Company NameChristian Alliance Trust Corporation Ltd.
Company StatusActive
Company Number00192650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1923(100 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRosemary Joy Milner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(74 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Timothy Charles Cotterall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(91 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Timothy John Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(94 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Ayub Khan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(94 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMs Selina Hue Ying Lau
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(94 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameRev Nicholas William Michael Leggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(95 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleMinister
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameDeacon Nicholas Charles Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(95 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired/ Permanent Deacon In The Catholic Church
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMs Rebecca Stockman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(95 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Stefan Paul Cantore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(97 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMs Madeline Thomson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(97 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed Consultant - Social Care & Community
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Ian Michael Bird
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(98 years after company formation)
Appointment Duration2 years, 7 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr William Roger Gingell Cossham
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleProperty Manager
Correspondence AddressYewtree Farm House
North Wick Dundry
Bristol
Avon
SG41 8NP
Director NameMiss Evelyn Mary Giles
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RoleRetired
Correspondence AddressFairway Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Director NameMr Stuart Raymond Colvin
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleComputer Manager
Correspondence Address17 Lillington Road
Leamington Spa
Warwickshire
CV32 5YS
Director NameSheila Marion Hanton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 2000)
RoleHousewife
Correspondence AddressRana House
Frog Lane, Ilmington
Shipston On Stour
Warwickshire
CV36 4LQ
Director NameThomas Geoffrey Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 14 July 2015)
RoleRetired Bookseller
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Secretary NameDr David Eric Rodney Bennett
NationalityBritish
StatusResigned
Appointed08 October 1992(69 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Chase Gardens
Whitton
Twickenham
Middlesex
TW2 7PB
Director NameDavid Gibson Hanton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(70 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2000)
RoleSolicitor
Correspondence AddressRana House
Frog Lane, Ilmington
Shipston On Stour
Warwickshire
CV36 4LQ
Secretary NameChristopher John Read
NationalityBritish
StatusResigned
Appointed09 August 1995(71 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address197 Torbay Road
Rayners Lane
Harrow
Middlesex
HA2 9QE
Director NameDr Seton John Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(74 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameRoger Leonard Patrick Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(74 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2000)
RoleChartered Surveyor
Correspondence AddressThe Old Pump
High Street, Bidborough
Tunbridge Wells
Kent
TN3 0UP
Secretary NameMr David Joseph Shafik
NationalityBritish
StatusResigned
Appointed24 November 1998(75 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Burgoyne Road
Sunbury On Thames
Middlesex
TW16 7PR
Director NameMr Malcolm Thomas Gardner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(76 years after company formation)
Appointment Duration14 years, 12 months (resigned 27 September 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameEdmund Hugh Ball
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(77 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 July 2004)
RoleRetired Chartered Engineer
Correspondence AddressPortmoak House
Scotlandwell
Kinross Shire
KY13 9HY
Scotland
Director NameJune Rose Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(78 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMavis Ruth Budden
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(78 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2007)
RoleRetired
Correspondence Address7 Green Gables
All Saints Road
Sidmouth
Devon
EX10 8EU
Director NameDavid Hedley John Goddard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(80 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 December 2018)
RoleRetired Actuary
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Charles Paul Murray Douglas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(81 years after company formation)
Appointment Duration13 years, 10 months (resigned 25 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameWilliam Peter Gallagher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(82 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 November 2006)
RoleManager
Correspondence Address14 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMargaret Judith Douglas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(84 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Geoffrey David Hawkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(84 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Secretary NameMr Mark Nixon
NationalityBritish
StatusResigned
Appointed07 August 2009(85 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2015)
RoleCompany Director
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Secretary NameMr Oladipo Soneye Sokoya
StatusResigned
Appointed15 June 2015(91 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2020)
RoleCompany Director
Correspondence Address42 Russell Road
London
N20 0TP
Director NameMs Joan Henshaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(92 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
Secretary NameMiss Sharon Jackman
StatusResigned
Appointed26 November 2020(97 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Correspondence Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB

Contact

Telephone020 74504601
Telephone regionLondon

Location

Registered Address5 St George's Mews
43 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

28 October 1992Delivered on: 6 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nirvana nursing home 51 clifton drive fairhaven lytham st annes lancashire t/n la 490004.
Outstanding
20 January 1987Delivered on: 28 January 1987
Persons entitled: Glenrothes Development Corporation

