Beckton
London
E6 5SL
Director Name | Alistair Balfour Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(55 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Marshalls Cottage Chappel Road Great Tey Colchester Essex CO6 1JR |
Director Name | Nicholas Stanislaus Hinde |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(56 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | School Master |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Terrace Chelmsford Road Felsted Dunmow Essex CM6 3ER |
Director Name | Mr Paul Harvey Beaufrere |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(57 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quinces The Street, Sheering Bishops Stortford Hertfordshire CM22 7LU |
Director Name | Dr Michael John Walker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(65 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Stephensons Stebbing Road Felsted Gt Dunmow Essex CM6 3JD |
Director Name | Mr William John Buchanan Lake |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2010(65 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quinces The Street Sheering Bishop's Stortford Hertfordshire CM22 7LU |
Director Name | Rev'D David Chesney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | The Vicarage Ascension Church Baxter Road London E16 3HJ |
Director Name | Mr Michael Geoffrey John Yeatts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(69 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Grove House Oxen End Little Bardfield Braintree Essex CM7 4PX |
Director Name | Mr Charles Collingwood Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(69 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanbridge Road London SW15 1DX |
Director Name | Rev'D Nigel James Little |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(70 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | Felsted School Felsted Essex CM6 3LL |
Director Name | Mr Christopher James Townsend |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Stephenson's Felsted Dunmow Essex CM6 3LL |
Director Name | Ms Heather Jane Mollison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 9 Thorley Park Road Bishop's Stortford CM23 3NG |
Director Name | Mr Simon James |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | Quinces The Street Sheering Bishop's Stortford Hertfordshire CM22 7LU |
Director Name | Mrs Miranda Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Quinces The Street Sheering Bishop's Stortford Hertfordshire CM22 7LU |
Director Name | Roderick James Hunter |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 21 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mortimer Road Rayleigh Essex SS6 9NX |
Director Name | Frederick John Eaton |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 18 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 17 Overton Drive London E11 2NN |
Director Name | Rev Robert Howarth |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 1997) |
Role | Priest |
Correspondence Address | 23 Burley Road London E16 3JU |
Director Name | Rev Charles Henry Hope |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | 18 St Stephens Way Percy Main North Shields Tyne & Wear NE29 6JF |
Director Name | Ms Clare Higson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 May 2005) |
Role | Student |
Correspondence Address | 110 Stapleton Hall Road London N4 4QA |
Director Name | Rev Christopher Griffin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 1998) |
Role | Clerk |
Correspondence Address | Felsted School Felsted Dunmow Essex CM6 3EP |
Director Name | Mr Edward John Humphrey Gould |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Brette Cottage Cross Lane, Brancaster King's Lynn Norfolk PE31 8AE |
Director Name | Rev David Andrew Eaton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 October 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | Vange Rectory 782 Clay Hill Road Basildon Essex SS16 4NG |
Director Name | Rev Philip De Grey-Warter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Fowey Cornwall PL23 1BU |
Director Name | Rev Robert Michael Clarke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 1992) |
Role | Clerk |
Correspondence Address | Deacons House Felsted School Dunmow Essex CM6 3JQ |
Director Name | Miss Janet Heather Bicheno |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1995) |
Role | Solicitor |
Correspondence Address | 34 Cleveland Way London E1 4UF |
Secretary Name | Dr Philippa Jane Madgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(48 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 19 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mr Michael Christopher Behrend |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(48 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 1993) |
Role | Schoolmaster |
Correspondence Address | Felsted School Felsted Dunmow Essex CM6 3EP |
Director Name | Robert Philip Appleyard |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(49 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 May 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bachelors Farm High Halden Ashford Kent TN26 3JD |
Secretary Name | Rev Philip De Grey-Warter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(49 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 16 May 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | The Mill Bradbourne Farm Bradbourne Vale Road Sevenoaks Kent TN13 3DH |
Director Name | Mrs Caroline Laura Elizabeth Margaret Bewes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(50 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Newton Road Little Shelford Cambridge Cambridgeshire CB22 5HL |
Director Name | Rev Timothy Charles Dossor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 29 April 2020) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 31 Southdale Road Oxford OX2 7SE |
