP4 5EF
Born October 1958
Director
Appointed 13 Oct 1992
Resigned 28 Apr 1993

CLARKE, John Francis

Resigned
Five Mile Lane, BarryCF62 3AS
Born June 1947
Director
Appointed 21 Mar 2016
Resigned 11 Oct 2020

DRAPER, Peter John

Resigned
39 Wyndham Crescent, CardiffCF11 9EE
Born June 1967
Director
Appointed 05 Apr 2006
Resigned 29 Jun 2009

FITZGIBBON, Stephen Anthony

Resigned
41 Plas Y Delyn, CardiffCF4 5SS
Born December 1957
Director
Appointed 13 Oct 1992
Resigned 03 Aug 1994

FORD, George Anthony

Resigned
7 Edward Nicholl Court, CardiffCF23 9BW
Born March 1932
Director
Appointed N/A
Resigned 06 Jul 2005

HOMFRAY, Josephine Dykes

Resigned
Penllyn Court, CowbridgeCF7 1RQ
Born October 1954
Director
Appointed 05 Apr 2006
Resigned 31 Mar 2014

HOUNSELL, Dorothy Margaret

Resigned
28 Eagleswell Road, Llantwit MajorCF61 1UF
Born January 1936
Director
Appointed 08 Feb 1995
Resigned 12 Mar 1997

ILLINGWORTH, Graham

Resigned
Whitton Rosser, BarryCF62 3AS
Born November 1945
Director
Appointed 02 Nov 2011
Resigned 31 Oct 2015

JENKEN, Reginald Sandford

Resigned
130 Fairwater Grove East, CardiffCF5 2JW
Born May 1935
Director
Appointed 10 Mar 1999
Resigned 16 Jul 2008

JEYNES, Christopher Paul

Resigned
Mount Pleasant Stables, BridgendCF35 6NE
Born November 1976
Director
Appointed 03 Jul 2002
Resigned 10 Nov 2015

JONES, Jane Ruth

Resigned
1 Tair Onen, CowbridgeCF71 7UA
Born September 1959
Director
Appointed 06 Oct 1999
Resigned 06 Jul 2005

LEWIS, Irene Mary

Resigned
9 Park Avenue, BarryCF62 7RL
Born May 1941
Director
Appointed 01 Oct 2008
Resigned 04 Aug 2010

LEWIS, Irene Mary

Resigned
9 Park Avenue, BarryCF62 7RL
Born May 1941
Director
Appointed 06 Apr 2005
Resigned 08 Nov 2006

MORGAN, David William

Resigned
Village House, Llantwit MajorCB6 9ZG
Born August 1957
Director
Appointed 13 Oct 1992
Resigned 03 Aug 1994

MORREY, William Reginald

Resigned
Five Mile Lane, BarryCF62 3AS
Born March 1953
Director
Appointed 14 Jul 2011
Resigned 20 Nov 2017

MORREY, William Reginald, Reverend

Resigned
12 Llwyn Y Grant Road, CardiffCF3 7ET
Born March 1953
Director
Appointed 09 Sept 1998
Resigned 06 Feb 2008

MORTLOCK, Matthew Peter, Dr

Resigned
Brookvale Drive, CardiffCF14 9EG
Born November 1973
Director
Appointed 15 Sept 2014
Resigned 20 Nov 2017

OVERSHOTT, Wendy

Resigned
Felthorpe U W C N, NewportNP6 1YG
Born July 1944
Director
Appointed 03 Dec 1997
Resigned 03 Jul 2002

PEACE, Gillian

Resigned
Kyle Crescent, CardiffCF14 1ST
Born July 1958
Director
Appointed 19 Jan 2015
Resigned 29 Sept 2019

REED, Douglas Bryan

Resigned
30 Milbrook Heights, Dinas PowysCF64 4JJ
Born April 1952
Director
Appointed N/A
Resigned 22 Feb 2000
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Resolution
2 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2019
CC04CC04
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Auditors Resignation Company
3 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Termination Director Company With Name
27 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Resolution
13 April 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Auditors Resignation Company
14 September 1992
AUDAUD
Legacy
10 September 1992
363b363b
Legacy
10 September 1992
363(287)363(287)
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
17 September 1991
363aAnnual Return
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
28 September 1990
224224
Incorporation Company
20 September 1990
NEWINCIncorporation