Company NameSpiritualists' National Union(The)
Company StatusActive
Company Number00071661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMs Jean Smart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMs Jacqueline Wright
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMiss Julia Almond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMinister Richard Cuthbert
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Adam Berry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFra Site Supervisor
Country of ResidenceEngland
Correspondence Address29a Down Green Road
Bolton
BL2 3QD
Director NameMrs Marie Lisseman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr James Underwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Sean Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months
RoleSenior Social Worker
Country of ResidenceScotland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Patricia Ann Redman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired Police Inspector
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Secretary NameMrs Lisa Michele Dawson
StatusCurrent
Appointed12 February 2024(122 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Janet Ethel Bassett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1993)
RoleCompany Director
Correspondence Address379 Kennington Road
London
SE11 4PT
Secretary NameMr Charles Senior Coulston
NationalityBritish
StatusResigned
Appointed26 August 1991(89 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address69 Woodway Lane
Coventry
West Midlands
CV2 2EG
Director NameMr William Cook Coller
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1995)
RoleRegional Manager Of Management Consultancy
Correspondence Address3 Kincaldrum Place
Dundee
Tayside
DD3 7HF
Scotland
Director NameRichard William Austin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(92 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Wheatway
Gloucester
Gloucestershire
GL4 4BJ
Wales
Director NameEdwin Eli Annable
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 August 1997)
RoleRetired
Correspondence Address29 Sherbourne Drive
Woodley
Reading
Berkshire
RG5 4QY
Director NameMrs Janet Ethel Bassett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(94 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address379 Kennington Road
London
SE11 4PT
Director NameMinister David Robert Bruton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(98 years, 7 months after company formation)
Appointment Duration22 years (resigned 16 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Reindeer Road
Fazeley
Tamworth
Staffordshire
B78 3SP
Director NameEnid Vera Annable
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(99 years, 7 months after company formation)
Appointment Duration12 years (resigned 21 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Millers Park
Wellingborough
Northamptonshire
NN8 2NG
Director NameAlan Richard Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 February 2007)
RoleProject Manager
Correspondence Address69 Greenfield Crescent
Cowplain
Hampshire
PO8 9EL
Director NameJames Davidson Douglas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(102 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleRetired
Correspondence Address2 Peacock Drive
Paisley
Renfrewshire
PA2 9AT
Scotland
Director NameElaine Bevan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2008)
RoleHealthcare Manager
Correspondence Address36 Shrubland Close
West End Park Bitterne
Southampton
Hampshire
SO18 5QQ
Director NameCarole Ann Austin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(104 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 February 2007)
RoleRetired
Correspondence Address28 Hill House Gardens
Stanwick
Wellingborough
Northamptonshire
NN9 6QH
Director NameMr Martin Colclough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2010(108 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address46 Norris Road
Stanfields
Stoke-On-Trent
Staffordshire
ST6 7AT
Director NameMiss Julia Almond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(108 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Shuttocks Fold
Kippax
Leeds
LS25 5RF
Director NameMr Desmond Collett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(112 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Gloucester Road
Droylsden
Manchester
M43 7PW
Secretary NameShirley Ann McGee
NationalityBritish
StatusResigned
Appointed01 January 2015(113 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressRedwoods Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Timothy Coombe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(114 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 July 2018)
RoleSenior Anatomical Pathologytechnician
Country of ResidenceEngland
Correspondence Address2 Ivey Terrace
Liskeard
Cornwall
PL14 3HH
Director NameMrs Jane Anna Barton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2017)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Thornbury
Bristol
BS35 1HN
Director NameMinister Lynda Bradley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(115 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 July 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 The Crescent
Jarrow
NE32 5NG
Secretary NameMr Charles Senior Coulston
StatusResigned
Appointed17 August 2017(115 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Secretary NameMrs Jane Anna Barton
StatusResigned
Appointed02 October 2017(115 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressRedwoods Burton End
Stansted
CM24 8UD
Secretary NameMrs Sadia Venicia Bowering
StatusResigned
Appointed20 July 2019(117 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2022)
RoleCompany Director
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMr Mark Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2019(117 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMiss Anne-Marie Bond
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 December 2023)
RoleDesign And Delivery Elearning Specialist
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Ann Marie Dibben
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2022(120 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2023)
RoleOfficiant
Country of ResidenceScotland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Director NameMrs Christine Bond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(120 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
Secretary NameMrs Jane Caroline Mars
StatusResigned
Appointed11 November 2022(120 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressSpiritualists National Union Burton End
Stansted
CM24 8UD

