Company NameMoravian Union (Incorporated)(The)
Company StatusActive
Company Number00133708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1914(110 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Roberta Margaret Ann Hoey
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(103 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Muswell Hill
London
N10 3TJ
Director NameRev Livingstone Anthony Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJamaican,Irish
StatusCurrent
Appointed08 July 2018(104 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceNorthern Ireland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameRev David Ronald Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(104 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameRev Paul Michael Holdsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(104 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameRev Michael Kelvin Newman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(107 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Secretary NameRev David Ronald Howarth
StatusCurrent
Appointed15 July 2021(107 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameRev Edwin Quildan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(108 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleMinister
Country of ResidenceEngland
Correspondence Address5-7 Muswell Hill
London
N10 3TL
Director NameRt Reverend Geoffrey Edward Birtill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(77 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleMinister Of Religion
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameMr Malcolm Roger Healey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(77 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Close
Pudsey
Yorkshire
LS28 9LW
Director NameRev Fred Linyard
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(77 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev William John Hamilton McOwat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(77 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Secretary NameRev Fred Linyard
NationalityBritish
StatusResigned
Appointed19 December 1991(77 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameJacqueline Kay Morten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(80 years, 6 months after company formation)
Appointment Duration16 years (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameDerick Woods
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(80 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2002)
RoleRet Headmaster
Correspondence Address37 Deramore Park South
Malone Road
Belfast
BT9 5JY
Northern Ireland
Secretary NameRev William John Hamilton McOwat
NationalityBritish
StatusResigned
Appointed15 July 1994(80 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1998)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev David John Newman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(84 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2004)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev Robert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(86 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 08 July 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address28 Oak Dene Close
Pudsey
West Yorkshire
LS28 9LW
Secretary NameRev David John Newman
NationalityBritish
StatusResigned
Appointed14 July 2000(86 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2004)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameTerence Richard Cross
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(88 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Close
Kingswood
Bristol
BS15 4AH
Director NameRev Janet Mullin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(90 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2010)
RoleMinister Of Religion
Country of ResidenceNorthern Ireland
Correspondence AddressMoravian Manse
25 Church Road, Gracehill
Ballymena
Co Antrim
BT42 2NL
Northern Ireland
Secretary NameRobert James Hopcroft
NationalityBritish
StatusResigned
Appointed26 August 2004(90 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 August 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address28 Oak Dene Close
Pudsey
West Yorkshire
LS28 9LW
Director NameMrs Gillian Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(94 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
London
N10 1NR
Director NameRev Sarah Gillian Groves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(96 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2016)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Gracehill
Ballymena
County Antrim
BT42 2NL
Northern Ireland
Director NameRev Phillip James Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(96 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address25 Springwood Avenue
Chadderton
Oldham
OL9 9RR
Director NameRev David Ronald Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2014(100 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleMinister
Country of ResidenceEngland
Correspondence Address27 Lynton Mead
London
N20 8DG
Secretary NameRev David Ronald Howarth
StatusResigned
Appointed04 August 2014(100 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameMiss Zoe Marie-May Taylor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(102 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 August 2020)
RoleTraining Advisor
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Secretary NameMiss Zoe Marie-May Ferdinand
StatusResigned
Appointed30 September 2016(102 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2017)
RoleCompany Director
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Secretary NameMiss Roberta Margaret Ann Hoey
StatusResigned
Appointed14 March 2017(103 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameMr Christopher Mark Kernohan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2019(105 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Secretary NameRev Paul Michael Holdsworth
StatusResigned
Appointed20 October 2020(106 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 July 2021)
RoleCompany Director
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ
Director NameProf Peter Madsen Gubi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(107 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2022)
RoleMinister
Country of ResidenceEngland
Correspondence Address5 & 7 Muswell Hill
London
N10 3TJ

Contact

Websitemoravian.org.uk

Location

Registered Address5 & 7 Muswell Hill
London
N10 3TJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,584,611
Net Worth£8,997,251
Cash£385,701
Current Liabilities£317,537

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 October 2019Delivered on: 29 October 2019
Persons entitled: Ubs Ag,London Branch

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 26 February 2018
Persons entitled:
Naomi Hancock
Guy Lythe
Roger Coy
Jon Muncaster

