Background WavePink WaveYellow Wave

JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)

JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025) is an active UK company. incorporated on 8 May 2003. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED has been registered for 22 years. Current directors include BEYNON, Gwenllian Mair, BRYAN, Peter Sean, CLEMENT HENNION, Rosalie and 9 others.

Company Number
04757025
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2003
Age
22 years
Address
Miners Welfare Hall Brecon Road, Swansea, SA9 1JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEYNON, Gwenllian Mair, BRYAN, Peter Sean, CLEMENT HENNION, Rosalie, GILBEY, Elinor Miriam, HANKINS, Jackie, HOPKIN, Carole Morgan, JONES, Rhian, MILES-BOARD, Fay, PACE, Sarah Louise, Dr, PEARCE, Elizabeth Mary, WATKINS, Betty Rachel, WILLIAMS, Annette
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED

JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED was registered 22 years ago.(SIC: 90040)

Status

active

Active since 22 years ago

Company No

04757025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Miners Welfare Hall Brecon Road Ystradgynlais Swansea, SA9 1JJ,

Previous Addresses

Herman Office Ystradgynlais Welfare Hall Brecon Road Ystradgynlais Swansea SA9 1JJ
From: 8 May 2003To: 21 June 2016
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Mar 22
Loan Secured
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HANKINS, Jacqueline

Active
Brecon Road, SwanseaSA9 1JJ
Secretary
Appointed 02 Feb 2017

BEYNON, Gwenllian Mair

Active
Brecon Road, SwanseaSA9 1JJ
Born February 1963
Director
Appointed 17 Jan 2019

BRYAN, Peter Sean

Active
Brecon Road, SwanseaSA9 1JJ
Born November 1950
Director
Appointed 17 Jan 2019

CLEMENT HENNION, Rosalie

Active
Brecon Road, SwanseaSA9 1JJ
Born August 1998
Director
Appointed 12 Feb 2025

GILBEY, Elinor Miriam

Active
7 Hawthorn Villas, SwanseaSA9 1HG
Born December 1961
Director
Appointed 05 Feb 2009

HANKINS, Jackie

Active
Brecon Road, SwanseaSA9 1JJ
Born July 1953
Director
Appointed 11 Feb 2016

HOPKIN, Carole Morgan

Active
17 Brynawel, SwanseaSA8 4JP
Born December 1945
Director
Appointed 08 May 2003

JONES, Rhian

Active
Brecon Road, SwanseaSA9 1JJ
Born August 1963
Director
Appointed 10 Jan 2024

MILES-BOARD, Fay

Active
Brecon Road, SwanseaSA9 1JJ
Born June 1950
Director
Appointed 08 Mar 2022

PACE, Sarah Louise, Dr

Active
Brecon Road, SwanseaSA9 1JJ
Born September 1978
Director
Appointed 12 Feb 2025

PEARCE, Elizabeth Mary

Active
Brecon Road, SwanseaSA9 1JJ
Born April 1957
Director
Appointed 15 Sept 2017

WATKINS, Betty Rachel

Active
The Studio 38 Rhestr Fawr, SwanseaSA9 1LD
Born October 1935
Director
Appointed 08 May 2003

WILLIAMS, Annette

Active
Brecon Road, SwanseaSA9 1JJ
Born October 1955
Director
Appointed 04 May 2020

ROBERTS, Vivian Wynne

Resigned
Cae Rhedyn, PontardaweSA8 3HX
Secretary
Appointed 30 Apr 2009
Resigned 02 Feb 2017

ROBERTS, Vivian Wynne

Resigned
11 Cae Rhedyn, PontarddaweSA8 3HX
Secretary
Appointed 08 May 2003
Resigned 01 Dec 2006

THOMAS, Christina Mary

Resigned
17 Golwg-Y-Graig, NeathSA10 8RY
Secretary
Appointed 01 Dec 2006
Resigned 30 Apr 2009

BEBB, Lynne Adele

Resigned
Brynteilo, KidwellySA17 4NY
Born September 1946
Director
Appointed 08 May 2003
Resigned 11 Apr 2015

CRAIG, Mary Elizabeth

Resigned
Glyncynwal Road, SwanseaSA9 2UR
Born April 1947
Director
Appointed 31 May 2013
Resigned 15 Oct 2015

DAVIES, Carolyn Jill

Resigned
8 Norton Road, SwanseaSA3 5TQ
Born July 1954
Director
Appointed 08 May 2003
Resigned 07 Apr 2018

HOPKIN, Marie Elizabeth

Resigned
29 Brynawel, SwanseaSA8 4JP
Born August 1920
Director
Appointed 08 May 2003
Resigned 19 May 2014

JAMES, Catrin Saran

Resigned
Brecon Road, SwanseaSA9 1JJ
Born September 1978
Director
Appointed 17 Jan 2019
Resigned 28 Nov 2024

JONES, David Michael

Resigned
Dderi-Fach 7 Smithfield Road, SwanseaSA8 4LA
Born October 1941
Director
Appointed 08 May 2003
Resigned 13 Jun 2011

JONES, Megan

Resigned
9 Derwen Road, SwanseaSA9 1HL
Born July 1936
Director
Appointed 08 May 2003
Resigned 19 Jan 2012

JONES, Wayne

Resigned
Brecon Road, SwanseaSA9 1JJ
Born October 1958
Director
Appointed 16 Jan 2020
Resigned 06 Sept 2023

JOYNER, Paul, Mr.

Resigned
Brecon Road, SwanseaSA9 1JJ
Born November 1954
Director
Appointed 02 Feb 2017
Resigned 17 Sept 2021

MORGAN, Sandra Elizabeth

Resigned
Brecon Road, SwanseaSA9 1JJ
Born June 1950
Director
Appointed 19 Jan 2012
Resigned 29 Oct 2020

MULLAN, Cynthia Pamela

Resigned
2 Pelican Street, SwanseaSA9 1LG
Born October 1937
Director
Appointed 08 May 2003
Resigned 19 Jan 2012

PROSSER, Margaret

Resigned
Brecon Road, SwanseaSA9 1JJ
Born February 1952
Director
Appointed 12 Jan 2022
Resigned 06 Sept 2023

ROESE, Caryl Blodwen Margaret

Resigned
Ogwen Drive, CardiffCF23 6LH
Born February 1937
Director
Appointed 03 Mar 2010
Resigned 15 Jan 2015

SELDEN, Judith

Resigned
Brecon Road, SwanseaSA9 1JJ
Born June 1951
Director
Appointed 09 Oct 2016
Resigned 17 Jan 2019

SOROKA, Ann

Resigned
Brecon Road, SwanseaSA9 1JJ
Born July 1933
Director
Appointed 19 Jan 2012
Resigned 23 Mar 2021

SOROKA, Ann

Resigned
53 Brecon Road, SwanseaSA9 1HH
Born July 1933
Director
Appointed 08 May 2003
Resigned 05 Feb 2009

THOMAS, Ceri, Dr

Resigned
Faculty Of Humanities & Social Science, PontypriddCF37 1DL
Born November 1958
Director
Appointed 03 Mar 2010
Resigned 15 Jan 2015

THOMAS, Christina Mary

Resigned
Golwg Yr Graig, NeathSA10 8RY
Born March 1955
Director
Appointed 31 May 2013
Resigned 16 Jan 2020

TURNER, Ian Griffith

Resigned
Ffairfach, LlandeiloSA19 6PY
Born September 1978
Director
Appointed 06 Sept 2023
Resigned 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2011
TM01Termination of Director
Termination Director Company With Name
24 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Resolution
10 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Incorporation Company
8 May 2003
NEWINCIncorporation