Contact

Websitesnu.org.uk
Telephone01279 816363
Telephone regionBishops Stortford

Location

Registered AddressRedwoods
Stansted Hall
Stansted
Essex
CM24 8UD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger

Financials

Year2012
Turnover£4,223,154
Net Worth£8,696,504
Cash£1,450,336
Current Liabilities£344,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 September 2004Delivered on: 23 September 2004
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £30,000.00 and all other monies due or to become due from the chesterfield spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: 55 baden powell road chesterfield.
Outstanding
19 February 2004Delivered on: 4 March 2004
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £13,188.89 and all other monies due or to become due from the ashington hirst spirtualist church to the chargee.
Particulars: Spiritualist church hawthorn road ashington.
Outstanding
4 November 2022Delivered on: 11 November 2022
Persons entitled: Spiritualists' National Union Trust

Classification: A registered charge
Particulars: Land on the north side of church road stansted comprised in land registry title number EX215182.
Outstanding
12 October 2012Delivered on: 25 October 2012
Persons entitled: Higginson Securities Limited

Classification: Legal charge
Secured details: £85,000.00 and all other monies due or to become due from the debtor to the lender on any account whatsoever.
Particulars: 57 higher bore street, bodmin, cornwall.
Outstanding
8 August 2011Delivered on: 16 August 2011
Persons entitled: Higginsons Securities Limited

Classification: Standard security executed on 15 july 2011
Secured details: £54,000 and all sums due and that may become due.
Particulars: Kirkcaldy spiritualists centre at 13 kirk wynd kirkcaldy fife.
Outstanding
11 September 2009Delivered on: 12 September 2009
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £187,000.00 and all other monies due or to become due from solihull society of spiritualists to the spiritualist national union trust and higginson securities limited on any account whatsoever.
Particulars: 8-10 glastonbury road, yardley wood birmingham t/no WM373248.
Outstanding
1 September 2009Delivered on: 2 September 2009
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £80,000.00 and all other monies due or to become due from the bideford centre of light to the spiritualists national union trust and to higginson securities limited on any account whatsoever.
Particulars: Spiritualists church hart street bideford t/no:DN541885.
Outstanding
19 February 2004Delivered on: 2 March 2004
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £27,558.63 and all other monies due or to become due from the southall spiritualist church to the spiritualists' national union trust and to higginson securities on any account whatsoever.
Particulars: Spiritualist church, hortus cottage, hortus road, southall, norwood.
Outstanding
13 May 2009Delivered on: 14 May 2009
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £15,000.00 and all other monies due or to become due from runcorn spiritualist church to the spiritualists national union trust and to the chargee on any account whatsoever.
Particulars: Runcorn spiritualist church 60 ashbridge street runcorn and land on the east side of bridley street runcorn.
Outstanding
30 October 2008Delivered on: 31 October 2008
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £39,000.00 due or to become due from derby charnwood spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: Spiritualists' national union church and flats 1-4, 18 charnwood street, derby t/no DY399979.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Higginson Securites Limited

