Company NameThe Guild Of Church Musicians
Company StatusActive
Company Number00083329
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 1905(119 years, 3 months ago)
Previous NameIncorporated Guild Of Church Musicians

Business Activity

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

Directors

Director NameMr Robert William Andrews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Sewards End
Wickford
Essex
SS12 9PB
Director NameFr Peter George Allan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleParish Priest
Country of ResidenceEngland
Correspondence AddressThe Vicarage Baschurch Road
Bomere Heath
Shrewsbury
SY4 3PN
Wales
Director NameMr Carl Anthony Jackson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address110 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AJ
Director NameMr Edward Scott
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackenley Grove
Embsay
Skipton
North Yorkshire
BD23 6QW
Director NameMr Roger Bernard Wilkes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Director NameDr Hugh Raymond Benham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 North End Close
Chandler's Ford
Eastleigh
Hampshire
SO53 3HY
Secretary NameMr Robert William Andrews
StatusCurrent
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3 Sewards End
Wickford
Essex
SS12 9PB
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(112 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse Douglas Road
Town Row
Crowborough
TN6 3QT
Director NameDr Elizabeth Anne Stratford
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2019(114 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCathedral Organist
Country of ResidenceEngland
Correspondence AddressCathedral House Parsons Hill
Arundel
BN18 9AY
Director NameMr John Anthony Sharples
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(116 years, 2 months after company formation)
Appointment Duration3 years
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address3 Sewards End
Wickford
SS12 9PB
Director NameFrank Sellens
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2004)
RoleJournalist
Correspondence AddressCheri Pilmer Road
Crowborough
East Sussex
TN6 2UG
Director NameRev Canon Alan Harold Luff
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleClerk In Holy Orders
Correspondence Address12 Heol Tyn Y Cae
Rhiwbina
Cardiff
CF4 6DJ
Wales
Director NameMr Ronald Whitby Cayless
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Roskeen Court
London
SW20 8AU
Director NameDame Mary Doreen Archer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Grantchester
Cambridge
CB3 9ND
Director NameJeffrey Lionel Conway
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Highcliff Drive
Leigh On Sea
Essex
SS9 1DG
Director NameRevd Canon Arthur Joseph Dobb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 May 2003)
RoleClerk In Holy Orders
Correspondence Address97 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Secretary NameJohn Ewington
NationalityBritish
StatusResigned
Appointed19 May 1991(86 years, 4 months after company formation)
Appointment Duration22 years (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressHillbrow Godstone Road
Bletchingley
Redhill
Surrey
RH1 4PJ
Director NameMr Ernest Herbert Warrell
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(86 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleRetired Lecturer
Correspondence Address41 Beechhill Road
London
SE9 1HJ
Director NameThe Very Reverend Canon Richard David Fenwick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(88 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2011)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deanery Stow Hill
Newport
Gwent
NP9 4ED
Wales
Director NameDr Anne Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(92 years after company formation)
Appointment Duration11 months (resigned 30 November 1997)
RoleSchool Teacher
Correspondence Address6 The Lawns
Lee Terrace
Blackheath
London
SE3 9TB
Director NameDr Michael Bernard Nicholas
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(93 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressCansell Grove Farm House
Poy Street Green, Rattlesden
Bury St Edmunds
Suffolk
IP30 0SR
Director NameJune Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(98 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 Croydon Road
Beddington
Surrey
CR0 4QF
Director NameDr Anthony Michael Dermot Gerard Walsh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(99 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2020)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lime Close
Chichester
West Sussex
PO19 6SW
Director NameThe Revd. Canon Jeremy Matthew Haselock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(106 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 May 2017)
RoleClerk In Holy Orders - Residentiary Canon
Country of ResidenceEngland
Correspondence Address34 The Close
Norwich
NR1 4DZ
Director NameDr Helen Jane Burrows
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(107 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTally Ho Toys Hill
Westerham
Kent
TN16 1QG
Director NameDr Simon Geoffrey Lindley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(108 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 May 2014)
RoleMusician
Country of ResidenceEngland
Correspondence Address17 Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr John Ewington
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(109 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Godstone Road
Bletchingley
Redhill
RH1 4PJ
Director NameMr Robert Leach
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chestnut Avenue
Epsom
Surrey
KT19 0SY
Director NameSr Avril Ann Foster
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2019)
RoleNun
Country of ResidenceUnited Kingdom
Correspondence AddressRosary Priory, 93 Elstree Road
Bushey Heath
Bushey
WD23 4EE
Director NameDr Alan John Thurlow
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(110 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Bakery Gardens
Chichester
West Sussex
PO19 8AJ
Director NameThe Rt Revd Graeme Knowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(112 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2019)
RoleBishop In The Church Of England
Country of ResidenceUnited Kingdom
Correspondence Address102a Barons Road
Bury St. Edmunds
IP33 2LY
Director NameRev Dr Gordon John Giles
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(114 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2020)
RolePriest
Country of ResidenceEngland
Correspondence Address1 Kings Orchard
Rochester
ME1 1TG

