Wickford
Essex
SS12 9PB
Director Name | Fr Peter George Allan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Parish Priest |
Country of Residence | England |
Correspondence Address | The Vicarage Baschurch Road Bomere Heath Shrewsbury SY4 3PN Wales |
Director Name | Mr Carl Anthony Jackson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 110 Richmond Park Road Kingston Upon Thames Surrey KT2 6AJ |
Director Name | Mr Edward Scott |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brackenley Grove Embsay Skipton North Yorkshire BD23 6QW |
Director Name | Mr Roger Bernard Wilkes |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carlisle Close Mobberley Knutsford Cheshire WA16 7HD |
Director Name | Dr Hugh Raymond Benham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 North End Close Chandler's Ford Eastleigh Hampshire SO53 3HY |
Secretary Name | Mr Robert William Andrews |
---|---|
Status | Current |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Sewards End Wickford Essex SS12 9PB |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2017(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Farmhouse Douglas Road Town Row Crowborough TN6 3QT |
Director Name | Dr Elizabeth Anne Stratford |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2019(114 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Cathedral Organist |
Country of Residence | England |
Correspondence Address | Cathedral House Parsons Hill Arundel BN18 9AY |
Director Name | Mr John Anthony Sharples |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(116 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 3 Sewards End Wickford SS12 9PB |
Director Name | Frank Sellens |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2004) |
Role | Journalist |
Correspondence Address | Cheri Pilmer Road Crowborough East Sussex TN6 2UG |
Director Name | Rev Canon Alan Harold Luff |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 12 Heol Tyn Y Cae Rhiwbina Cardiff CF4 6DJ Wales |
Director Name | Mr Ronald Whitby Cayless |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Roskeen Court London SW20 8AU |
Director Name | Dame Mary Doreen Archer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Grantchester Cambridge CB3 9ND |
Director Name | Jeffrey Lionel Conway |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Highcliff Drive Leigh On Sea Essex SS9 1DG |
Director Name | Revd Canon Arthur Joseph Dobb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 May 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | 97 Turton Heights Bromley Cross Bolton Lancashire BL2 3DU |
Secretary Name | John Ewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Hillbrow Godstone Road Bletchingley Redhill Surrey RH1 4PJ |
Director Name | Mr Ernest Herbert Warrell |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(86 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Retired Lecturer |
Correspondence Address | 41 Beechhill Road London SE9 1HJ |
Director Name | The Very Reverend Canon Richard David Fenwick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(88 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 April 2011) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Deanery Stow Hill Newport Gwent NP9 4ED Wales |
Director Name | Dr Anne Adams |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(92 years after company formation) |
Appointment Duration | 11 months (resigned 30 November 1997) |
Role | School Teacher |
Correspondence Address | 6 The Lawns Lee Terrace Blackheath London SE3 9TB |
Director Name | Dr Michael Bernard Nicholas |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(93 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2010) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Cansell Grove Farm House Poy Street Green, Rattlesden Bury St Edmunds Suffolk IP30 0SR |
Director Name | June Williams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(98 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93 Croydon Road Beddington Surrey CR0 4QF |
Director Name | Dr Anthony Michael Dermot Gerard Walsh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(99 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2020) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lime Close Chichester West Sussex PO19 6SW |
Director Name | The Revd. Canon Jeremy Matthew Haselock |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(106 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 2017) |
Role | Clerk In Holy Orders - Residentiary Canon |
Country of Residence | England |
Correspondence Address | 34 The Close Norwich NR1 4DZ |
Director Name | Dr Helen Jane Burrows |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(107 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Tally Ho Toys Hill Westerham Kent TN16 1QG |