Classification: A registered charge
Particulars: 49 creighton avenue, muswell hill, london N10.
Outstanding
12 July 2013Delivered on: 27 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Grange lodge ockbrook moravian settlement ockbrook derby part t/no DY457183. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 27 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ockbrook junior school bakehouse lane ockbrook derby part t/no DY375765. Notification of addition to or amendment of charge.
Outstanding
21 October 2008Delivered on: 31 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from fulneck school to the chargee on any account whatsoever.
Particulars: The property known as the robinson building, fulneck school, fulneck moravian settlement, pudsey t/n wyk 880728 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2008Delivered on: 31 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from fulneck school to the chargee on any account whatsoever.
Particulars: The property known as morvale, 59 fulneck, pudsey t/n wyk 880363 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2004Delivered on: 19 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £850,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land comprising ten acres or thereabouts at ockbrook derbyshire together with the buildings erected thereon and known as the mount.
Outstanding
19 March 2004Delivered on: 2 April 2004
Persons entitled: Aib Group (UK) PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in under and to the building contract and performance bond including without limitation all present and future claim's causes of action payments and proceeds in respect of them.
Outstanding
2 December 2022Delivered on: 12 December 2022
Persons entitled:
Naomi Hancock
Guy Lythe
Roger Coy
Jon Muncaster
Sarah Groves
Roger Coy
Graham Seaton
James Hancock as Trustees of the Mrs E M Bates Trust

Classification: A registered charge
Particulars: Flat 5 winkley court, st james' lane, london, N10 3RB.
Outstanding
28 July 2021Delivered on: 4 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 27 lynton mead, totteridge, N20 8DG registered at hm land registry with title number HD580.
Outstanding
12 August 1953Delivered on: 12 November 1963
Satisfied on: 15 November 2003
Persons entitled:
Naomi Hancock
Guy Lythe
Roger Coy
Jon Muncaster
Sarah Groves
Roger Coy
Graham Seaton
James Hancock as Trustees of the Mrs E M Bates Trust
H. G. Pemsill
H.R. Hower
H. B. Brook-Taylor
J. C. Brooke-Taylor