Contact

Websitewww.churchmusicians.org
Telephone020 83957949
Telephone regionLondon

Location

Registered Address3 Sewards End
Wickford
SS12 9PB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£108,120
Cash£105,864
Current Liabilities£90

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

2 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Appointment of Mr John Anthony Sharples as a director on 23 March 2021 (2 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
15 December 2020Director's details changed for The Revd Fr Peter George Allan on 1 December 2020 (2 pages)
15 December 2020Director's details changed for The Revd Fr Peter George Allan on 1 December 2020 (2 pages)
30 September 2020Termination of appointment of Gordon John Giles as a director on 31 August 2020 (1 page)
30 September 2020Termination of appointment of June Williams as a director on 31 August 2020 (1 page)
10 August 2020Director's details changed for Revd Dr Gordon John Giles on 31 July 2020 (2 pages)
7 August 2020Termination of appointment of Anthony Michael Dermot Gerard Walsh as a director on 31 July 2020 (1 page)
7 August 2020Director's details changed for Ms Elizabeth Anne Stratford on 31 July 2020 (2 pages)
7 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Graeme Knowles as a director on 30 September 2019 (1 page)
28 May 2019Director's details changed for Ms Elizabeth Anne Stratford on 25 May 2019 (2 pages)
14 May 2019Appointment of Revd Dr Gordon John Giles as a director on 11 May 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Appointment of Ms Elizabeth Anne Stratford as a director on 11 May 2019
  • ANNOTATION Other The address of elizabeth anne stratford, former director of the guild of church musicians, was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
13 February 2019Termination of appointment of Helen Jane Burrows as a director on 31 December 2018 (1 page)
13 February 2019Termination of appointment of Avril Ann Foster as a director on 10 February 2019 (1 page)
5 December 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
5 December 2018Termination of appointment of Alan John Thurlow as a director on 12 February 2018 (1 page)
14 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 May 2017Appointment of The Rt Revd Graeme Knowles as a director on 13 May 2017 (2 pages)
22 May 2017Appointment of Mr Rowland Lloyd Hughes as a director on 13 May 2017 (2 pages)
22 May 2017Appointment of Mr Rowland Lloyd Hughes as a director on 13 May 2017 (2 pages)
22 May 2017Appointment of The Rt Revd Graeme Knowles as a director on 13 May 2017 (2 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
21 May 2017Registered office address changed from St Michael's Church St. Michael's Alley London EC3V 9DS England to 3 Sewards End Wickford SS12 9PB on 21 May 2017 (1 page)
21 May 2017Termination of appointment of Robert Leach as a director on 13 May 2017 (1 page)
21 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 May 2017Termination of appointment of Robert Leach as a director on 13 May 2017 (1 page)
21 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 May 2017Termination of appointment of Jeremy Matthew Haselock as a director on 13 May 2017 (1 page)
21 May 2017Registered office address changed from St Michael's Church St. Michael's Alley London EC3V 9DS England to 3 Sewards End Wickford SS12 9PB on 21 May 2017 (1 page)
21 May 2017Termination of appointment of Jeremy Matthew Haselock as a director on 13 May 2017 (1 page)
21 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
1 June 2016Annual return made up to 12 May 2016 no member list (15 pages)
1 June 2016Annual return made up to 12 May 2016 no member list (15 pages)
1 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 March 2016Appointment of Mr Carl Anthony Jackson as a director on 2 May 2015 (2 pages)
22 March 2016Appointment of Mr Carl Anthony Jackson as a director on 2 May 2015 (2 pages)
22 March 2016Appointment of The Revd Fr Peter George Allan as a director on 2 May 2015 (2 pages)
22 March 2016Appointment of The Revd Fr Peter George Allan as a director on 2 May 2015 (2 pages)
24 November 2015Appointment of Mr Edward Scott as a director on 2 May 2015 (2 pages)
24 November 2015Appointment of Mr Edward Scott as a director on 2 May 2015 (2 pages)
19 November 2015Appointment of Mr Robert Leach as a director on 2 May 2015 (2 pages)
19 November 2015Appointment of Mr Robert Leach as a director on 2 May 2015 (2 pages)
12 October 2015Termination of appointment of John Ewington as a director on 15 August 2015 (1 page)
12 October 2015Termination of appointment of John Ewington as a director on 15 August 2015 (1 page)