Classification: Standard security presented for registration in scotland 20/1/87
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that plot of ground containing 347 decimal or one thousand parts of a hectare or thereby lying on the north west side of jona park glenrothes in the parish of leslie fife together with gilven house 22 jona park, pitcoudie glenrothes.
Outstanding
4 February 1976Delivered on: 6 February 1976
Persons entitled: Mayor Aldermen and Burgesses of the London Borough of Lambeth

Classification: Legal charge
Secured details: £232,813.
Particulars: Land & buildings in cornwall road and sector street in the london borough of lambeth.
Outstanding
4 December 2008Delivered on: 11 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from keychange charity to the chargee on any account whatsoever.
Particulars: F/H alexander house 12 clifton road wimbledon london.
Outstanding
22 November 1994Delivered on: 28 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Roselawn" sidmouth devon.
Outstanding
18 April 1994Delivered on: 4 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Roselawn", sidmouth, devon.
Outstanding
6 August 1954Delivered on: 19 August 1954
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £900.
Particulars: 1, avenue road, southampton,.
Outstanding
6 December 1985Delivered on: 18 December 1985
Satisfied on: 12 November 2014
Persons entitled: The Housing Corporation

Classification: Legal charge and loan agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, pembridge square borough of kensington & chelsea title no 149062.
Fully Satisfied
11 October 1982Delivered on: 15 October 1982
Satisfied on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the union jack club, exton stree, london borough of lambeth. Tn: sgl 216322. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1982Delivered on: 27 January 1982
Satisfied on: 12 November 2014
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 epsom road, guildford, surrey, sw 407412.
Fully Satisfied
31 December 1981Delivered on: 19 January 1982
Satisfied on: 12 November 2014
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 clarence rd tunbridge wells kent.
Fully Satisfied
12 February 1981Delivered on: 27 February 1981
Satisfied on: 12 November 2014
Persons entitled: The Housing Corporation.