Director Name | Rev Jonathan Andrew William Brice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(52 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 May 2011) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate Road Custom House London E16 3TL |
Director Name | Frank Michael Craven |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(52 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Walk Cambridge CB5 8DH |
Director Name | James Hart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2005) |
Role | Chaplain |
Correspondence Address | Austens Bury Chase Felsted Great Dunmow Essex CM6 3DY |
Secretary Name | Rev Timothy Charles Dossor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(57 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Southdale Road Oxford OX2 7SE |
Director Name | Geoffrey Charles Allen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(62 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2007) |
Role | Schoolmaster |
Correspondence Address | Blenheim Rayne Road, Bannister Green Felsted Essex CM6 3NH |
Director Name | Rev Christopher John Hanson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2011) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate Road London E16 3TL |
Website | felsted.org |
---|
Registered Address | Paul Beaufrere Quinces The Street Sheering Bishop's Stortford Hertfordshire CM22 7LU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Hastingwood, Matching and Sheering Village |
Built Up Area | Sheering |
Year | 2014 |
---|---|
Net Worth | £488,542 |
Cash | £12,576 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 May 2020 | Director's details changed for Rev'd David Chesney on 1 January 2019 (2 pages) |
13 May 2020 | Director's details changed for Mr William John Buchanan Lake on 1 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr William John Buchanan Lake on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Timothy Charles Dossor as a secretary on 29 April 2020 (1 page) |
11 May 2020 | Termination of appointment of Timothy Charles Dossor as a director on 29 April 2020 (1 page) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 July 2019 | Appointment of Mr Simon James as a director on 1 January 2018 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 May 2017 | Termination of appointment of Frederick John Eaton as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jeremy William Phelan as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jeremy William Phelan as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Frederick John Eaton as a director on 18 May 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Appointment of Ms Heather Jane Mollison as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Ms Heather Jane Mollison as a director on 6 October 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
23 June 2016 | Appointment of Rev'd Nigel James Little as a director on 1 January 2015 (2 pages) |
23 June 2016 | Appointment of Rev'd Nigel James Little as a director on 1 January 2015 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2015 | Annual return made up to 13 July 2015 no member list (15 pages) |
15 July 2015 | Annual return made up to 13 July 2015 no member list (15 pages) |
17 June 2015 | Appointment of Mr Christopher James Townsend as a director on 21 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Christopher James Townsend as a director on 21 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Roderick James Hunter as a director on 21 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Robert Philip Appleyard as a director on 21 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Roderick James Hunter as a director on 21 May 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Termination of appointment of Robert Philip Appleyard as a director on 21 May 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 no member list (16 pages) |
14 July 2014 | Annual return made up to 13 July 2014 no member list (16 pages) |
10 June 2014 | Appointment of Mr Charles Collingwood Roberts as a director (2 pages) |
10 June 2014 | Appointment of Mr Charles Collingwood Roberts as a director (2 pages) |
9 June 2014 | Appointment of Mr Michael Geoffrey John Yeatts as a director (2 pages) |
9 June 2014 | Appointment of Mr Michael Geoffrey John Yeatts as a director (2 pages) |
16 July 2013 | Annual return made up to 13 July 2013 no member list (14 pages) |
16 July 2013 | Annual return made up to 13 July 2013 no member list (14 pages) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Walker as a director (1 page) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
20 July 2012 | Appointment of Rev'd David Chesney as a director (2 pages) |
20 July 2012 | Termination of appointment of Frank Craven as a director (1 page) |
20 July 2012 | Termination of appointment of Christopher Hanson as a director (1 page) |
20 July 2012 | Termination of appointment of Christopher Hanson as a director (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (15 pages) |
20 July 2012 | Termination of appointment of Frank Craven as a director (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (15 pages) |
20 July 2012 | Appointment of Rev'd David Chesney as a director (2 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 August 2011 | Appointment of Mr William John Buchanan Lake as a director (2 pages) |
1 August 2011 | Appointment of Mr William John Buchanan Lake as a director (2 pages) |
1 August 2011 | Annual return made up to 13 July 2011 no member list (16 pages) |
1 August 2011 | Annual return made up to 13 July 2011 no member list (16 pages) |
29 July 2011 | Termination of appointment of Jonathan Brice as a director (1 page) |
29 July 2011 | Termination of appointment of Jonathan Brice as a director (1 page) |
7 October 2010 | Appointment of Dr Michael John Walker as a director (2 pages) |