Director Name | Dr Simon Geoffrey Lindley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(108 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 May 2014) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 17 Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr John Ewington |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Godstone Road Bletchingley Redhill RH1 4PJ |
Director Name | Mr Robert Leach |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chestnut Avenue Epsom Surrey KT19 0SY |
Director Name | Sr Avril Ann Foster |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2019) |
Role | Nun |
Country of Residence | United Kingdom |
Correspondence Address | Rosary Priory, 93 Elstree Road Bushey Heath Bushey WD23 4EE |
Director Name | Dr Alan John Thurlow |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Bakery Gardens Chichester West Sussex PO19 8AJ |
Director Name | The Rt Revd Graeme Knowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2019) |
Role | Bishop In The Church Of England |
Country of Residence | United Kingdom |
Correspondence Address | 102a Barons Road Bury St. Edmunds IP33 2LY |
Director Name | Rev Dr Gordon John Giles |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2020) |
Role | Priest |
Country of Residence | England |
Correspondence Address | 1 Kings Orchard Rochester ME1 1TG |
Website | www.churchmusicians.org |
---|---|
Telephone | 020 83957949 |
Telephone region | London |
Registered Address | 3 Sewards End Wickford SS12 9PB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £108,120 |
Cash | £105,864 |
Current Liabilities | £90 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (5 months, 3 weeks from now) |
15 December 2020 | Director's details changed for The Revd Fr Peter George Allan on 1 December 2020 (2 pages) |
---|---|
15 December 2020 | Director's details changed for The Revd Fr Peter George Allan on 1 December 2020 (2 pages) |
30 September 2020 | Termination of appointment of Gordon John Giles as a director on 31 August 2020 (1 page) |
30 September 2020 | Termination of appointment of June Williams as a director on 31 August 2020 (1 page) |
10 August 2020 | Director's details changed for Revd Dr Gordon John Giles on 31 July 2020 (2 pages) |
7 August 2020 | Termination of appointment of Anthony Michael Dermot Gerard Walsh as a director on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Ms Elizabeth Anne Stratford on 31 July 2020 (2 pages) |
7 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Graeme Knowles as a director on 30 September 2019 (1 page) |
28 May 2019 | Director's details changed for Ms Elizabeth Anne Stratford on 25 May 2019 (2 pages) |
14 May 2019 | Appointment of Revd Dr Gordon John Giles as a director on 11 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Appointment of Ms Elizabeth Anne Stratford as a director on 11 May 2019
|
13 February 2019 | Termination of appointment of Helen Jane Burrows as a director on 31 December 2018 (1 page) |
13 February 2019 | Termination of appointment of Avril Ann Foster as a director on 10 February 2019 (1 page) |
5 December 2018 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
5 December 2018 | Termination of appointment of Alan John Thurlow as a director on 12 February 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 May 2017 | Appointment of The Rt Revd Graeme Knowles as a director on 13 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Rowland Lloyd Hughes as a director on 13 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Rowland Lloyd Hughes as a director on 13 May 2017 (2 pages) |
22 May 2017 | Appointment of The Rt Revd Graeme Knowles as a director on 13 May 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
21 May 2017 | Registered 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 2017 | Termination of appointment of Robert Leach as a director on 13 May 2017 (1 page) |
21 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 May 2017 | Termination of appointment of Robert Leach as a director on 13 May 2017 (1 page) |
21 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 May 2017 | Termination of appointment of Jeremy Matthew Haselock as a director on 13 May 2017 (1 page) |
21 May 2017 | Registered 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 2017 | Termination of appointment of Jeremy Matthew Haselock as a director on 13 May 2017 (1 page) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
1 June 2016 | Annual return made up to 12 May 2016 no member list (15 pages) |
1 June 2016 | Annual return made up to 12 May 2016 no member list (15 pages) |
1 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 March 2016 | Appointment of Mr Carl Anthony Jackson as a director on 2 May 2015 (2 pages) |
22 March 2016 | Appointment of Mr Carl Anthony Jackson as a director on 2 May 2015 (2 pages) |
22 March 2016 | Appointment of The Revd Fr Peter George Allan as a director on 2 May 2015 (2 pages) |
22 March 2016 | Appointment of The Revd Fr Peter George Allan as a director on 2 May 2015 (2 pages) |
