Company NameEssex Hall
Company StatusActive
Company Number00023132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan Robert Ruston
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr Jeffrey James Teagle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(92 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameAndrew Gavin Mason
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Secretary NameAndrew Gavin Mason
NationalityBritish
StatusCurrent
Appointed21 May 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleAdministration\
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameRev Martin Whitell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameDr David Lewis Wykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMs Elizabeth Mary Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMrs Sarah Boyce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Speech & Language Teacher
Country of ResidenceWales
Correspondence Address43 Heol Chappell
Cardiff
CF14 2DB
Wales
Director NameMs Joanne Teresa O'Sullivan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Bines Road
Partridge Green
Horsham
RH13 8EQ
Director NameMrs Diane Romano-Woodward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish,American
StatusCurrent
Appointed09 August 2023(121 years, 8 months after company formation)
Appointment Duration9 months
RoleOccupational Health Nurse
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr Raymond Harding
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(122 years, 3 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameRev James McClelland
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 18 May 2017)
RoleRetired Minister Of Religion
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameRev Peter Bertram Godfrey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 May 2017)
RoleRetired Minister Of Religion
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameRev Anne McClelland
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 19 May 2016)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr William Peter Featherstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 25 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr Leonard John Maguire
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1998)
RoleRetired
Correspondence Address54 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameRev Sydney Henry Knight
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1992)
RoleRetired Minister Of Religion
Correspondence AddressLowbury House 1 Beck Close
Elvington
York
North Yorkshire
YO4 5BG
Director NameRev Peter Hewis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 1999)
RoleMinister Of Religion
Correspondence Address19 De Montfort Road
Hinckley
Leicestershire
LE10 1LQ
Director NameMrs Grace Minnie Green
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address173 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameRev Brian Llewellyn Golland
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1994)
RoleRetired Minister Of Religion
Correspondence Address42 Park Road
Bushey
Watford
Hertfordshire
WD2 3EG
Director NameMr Albert Forrester
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1992)
RoleRetired Accountant
Correspondence AddressConifers Barlow Hill
Wincle
Macclesfield
Cheshire
SK10 0QQ
Director NameDr Katherine Sheila Mildred Crosskey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2001)
RoleRegistered Medical Practitioner
Correspondence Address56 Main Road
Biggin Hill
Westerham
Kent
TN16 3DU
Director NameRev Gabor Kereki
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1995)
RoleRetired Minister Of Religion
Correspondence Address175 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AQ
Director NameStanley Bateman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 May 2005)
RoleRetired
Correspondence Address32 Castleton Road
Goodmayes
Ilford
Essex
IG3 9QR
Secretary NameDr Roy Walter Smith
NationalityBritish
StatusResigned
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address49 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameRev John Christopher Clifford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 May 2003)
RoleChurch Administration
Correspondence Address33 Bridge Street
Portobello
Edinburgh
EH15 1DB
Scotland
Director NameMiss Elisabeth Christine Broom
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2000)
RoleRetired
Correspondence Address6 St Margarets Road
Twickenham
Middlesex
TW1 2LW
Secretary NameRev John Christopher Clifford
NationalityBritish
StatusResigned
Appointed17 June 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 May 2003)
RoleChurch Administration
Correspondence Address33 Bridge Street
Portobello
Edinburgh
EH15 1DB
Scotland
Director NameMrs Wendy Jean Margret Adams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(95 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2006)
RoleRetired
Correspondence Address2 The Mews
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3BQ
Director NameRev Stephen Wilkins Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1998(96 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2010)
RoleChief Executive
Correspondence Address345 Addiscombe Road
Croydon
Surrey
CR0 7HB
Director NameMrs Juliet Edwards
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(96 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 10 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr Martin Alan Gienke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(102 years, 5 months after company formation)
Appointment Duration16 years (resigned 13 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameStanley Bateman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(103 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2007)
RoleRetired
Correspondence Address15 Waveney Close
Saxmundham
Suffolk
IP17 1YB
Director NameRev Peter Hewis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration12 years (resigned 25 May 2022)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr Derek McAuley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration12 years (resigned 25 May 2022)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMr John Michael Barber
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(111 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
Director NameMs Christine S Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(114 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1/6 Essex St
London
WC2R 3HY

Location

Registered AddressEssex Hall
1/6 Essex St
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£336,988
Net Worth£860,846
Cash£67,292
Current Liabilities£78,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