Classification: Third party legal charge
Secured details: £23,000.00 and all other monies due or to become due from bury spiritualist church to the spiritualists national union trust and to higginson securities limited on any account whatsoever.
Particulars: 3 russell street bury t/no LA206767.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £40,000.00 and all other monies due or to become due from the richmond spiritualist church to the spiritualists' national union trust and to higginson securities limited on any account whatsoever.
Particulars: 97 church road richmond t/no SY71301.
Outstanding
6 February 2008Delivered on: 8 February 2008
Classification: Third party legal charge
Outstanding
7 January 2008Delivered on: 9 January 2008
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £20,000.00 and all other monies due or to become due from liverpool (dauilby street) spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: 14 daulby st,liverpool ; MS269868.
Outstanding
25 September 2007Delivered on: 27 September 2007
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £16,050.00 and all other monies due or to become due.
Particulars: Land at newport road cowes isle of wight.
Outstanding
23 May 2007Delivered on: 25 May 2007
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £7,880.00 and all other monies due or to become due from the kettering spiritualist church to the chargee and the spiritualists national union trust on any account whatsoever.
Particulars: The spiritualist church, st peter's avenue, kettering.
Outstanding
8 November 2006Delivered on: 24 November 2006
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £20,450.00 and all other monies due or to become due from ystalyfera spiritualist church to the spiritualist' national union trust and to the chargee on any account whatsoever.
Particulars: Ystalyfera spiritualist church st davids road ystalyfera swansea t/no CYM321781.
Outstanding
19 February 2004Delivered on: 3 March 2004
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £34,396.96 and all other monies due or to become from the york spiritualist church to the spiritualists' national union trust and the chargee.
Particulars: 7 and 9 wilton rise, york.
Outstanding
10 October 2006Delivered on: 13 October 2006
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £27,115.08 and all other monies due or to become due from tamworth spirtualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of marmion street tamworth staffordshire t/no SF269553.
Outstanding
10 October 2006Delivered on: 13 October 2006
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £25,250.00 and all other monies due or to become due of the burslem spiaitualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: The methodist chapel (kingdom hall) haywood road burslem stoke on trent t/no SF64805.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £36,796.05 due or to become due from the company to.
Particulars: Hounslow spiritualist centre, 14/15 hanworth terrace, hounslow.
Outstanding
13 September 2006Delivered on: 15 September 2006
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £120,000.00 and all other monies due or to become due from the derby charnwood spiritualist church to the spiritualist national union trust and to the chargee on any account whatsoever.
Particulars: Derby charnwood spiritualist church 18 charnwood street derby.
Outstanding
8 August 2005Delivered on: 10 August 2005
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £25,000.00 and all other monies due or to become due from richmond spiritualist church to the spiritualist' national union trust and to the chargee on any account whatsoever.
Particulars: Richmond spritualist church 97 church road richmond.
Outstanding
3 June 2005Delivered on: 7 June 2005
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £28,829.89 and all other monies due or to become due from the darlington spiritualist church to the chargee on any account whatsoever.
Particulars: Darlington spriritualist church, denmark street, darlington.
Outstanding
20 May 2005Delivered on: 21 May 2005
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £80,000.00 and all other monies due or to become due from edmonton spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: Edmonton spiritualist church 14 linnell road edmonton london.
Outstanding
27 September 2004Delivered on: 29 September 2004
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £8,768.29 and all other monies due or to become due from hampton hill spiritualist church to the spiritualists' national union trust and to the chargee on any account whatsoever.
Particulars: The property being 12 windmill road hampton hill middlesex t/n's TGL173484 & TGL169425.
Outstanding
3 September 2004Delivered on: 4 September 2004
Satisfied on: 26 March 2008
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £39,068.06 and all other monies due or to become from the salisbury spiritualist church to the spiritualists' national union trust and the chargee on any account whatsoever.
Particulars: Salisbury spiritulasit church 106 wilton road salisbury wiltshire.
Fully Satisfied
24 August 2004Delivered on: 25 August 2004
Satisfied on: 24 September 2018
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £24,085.00 and all other monies due or to become due from the widnes spiritualist church to the spiritualists' national union trust and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Widnes spiritualist church 1 lacey street widnes.
Fully Satisfied
24 August 2004Delivered on: 25 August 2004
Satisfied on: 24 September 2018
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £33,098.29 and all other monies due or to become due from the bromsgrove spiritualist church to the spiritualists' national union trust and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bromsgrove spiritualist church church road catshill bromsgrove.
Fully Satisfied
19 February 2004Delivered on: 2 March 2004
Satisfied on: 24 September 2018
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £78,712.55 and all other monies due or to become from the camberley spiritualist church to the spiritualists' national union trust and the chargee on any account whatsoever.
Particulars: Spiritualist church 112 lower gordon road frimley camberley surrey.
Fully Satisfied
12 May 2009Delivered on: 13 May 2009
Satisfied on: 24 May 2011
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £25,000.00 and all other monies due or to become due from the wigan spiritualist church to the spiritualists national union trust and to higginson securities limited on any account whatsoever.
Particulars: Wigan spiritualist church crompton street wigan t/no:MAN22195.
Fully Satisfied
8 August 2005Delivered on: 17 August 2005
Satisfied on: 6 September 2008
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £12,318.66 and all other monies due or to become due from the billericay spiriualist church to the spiritualist national union trust and to the chargee on any account whatsoever.
Particulars: Billericay spiritualist church, former kingdon hall, west park crescent, billericay being the land and buildings on the north side of west park crescent billericay t/no EX609653.
Fully Satisfied
22 April 2005Delivered on: 23 April 2005
Satisfied on: 24 May 2011
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £26,033.57 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Castleford spiritualist church, lower oxford street, castleford.
Fully Satisfied
19 February 2004Delivered on: 28 February 2004
Satisfied on: 24 September 2018
Persons entitled: Higginson Securities Limited