24 November 2015 | Appointment of Mr Edward Scott as a director on 2 May 2015 (2 pages) |
24 November 2015 | Appointment of Mr Edward Scott as a director on 2 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Robert Leach as a director on 2 May 2015 (2 pages) |
19 November 2015 | Appointment of Mr Robert Leach as a director on 2 May 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Ewington as a director on 15 August 2015 (1 page) |
12 October 2015 | Termination of appointment of John Ewington as a director on 15 August 2015 (1 page) |
10 July 2015 | Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages) |
10 July 2015 | Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages) |
10 July 2015 | Appointment of Sister Avril Ann Foster as a director on 2 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page) |
9 July 2015 | Registered 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 2015 | Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page) |
9 July 2015 | Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages) |
9 July 2015 | Registered 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 2015 | Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages) |
9 July 2015 | Registered 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 2015 | Appointment of Mr Roger Bernard Wilkes as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Dr Alan John Thurlow as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Dr Hugh Raymond Benham as a director on 2 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr Robert William Andrews as a secretary on 2 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Mary Doreen Archer as a director on 2 May 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Annual return made up to 12 May 2015 no member list (8 pages) |
12 May 2015 | Annual return made up to 12 May 2015 no member list (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2014 | Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages) |
9 June 2014 | Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages) |
9 June 2014 | Director's details changed for The Revd. Canon Jeremy Matthew Haselock on 2 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
9 June 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
8 June 2014 | Director's details changed for Robert William Andrews on 2 May 2014 (2 pages) |
8 June 2014 | Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page) |
8 June 2014 | Director's details changed for Robert William Andrews on 2 May 2014 (2 pages) |
8 June 2014 | Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page) |
8 June 2014 | Director's details changed for Robert William Andrews on 2 May 2014 (2 pages) |
8 June 2014 | Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 8 June 2014 (1 page) |
2 June 2014 | Appointment of Mr John Ewington as a director (2 pages) |
2 June 2014 | Appointment of Mr John Ewington as a director (2 pages) |
30 May 2014 | Termination of appointment of Simon Lindley as a director (1 page) |
30 May 2014 | Termination of appointment of Simon Lindley as a director (1 page) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2013 | Termination of appointment of Jeffrey Conway as a director (1 page) |
17 October 2013 | Termination of appointment of Jeffrey Conway as a director (1 page) |
17 June 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
17 June 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Appointment of Dr Helen Jane Burrows as a director (2 pages) |
10 June 2013 | Appointment of Dr Helen Jane Burrows as a director (2 pages) |
10 June 2013 | Appointment of Dr Simon Geoffrey Lindley as a director (2 pages) |
10 June 2013 | Appointment of Dr Simon Geoffrey Lindley as a director (2 pages) |
7 June 2013 | Termination of appointment of John Ewington as a secretary (1 page) |
7 June 2013 | Termination of appointment of John Ewington as a secretary (1 page) |
11 June 2012 | Annual return made up to 19 May 2012 no member list (7 pages) |
11 June 2012 | Annual return made up to 19 May 2012 no member list (7 pages) |
10 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 May 2012 | Termination of appointment of Michael Nicholas as a director (1 page) |
25 May 2012 | Termination of appointment of Michael Nicholas as a director (1 page) |
21 June 2011 | Annual return made up to 19 May 2011 no member list (8 pages) |
21 June 2011 | Annual return made up to 19 May 2011 no member list (8 pages) |
20 June 2011 | Termination of appointment of Richard Fenwick as a director (1 page) |
20 June 2011 | Appointment of The Revd. Canon Jeremy Matthew Haselock as a director (2 pages) |
20 June 2011 | Termination of appointment of Richard Fenwick as a director (1 page) |
20 June 2011 | Termination of appointment of Ronald Cayless as a director (1 page) |
20 June 2011 | Termination of appointment of Ronald Cayless as a director (1 page) |
20 June 2011 | Appointment of The Revd. Canon Jeremy Matthew Haselock as a director (2 pages) |