14 March 2024Appointment of Mr Raymond Harding as a director on 5 March 2024 (2 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
14 August 2023Appointment of Mrs Diane Romano-Woodward as a director on 9 August 2023 (2 pages)
7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 May 2023Termination of appointment of John Michael Barber as a director on 17 May 2023 (1 page)
23 January 2023Director's details changed for Mr John Michael Barber on 22 January 2023 (2 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Derek Mcauley as a director on 25 May 2022 (1 page)
26 May 2022Termination of appointment of Peter Hewis as a director on 25 May 2022 (1 page)
6 May 2022Director's details changed for Ms Elizabeth Mary Slade on 20 January 2022 (2 pages)
6 May 2022Director's details changed for Ms Joanne Teresa O'sullivan on 2 April 2021 (2 pages)
14 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Christine S Martin as a director on 4 May 2021 (1 page)
7 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 June 2020Appointment of Mrs Sarah Boyce as a director on 3 June 2020 (2 pages)
15 June 2020Appointment of Ms Joanne Teresa O'sullivan as a director on 15 June 2020 (2 pages)
15 May 2020Termination of appointment of Martin Alan Gienke as a director on 13 May 2020 (1 page)
23 July 2019Statement of company's objects (2 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 May 2019Appointment of Ms Elizabeth Mary Slade as a director on 15 May 2019 (2 pages)
13 May 2019Termination of appointment of Juliet Edwards as a director on 10 May 2019 (1 page)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 June 2018Termination of appointment of Anthony George White as a director on 2 May 2018 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Termination of appointment of James Mcclelland as a director on 18 May 2017 (1 page)
4 July 2017Termination of appointment of Peter Bertram Godfrey as a director on 9 May 2017 (1 page)
4 July 2017Termination of appointment of James Mcclelland as a director on 18 May 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Peter Bertram Godfrey as a director on 9 May 2017 (1 page)
14 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 July 2016Full accounts made up to 31 December 2015 (13 pages)
13 July 2016Full accounts made up to 31 December 2015 (13 pages)
8 July 2016Appointment of Dr David Lewis Wykes as a director on 22 February 2016 (2 pages)
8 July 2016Appointment of Dr David Lewis Wykes as a director on 22 February 2016 (2 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
7 July 2016Termination of appointment of William Peter Featherstone as a director on 25 May 2016 (1 page)
7 July 2016Termination of appointment of Anne Mcclelland as a director on 19 May 2016 (1 page)
7 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
7 July 2016Appointment of Ms Christine S Martin as a director on 2 June 2016 (2 pages)
7 July 2016Termination of appointment of William Peter Featherstone as a director on 25 May 2016 (1 page)
7 July 2016Termination of appointment of Anne Mcclelland as a director on 19 May 2016 (1 page)
7 July 2016Appointment of Ms Christine S Martin as a director on 2 June 2016 (2 pages)
26 April 2016Appointment of Rev Martin Whitell as a director on 17 May 2015 (2 pages)
26 April 2016Appointment of Rev Martin Whitell as a director on 17 May 2015 (2 pages)
20 July 2015Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page)
20 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
20 July 2015Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page)
20 July 2015Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page)
20 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
20 July 2015Annual return made up to 2 July 2015 no member list (8 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
23 July 2014Annual return made up to 2 July 2014 no member list (9 pages)
23 July 2014Annual return made up to 2 July 2014 no member list (9 pages)
23 July 2014Annual return made up to 2 July 2014 no member list (9 pages)
15 July 2014Full accounts made up to 31 December 2013 (13 pages)
15 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2013Appointment of Mr John Michael Barber as a director (2 pages)
25 July 2013Annual return made up to 2 July 2013 no member list (9 pages)
25 July 2013Appointment of Mr John Michael Barber as a director (2 pages)
25 July 2013Annual return made up to 2 July 2013 no member list (9 pages)
25 July 2013Annual return made up to 2 July 2013 no member list (9 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
27 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
27 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
27 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
6 July 2011Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages)
6 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
6 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
6 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2010Full accounts made up to 31 December 2009 (11 pages)
21 July 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
13 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
13 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
12 July 2010Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages)
12 July 2010Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page)
12 July 2010Appointment of Mr Derek Mcauley as a director (2 pages)
12 July 2010Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages)
12 July 2010Appointment of Mr Derek Mcauley as a director (2 pages)
12 July 2010Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages)
12 July 2010Termination of appointment of Patricia Walker as a director (1 page)
12 July 2010Director's details changed for Juliet Edwards on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages)
12 July 2010Termination of appointment of Stephen Dick as a director (1 page)
12 July 2010Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Juliet Edwards on 2 July 2010 (2 pages)
12 July 2010Appointment of Rev Peter Hewis as a director (2 pages)
12 July 2010Director's details changed for Juliet Edwards on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages)
12 July 2010Termination of appointment of Patricia Walker as a director (1 page)
12 July 2010Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages)
12 July 2010Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page)
12 July 2010Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages)
12 July 2010Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page)
12 July 2010Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages)
12 July 2010Termination of appointment of Stephen Dick as a director (1 page)
12 July 2010Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages)
12 July 2010Appointment of Rev Peter Hewis as a director (2 pages)
30 July 2009Annual return made up to 02/07/09 (6 pages)
30 July 2009Annual return made up to 02/07/09 (6 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Director's change of particulars / martin gienke / 17/06/2008 (2 pages)
3 July 2008Annual return made up to 02/07/08 (6 pages)
3 July 2008Annual return made up to 02/07/08 (6 pages)
3 July 2008Director's change of particulars / stephen dick / 01/06/2008 (1 page)
3 July 2008Director's change of particulars / stephen dick / 01/06/2008 (1 page)
3 July 2008Director's change of particulars / martin gienke / 17/06/2008 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 August 2007Annual return made up to 02/07/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2007Annual return made up to 02/07/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 July 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 July 2005Director resigned (1 page)
19 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/03
(11 pages)
8 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/03
(11 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Secretary resigned;director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(11 pages)
27 July 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(11 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
31 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director resigned
(10 pages)
31 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director resigned
(10 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director resigned
(10 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director resigned
(10 pages)
5 September 1997Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 July 1996Annual return made up to 02/07/96 (10 pages)
5 July 1996Annual return made up to 02/07/96 (10 pages)
22 November 1995Full accounts made up to 31 December 1994 (10 pages)
22 November 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1995Annual return made up to 02/07/95
  • 363(288) ‐ Director resigned
(10 pages)
19 July 1995Annual return made up to 02/07/95
  • 363(288) ‐ Director resigned
(10 pages)
26 October 1955Memorandum of association (6 pages)
26 October 1955Memorandum of association (6 pages)
13 December 1901Incorporation (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (11 pages)
13 December 1901Certificate of incorporation (1 page)