Company NameThe Society Of The Faith (Incorporated)
Company StatusActive
Company Number00214216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1926(97 years, 10 months ago)
Previous NameSociety Of The Faith And Church Union Trustees (Incorporated)

Business Activity

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

Directors

Secretary NameMrs Margery Diana Roberts
NationalityBritish
StatusCurrent
Appointed21 July 1998(72 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address7 Nunnery Stables
St Albans
Hertfordshire
AL1 2AS
Director NameMr Martin Charles Woods
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(73 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleSelf Emp. Antique Sil. Dealer
Country of ResidenceEngland
Correspondence Address29 Castle Road
Colchester
Essex
CO1 1UW
Director NameCanon Robert Edward Gage
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2000(74 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address44 Warkworth Avenue
Whitley Bay
North Tyneside
NE26 3PS
Director NameMr Brian John Taylor Hanson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(76 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGarden Cottage Wappingthorn Farm Lane
Horsham Road
Steyning
West Sussex
BN44 3AG
Director NameMr Peter Gerald Gaston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(78 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleActuary
Country of ResidenceEngland
Correspondence Address73 West Cliff Park Drive
Dawlish
Devon
EX7 9EL
Director NameDr Andrew Stephen Hobley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(81 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleAssistant Ombudsman
Country of ResidenceEngland
Correspondence Address238 Galahad Close
King Arthur's Way
Andover
Hampshire
SP10 4BT
Director NameRev Canon Robert Paul Reiss
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2012(85 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameRev Christopher Philip Trundle
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(90 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameThe Venerable Dr William Mungo Jacob
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(91 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address4 St. Marys Walk
London
SE11 4UA
Director NameMr William Edward Chapman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(92 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameRev Stephen Reid Tucker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(92 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameDr Andrew Chandler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(92 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleUniversity Academic
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameDr Julian William Sebastian Litten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(93 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence AddressFriarscot Church Street
King's Lynn
Norfolk
PE30 5EB
Director NameMr Timothy Patrick Abraham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(94 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameRev David Lawrence Lawrence-March
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(95 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameMrs Joanna Mary Ingram
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMarried Woman
Correspondence Address25 The Woodlands
Melbourne
Derby
DE73 1DP
Director NameDr Julian William Sebastian Litten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration27 years (resigned 24 July 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFriarscot
Church Street
Kings Lynn
Norfolk
PE30 5EB
Director NameRev Reginald Brian Michael Hayes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1994)
RoleClerk In Holy Orders
Correspondence Address20 Great Peter Street
London
SW1P 2BU
Director NameRev Harold Aidan Harker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration11 years (resigned 16 July 2002)
RoleClerk In Holy Orders
Correspondence Address28 Sheppards College
London Road
Bromley
Kent
BR1 1PE
Director NameRev Peter John Esdale Geldard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Brent Hill Davington
Faversham
Kent
ME13 7EF
Director NameMr John Oliver Creasey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration26 years (resigned 11 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBransbury Rosebery Road
West Runton
Cromer
Norfolk
NR27 9QW
Director NameJohn Michael Coombs
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 July 1995)
RoleBuilding Society Executive (Retired)
Correspondence Address2 Durrant Road
Bournemouth
Dorset
BH2 6LE
Director NameOswald William Hugh Clark
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1992)
RoleLocal Government Officer (Retired)
Correspondence Address8 Courtlands Avenue
Hampton
Middlesex
TW12 3NT
Director NameRev Anthony Denis Couchman
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration27 years (resigned 24 July 2018)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressFriarscot
Church Street
Kings Lynn
Norfolk
PE30 5EB
Director NameRt Revd John Charles Broadhurst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration14 years (resigned 14 July 2005)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address26 Canonbury Park South
London
N1 2FN
Secretary NameMr John Oliver Creasey
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBransbury Rosebery Road
West Runton
Cromer
Norfolk
NR27 9QW
Director NameMr Maurice Chandler
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1996)
RoleRetired Consultant
Correspondence Address8 Brookhouse Street
Leicester
Leicestershire
LE2 0JD
Director NameThe Reverend Canon Dr Lawson Chase Joseph Nagel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(68 years, 1 month after company formation)
Appointment Duration20 years (resigned 22 July 2014)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Vicarage 25 Gossamer Lane
Aldwick
Bognor Regis
Westsussex
PO21 3AT
Director NameAndre Phillippe Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(71 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 February 2013)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address165 Hainault Road
Leytonstone
London
E11 1EZ
Director NameRev Stephen Charles Edward Laird
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(72 years, 8 months after company formation)
Appointment Duration9 years (resigned 08 February 2008)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressLandon Giles Lane
Canterbury
Kent
CT2 7LR
Director NameDr Brenda Lilian Hough
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(76 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 July 2011)
RoleRetired Archivist
Country of ResidenceEngland
Correspondence Address14 Almshouses
Goring Heath
Oxfordshire
RG8 7RS
Director NameRev Barry George Hall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(77 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 October 2020)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressHarvard Cottage
Swan Lane Stock
Ingatestone
Essex
CM4 9BQ
Director NameThe Very Reverend George Peter Nairn Briggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(82 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House 2 St James's Court
Wakefield
West Yorkshire
WF2 8DN
Director NameRev William Ernest Peter Davage
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(85 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 July 2019)
RoleRetired Librarian
Country of ResidenceEngland
Correspondence AddressFaith House
7 Tufton Street
London
SW1P 3QB
Director NameRev Stephen Robert Keeble
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(87 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address96 Pinner View
Harrow
Middlesex
HA1 4RJ
Director NameFr Richard Jonathan Norman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(88 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 July 2018)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt George's Vicarage Bickley Park Road
Bromley
BR1 2BE

