Company NameSwedenborg Society(The)
Company StatusActive
Company Number00209822
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1925(98 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew James Bentley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(93 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameDr Kristin King
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2019(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMs Erica Adele Wyncoll
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed14 September 2019(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceCanada
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMs Bridget Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMr Peter Rufus De Appleby Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address20-21 Bloomsbury Way
London
WC1A 2TH
Director NameMs Clare Cumberlidge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(95 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameErika Heilman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2021(95 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameAlan Michael Cowley
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2021(96 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMr Alan Lewin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(96 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameNigel Kenneth Sutton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(96 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameAlexander John Morley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(96 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Banker
Country of ResidenceCanada
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameNancy Dawson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 June 2008)
RoleRetired
Correspondence Address28 Parklands Road
London
SW16 6TE
Director NameMr John Cunningham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 26 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeersbrook Toppesfield Close
Hadleigh
Ipswich
Suffolk
IP7 5AJ
Director NameDavid William Gath
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 1992)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCleves Cottage Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Director NameMr Patrick Leonard Johnson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 14 September 2019)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Oak Avenue
Shirley
Croydon
Surrey
CR0 8EN
Director NameRev Frederick Charles Elphick
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 14 September 2019)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address21b Hayne Road
Beckenham
Kent
BR3 4JA
Director NameRev Dennis Duckworth
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2000)
RoleMinister Of Religion
Correspondence Address45 Athenaeum Road
Whetstone
London
N20 9AL
Director NameMr David Glover
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2002)
RolePc Software Consultant
Correspondence Address28 Regency Green
Colchester
Essex
CO3 4TD
Director NameDr Freda Gertrude Griffith
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1993)
RoleWidow
Correspondence Address1 Parkview Lodge
Beckenham
Kent
BR3 2QH
Director NameMrs Renee James
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1993)
RoleRetired Teacher
Correspondence Address4 Elruge Close
West Drayton
Middlesex
UB7 7ES
Director NameMr Richard Lines
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2002)
RoleBarrister
Correspondence Address38 South Vale
Upper Norwood
London
SE19 3BA
Secretary NameMiss Madeline Grace Waters
NationalityBritish
StatusResigned
Appointed05 June 1991(65 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Boxted Road
Mile End
Colchester
Essex
CO4 5HF
Director NameRev Goran Appelgren
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed13 May 1993(67 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 May 1994)
RoleMinister Of Religion
Correspondence Address8 Ardmore Way
Guildford
Surrey
GU2 6RR
Director NameRev David Lomax
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(69 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 May 2001)
RoleMinister Of Religion
Correspondence Address44a Leicester Road
Barnet
Hertfordshire
EN5 5DB
Director NameMichael Stanley Hiller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(72 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Close
Wood Green
London
N22 7AL
Director NameDavid Lorimer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(73 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 June 2015)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressGibliston Mill Colinsburgh
Elie
Leven
Fife
KY9 1JT
Scotland
Director NameDavid Lister
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(74 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHollywell
Copes Lane, Bramshill
Hook
Hampshire
RG27 0RQ
Secretary NameSarah Harding
NationalityBritish
StatusResigned
Appointed01 January 2001(75 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressFlat A
13 Kingscourt Road
Streatham Hill
London
SW16 1JA
Secretary NameMr Richard Lines
NationalityBritish
StatusResigned
Appointed01 March 2002(76 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address38 South Vale
Upper Norwood
London
SE19 3BA
Director NameMrs Bethany May Hyman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(76 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 2008)
RoleActing Executive Secretary
Correspondence AddressFlat 5, Block I Peabody Estate
Southwark Street
London
SE1 0TL
Director NameRev John Edward Elliott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(80 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 June 2013)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address18 Pollard Road
London
N20 0UB
Director NameMr Anders Hallengren
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2011(85 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2015)
RolePresident
Country of ResidenceSweden
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMs Jane Lee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(88 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameRev Alan Michael Cowley
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(88 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMr Homero Fuentes Aridjis
Date of BirthApril 1940 (Born 84 years ago)
NationalityMexican
StatusResigned
Appointed16 June 2015(89 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2018)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMr Ethan Derek McCardell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(91 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2021)
RoleOrdained Minister
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH
Director NameMr Alan Lewin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(93 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address20/21 Bloomsbury Way
London
WC1A 2TH

Contact

Websitewww.swedenborg.org.uk/home
Telephone020 74057986
Telephone regionLondon

Location

Registered Address20/21 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£377,769
Net Worth£7,099,166
Cash£124,210
Current Liabilities£70,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

