Background WavePink WaveYellow Wave

FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD (04284605)

FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD (04284605) is an active UK company. incorporated on 10 September 2001. with registered office in Fishguard. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD has been registered for 24 years. Current directors include DAVIES, Kenneth, EVANS, Eirian Richards, HARRIES, Daniel Vivian Delme and 4 others.

Company Number
04284605
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2001
Age
24 years
Address
Popworks, Fishguard, SA65 9AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Kenneth, EVANS, Eirian Richards, HARRIES, Daniel Vivian Delme, KEDWARD, Rohini, MORGAN, Priscilla Louise, THOMAS, Nigel Patrick, Dr, WORTH, Margaretta Perys
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD

FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD is an active company incorporated on 10 September 2001 with the registered office located in Fishguard. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04284605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Popworks Parc Y Shwt Fishguard, SA65 9AP,

Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Jan 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAVIES, Kenneth

Active
Greenside, NewportSA42 0RS
Born August 1936
Director
Appointed 17 Dec 2002

EVANS, Eirian Richards

Active
6 Ropeyard Close, FishguardSA65 9BH
Born March 1953
Director
Appointed 07 Feb 2018

HARRIES, Daniel Vivian Delme

Active
Puncheston, HaverfordwestSA62 5RJ
Born August 1968
Director
Appointed 10 Jan 2024

KEDWARD, Rohini

Active
Berry Cottage, FishguardSA65 9LT
Born June 1953
Director
Appointed 16 Jan 2002

MORGAN, Priscilla Louise

Active
1 Ropeyard Close, FishguardSA65 9BH
Born September 1940
Director
Appointed 17 Dec 2002

THOMAS, Nigel Patrick, Dr

Active
Cilshafe Fawr, FishguardSA65 9SR
Born June 1950
Director
Appointed 21 Nov 2018

WORTH, Margaretta Perys

Active
Shans, FishguardSA65 9HP
Born June 1944
Director
Appointed 09 Jan 2008

DAVIES, Patricia Ann

Resigned
Feidr Dylan, FishguardSA65 9EG
Secretary
Appointed 23 Sept 2011
Resigned 05 Dec 2014

EDGE, Jill Mary

Resigned
Rostrevor, FishguardSA65 9NP
Secretary
Appointed 17 Dec 2002
Resigned 09 Jan 2008

HORWOOD, Tanya Marie

Resigned
Garden Terrace, NewportSA42 0XH
Secretary
Appointed 09 Jan 2008
Resigned 31 Aug 2010

MACKIE, Susan Elizabeth

Resigned
Popworks, FishguardSA65 9AP
Secretary
Appointed 01 Sept 2010
Resigned 23 Sept 2011

WOAKES, Michael

Resigned
2 Hill Terrace, FishguardSA65 9LU
Secretary
Appointed 10 Sept 2001
Resigned 24 Nov 2002

WORTH, Perys Margretta

Resigned
Wallis Street, FishguardSA65 9HP
Secretary
Appointed 05 Dec 2014
Resigned 21 Nov 2018

CARE, Anthony Deuchar, Professor

Resigned
Mill Farm, FishguardSA65 9PT
Born September 1928
Director
Appointed 10 Sept 2001
Resigned 07 Jan 2026

CHANDLER, Karen Jane

Resigned
39 Plasygamil Road, GoodwickSA64 0EL
Born September 1962
Director
Appointed 20 Apr 2004
Resigned 09 Mar 2006

COOPER, June Patricia

Resigned
Maes Araul, FishguardSA65 9PB
Born January 1939
Director
Appointed 28 Nov 2005
Resigned 19 Jun 2008

D'CRUZ, Joseph Aloysius Bartholomew

Resigned
18 Heol Y Felin, GoodwickSA64 0AR
Born May 1938
Director
Appointed 10 Sept 2001
Resigned 19 Jun 2008

DALE, James Philip

Resigned
Hendre Farm, HaverfordwestSA62 6BY
Born December 1948
Director
Appointed 01 Mar 2005
Resigned 21 Nov 2018

DAVIES, Mandy Eleanor

Resigned
14 Heol Dwr, FishguardSA65 9RQ
Born July 1972
Director
Appointed 25 Apr 2006
Resigned 23 Oct 2007

DAVIES, Patricia Ann

Resigned
6 Feidr Dylan, FishguardSA65 9EG
Born February 1948
Director
Appointed 23 Nov 2004
Resigned 10 Jan 2024

DAVIES, Zoe Anna

Resigned
Popworks, FishguardSA65 9AP
Born February 1977
Director
Appointed 02 Jun 2014
Resigned 02 Jun 2014

EDGE, Jill Mary

Resigned
Rostrevor, FishguardSA65 9NP
Born April 1948
Director
Appointed 17 Dec 2002
Resigned 15 May 2008

EDWARDS, John Anthony

Resigned
St. Dyfrig, FishguardSA65 9PA
Born January 1941
Director
Appointed 10 Sept 2001
Resigned 16 Oct 2002

EVANS, Edward Gerwyn

Resigned
Pencaer, FishguardSA65 9BS
Born January 1949
Director
Appointed 01 Mar 2005
Resigned 08 Jun 2006

EVANS, Eirian Richards

Resigned
Creiglys, FishguardSA65 9BH
Born March 1953
Director
Appointed 10 Sept 2001
Resigned 01 Feb 2003

FUDGE, Julie Ann

Resigned
Gwalia, ClunderwenSA66 7LE
Born October 1966
Director
Appointed 05 Sept 2003
Resigned 15 Jun 2004

GLEISNER, Enid Mary, Doctor

Resigned
Ty Coed, FishguardSA65 9LY
Born February 1937
Director
Appointed 10 Sept 2001
Resigned 17 Dec 2002

GREEN, David Anthony Ridgeway

Resigned
Castle Morris, HaverfordwestSA62 5EJ
Born February 1935
Director
Appointed 01 Dec 2013
Resigned 31 Jul 2014

HARRIES, Meinir Wyn

Resigned
3 Heol Caradog, FishguardSA65 9AY
Born October 1959
Director
Appointed 10 Sept 2001
Resigned 23 Feb 2004

HOWELLS, Brian Francis

Resigned
22 Heol Caradog, FishguardSA65 9AY
Born July 1937
Director
Appointed 10 Sept 2001
Resigned 19 Mar 2004

HUNTER, Ian

Resigned
Bryn Siriol, FishguardSA65 9LL
Born March 1945
Director
Appointed 10 Oct 2007
Resigned 23 Sept 2010

JOHN, Robert Norman

Resigned
4 Feidr Castell, FishguardSA65 9BB
Born January 1951
Director
Appointed 30 Jan 2003
Resigned 24 Aug 2004

JONES, Henry Walter, Mr.

Resigned
Park House, FishguardSA65 9HN
Born November 1939
Director
Appointed 24 Sept 2004
Resigned 01 Dec 2016

JONES, Llewelyn

Resigned
Top Flat 1 Siriole, GoodwickSA64 0BS
Born December 1980
Director
Appointed 10 Sept 2001
Resigned 28 Feb 2003

LOWE, Ann Mitchell

Resigned
11 Essex Road, Pembroke DockSA72 6ED
Born August 1941
Director
Appointed 10 Sept 2001
Resigned 21 Sept 2005
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 August 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Memorandum Articles
28 June 2010
MEM/ARTSMEM/ARTS
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Legacy
23 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
6 August 2002
225Change of Accounting Reference Date
Incorporation Company
10 September 2001
NEWINCIncorporation