Background WavePink WaveYellow Wave

HEULWEN TRUST (02681102)

HEULWEN TRUST (02681102) is an active UK company. incorporated on 27 January 1992. with registered office in Welshpool. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HEULWEN TRUST has been registered for 34 years. Current directors include EDWARDS, Peter Frederic Charles, ROLLINSON, Keith Edwin, SMITH, Robin Clifford and 2 others.

Company Number
02681102
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 1992
Age
34 years
Address
Cadwallader & Co, Eagle House, Welshpool, SY21 7AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EDWARDS, Peter Frederic Charles, ROLLINSON, Keith Edwin, SMITH, Robin Clifford, THOMAS, John Gareth, WARD, Ryta Ann
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEULWEN TRUST

HEULWEN TRUST is an active company incorporated on 27 January 1992 with the registered office located in Welshpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. HEULWEN TRUST was registered 34 years ago.(SIC: 88100)

Status

active

Active since 34 years ago

Company No

02681102

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 27 January 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Cadwallader & Co, Eagle House 25, Severn Street Welshpool, SY21 7AD,

Previous Addresses

Gungrog Farm Gungrog Welshpool Powys SY21 9HW
From: 27 January 1992To: 14 September 2022
Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EDWARDS, Peter Frederic Charles

Active
25, Severn Street, WelshpoolSY21 7AD
Born March 1963
Director
Appointed 13 Sept 2022

ROLLINSON, Keith Edwin

Active
25, Severn Street, WelshpoolSY21 7AD
Born March 1949
Director
Appointed 16 Nov 2024

SMITH, Robin Clifford

Active
25, Severn Street, WelshpoolSY21 7AD
Born November 1949
Director
Appointed 16 Nov 2024

THOMAS, John Gareth

Active
25, Severn Street, WelshpoolSY21 7AD
Born April 1956
Director
Appointed 07 Nov 2022

WARD, Ryta Ann

Active
25, Severn Street, WelshpoolSY21 7AD
Born April 1946
Director
Appointed 12 Apr 2017

CORFIELD, Katherine Ellen

Resigned
25, Severn Street, WelshpoolSY21 7AD
Secretary
Appointed 18 Jan 2022
Resigned 07 Nov 2023

MADDOX, Jennifer Avrill

Resigned
Bryn Glas, WelshpoolSY21 7TL
Secretary
Appointed 11 Mar 2009
Resigned 01 Jan 2017

REES, Felicia Eleanore

Resigned
Pen Maes, WelshpoolSY21 7DX
Secretary
Appointed 22 Jan 1992
Resigned 11 Mar 2009

CORFIELD, David Marshall

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born December 1949
Director
Appointed 16 Nov 2024
Resigned 26 Jan 2026

CORFIELD, David Marshall

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born December 1949
Director
Appointed 01 Feb 2024
Resigned 01 Feb 2024

CORFIELD, David Marshall

Resigned
Gungrog, WelshpoolSY21 9HW
Born December 1949
Director
Appointed 08 Nov 2006
Resigned 13 Sept 2022

CREIGHTON, Phillip John

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born September 1957
Director
Appointed 07 Nov 2023
Resigned 07 Apr 2024

DAVIES, David, Lord

Resigned
Maethfa, LlandinamSY17 5DQ
Born October 1940
Director
Appointed 14 Jul 1999
Resigned 31 Mar 2017

EAGLES, Roger Charles

Resigned
Aarana, Llanfair CaereinionSY21 0BD
Born November 1956
Director
Appointed 09 Mar 2005
Resigned 31 Oct 2006

GRIEVE, James Latham

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born November 1951
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2024

HOWELLS, Nicholas Alfred

Resigned
Gungrog, WelshpoolSY21 9HW
Born December 1954
Director
Appointed 18 Jan 2022
Resigned 13 Sept 2022

HUGHES, John

Resigned
Holybourne, WelshpoolSY21 7LR
Born February 1928
Director
Appointed 22 Jan 1992
Resigned 10 Mar 1999

MILLINGTON, Claude David

Resigned
Green Acres Salop Road, WelshpoolSY21 7HF
Born November 1922
Director
Appointed 22 Jan 1992
Resigned 01 Oct 2004

ROLLINSON, Keith Edwin

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born March 1949
Director
Appointed 01 Feb 2024
Resigned 01 Feb 2024

SMITH, Robin Clifford

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born November 1949
Director
Appointed 01 Feb 2024
Resigned 01 Feb 2024

SPINKS, Jeanne Theresa

Resigned
Gungrog, WelshpoolSY21 9HW
Born April 1956
Director
Appointed 01 Jan 2017
Resigned 21 Jun 2021

WARD, Walter Jefferies

Resigned
25, Severn Street, WelshpoolSY21 7AD
Born March 1937
Director
Appointed 01 Jan 2017
Resigned 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 May 1992
MEM/ARTSMEM/ARTS
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
224224
Incorporation Company
27 January 1992
NEWINCIncorporation