10 July 2015Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages)
10 July 2015Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages)
10 July 2015Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages)
9 July 2015Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page)
9 July 2015Registered office address changed from Hillbrow Godstone Road Bletchingley Redhill RH1 4PJ to St Michael's Church St. Michael's Alley London EC3V 9DS on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages)
9 July 2015Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page)
9 July 2015Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages)
9 July 2015Registered office address changed from Hillbrow Godstone Road Bletchingley Redhill RH1 4PJ to St Michael's Church St. Michael's Alley London EC3V 9DS on 9 July 2015 (1 page)
9 July 2015Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages)
9 July 2015Registered office address changed from Hillbrow Godstone Road Bletchingley Redhill RH1 4PJ to St Michael's Church St. Michael's Alley London EC3V 9DS on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages)
9 July 2015Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages)
9 July 2015Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Annual return made up to 12 May 2015 no member list (8 pages)
12 May 2015Annual return made up to 12 May 2015 no member list (8 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2014Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages)
9 June 2014Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages)
9 June 2014Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages)
9 June 2014Annual return made up to 19 May 2014 no member list (8 pages)
9 June 2014Annual return made up to 19 May 2014 no member list (8 pages)
8 June 2014Director's details changed for Robert William Andrews on 2 May 2014 (2 pages)
8 June 2014Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page)
8 June 2014Director's details changed for Robert William Andrews on 2 May 2014 (2 pages)
8 June 2014Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page)
8 June 2014Director's details changed for Robert William Andrews on 2 May 2014 (2 pages)
8 June 2014Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page)
2 June 2014Appointment of Mr John Ewington as a director (2 pages)
2 June 2014Appointment of Mr John Ewington as a director (2 pages)
30 May 2014Termination of appointment of Simon Lindley as a director (1 page)
30 May 2014Termination of appointment of Simon Lindley as a director (1 page)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Termination of appointment of Jeffrey Conway as a director (1 page)
17 October 2013Termination of appointment of Jeffrey Conway as a director (1 page)
17 June 2013Annual return made up to 19 May 2013 no member list (9 pages)
17 June 2013Annual return made up to 19 May 2013 no member list (9 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Appointment of Dr Helen Jane Burrows as a director (2 pages)
10 June 2013Appointment of Dr Helen Jane Burrows as a director (2 pages)
10 June 2013Appointment of Dr Simon Geoffrey Lindley as a director (2 pages)
10 June 2013Appointment of Dr Simon Geoffrey Lindley as a director (2 pages)
7 June 2013Termination of appointment of John Ewington as a secretary (1 page)
7 June 2013Termination of appointment of John Ewington as a secretary (1 page)
11 June 2012Annual return made up to 19 May 2012 no member list (7 pages)
11 June 2012Annual return made up to 19 May 2012 no member list (7 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 May 2012Termination of appointment of Michael Nicholas as a director (1 page)
25 May 2012Termination of appointment of Michael Nicholas as a director (1 page)
21 June 2011Annual return made up to 19 May 2011 no member list (8 pages)
21 June 2011Annual return made up to 19 May 2011 no member list (8 pages)
20 June 2011Termination of appointment of Richard Fenwick as a director (1 page)
20 June 2011Appointment of The Revd. Canon Jeremy Matthew Haselock as a director (2 pages)
20 June 2011Termination of appointment of Richard Fenwick as a director (1 page)
20 June 2011Termination of appointment of Ronald Cayless as a director (1 page)
20 June 2011Termination of appointment of Ronald Cayless as a director (1 page)
20 June 2011Appointment of The Revd. Canon Jeremy Matthew Haselock as a director (2 pages)
11 May 2011Appointment of Robert William Andrews as a director (3 pages)
11 May 2011Appointment of Robert William Andrews as a director (3 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