Classification: Third party legal charge
Secured details: £12,500 and all other monies due or to become due from the wellington spiritualist church to the spiritualists' national union trust and the chargee.
Particulars: Spiritualist church, regent street, wellington, telford, shropshire TF1 1PQ.
Fully Satisfied

Filing History

18 November 2020Full accounts made up to 31 December 2019 (42 pages)
30 September 2020Appointment of Mr Danny Lee Goodchild as a director on 7 February 2020 (2 pages)
30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Mark Bradley as a director on 8 January 2020 (1 page)
2 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 August 2019Appointment of Mr Mark Bradley as a director on 27 July 2019 (2 pages)
3 August 2019Appointment of Ms Jean Smart as a director on 21 July 2019 (2 pages)
3 August 2019Appointment of Ms Jacqueline Wright as a director on 21 July 2019 (2 pages)
2 August 2019Appointment of Mrs Sadia Venicia Bowering as a secretary on 20 July 2019 (2 pages)
2 August 2019Termination of appointment of Lynda Bradley as a director on 21 July 2019 (1 page)
2 August 2019Termination of appointment of Julia Almond as a director on 21 July 2019 (1 page)
13 June 2019Full accounts made up to 31 December 2018 (78 pages)
4 January 2019Termination of appointment of Jane Anna Barton as a secretary on 31 December 2018 (1 page)
25 September 2018Satisfaction of charge 24 in full (1 page)
24 September 2018Satisfaction of charge 15 in full (1 page)
24 September 2018Satisfaction of charge 1 in full (1 page)
24 September 2018Satisfaction of charge 17 in full (1 page)
24 September 2018Satisfaction of charge 19 in full (1 page)
24 September 2018Satisfaction of charge 22 in full (1 page)
24 September 2018Satisfaction of charge 23 in full (1 page)
24 September 2018Satisfaction of charge 20 in full (1 page)
24 September 2018Satisfaction of charge 7 in full (1 page)
24 September 2018Satisfaction of charge 4 in full (1 page)
24 September 2018Satisfaction of charge 10 in full (1 page)
24 September 2018Satisfaction of charge 6 in full (1 page)
24 September 2018Satisfaction of charge 13 in full (1 page)
24 September 2018Satisfaction of charge 21 in full (1 page)
24 September 2018Satisfaction of charge 32 in full (1 page)
24 September 2018Satisfaction of charge 29 in full (1 page)
24 September 2018Satisfaction of charge 25 in full (1 page)
17 September 2018Full accounts made up to 31 December 2017 (78 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
12 August 2018Appointment of Mrs Patricia Seymour as a director on 3 August 2018 (2 pages)
12 August 2018Termination of appointment of Timothy Coombe as a director on 20 July 2018 (1 page)
1 August 2018Appointment of Minister Steven Upton as a director on 20 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Carol Ellis as a director on 20 July 2018 (1 page)
26 October 2017Appointment of Mrs Suznne Gibson Foy as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mrs Suznne Gibson Foy as a director on 13 October 2017 (2 pages)
12 October 2017Termination of appointment of Jane Anna Barton as a director on 1 October 2017 (1 page)
12 October 2017Appointment of Mrs Jane Anna Barton as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mrs Jane Anna Barton as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Charles Senior Coulston as a secretary on 1 October 2017 (1 page)
12 October 2017Termination of appointment of Jane Anna Barton as a director on 1 October 2017 (1 page)
12 October 2017Termination of appointment of Charles Senior Coulston as a secretary on 1 October 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (77 pages)
18 September 2017Full accounts made up to 31 December 2016 (77 pages)
18 August 2017Appointment of Minister Carol Ellis as a director on 17 July 2017 (2 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Appointment of Minister Lynda Bradley as a director on 17 July 2017 (2 pages)
18 August 2017Appointment of Minister Carol Ellis as a director on 17 July 2017 (2 pages)
18 August 2017Appointment of Minister Lynda Bradley as a director on 17 July 2017 (2 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Judith Jane Seaman as a director on 17 July 2017 (1 page)
17 August 2017Appointment of Mr Charles Senior Coulston as a secretary on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Miss Julia Almond on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Miss Julia Almond on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Charles Senior Coulston as a secretary on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of Danny Lee Goodchild as a director on 16 July 2017 (1 page)