11 May 2011 | Appointment of Robert William Andrews as a director (3 pages) |
11 May 2011 | Appointment of Robert William Andrews as a director (3 pages) |
18 November 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 November 2010 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
11 June 2010 | Director's details changed for The Very Reverend Canon Richard David Fenwick on 19 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 19 May 2010 no member list (6 pages) |
11 June 2010 | Annual return made up to 19 May 2010 no member list (6 pages) |
11 June 2010 | Director's details changed for The Very Reverend Canon Richard David Fenwick on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Anthony Michael Dermot Gerard Walsh on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeffrey Lionel Conway on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for June Williams on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeffrey Lionel Conway on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Michael Bernard Nicholas on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Mary Doreen Archer on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Michael Bernard Nicholas on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Mary Doreen Archer on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for June Williams on 19 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Anthony Michael Dermot Gerard Walsh on 19 May 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
27 November 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
29 June 2009 | Memorandum and Articles of Association (14 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Memorandum and Articles of Association (14 pages) |
22 May 2009 | Annual return made up to 19/05/09 (4 pages) |
22 May 2009 | Annual return made up to 19/05/09 (4 pages) |
14 November 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
27 May 2008 | Annual return made up to 19/05/08 (4 pages) |
27 May 2008 | Annual return made up to 19/05/08 (4 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
30 May 2007 | Annual return made up to 19/05/07 (2 pages) |
30 May 2007 | Annual return made up to 19/05/07 (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
11 July 2006 | Annual return made up to 19/05/06 (2 pages) |
11 July 2006 | Annual return made up to 19/05/06 (2 pages) |
25 November 2005 | Full accounts made up to 30 September 2005 (11 pages) |
25 November 2005 | Full accounts made up to 30 September 2005 (11 pages) |
19 May 2005 | Annual return made up to 19/05/05 (6 pages) |
19 May 2005 | Annual return made up to 19/05/05 (6 pages) |
7 December 2004 | Full accounts made up to 30 September 2004 (11 pages) |
7 December 2004 | Full accounts made up to 30 September 2004 (11 pages) |
15 May 2004 | Annual return made up to 19/05/04
|
15 May 2004 | Annual return made up to 19/05/04
|
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 30 September 2003 (11 pages) |
18 November 2003 | Full accounts made up to 30 September 2003 (11 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Annual return made up to 19/05/03
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Annual return made up to 19/05/03
|
2 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 June 2002 | Annual return made up to 19/05/02
|
10 June 2002 | Annual return made up to 19/05/02
|
10 December 2001 | Full accounts made up to 30 September 2001 (10 pages) |
10 December 2001 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2001 | Annual return made up to 19/05/01 (5 pages) |
23 May 2001 | Annual return made up to 19/05/01 (5 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 July 2000 | Annual return made up to 19/05/00 (5 pages) |
21 July 2000 | Annual return made up to 19/05/00 (5 pages) |
6 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
6 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 1999 | Annual return made up to 19/05/99
|
16 June 1999 | Annual return made up to 19/05/99
|
1 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
1 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Annual return made up to 19/05/98
|
22 June 1998 | Annual return made up to 19/05/98
|
22 June 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1997 | Annual return made up to 19/05/97
|
11 June 1997 | Annual return made up to 19/05/97
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
11 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
3 July 1996 | Annual return made up to 19/05/96 (6 pages) |
3 July 1996 | Annual return made up to 19/05/96 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 September 1995 (10 pages) |
5 December 1995 | Accounts for a small company made up to 30 September 1995 (10 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
23 May 1995 | Annual return made up to 19/05/95
|
23 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
23 May 1995 | Annual return made up to 19/05/95
|