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 alma road, southampton.
Fully Satisfied
28 May 2012Delivered on: 30 May 2012
Satisfied on: 12 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from chapter 1 to the chargee and all monies due or to become due from the company to the chargee not exceeding £1,200,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H christian alliance centre, 2 exton street, waterloo, london t/no LN45169 part of union jack club on the north east side of secker street and SGL216322 part of union jack club, exton street see image for full details.
Fully Satisfied
14 April 2003Delivered on: 1 May 2003
Satisfied on: 23 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2002Delivered on: 26 April 2002
Satisfied on: 23 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
26 January 2021Termination of appointment of Oladipo Soneye Sokoya as a secretary on 26 November 2020 (1 page)
26 January 2021Appointment of Miss Sharon Jackman as a secretary on 26 November 2020 (2 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 November 2019Appointment of Ms Rebecca Stockman as a director on 7 August 2019 (2 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
1 July 2019Termination of appointment of Roger Hugh Taylor as a director on 15 May 2019 (1 page)
1 July 2019Director's details changed for Mr Nicholas Charles Johnson on 15 May 2019 (2 pages)
1 July 2019Termination of appointment of Imogen Taylor as a director on 15 May 2019 (1 page)
1 July 2019Appointment of Mr Nicholas Charles Johnson as a director on 15 May 2019 (2 pages)
1 July 2019Appointment of Reverend Nicholas Leggett as a director on 15 May 2019 (2 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Termination of appointment of David Hedley John Goddard as a director on 5 December 2018 (1 page)
7 November 2018Termination of appointment of Charles Paul Murray Douglas as a director on 25 July 2018 (1 page)
18 September 2018Appointment of Ms Selina Lau as a director on 25 July 2018 (2 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
25 June 2018Appointment of Mr Ayub Khan as a director on 28 February 2018 (2 pages)
25 June 2018Appointment of Mr Timothy John Roberts as a director on 28 February 2018 (2 pages)
25 April 2018Termination of appointment of Graham Stones as a director on 28 February 2018 (1 page)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 January 2018Director's details changed for Mr Tim Cotterall on 17 February 2015 (2 pages)
15 January 2018Termination of appointment of Margaret Judith Douglas as a director on 26 July 2017 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (9 pages)
9 February 2017Appointment of Mr Tim Cotterall as a director on 17 February 2015 (2 pages)
9 February 2017Appointment of Ms Joan Henshaw as a director on 27 July 2016 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Appointment of Ms Joan Henshaw as a director on 27 July 2016 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Appointment of Revd Preb Graham Stones as a director on 21 May 2015 (2 pages)
9 February 2017Appointment of Revd Preb Graham Stones as a director on 21 May 2015 (2 pages)
9 February 2017Termination of appointment of Geoffrey David Hawkins as a director on 30 March 2015 (1 page)
9 February 2017Appointment of Mr Tim Cotterall as a director on 17 February 2015 (2 pages)
9 February 2017Termination of appointment of Geoffrey David Hawkins as a director on 30 March 2015 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (9 pages)
9 September 2016Full accounts made up to 31 March 2016 (9 pages)
2 March 2016Annual return made up to 9 February 2016 no member list (5 pages)
2 March 2016Annual return made up to 9 February 2016 no member list (5 pages)
2 March 2016Termination of appointment of Christopher Benjamin Sanford as a director on 30 October 2015 (1 page)
2 March 2016Termination of appointment of Christopher Benjamin Sanford as a director on 30 October 2015 (1 page)
9 December 2015Termination of appointment of Mark Nixon as a secretary on 15 June 2015 (1 page)
9 December 2015Termination of appointment of Mark Nixon as a secretary on 15 June 2015 (1 page)
9 December 2015Appointment of Mr Oladipo Soneye Sokoya as a secretary on 15 June 2015 (2 pages)
9 December 2015Appointment of Mr Oladipo Soneye Sokoya as a secretary on 15 June 2015 (2 pages)
9 December 2015Termination of appointment of Thomas Geoffrey Ellis as a director on 14 July 2015 (1 page)
9 December 2015Termination of appointment of Thomas Geoffrey Ellis as a director on 14 July 2015 (1 page)
1 December 2015Full accounts made up to 31 March 2015 (9 pages)
1 December 2015Full accounts made up to 31 March 2015 (9 pages)
26 February 2015Termination of appointment of June Rose Gibson as a director on 17 February 2015 (1 page)
26 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
26 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
26 February 2015Termination of appointment of June Rose Gibson as a director on 17 February 2015 (1 page)
26 February 2015Annual return made up to 9 February 2015 no member list (7 pages)
22 January 2015Termination of appointment of Seton John Bennett as a director on 30 December 2014 (1 page)
22 January 2015Termination of appointment of Malcolm Thomas Gardner as a director on 27 September 2014 (1 page)
22 January 2015Termination of appointment of Seton John Bennett as a director on 30 December 2014 (1 page)
22 January 2015Termination of appointment of Malcolm Thomas Gardner as a director on 27 September 2014 (1 page)
12 November 2014Satisfaction of charge 15 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 15 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
7 August 2014Full accounts made up to 31 March 2014 (9 pages)
7 August 2014Full accounts made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 9 February 2014 no member list (8 pages)
6 March 2014Annual return made up to 9 February 2014 no member list (8 pages)
6 March 2014Annual return made up to 9 February 2014 no member list (8 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
1 July 2013Appointment of Dr Christopher Benjamin Sanford as a director (2 pages)
1 July 2013Appointment of Dr Christopher Benjamin Sanford as a director (2 pages)
5 March 2013Annual return made up to 9 February 2013 no member list (7 pages)
5 March 2013Annual return made up to 9 February 2013 no member list (7 pages)
5 March 2013Annual return made up to 9 February 2013 no member list (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (9 pages)
18 December 2012Full accounts made up to 31 March 2012 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 February 2012Annual return made up to 9 February 2012 no member list (7 pages)
22 February 2012Annual return made up to 9 February 2012 no member list (7 pages)
22 February 2012Annual return made up to 9 February 2012 no member list (7 pages)
21 February 2012Termination of appointment of Stephen Low as a director (1 page)
21 February 2012Termination of appointment of Stephen Low as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (9 pages)
16 December 2011Full accounts made up to 31 March 2011 (9 pages)