17 August 2017Termination of appointment of Shirley Ann Mcgee as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Danny Lee Goodchild as a director on 16 July 2017 (1 page)
17 August 2017Termination of appointment of Shirley Ann Mcgee as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Judith Jane Seaman as a director on 17 July 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (56 pages)
11 October 2016Full accounts made up to 31 December 2015 (56 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 July 2016Appointment of Mr Timothy Coombe as a director on 17 July 2016 (2 pages)
25 July 2016Appointment of Mr Timothy Coombe as a director on 17 July 2016 (2 pages)
22 July 2016Termination of appointment of Timothy John Smith as a director on 6 December 2015 (1 page)
22 July 2016Termination of appointment of Timothy John Smith as a director on 6 December 2015 (1 page)
22 July 2016Appointment of Mrs Jane Anna Barton as a director on 18 July 2016 (2 pages)
22 July 2016Appointment of Mrs Jane Anna Barton as a director on 18 July 2016 (2 pages)
19 July 2016Termination of appointment of Steve Detlef Upton as a director on 17 July 2016 (1 page)
19 July 2016Termination of appointment of Steve Detlef Upton as a director on 17 July 2016 (1 page)
5 November 2015Auditor's resignation (1 page)
5 November 2015Auditor's resignation (1 page)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2015Annual return made up to 4 August 2015 no member list (11 pages)
18 August 2015Annual return made up to 4 August 2015 no member list (11 pages)
18 August 2015Annual return made up to 4 August 2015 no member list (11 pages)
17 August 2015Memorandum and Articles of Association (37 pages)
17 August 2015Memorandum and Articles of Association (37 pages)
4 August 2015Full accounts made up to 31 December 2014 (48 pages)
4 August 2015Full accounts made up to 31 December 2014 (48 pages)
21 July 2015Appointment of Mr Adrian Alv Hirst as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Adrian Alv Hirst as a director on 20 July 2015 (2 pages)
22 February 2015Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages)
22 February 2015Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages)
22 February 2015Appointment of Shirley Ann Mcgee as a secretary on 1 January 2015 (3 pages)
21 February 2015Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages)
21 February 2015Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages)
21 February 2015Termination of appointment of Charles Senior Coulston as a secretary on 1 January 2015 (2 pages)
19 January 2015Appointment of Steve Upton as a director on 8 January 2015 (2 pages)
19 January 2015Appointment of Steve Upton as a director on 8 January 2015 (2 pages)
19 January 2015Appointment of Steve Upton as a director on 8 January 2015 (2 pages)
16 January 2015Termination of appointment of Desmond Collett as a director on 14 January 2015 (1 page)
16 January 2015Termination of appointment of Desmond Collett as a director on 14 January 2015 (1 page)
16 January 2015Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Chris James as a director on 31 December 2014 (1 page)
16 January 2015Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Chris James as a director on 31 December 2014 (1 page)
16 January 2015Secretary's details changed for Mr Charles Senior Coulston on 1 January 2015 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (53 pages)
2 September 2014Full accounts made up to 31 December 2013 (53 pages)
29 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
29 August 2014Termination of appointment of Martin Colclough as a director on 20 July 2014 (1 page)
29 August 2014Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages)
29 August 2014Termination of appointment of Steven Detlef Upton as a director on 20 July 2014 (1 page)
29 August 2014Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages)
29 August 2014Termination of appointment of Martin Colclough as a director on 20 July 2014 (1 page)
29 August 2014Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Desmond Collett as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Alan Rawnsley as a director on 1 August 2014 (2 pages)
29 August 2014Termination of appointment of Steven Detlef Upton as a director on 20 July 2014 (1 page)
29 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
29 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
19 August 2013Termination of appointment of Tony Penketh as a director (1 page)
19 August 2013Termination of appointment of Enid Annable as a director (1 page)
19 August 2013Appointment of Mrs Judith Jane Seaman as a director (2 pages)
19 August 2013Termination of appointment of Tony Penketh as a director (1 page)
