Company NameTrelogan Community Association Ltd
Company StatusActive
Company Number10192591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBarbara Waterson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameMichael Raymond Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameMrs Ann Maria Armstrong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Director NameMiss Lisa Marie Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Director NameMr Glyn Spencer Banks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCounty Councillor
Country of ResidenceWales
Correspondence AddressBerthengam Community Centre Berthengam Trelogan
Holywell
Flintshire
CH8 9BW
Wales
Director NameVeronica Maud Chamberlain
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameMiss Lisa Marie Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameJennifer Louise Redford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwynt
Trelogan
Flintshire
CH8 9BD
Wales
Director NameMr Nigel Robin Steele-Mortimer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCounty Counsellor
Country of ResidenceWales
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Trelogan
Flintshire
CH8 9BD
Wales
Director NameMrs Ann Maria Armstrong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameEdward Cennydd Parry-Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Crib Y Gwyn
Holywell
Flintshire
CH8 9BD
Wales
Director NameMrs Brenda Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26-Y-Berthlog Y Berthlog
Trelogan
Holywell
CH8 9BW
Wales
Director NameCllr Andrew John Holgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2019)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressBryntirion Gwaenysgor
Rhyl
LL18 6EP
Wales
Director NameMr Robert Richards Nancarrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2019)
RoleBusiness Owner
Country of ResidenceWales
Correspondence AddressChapel House Trelogan
Holywell
CH8 9BY
Wales
Director NameMrs Gillian Fisher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2022)
RoleBusiness Owner
Country of ResidenceWales
Correspondence AddressOld Chapel Trelogan
Holywell
CH8 9BD
Wales
Director NameMiss Claire Louise Peacock
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2022)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressTrelogan Community Centre Trelogan
Holywell
CH8 9BD
Wales

Location

Registered AddressTrelogan Community Centre
Crib Y Gynt
Trelogan
Flintshire
CH8 9BD
Wales
ConstituencyDelyn
ParishLlanasa
WardTrelawnyd and Gwaenysgor
Built Up AreaTrelogan

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

22 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
5 September 2022Termination of appointment of Claire Louise Peacock as a director on 1 April 2022 (1 page)
7 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Gillian Fisher as a director on 5 April 2022 (1 page)
13 April 2022Appointment of Mrs Ann Maria Armstrong as a director on 18 March 2022 (2 pages)
13 April 2022Appointment of Miss Lisa Marie Hughes as a director on 18 March 2022 (2 pages)
23 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 May 2020 (3 pages)
30 March 2021Registered office address changed from 25 Meliden Road Prestatyn LL19 9SD to Unit 4 Ffordd Richard Davies St Asaph Business Park St. Asaph LL17 0LJ on 30 March 2021 (1 page)
5 June 2020Appointment of Miss Claire Louise Peacock as a director on 9 September 2019 (2 pages)
5 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 May 2019 (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
9 October 2019Termination of appointment of Robert Richards Nancarrow as a director on 10 September 2019 (1 page)
9 October 2019Termination of appointment of Andrew John Holgate as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Edward Cennydd Parry-Jones as a director on 10 September 2019 (1 page)
26 July 2019Termination of appointment of Ann Maria Armstrong as a director on 11 June 2019 (1 page)
26 July 2019Termination of appointment of Brenda Cooke as a director on 11 June 2019 (1 page)
17 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 June 2018Termination of appointment of Lisa Marie Hughes as a director on 1 May 2018 (1 page)
20 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Jennifer Louise Redford as a director on 26 February 2018 (1 page)
12 April 2018Appointment of Mr Robert Richards Nancarrow as a director on 1 March 2018 (2 pages)
12 April 2018Appointment of Mrs Brenda Cooke as a director on 1 March 2018 (2 pages)
12 April 2018Termination of appointment of Veronica Maud Chamberlain as a director on 26 February 2018 (1 page)
12 April 2018Appointment of Mrs Gillian Fisher as a director on 1 March 2018 (2 pages)
12 April 2018Termination of appointment of Nigel Robin Steele-Mortimer as a director on 26 February 2018 (1 page)
12 April 2018Appointment of Councillor Andrew John Holgate as a director on 1 March 2018 (2 pages)
12 March 2018Registered office address changed from Trelogan Community Centre Crib Y Gwynt Trelogan Flintshire CH8 9BD to 25 Meliden Road Prestatyn LL19 9SD on 12 March 2018 (1 page)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2016Incorporation (75 pages)
20 May 2016Incorporation (75 pages)