17 February 2021Termination of appointment of John Cunningham as a director on 26 September 2020 (1 page)
17 February 2021Termination of appointment of Alan Lewin as a director on 26 September 2020 (1 page)
17 February 2021Termination of appointment of Alan Michael Cowley as a director on 26 September 2020 (1 page)
16 July 2020Director's details changed for Dr. Kristin King on 1 June 2020 (2 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (40 pages)
24 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Frederick Charles Elphick as a director on 14 September 2019 (1 page)
5 November 2019Appointment of Mr Alan Lewin as a director on 14 September 2019 (2 pages)
5 November 2019Termination of appointment of Patrick Leonard Johnson as a director on 14 September 2019 (1 page)
29 October 2019Appointment of Dr. Kristin King as a director on 14 September 2019 (2 pages)
29 October 2019Appointment of Ms Bridget Smith as a director on 14 September 2019 (2 pages)
29 October 2019Appointment of Mr Peter Rufus De Appleby Moore as a director on 14 September 2019 (2 pages)
29 October 2019Appointment of Ms Erica Adele Wyncoll as a director on 14 September 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (39 pages)
18 June 2019Appointment of Mr Andrew James Bentley as a director on 10 November 2018 (2 pages)
18 June 2019Termination of appointment of Homero Fuentes Aridjis as a director on 10 November 2018 (1 page)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 October 2018Statement of company's objects (4 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 August 2018Termination of appointment of Stephen Mcneilly as a director on 23 August 2018 (1 page)
22 August 2018Termination of appointment of Michael Stanley Hiller as a director on 1 January 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (50 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 September 2017Appointment of Mr Ethan Derek Mccardell as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Mr Ethan Derek Mccardell as a director on 18 September 2017 (2 pages)
19 September 2017Termination of appointment of Howard Walkden Turner as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Howard Walkden Turner as a director on 18 September 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (50 pages)
8 August 2017Full accounts made up to 31 December 2016 (50 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 September 2016Full accounts made up to 31 December 2015 (50 pages)
28 September 2016Full accounts made up to 31 December 2015 (50 pages)
19 July 2016Termination of appointment of Jane Lee as a director on 19 July 2016 (1 page)
19 July 2016Annual return made up to 5 June 2016 no member list (7 pages)
19 July 2016Annual return made up to 5 June 2016 no member list (7 pages)
19 July 2016Termination of appointment of Jane Lee as a director on 19 July 2016 (1 page)
5 January 2016Appointment of Mr Homero Fuentes Aridjis as a director on 16 June 2015 (2 pages)
5 January 2016Appointment of Mr Homero Fuentes Aridjis as a director on 16 June 2015 (2 pages)
30 July 2015Full accounts made up to 31 December 2014 (27 pages)
30 July 2015Full accounts made up to 31 December 2014 (27 pages)
21 July 2015Termination of appointment of David Lorimer as a director on 16 June 2015 (1 page)
21 July 2015Termination of appointment of David Lorimer as a director on 16 June 2015 (1 page)
21 July 2015Termination of appointment of Anders Hallengren as a director on 16 June 2015 (1 page)
21 July 2015Termination of appointment of Anders Hallengren as a director on 16 June 2015 (1 page)
9 June 2015Annual return made up to 5 June 2015 no member list (14 pages)
9 June 2015Annual return made up to 5 June 2015 no member list (14 pages)
9 June 2015Annual return made up to 5 June 2015 no member list (14 pages)
25 March 2015Appointment of Reverend Alan Michael Cowley as a director on 26 June 2014 (2 pages)
25 March 2015Appointment of Reverend Alan Michael Cowley as a director on 26 June 2014 (2 pages)
9 February 2015Appointment of Mr Stephen Mcneilly as a director on 1 April 2014 (2 pages)
9 February 2015Appointment of Mr Nigel Kenneth Sutton as a director on 26 June 2014 (2 pages)
9 February 2015Appointment of Mr Nigel Kenneth Sutton as a director on 26 June 2014 (2 pages)
9 February 2015Appointment of Mr Stephen Mcneilly as a director on 1 April 2014 (2 pages)
9 February 2015Appointment of Mr Stephen Mcneilly as a director on 1 April 2014 (2 pages)
5 February 2015Appointment of Ms Jane Lee as a director on 25 June 2014 (2 pages)
5 February 2015Appointment of Mr Anders Hallengren as a director on 30 June 2011 (2 pages)
5 February 2015Appointment of Ms Jane Lee as a director on 25 June 2014 (2 pages)
5 February 2015Appointment of Mr Anders Hallengren as a director on 30 June 2011 (2 pages)
2 February 2015Termination of appointment of Richard Lines as a secretary on 30 June 2014 (1 page)
2 February 2015Termination of appointment of Richard Lines as a secretary on 30 June 2014 (1 page)
26 June 2014Termination of appointment of John Elliott as a director (1 page)
26 June 2014Annual return made up to 5 June 2014 no member list (10 pages)
26 June 2014Annual return made up to 5 June 2014 no member list (10 pages)
26 June 2014Termination of appointment of John Elliott as a director (1 page)
26 June 2014Termination of appointment of John Elliott as a director (1 page)
26 June 2014Termination of appointment of John Elliott as a director (1 page)
26 June 2014Annual return made up to 5 June 2014 no member list (10 pages)
19 June 2014Full accounts made up to 31 December 2013 (29 pages)
19 June 2014Full accounts made up to 31 December 2013 (29 pages)
25 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
25 June 2013Termination of appointment of Madeline Waters as a director (1 page)
25 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
25 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
25 June 2013Termination of appointment of Madeline Waters as a director (1 page)
25 June 2013Termination of appointment of Madeline Waters as a director (1 page)
25 June 2013Termination of appointment of Madeline Waters as a director (1 page)
29 May 2013Full accounts made up to 31 December 2012 (27 pages)
29 May 2013Full accounts made up to 31 December 2012 (27 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (12 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (12 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (12 pages)
16 May 2012Full accounts made up to 31 December 2011 (27 pages)
16 May 2012Full accounts made up to 31 December 2011 (27 pages)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Annual return made up to 5 June 2011 no member list (12 pages)