19 August 2013Appointment of Mr Danny Lee Goodchild as a director (2 pages)
19 August 2013Termination of appointment of Kathryn Grundy as a director (1 page)
19 August 2013Appointment of Mr Chris James as a director (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (60 pages)
19 August 2013Termination of appointment of John Goodman as a director (1 page)
19 August 2013Termination of appointment of Kathryn Grundy as a director (1 page)
19 August 2013Appointment of Mr Chris James as a director (2 pages)
19 August 2013Appointment of Mr Danny Lee Goodchild as a director (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (60 pages)
19 August 2013Termination of appointment of Enid Annable as a director (1 page)
19 August 2013Appointment of Mrs Judith Jane Seaman as a director (2 pages)
19 August 2013Termination of appointment of John Goodman as a director (1 page)
23 January 2013Termination of appointment of Judith Seaman as a director (1 page)
23 January 2013Appointment of Mr Timothy John Smith as a director (2 pages)
23 January 2013Appointment of Mr Timothy John Smith as a director (2 pages)
23 January 2013Termination of appointment of Judith Seaman as a director (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
4 September 2012Appointment of Mrs June Nellie English as a director (2 pages)
4 September 2012Appointment of Mr John Victor Goodman as a director (2 pages)
4 September 2012Appointment of Mrs June Nellie English as a director (2 pages)
4 September 2012Annual return made up to 4 August 2012 no member list (12 pages)
4 September 2012Annual return made up to 4 August 2012 no member list (12 pages)
4 September 2012Annual return made up to 4 August 2012 no member list (12 pages)
4 September 2012Appointment of Mr John Victor Goodman as a director (2 pages)
13 August 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
13 August 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
7 August 2012Termination of appointment of Christopher James as a director (1 page)
7 August 2012Termination of appointment of Myrrha Hibbert as a director (1 page)
7 August 2012Termination of appointment of Myrrha Hibbert as a director (1 page)
7 August 2012Termination of appointment of Christopher James as a director (1 page)
18 April 2012Termination of appointment of Andrew Hadley as a director (1 page)
18 April 2012Termination of appointment of Andrew Hadley as a director (1 page)
5 December 2011Appointment of Mr Tony Penketh as a director (2 pages)
5 December 2011Appointment of Mr Tony Penketh as a director (2 pages)
25 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
25 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
25 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
16 August 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (7 pages)
16 August 2011Particulars of a mortgage or charge/MG09 / charge no: 32 (7 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 October 2010Appointment of Mr Christopher James as a director (2 pages)
19 October 2010Appointment of Mr Christopher James as a director (2 pages)
14 October 2010Appointment of Mr Andrew Thomas Hadley as a director (2 pages)
14 October 2010Appointment of Mr Andrew Thomas Hadley as a director (2 pages)
1 September 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
1 September 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
26 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
26 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
26 August 2010Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages)
26 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
26 August 2010Director's details changed for Minister Steven Detlef Upton on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kathryn Grundy on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Enid Vera Annable on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Judith Jane Seaman on 4 August 2010 (2 pages)
11 August 2010Appointment of Mr Martin Colclough as a director (2 pages)
11 August 2010Appointment of Mr Martin Colclough as a director (2 pages)
11 August 2010Appointment of Miss Julia Almond as a director (2 pages)
11 August 2010Appointment of Miss Julia Almond as a director (2 pages)
10 August 2010Termination of appointment of David Hopkins as a director (1 page)
10 August 2010Termination of appointment of Barry Oates as a director (1 page)
10 August 2010Termination of appointment of Duncan Gascoyne as a director (1 page)
10 August 2010Termination of appointment of David Hopkins as a director (1 page)
10 August 2010Termination of appointment of Duncan Gascoyne as a director (1 page)