Location

Registered AddressFaith House
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£153,101
Net Worth£1,645,539
Cash£241,173
Current Liabilities£26,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

30 March 1935Delivered on: 3 April 1935
Persons entitled: Barclays Bank Limited

Classification: Charge under L.R. act 1925
Secured details: All moneys etc.
Particulars: The faith house, 7 tufton st, westminister. London. Title no. 449163.
Outstanding

Filing History

18 September 2023Appointment of The Revd Canon Professor Peter John Galloway as a director on 13 September 2023 (2 pages)
18 September 2023Appointment of The Revd Canon David John Stanton as a director on 13 September 2023 (2 pages)
14 September 2023Termination of appointment of Julian William Sebastian Litten as a director on 13 September 2023 (1 page)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
4 February 2023Termination of appointment of Robert Paul Reiss as a director on 26 January 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
6 December 2021Director's details changed for The Reverend Canon Robert Paul Reiss on 4 December 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
29 September 2021Appointment of The Reverend David Lawrence Lawrence-March as a director on 28 September 2021 (2 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
28 October 2020Appointment of Mr Timothy Patrick Abraham as a director on 27 October 2020 (2 pages)
12 October 2020Termination of appointment of Barry George Hall as a director on 10 October 2020 (1 page)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 July 2019Termination of appointment of Philip Elliott Ursell as a director on 17 July 2019 (1 page)
19 July 2019Termination of appointment of William Ernest Peter Davage as a director on 17 July 2019 (1 page)
19 July 2019Appointment of Dr Julian William Sebastian Litten as a director on 17 July 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 November 2018Director's details changed for Dr Andrew Stephen Hobley on 1 November 2018 (2 pages)
10 October 2018Director's details changed for Mr William Edward Chapman on 2 October 2018 (2 pages)
9 August 2018Appointment of Reverend Stephen Reid Tucker as a director on 24 July 2018 (2 pages)
8 August 2018Appointment of Mr William Edward Chapman as a director on 24 July 2018 (2 pages)
8 August 2018Appointment of Dr Andrew Chandler as a director on 24 July 2018 (2 pages)
27 July 2018Termination of appointment of Richard Jonathan Norman as a director on 24 July 2018 (1 page)
27 July 2018Termination of appointment of Anthony Denis Couchman as a director on 24 July 2018 (1 page)
27 July 2018Termination of appointment of Julian William Sebastian Litten as a director on 24 July 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Paul Reginald Martin Vaughan as a director on 11 July 2018 (1 page)
24 July 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Appointment of The Venerable Dr William Mungo Jacob as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of The Venerable Dr William Mungo Jacob as a director on 11 July 2017 (2 pages)
13 July 2017Termination of appointment of John Oliver Creasey as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of John Oliver Creasey as a director on 11 July 2017 (1 page)
16 February 2017Appointment of Reverend Christopher Philip Trundle as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Reverend Christopher Philip Trundle as a director on 15 February 2017 (2 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
13 June 2016Termination of appointment of Stephen Robert Keeble as a director on 11 June 2016 (1 page)
13 June 2016Termination of appointment of Stephen Robert Keeble as a director on 11 June 2016 (1 page)
28 July 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (17 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (17 pages)
13 January 2015Director's details changed for The Reverend Richard Jonathan Norman on 12 January 2015 (2 pages)
13 January 2015Director's details changed for The Reverend Richard Jonathan Norman on 12 January 2015 (2 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
30 July 2014Annual return made up to 10 July 2014 no member list (17 pages)
30 July 2014Annual return made up to 10 July 2014 no member list (17 pages)
