Company NameSpiritualists' National Union Trust
Company StatusActive
Company Number11382378
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2018(5 years, 10 months ago)
Previous NameSpiritualist's National Union Trust

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMr Timothy Coombe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleAnatomical Pathology Technologist
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMrs Jane Anna Barton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(1 year after company formation)
Appointment Duration4 years, 9 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMinister Myrrha Marie Hibbert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Secretary NameMrs Lesley Gilbey
StatusCurrent
Appointed11 August 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMrs Patricia Seymour
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMiss Janet Handley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMr Alan Richard Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMr Trevor Allen Critchley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Secretary NameMiss Janet Handley
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMr John Blackwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(6 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMr Robert Calum Dangerfield
Date of BirthOctober 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2019(1 year after company formation)
Appointment Duration9 months (resigned 05 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Secretary NameMr Kenneth Smith
StatusResigned
Appointed19 July 2019(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 11 August 2022)
RoleCompany Director
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD
Director NameMrs Nancy May Boot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 21 February 2020)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressBurton End Lodge Stansted Hall
Stansted
Esses
CM24 8UD

Location

Registered AddressBurton End Lodge
Stansted Hall
Stansted
Esses
CM24 8UD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

2 January 2024Termination of appointment of Trevor Allen Critchley as a director on 24 December 2023 (1 page)
25 October 2023Appointment of Mrs Patricia Seymour as a director on 15 October 2023 (2 pages)
16 June 2023Accounts for a small company made up to 31 December 2022 (50 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (60 pages)
12 August 2022Appointment of Mrs Lesley Gilbey as a secretary on 11 August 2022 (2 pages)
12 August 2022Termination of appointment of Kenneth Smith as a secretary on 11 August 2022 (1 page)
25 May 2022Appointment of Minister Myrrha Marie Hibbert as a director on 17 May 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 December 2020 (32 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (27 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Nancy May Boot as a director on 21 February 2020 (1 page)
16 March 2020Termination of appointment of Robert Calum Dangerfield as a director on 5 March 2020 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 September 2019Appointment of Mrs Nancy May Boot as a director on 19 August 2019 (2 pages)
2 September 2019Appointment of Mr Timothy Coombe as a director on 15 August 2018 (2 pages)
9 August 2019Appointment of Mr Kenneth Smith as a secretary on 19 July 2019 (2 pages)
2 July 2019Termination of appointment of John Blackwood as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Mrs Jane Anna Barton as a director on 7 June 2019 (2 pages)
1 July 2019Appointment of Mr Robert Calum Dangerfield as a director on 7 June 2019 (2 pages)
1 July 2019Termination of appointment of Alan Richard Baker as a director on 30 May 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Janet Handley as a secretary on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Janet Handley as a director on 21 December 2018 (1 page)
20 December 2018Appointment of Mr John Blackwood as a director on 20 December 2018 (2 pages)
10 December 2018Memorandum and Articles of Association (35 pages)
10 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 June 2018Company name changed spiritualist's national union trust\certificate issued on 25/06/18 (2 pages)
25 June 2018NE01 filed (2 pages)
18 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-06
(1 page)
18 June 2018Change of name notice (2 pages)
6 June 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
25 May 2018Incorporation (44 pages)