10 August 2010Termination of appointment of Barry Oates as a director (1 page)
15 December 2009Appointment of Mrs Myrrha Marie Hibbert as a director (2 pages)
15 December 2009Appointment of Mrs Myrrha Marie Hibbert as a director (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2009Memorandum and Articles of Association (30 pages)
15 September 2009Memorandum and Articles of Association (30 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 August 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
21 August 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
20 August 2009Annual return made up to 04/08/09 (4 pages)
20 August 2009Appointment terminated director thomas haver (1 page)
20 August 2009Director's change of particulars / judith seaman / 13/03/2008 (2 pages)
20 August 2009Annual return made up to 04/08/09 (4 pages)
20 August 2009Appointment terminated director thomas haver (1 page)
20 August 2009Director's change of particulars / judith seaman / 13/03/2008 (2 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
16 March 2009Appointment terminated director marie pead (1 page)
16 March 2009Appointment terminated director marie pead (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 September 2008Annual return made up to 04/08/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2008Annual return made up to 04/08/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 March 2008Director appointed minister steven detlef upton (2 pages)
11 March 2008Director appointed minister steven detlef upton (2 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Annual return made up to 04/08/07 (8 pages)
5 September 2007Annual return made up to 04/08/07 (8 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
4 September 2006Annual return made up to 04/08/06 (8 pages)
4 September 2006Annual return made up to 04/08/06 (8 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 September 2005Memorandum and Articles of Association (29 pages)
23 September 2005Memorandum and Articles of Association (29 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Annual return made up to 04/08/05 (8 pages)
15 September 2005Annual return made up to 04/08/05 (8 pages)
15 September 2005Memorandum and Articles of Association (8 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Memorandum and Articles of Association (8 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
4 September 2004Particulars of mortgage/charge (4 pages)
4 September 2004Particulars of mortgage/charge (4 pages)
31 August 2004Annual return made up to 04/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 August 2004Annual return made up to 04/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
15 August 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Annual return made up to 13/08/02 (8 pages)
16 August 2002Annual return made up to 13/08/02 (8 pages)
16 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
17 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 13/08/01 (5 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 13/08/01 (5 pages)
3 August 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
23 November 2000Full group accounts made up to 31 December 1999 (34 pages)
23 November 2000Full group accounts made up to 31 December 1999 (34 pages)
1 September 2000Annual return made up to 13/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Annual return made up to 13/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (25 pages)
25 October 1999Full accounts made up to 31 December 1998 (25 pages)
9 September 1999Annual return made up to 13/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Annual return made up to 13/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
25 September 1998Full group accounts made up to 31 December 1997 (25 pages)
25 September 1998Full group accounts made up to 31 December 1997 (25 pages)
10 September 1998Annual return made up to 13/08/98 (8 pages)
10 September 1998Annual return made up to 13/08/98 (8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
10 November 1996Full accounts made up to 31 December 1995 (17 pages)
10 November 1996Full accounts made up to 31 December 1995 (17 pages)
29 October 1996Annual return made up to 13/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Annual return made up to 13/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Annual return made up to 13/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Annual return made up to 13/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1980Memorandum and Articles of Association (35 pages)
23 October 1980Memorandum and Articles of Association (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)