11 June 2010Director's details changed for The Very Reverend Canon Richard David Fenwick on 19 May 2010 (2 pages)
11 June 2010Annual return made up to 19 May 2010 no member list (6 pages)
11 June 2010Annual return made up to 19 May 2010 no member list (6 pages)
11 June 2010Director's details changed for The Very Reverend Canon Richard David Fenwick on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Doctor Anthony Michael Dermot Gerard Walsh on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Jeffrey Lionel Conway on 19 May 2010 (2 pages)
10 June 2010Director's details changed for June Williams on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Jeffrey Lionel Conway on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Doctor Michael Bernard Nicholas on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Mary Doreen Archer on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Doctor Michael Bernard Nicholas on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Mary Doreen Archer on 19 May 2010 (2 pages)
10 June 2010Director's details changed for June Williams on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Doctor Anthony Michael Dermot Gerard Walsh on 19 May 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
27 November 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
29 June 2009Memorandum and Articles of Association (14 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2009Memorandum and Articles of Association (14 pages)
22 May 2009Annual return made up to 19/05/09 (4 pages)
22 May 2009Annual return made up to 19/05/09 (4 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
27 May 2008Annual return made up to 19/05/08 (4 pages)
27 May 2008Annual return made up to 19/05/08 (4 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
30 May 2007Annual return made up to 19/05/07 (2 pages)
30 May 2007Annual return made up to 19/05/07 (2 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
11 July 2006Annual return made up to 19/05/06 (2 pages)
11 July 2006Annual return made up to 19/05/06 (2 pages)
25 November 2005Full accounts made up to 30 September 2005 (11 pages)
25 November 2005Full accounts made up to 30 September 2005 (11 pages)
19 May 2005Annual return made up to 19/05/05 (6 pages)
19 May 2005Annual return made up to 19/05/05 (6 pages)
7 December 2004Full accounts made up to 30 September 2004 (11 pages)
7 December 2004Full accounts made up to 30 September 2004 (11 pages)
15 May 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(6 pages)
15 May 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(6 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
18 November 2003Full accounts made up to 30 September 2003 (11 pages)
18 November 2003Full accounts made up to 30 September 2003 (11 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2003Full accounts made up to 30 September 2002 (11 pages)
2 January 2003Full accounts made up to 30 September 2002 (11 pages)
10 June 2002Annual return made up to 19/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002Annual return made up to 19/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Full accounts made up to 30 September 2001 (10 pages)
10 December 2001Full accounts made up to 30 September 2001 (10 pages)
23 May 2001Annual return made up to 19/05/01 (5 pages)
23 May 2001Annual return made up to 19/05/01 (5 pages)
16 January 2001Full accounts made up to 30 September 2000 (10 pages)
16 January 2001Full accounts made up to 30 September 2000 (10 pages)
21 July 2000Annual return made up to 19/05/00 (5 pages)
21 July 2000Annual return made up to 19/05/00 (5 pages)
6 December 1999Full accounts made up to 30 September 1999 (10 pages)
6 December 1999Full accounts made up to 30 September 1999 (10 pages)
16 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1998Full accounts made up to 30 September 1998 (11 pages)
1 December 1998Full accounts made up to 30 September 1998 (11 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 30 September 1996 (11 pages)
11 December 1996Full accounts made up to 30 September 1996 (11 pages)
3 July 1996Annual return made up to 19/05/96 (6 pages)
3 July 1996Annual return made up to 19/05/96 (6 pages)
5 December 1995Accounts for a small company made up to 30 September 1995 (10 pages)
5 December 1995Accounts for a small company made up to 30 September 1995 (10 pages)
23 May 1995Full accounts made up to 30 September 1994 (19 pages)
23 May 1995Annual return made up to 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Full accounts made up to 30 September 1994 (19 pages)
23 May 1995Annual return made up to 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)