Classification: Legal charge registered pursuant to an order of court dated 5.nov. 1953
Secured details: £8500.
Particulars: The land with premises known as the mount with cottage, stables, coach house, cowshed, toolshed and other buildings thereon and containing 10A. 1R. 10P. (approx) land with premises known as ockbrook grange (formerly swallows rest) and lodges stables and outbuildings, gardens,grounds,paddocks and fields of land situate near or adjoining containing a total area of 35.637 (approx), all in ockbrook, derbyshire.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
9 August 2023Appointment of Rev Jane Carter as a director on 18 July 2023 (2 pages)
9 August 2023Appointment of Rev Michael Kelvin Newman as a secretary on 18 July 2023 (2 pages)
9 August 2023Termination of appointment of David Ronald Howarth as a secretary on 18 July 2023 (1 page)
10 June 2023Accounts for a small company made up to 31 August 2022 (33 pages)
30 January 2023Termination of appointment of Paul Michael Holdsworth as a director on 25 January 2023 (1 page)
12 January 2023Satisfaction of charge 001337080008 in full (1 page)
21 December 2022Director's details changed for Miss Roberta Margaret Ann Hoey on 10 December 2022 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 December 2022Registration of charge 001337080011, created on 2 December 2022 (15 pages)
5 October 2022Termination of appointment of Peter Madsen Gubi as a director on 25 September 2022 (1 page)
5 October 2022Appointment of Rev Edwin Quildan as a director on 25 September 2022 (2 pages)
18 August 2022Amended accounts for a small company made up to 31 August 2021 (33 pages)
9 June 2022Accounts for a small company made up to 31 August 2021 (32 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 August 2020 (31 pages)
4 August 2021Registration of charge 001337080010, created on 28 July 2021 (12 pages)
27 July 2021Appointment of Rev Michael Kelvin Newman as a director on 15 July 2021 (2 pages)
27 July 2021Termination of appointment of Paul Michael Holdsworth as a secretary on 15 July 2021 (1 page)
27 July 2021Appointment of Rev David Ronald Howarth as a secretary on 15 July 2021 (2 pages)
27 July 2021Appointment of Professor Peter Madsen Gubi as a director on 15 July 2021 (2 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Roberta Margaret Ann Hoey as a secretary on 20 October 2020 (1 page)
22 October 2020Termination of appointment of Christopher Mark Kernohan as a director on 20 October 2020 (1 page)
22 October 2020Appointment of Rev Paul Michael Holdsworth as a secretary on 20 October 2020 (2 pages)
3 August 2020Termination of appointment of Zoe Marie-May Taylor as a director on 3 August 2020 (1 page)
7 July 2020Director's details changed for Miss Roberta Margaret Ann Hoey on 17 August 2018 (2 pages)
2 June 2020Accounts for a small company made up to 31 August 2019 (30 pages)
7 April 2020Director's details changed for Mr Christopher Mark Kernohan on 8 January 2020 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 October 2019Registration of charge 001337080009, created on 18 October 2019 (21 pages)
4 September 2019Appointment of Mr Christopher Mark Kernohan as a director on 15 June 2019 (2 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (30 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
12 December 2018Notification of a person with significant control statement (2 pages)
4 December 2018Appointment of Rev David Ronald Howarth as a director on 8 July 2018 (2 pages)
4 December 2018Termination of appointment of Robert James Hopcroft as a director on 8 July 2018 (1 page)
4 December 2018Cessation of Robert James Hopcroft as a person with significant control on 8 July 2018 (1 page)
4 December 2018Cessation of Gillian Taylor as a person with significant control on 31 August 2018 (1 page)
4 December 2018Cessation of Zoe Marie-May Ferdinand as a person with significant control on 8 July 2018 (1 page)
4 December 2018Termination of appointment of Gillian Taylor as a director on 31 August 2018 (1 page)
4 December 2018Appointment of Rev Dr Livingstone Thompson as a director on 8 July 2018 (2 pages)
4 December 2018Appointment of Rev Paul Michael Holdsworth as a director on 8 July 2018 (2 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (31 pages)
26 February 2018Registration of charge 001337080008, created on 22 February 2018 (13 pages)
23 January 2018Director's details changed for Miss Zoe Marie-May Ferdinand on 2 September 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (26 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (26 pages)
19 April 2017Termination of appointment of Zoe Marie-May Ferdinand as a secretary on 14 March 2017 (1 page)
19 April 2017Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 14 March 2017 (2 pages)
19 April 2017Termination of appointment of Zoe Marie-May Ferdinand as a secretary on 14 March 2017 (1 page)
19 April 2017Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 14 March 2017 (2 pages)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages)
14 December 2016Appointment of Miss Zoe Marie-May Ferdinand as a secretary on 30 September 2016 (2 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Appointment of Miss Zoe Marie-May Ferdinand as a secretary on 30 September 2016 (2 pages)
14 December 2016Termination of appointment of David Ronald Howarth as a secretary on 30 September 2016 (1 page)
14 December 2016Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page)
14 December 2016Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages)
14 December 2016Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page)
14 December 2016Termination of appointment of David Ronald Howarth as a secretary on 30 September 2016 (1 page)
1 December 2016Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page)
1 December 2016Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page)
11 March 2016Full accounts made up to 31 August 2015 (25 pages)
11 March 2016Full accounts made up to 31 August 2015 (25 pages)
4 January 2016Annual return made up to 1 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 1 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 1 December 2015 no member list (5 pages)
20 April 2015Full accounts made up to 31 August 2014 (23 pages)
20 April 2015Full accounts made up to 31 August 2014 (23 pages)
4 March 2015Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page)
4 March 2015Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page)
4 March 2015Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages)
4 March 2015Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages)
4 March 2015Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page)
4 March 2015Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages)
5 January 2015Annual return made up to 1 December 2014 no member list (6 pages)
5 January 2015Termination of appointment of Philip James Cooper as a director on 29 June 2014 (1 page)
5 January 2015Annual return made up to 1 December 2014 no member list (6 pages)
5 January 2015Secretary's details changed for Robert James Hopcroft on 15 September 2014 (1 page)
5 January 2015Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages)
5 January 2015Appointment of Rev David Ronald Howarth as a director on 29 June 2014 (2 pages)