7 October 2010 | Appointment of Dr Michael John Walker as a director (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Director's details changed for Simon Patrick Walker on 13 July 2010 (2 pages) |
14 July 2010 | Appointment of Rev Christopher John Hanson as a director (2 pages) |
14 July 2010 | Director's details changed for Nicholas Stanislaus Hinde on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Reverend Nigel John Copsey on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Roderick James Hunter on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Philip Appleyard on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alistair Balfour Chapman on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for The Reverend Timothy Charles Dossor on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
14 July 2010 | Director's details changed for Frederick John Eaton on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Simon Patrick Walker on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Philip Appleyard on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rev Jonathan Andrew William Brice on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Frank Michael Craven on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Frederick John Eaton on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Roderick James Hunter on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alistair Balfour Chapman on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for The Reverend Timothy Charles Dossor on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
14 July 2010 | Director's details changed for Mr Jeremy William Phelan on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Reverend Nigel John Copsey on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rev Jonathan Andrew William Brice on 13 July 2010 (2 pages) |
14 July 2010 | Appointment of Rev Christopher John Hanson as a director (2 pages) |
14 July 2010 | Director's details changed for Nicholas Stanislaus Hinde on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Jeremy William Phelan on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Frank Michael Craven on 13 July 2010 (2 pages) |
22 October 2009 | Registered office address changed from the Bursar's Office Ingrams Close Felsted Dunmow Essex CM6 3JG on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from the Bursar's Office Ingrams Close Felsted Dunmow Essex CM6 3JG on 22 October 2009 (1 page) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from the bursar's office ingrams close felsted dunmow, essex CM6 3JG (1 page) |
30 July 2009 | Annual return made up to 13/07/09 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from the bursar's office ingrams close felsted dunmow, essex CM6 3JG (1 page) |
30 July 2009 | Annual return made up to 13/07/09 (6 pages) |
15 July 2008 | Annual return made up to 13/07/08 (6 pages) |
15 July 2008 | Annual return made up to 13/07/08 (6 pages) |
15 July 2008 | Director appointed mr jeremy william phelan (1 page) |
15 July 2008 | Director appointed mr jeremy william phelan (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 June 2008 | Appointment terminated director caroline bewes (1 page) |
13 June 2008 | Appointment terminated director geoffrey allen (1 page) |
13 June 2008 | Appointment terminated director geoffrey allen (1 page) |
13 June 2008 | Appointment terminated director stephen roberts (1 page) |
13 June 2008 | Appointment terminated director neill stannard (1 page) |
13 June 2008 | Appointment terminated director neill stannard (1 page) |
13 June 2008 | Appointment terminated director stephen roberts (1 page) |
13 June 2008 | Appointment terminated director caroline bewes (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
20 August 2007 | Annual return made up to 13/07/07 (4 pages) |
20 August 2007 | Annual return made up to 13/07/07 (4 pages) |
2 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Annual return made up to 13/07/06 (4 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Annual return made up to 13/07/06 (4 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Annual return made up to 14/07/05 (11 pages) |
21 July 2005 | Annual return made up to 14/07/05 (11 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Annual return made up to 14/07/04
|
10 September 2004 | Annual return made up to 14/07/04
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
15 August 2003 | Annual return made up to 14/07/03
|
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 August 2003 | Annual return made up to 14/07/03
|
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Annual return made up to 14/07/02
|
2 September 2002 | Annual return made up to 14/07/02
|
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Annual return made up to 14/07/01
|
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Annual return made up to 14/07/01
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 July 2000 | Annual return made up to 14/07/00
|
17 July 2000 | Annual return made up to 14/07/00
|
13 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 July 1999 | Annual return made up to 14/07/99 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 July 1999 | Annual return made up to 14/07/99 (10 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 July 1998 | Annual return made up to 14/07/98
|
26 July 1998 | Annual return made up to 14/07/98
|
26 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
22 July 1997 | Annual return made up to 14/07/97
|
22 July 1997 | Annual return made up to 14/07/97
|
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 July 1996 | Annual return made up to 04/07/96
|
9 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 04/07/96
|
9 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Annual return made up to 04/07/95
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Annual return made up to 04/07/95
|