8 March 2011Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page)
8 March 2011Director's details changed for Charles Douglas on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 9 February 2011 no member list (7 pages)
8 March 2011Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page)
8 March 2011Director's details changed for Charles Douglas on 1 March 2011 (2 pages)
8 March 2011Director's details changed for June Rose Gibson on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages)
8 March 2011Director's details changed for June Rose Gibson on 1 March 2011 (2 pages)
8 March 2011Director's details changed for June Rose Gibson on 1 March 2011 (2 pages)
8 March 2011Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 9 February 2011 no member list (7 pages)
8 March 2011Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Charles Douglas on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page)
8 March 2011Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages)
8 March 2011Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 9 February 2011 no member list (7 pages)
8 October 2010Full accounts made up to 31 March 2010 (9 pages)
8 October 2010Full accounts made up to 31 March 2010 (9 pages)
12 April 2010Appointment of Mrs Imogen Taylor as a director (2 pages)
12 April 2010Appointment of Mrs Imogen Taylor as a director (2 pages)
11 February 2010Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for June Rose Gibson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages)
11 February 2010Appointment of Mr Stephen James Low as a director (2 pages)
11 February 2010Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages)
11 February 2010Appointment of Mr Stephen James Low as a director (2 pages)
11 February 2010Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages)
11 February 2010Director's details changed for June Rose Gibson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
11 February 2010Director's details changed for June Rose Gibson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
11 February 2010Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
11 February 2010Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Ruth Mason as a director (1 page)
25 January 2010Termination of appointment of Ruth Mason as a director (1 page)
25 September 2009Secretary appointed mark nixon (2 pages)
25 September 2009Secretary appointed mark nixon (2 pages)
23 September 2009Registered office changed on 23/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page)
23 September 2009Registered office changed on 23/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page)
22 September 2009Registered office changed on 22/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page)
22 September 2009Registered office changed on 22/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 69 maplecrescent road, enfield, london, EN3 5RD (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 69 maplecrescent road, enfield, london, EN3 5RD (1 page)
7 September 2009Full accounts made up to 31 March 2009 (9 pages)
7 September 2009Full accounts made up to 31 March 2009 (9 pages)
26 August 2009Appointment terminated secretary david shafik (1 page)
26 August 2009Appointment terminated secretary david shafik (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 5 st georges mews, 43 westminster bridge road, london, SE1 7JB (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 5 st georges mews, 43 westminster bridge road, london, SE1 7JB (1 page)
4 March 2009Appointment terminated director angus mcleod (1 page)
4 March 2009Appointment terminated director angus mcleod (1 page)
23 February 2009Annual return made up to 09/02/09 (6 pages)
23 February 2009Annual return made up to 09/02/09 (6 pages)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
26 November 2008Memorandum and Articles of Association (15 pages)
26 November 2008Memorandum and Articles of Association (15 pages)
22 April 2008Director appointed geoffrey david hawkins (2 pages)
22 April 2008Director appointed geoffrey david hawkins (2 pages)
26 February 2008Annual return made up to 09/02/08 (5 pages)
26 February 2008Annual return made up to 09/02/08 (5 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
24 September 2007Full accounts made up to 31 March 2007 (9 pages)
24 September 2007Full accounts made up to 31 March 2007 (9 pages)
24 September 2007Annual return made up to 14/09/07 (3 pages)
24 September 2007Annual return made up to 14/09/07 (3 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 March 2006 (9 pages)
25 October 2006Full accounts made up to 31 March 2006 (9 pages)
24 October 2006Annual return made up to 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2006Annual return made up to 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
1 March 2006Full accounts made up to 31 March 2005 (9 pages)
1 March 2006Full accounts made up to 31 March 2005 (9 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
28 September 2005Annual return made up to 14/09/05 (9 pages)
28 September 2005Annual return made up to 14/09/05 (9 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
30 November 2004Full accounts made up to 31 March 2004 (9 pages)
30 November 2004Full accounts made up to 31 March 2004 (9 pages)
19 October 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
8 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
30 September 2002Annual return made up to 14/09/02 (9 pages)
30 September 2002Annual return made up to 14/09/02 (9 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
11 October 2001Annual return made up to 14/09/01 (6 pages)
11 October 2001Annual return made up to 14/09/01 (6 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
19 September 2000Annual return made up to 14/09/00 (6 pages)
19 September 2000Annual return made up to 14/09/00 (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
28 September 1999Annual return made up to 23/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Annual return made up to 23/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Annual return made up to 04/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Annual return made up to 04/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (2 pages)
5 January 1999Director resigned (2 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 October 1997Annual return made up to 04/10/97 (6 pages)
16 October 1997Annual return made up to 04/10/97 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 November 1996Full accounts made up to 31 March 1996 (7 pages)
3 November 1996Annual return made up to 04/10/96 (6 pages)
3 November 1996Annual return made up to 04/10/96 (6 pages)
18 October 1995Annual return made up to 04/10/95
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 October 1995Annual return made up to 04/10/95
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 November 1989Company name changed christian alliance of women and girls trust corporation,LIMITED( the)\certificate issued on 07/11/89 (2 pages)
6 November 1989Company name changed christian alliance of women and girls trust corporation,LIMITED( the)\certificate issued on 07/11/89 (2 pages)