5 January 2015Termination of appointment of Philip James Cooper as a director on 29 June 2014 (1 page)
5 January 2015Appointment of Rev David Ronald Howarth as a director on 29 June 2014 (2 pages)
5 January 2015Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages)
5 January 2015Secretary's details changed for Robert James Hopcroft on 15 September 2014 (1 page)
5 January 2015Annual return made up to 1 December 2014 no member list (6 pages)
16 April 2014Full accounts made up to 31 August 2013 (23 pages)
16 April 2014Full accounts made up to 31 August 2013 (23 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
27 July 2013Registration of charge 001337080006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
27 July 2013Registration of charge 001337080007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
27 July 2013Registration of charge 001337080007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
27 July 2013Registration of charge 001337080006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
10 April 2013Full accounts made up to 31 August 2012 (24 pages)
10 April 2013Full accounts made up to 31 August 2012 (24 pages)
15 January 2013Director's details changed for Mrs Gillian Taylor on 31 August 2012 (2 pages)
15 January 2013Annual return made up to 1 December 2012 no member list (6 pages)
15 January 2013Annual return made up to 1 December 2012 no member list (6 pages)
15 January 2013Director's details changed for Mrs Gillian Taylor on 31 August 2012 (2 pages)
15 January 2013Director's details changed for Rev Sarah Gillian Groves on 31 August 2012 (2 pages)
15 January 2013Director's details changed for Rev Sarah Gillian Groves on 31 August 2012 (2 pages)
15 January 2013Annual return made up to 1 December 2012 no member list (6 pages)
16 March 2012Full accounts made up to 31 August 2011 (24 pages)
16 March 2012Full accounts made up to 31 August 2011 (24 pages)
20 December 2011Director's details changed for Mrs Gillian Taylor on 16 August 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
20 December 2011Director's details changed for Mrs Gillian Taylor on 16 August 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
20 December 2011Director's details changed for Rev Sarah Gillian Groves on 16 August 2011 (2 pages)
20 December 2011Director's details changed for Rev Sarah Gillian Groves on 16 August 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
17 May 2011Full accounts made up to 31 August 2010 (25 pages)
17 May 2011Full accounts made up to 31 August 2010 (25 pages)
7 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
7 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
7 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
5 August 2010Termination of appointment of Jacqueline Morten as a director (1 page)
5 August 2010Appointment of Reverend Sarah Gillian Groves as a director (2 pages)
5 August 2010Appointment of Reverend Sarah Gillian Groves as a director (2 pages)
5 August 2010Termination of appointment of Jacqueline Morten as a director (1 page)
4 August 2010Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages)
4 August 2010Appointment of Reverend Philip James Cooper as a director (2 pages)
4 August 2010Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Janet Mullin as a director (1 page)
4 August 2010Termination of appointment of Janet Mullin as a director (1 page)
4 August 2010Appointment of Reverend Philip James Cooper as a director (2 pages)
4 August 2010Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages)
22 April 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
22 April 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
4 January 2010Termination of appointment of Terence Cross as a director (1 page)
4 January 2010Annual return made up to 1 December 2009 no member list (5 pages)
4 January 2010Annual return made up to 1 December 2009 no member list (5 pages)
4 January 2010Termination of appointment of Terence Cross as a director (1 page)
4 January 2010Annual return made up to 1 December 2009 no member list (5 pages)
1 May 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
1 May 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
20 March 2009Annual return made up to 01/12/08 (3 pages)
20 March 2009Annual return made up to 01/12/08 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Director appointed gillian taylor (2 pages)
8 August 2008Director appointed gillian taylor (2 pages)
7 May 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
7 May 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
18 December 2007Annual return made up to 01/12/07 (2 pages)
18 December 2007Annual return made up to 01/12/07 (2 pages)
15 June 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
15 June 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
12 December 2006Annual return made up to 01/12/06 (2 pages)
12 December 2006Annual return made up to 01/12/06 (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
22 June 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
22 June 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
12 December 2005Annual return made up to 01/12/05 (2 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Annual return made up to 01/12/05 (2 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Full accounts made up to 31 August 2004 (15 pages)
8 July 2005Full accounts made up to 31 August 2004 (15 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2004Annual return made up to 01/12/04 (5 pages)
17 December 2004Annual return made up to 01/12/04 (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
14 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
14 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
15 December 2003Annual return made up to 01/12/03 (5 pages)
15 December 2003Annual return made up to 01/12/03 (5 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
26 April 2003Memorandum and Articles of Association (19 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Memorandum and Articles of Association (19 pages)
6 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
31 January 2002Annual return made up to 19/12/01 (4 pages)
31 January 2002Annual return made up to 19/12/01 (4 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 January 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 December 1999 (13 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 December 1999 (13 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Annual return made up to 19/12/00 (5 pages)
11 January 2001Annual return made up to 19/12/00 (5 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
21 January 2000Annual return made up to 19/12/99 (5 pages)
21 January 2000Annual return made up to 19/12/99 (5 pages)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
4 July 1998Full accounts made up to 31 December 1997 (13 pages)
4 July 1998Full accounts made up to 31 December 1997 (13 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 January 1997Annual return made up to 19/12/96 (4 pages)
13 January 1997Annual return made up to 19/12/96 (4 pages)
10 January 1996Full accounts made up to 31 December 1994 (13 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
10 January 1996Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 February 1914Incorporation (24 pages)
2 February 1914Incorporation (24 pages)