Company NameThe Chelmsford Diocese Educational Trust
Company StatusActive
Company Number07706638
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameEllen Dorothy Kemp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleTest Centre Manager
Country of ResidenceEngland
Correspondence AddressDiocesan Office 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr John Michael Gee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Tayrina Ferguson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev Robert Ian Merchant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDean Of Mission, Ministry & Education
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Heather Elizabeth Tetchner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev Darren Lee McIndoe
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleChurch Of England Priest
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRt Revd Roger Anthony Brett Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(12 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleBishop
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr Howard John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev David John Whittington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Lesley Grace Barlow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranesbill Drive
Bury St Edmunds
Suffolk
IP32 7JU
Director NameMr John Peter Ball
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2018)
RoleChief Executive Diocese Of Chelmsford
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameJohn Richard Thurley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grove Hill
South Woodford
London
E18 2JG
Director NameMr Robert John Fox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressDiocesan Office 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr Graham Peter Lancaster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2018)
RoleSchool Improvement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall PO Box 47
Chelmsford
Essex
CM2 6WN
Director NameRt Revd John Michael Wraw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2014)
RoleBishop
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev Tim Elbourne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2022)
RoleDiocesan Director Of Education
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Venerable Elwin Wesley Cockett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2019)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address86 Aldersbrook Road
London
E12 5DH
Director NameMr Mark Christopher Vorley Spencer Ellis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Venerable Robin Lucas Colin King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2023)
RoleArchdeacon
Country of ResidenceEngland
Correspondence AddressThe House The Street
Bradwell
Braintree
CM77 8EL

Contact

Websitechelmsford.anglican.org
Telephone01245 294400
Telephone regionChelmsford

Location

Registered Address53 New Street
Chelmsford
Essex
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

18 January 2024Appointment of Rt Revd Roger Anthony Brett Morris as a director on 16 January 2024 (2 pages)
3 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
2 October 2023Termination of appointment of Robin Lucas Colin King as a director on 27 September 2023 (1 page)
2 October 2023Appointment of Mrs Heather Elizabeth Tetchner as a director on 20 September 2023 (2 pages)
27 September 2023Appointment of Revd Darren Lee Mcindoe as a director on 20 September 2023 (2 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 June 2023Appointment of Revd Robert Ian Merchant as a director on 15 June 2023 (2 pages)
20 June 2023Termination of appointment of Mark Christopher Vorley Spencer Ellis as a director on 15 June 2023 (1 page)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 November 2022Memorandum and Articles of Association (20 pages)
28 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
6 July 2022Appointment of The Venerable Robin Lucas Colin King as a director on 14 June 2022 (2 pages)
26 May 2022Termination of appointment of Tim Elbourne as a director on 31 January 2022 (1 page)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
10 February 2022Administrative restoration application (3 pages)
10 February 2022Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 February 2022Confirmation statement made on 15 July 2021 with no updates (2 pages)
21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
10 October 2019Appointment of Mr John Michael Gee as a director on 8 October 2019 (2 pages)
10 October 2019Appointment of Mrs Tayrina Ferguson as a director on 8 October 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Elwin Wesley Cockett as a director on 29 April 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 October 2018Termination of appointment of Graham Peter Lancaster as a director on 1 September 2018 (1 page)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 May 2018Termination of appointment of John Peter Ball as a director on 1 May 2018 (1 page)
7 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 September 2016Appointment of Mr Mark Christopher Vorley Spencer Ellis as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Mark Christopher Vorley Spencer Ellis as a director on 15 September 2016 (2 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Termination of appointment of John Michael Wraw as a director on 4 September 2014 (1 page)
20 July 2015Annual return made up to 15 July 2015 no member list (5 pages)
20 July 2015Appointment of The Venerable Elwin Wesley Cockett as a director on 5 September 2014 (2 pages)
20 July 2015Termination of appointment of John Michael Wraw as a director on 4 September 2014 (1 page)
20 July 2015Annual return made up to 15 July 2015 no member list (5 pages)
20 July 2015Appointment of The Venerable Elwin Wesley Cockett as a director on 5 September 2014 (2 pages)
20 July 2015Termination of appointment of John Michael Wraw as a director on 4 September 2014 (1 page)
20 July 2015Appointment of The Venerable Elwin Wesley Cockett as a director on 5 September 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 15 July 2014 no member list (5 pages)
7 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Termination of appointment of John Thurley as a director (1 page)
1 August 2013Termination of appointment of John Thurley as a director (1 page)
1 August 2013Appointment of Reverend Tim Elbourne as a director (2 pages)
1 August 2013Appointment of Reverend Tim Elbourne as a director (2 pages)
1 August 2013Annual return made up to 15 July 2013 no member list (6 pages)
1 August 2013Annual return made up to 15 July 2013 no member list (6 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Termination of appointment of Robert Fox as a director (1 page)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Termination of appointment of Robert Fox as a director (1 page)
7 March 2013Termination of appointment of Lesley Barlow as a director (2 pages)
7 March 2013Termination of appointment of Lesley Barlow as a director (2 pages)
7 March 2013Appointment of Rt Revd John Michael Wraw as a director (3 pages)
7 March 2013Appointment of Rt Revd John Michael Wraw as a director (3 pages)
1 August 2012Annual return made up to 15 July 2012 no member list (7 pages)
1 August 2012Annual return made up to 15 July 2012 no member list (7 pages)
8 December 2011Termination of appointment of Howard Dellar as a director (2 pages)
8 December 2011Termination of appointment of David Whittington as a director (2 pages)
8 December 2011Registered office address changed from 1 the Sanctury Westminster London SW1P 3JT on 8 December 2011 (2 pages)
8 December 2011Termination of appointment of David Whittington as a director (2 pages)
8 December 2011Registered office address changed from 1 the Sanctury Westminster London SW1P 3JT on 8 December 2011 (2 pages)
8 December 2011Termination of appointment of Howard Dellar as a director (2 pages)
8 December 2011Registered office address changed from 1 the Sanctury Westminster London SW1P 3JT on 8 December 2011 (2 pages)
7 December 2011Appointment of Graham Peter Lancaster as a director (3 pages)
7 December 2011Appointment of Graham Peter Lancaster as a director (3 pages)
21 November 2011Appointment of John Richard Thurley as a director (2 pages)
21 November 2011Appointment of Ellen Dorothy Kemp as a director (2 pages)
21 November 2011Appointment of John Peter Ball as a director (2 pages)
21 November 2011Appointment of John Richard Thurley as a director (2 pages)
21 November 2011Appointment of Mr Robert John Fox as a director (2 pages)
21 November 2011Appointment of John Peter Ball as a director (2 pages)
21 November 2011Appointment of Lesley Grace Barlow as a director (2 pages)
21 November 2011Appointment of Mr Robert John Fox as a director (2 pages)
21 November 2011Appointment of Ellen Dorothy Kemp as a director (2 pages)
21 November 2011Appointment of Lesley Grace Barlow as a director (2 pages)
15 July 2011Incorporation (38 pages)
15 July 2011Incorporation (38 pages)