23 July 2014Appointment of The Reverend Richard Jonathan Norman as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of The Reverend Richard Jonathan Norman as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Lawson Chase Joseph Nagel as a director on 22 July 2014 (1 page)
23 July 2014Termination of appointment of Lawson Chase Joseph Nagel as a director on 22 July 2014 (1 page)
17 June 2014Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages)
19 September 2013Director's details changed for Mr Peter Gerald Gaston on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Peter Gerald Gaston on 18 September 2013 (2 pages)
20 August 2013Director's details changed for The Reverend Canon Robert Paul Reiss on 1 August 2013 (2 pages)
20 August 2013Director's details changed for The Reverend Canon Robert Paul Reiss on 1 August 2013 (2 pages)
7 August 2013Appointment of Reverend Stephen Robert Keeble as a director (2 pages)
7 August 2013Appointment of Reverend Stephen Robert Keeble as a director (2 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
12 July 2013Annual return made up to 10 July 2013 no member list (16 pages)
12 July 2013Annual return made up to 10 July 2013 no member list (16 pages)
18 March 2013Director's details changed for The Revd Canon Dr Philip Elliott Ursell on 15 March 2013 (2 pages)
18 March 2013Director's details changed for The Revd Canon Dr Philip Elliott Ursell on 15 March 2013 (2 pages)
25 February 2013Termination of appointment of Andre Davies as a director (1 page)
25 February 2013Termination of appointment of Andre Davies as a director (1 page)
18 July 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
16 July 2012Annual return made up to 10 July 2012 no member list (17 pages)
16 July 2012Annual return made up to 10 July 2012 no member list (17 pages)
20 February 2012Appointment of The Reverend Canon Robert Paul Reiss as a director (2 pages)
20 February 2012Appointment of The Reverend Canon Robert Paul Reiss as a director (2 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
19 July 2011Appointment of The Reverend William Ernest Peter Davage as a director (2 pages)
19 July 2011Appointment of The Reverend William Ernest Peter Davage as a director (2 pages)
15 July 2011Termination of appointment of George Nairn Briggs as a director (1 page)
15 July 2011Termination of appointment of George Nairn Briggs as a director (1 page)
15 July 2011Termination of appointment of Brenda Hough as a director (1 page)
15 July 2011Termination of appointment of Brenda Hough as a director (1 page)
13 July 2011Annual return made up to 10 July 2011 no member list (17 pages)
13 July 2011Annual return made up to 10 July 2011 no member list (17 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
13 July 2010Director's details changed for The Very Reverend George Peter Nairn Briggs on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Canon Robert Edward Gage on 10 July 2010 (2 pages)
13 July 2010Director's details changed for The Reverend Dr. Lawson Chase Joseph Nagel on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Canon Robert Edward Gage on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
13 July 2010Director's details changed for The Reverend Dr. Lawson Chase Joseph Nagel on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
13 July 2010Director's details changed for The Very Reverend George Peter Nairn Briggs on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Reverend Barry George Hall on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Martin Charles Woods on 10 July 2010 (2 pages)
12 July 2010Director's details changed for John Oliver Creasey on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Reverend Barry George Hall on 10 July 2010 (2 pages)
12 July 2010Director's details changed for The Reverend Anthony Denis Couchman on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Gerald Gaston on 10 July 2010 (2 pages)
12 July 2010Director's details changed for The Reverend Anthony Denis Couchman on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Andrew Stephen Hobley on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Andrew Stephen Hobley on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Martin Charles Woods on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Gerald Gaston on 10 July 2010 (2 pages)
12 July 2010Director's details changed for John Oliver Creasey on 10 July 2010 (2 pages)