28 June 2011Annual return made up to 5 June 2011 no member list (12 pages)
28 June 2011Annual return made up to 5 June 2011 no member list (12 pages)
28 June 2011Termination of appointment of Norman Turner as a director (1 page)
28 June 2011Termination of appointment of Norman Turner as a director (1 page)
20 April 2011Auditor's resignation (1 page)
20 April 2011Auditor's resignation (1 page)
4 August 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Director's details changed for Michael Stanley Hiller on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr John Cunningham on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Norman Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Patrick Leonard Johnson on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Norman Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Howard Walkden Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Howard Walkden Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Stanley Hiller on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Rev John Edward Elliott on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lister on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
28 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
28 June 2010Director's details changed for Alexander John Morley on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Patrick Leonard Johnson on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr John Cunningham on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Stanley Hiller on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
28 June 2010Director's details changed for Alexander John Morley on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Rev John Edward Elliott on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Alexander John Morley on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend Frederick Charles Elphick on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend Frederick Charles Elphick on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend Frederick Charles Elphick on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Howard Walkden Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Madeline Grace Waters on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Patrick Leonard Johnson on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lorimer on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr John Cunningham on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Madeline Grace Waters on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Rev John Edward Elliott on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lorimer on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lorimer on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lister on 5 June 2010 (2 pages)
28 June 2010Director's details changed for David Lister on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Norman Turner on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Madeline Grace Waters on 5 June 2010 (2 pages)
3 July 2009Annual return made up to 05/06/09 (5 pages)
3 July 2009Annual return made up to 05/06/09 (5 pages)
2 July 2009Appointment terminated director william straw (1 page)
2 July 2009Appointment terminated director william straw (1 page)
2 July 2009Director's change of particulars / patrick johnson / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / patrick johnson / 02/07/2009 (1 page)
2 July 2009Appointment terminated director bethany hyman (1 page)
2 July 2009Appointment terminated director bethany hyman (1 page)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
18 June 2008Annual return made up to 05/06/08 (6 pages)
18 June 2008Director's change of particulars / bethany elphick / 22/03/2008 (2 pages)
18 June 2008Director's change of particulars / alexander morley / 01/03/2008 (1 page)
18 June 2008Annual return made up to 05/06/08 (6 pages)
18 June 2008Director's change of particulars / bethany elphick / 22/03/2008 (2 pages)
18 June 2008Appointment terminated director nancy dawson (1 page)
18 June 2008Director's change of particulars / alexander morley / 01/03/2008 (1 page)
18 June 2008Appointment terminated director nancy dawson (1 page)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Annual return made up to 05/06/07 (4 pages)
26 June 2007Annual return made up to 05/06/07 (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
29 June 2006Annual return made up to 05/06/06 (10 pages)
29 June 2006Annual return made up to 05/06/06 (10 pages)
21 June 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 April 2005Full accounts made up to 31 December 2004 (13 pages)
20 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 June 2004New director appointed (1 page)
28 June 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2004New director appointed (1 page)
28 June 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2003Annual return made up to 05/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2003Annual return made up to 05/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Annual return made up to 05/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
4 July 2002Annual return made up to 05/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (28 pages)
13 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 June 2001Full accounts made up to 31 December 2000 (28 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
19 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Full accounts made up to 31 December 1999 (23 pages)
19 June 2000Full accounts made up to 31 December 1999 (23 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
30 June 1999Annual return made up to 05/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 1999Annual return made up to 05/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (24 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (24 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Full accounts made up to 31 December 1997 (32 pages)
25 June 1998Full accounts made up to 31 December 1997 (32 pages)
25 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1997Full accounts made up to 31 December 1996 (33 pages)
11 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Full accounts made up to 31 December 1996 (33 pages)
12 June 1996Full accounts made up to 31 December 1995 (23 pages)
12 June 1996Full accounts made up to 31 December 1995 (23 pages)
12 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Full accounts made up to 31 December 1994 (22 pages)
9 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Full accounts made up to 31 December 1994 (22 pages)
9 June 1995New director appointed (2 pages)
20 November 1925Certificate of incorporation (1 page)
20 November 1925Certificate of incorporation (1 page)