11 February 2010Director's details changed for Dr Brenda Lilian Hough on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Dr Brenda Lilian Hough on 10 February 2010 (2 pages)
17 September 2009Director's change of particulars / robert gage / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / robert gage / 17/09/2009 (1 page)
28 July 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
21 July 2009Annual return made up to 10/07/09 (7 pages)
21 July 2009Annual return made up to 10/07/09 (7 pages)
23 July 2008Director appointed the revd canon dr philip elliot ursell (2 pages)
23 July 2008Director appointed the very reverend george peter nairn briggs (2 pages)
23 July 2008Director appointed the revd canon dr philip elliot ursell (2 pages)
23 July 2008Director appointed the very reverend george peter nairn briggs (2 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (23 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (23 pages)
14 July 2008Annual return made up to 10/07/08 (6 pages)
14 July 2008Annual return made up to 10/07/08 (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
15 October 2007Total exemption full accounts made up to 31 March 2007 (24 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (24 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
27 July 2007Annual return made up to 10/07/07 (9 pages)
27 July 2007Annual return made up to 10/07/07 (9 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
25 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2005Full accounts made up to 31 March 2005 (22 pages)
25 July 2005Full accounts made up to 31 March 2005 (22 pages)
25 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
30 July 2004Annual return made up to 10/07/04 (10 pages)
30 July 2004Annual return made up to 10/07/04 (10 pages)
30 July 2004Full accounts made up to 31 March 2004 (21 pages)
30 July 2004Full accounts made up to 31 March 2004 (21 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
12 November 2003Full accounts made up to 31 March 2003 (20 pages)
12 November 2003Full accounts made up to 31 March 2003 (20 pages)
21 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 August 2002Memorandum and Articles of Association (18 pages)
3 August 2002Memorandum and Articles of Association (18 pages)
30 July 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 March 2002 (20 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 March 2002 (20 pages)
30 July 2002Director resigned (1 page)
29 July 2002Company name changed society of the faith and church union trustees (incorporated)\certificate issued on 29/07/02 (3 pages)
29 July 2002Company name changed society of the faith and church union trustees (incorporated)\certificate issued on 29/07/02 (3 pages)
18 July 2002Annual return made up to 10/07/02 (9 pages)
18 July 2002Annual return made up to 10/07/02 (9 pages)
31 July 2001Full accounts made up to 31 March 2001 (20 pages)
31 July 2001Full accounts made up to 31 March 2001 (20 pages)
25 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
2 August 2000Full accounts made up to 31 March 2000 (18 pages)
2 August 2000Annual return made up to 10/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Annual return made up to 10/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Full accounts made up to 31 March 2000 (18 pages)
28 July 1999Annual return made up to 10/07/99
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 July 1999Annual return made up to 10/07/99
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 July 1999Full accounts made up to 31 March 1999 (19 pages)
28 July 1999Full accounts made up to 31 March 1999 (19 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
26 July 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 July 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
25 July 1998Full accounts made up to 31 March 1998 (19 pages)
25 July 1998Full accounts made up to 31 March 1998 (19 pages)
4 August 1997Full accounts made up to 31 March 1997 (19 pages)
4 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Full accounts made up to 31 March 1997 (19 pages)
4 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
7 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (19 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (19 pages)
31 July 1995Annual return made up to 10/07/95 (8 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Annual return made up to 10/07/95 (8 pages)