Company NameTheatre Chaplaincy UK
DirectorJennifer Lindsay Meader
Company StatusActive
Company Number00215311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1926(97 years, 9 months ago)
Previous NameActors Church Union,(The)

Business Activity

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

Directors

Director NameRev Jennifer Lindsay Meader
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(85 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleChaplain
Country of ResidenceEngland
Correspondence AddressSt Pauls Church
Bedford Street
Covent Garden
London
WC2E 9ED
Director NameMr David Chivers
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(64 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 June 2008)
RoleRetired
Correspondence Address45 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Director NameJohn Henry De Lannoy Coussmaker
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(64 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 June 2008)
RoleRetired
Correspondence AddressMeadow Cottage
Glaziers Lane Normandy
Guildford
Surrey
GU3 2EB
Director NameWilliam Cameron Hall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(64 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 June 2004)
RoleClerk In Holy Orders
Correspondence Address59 Western Hill
Durham
DH1 4RJ
Director NameRev Michael Barnabas St.Leger Hurst-Bannister
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(64 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2000)
RoleRetired
Correspondence AddressBarford Lodge West Street
Barford St Martin
Salisbury
Wiltshire
SP3 4AS
Secretary NameWilliam Cameron Hall
NationalityBritish
StatusResigned
Appointed25 June 1991(64 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address59 Western Hill
Durham
DH1 4RJ
Director NameCanon Charles Richard Truss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(77 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2007)
RoleClergyman
Correspondence Address1 Secker Street
London
SE1 8UF
Secretary NameCanon Charles Richard Truss
NationalityBritish
StatusResigned
Appointed15 June 2004(77 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2007)
RoleClergyman
Correspondence Address1 Secker Street
London
SE1 8UF
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(81 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameRev Alan Robert Gillion
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(83 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2012)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls Church
Bedford Street
Covent Garden
London Wc2e 9ed

Contact

Websitetheatrechaplaincyuk.com
Email address[email protected]
Telephone020 72400344
Telephone regionLondon

Location

Registered AddressSt Pauls Church
Bedford Street
Covent Garden
London
WC2E 9ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£165,735
Cash£144,666
Current Liabilities£1,767

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (2 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 25 June 2015 no member list (2 pages)
16 July 2015Annual return made up to 25 June 2015 no member list (2 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
5 August 2014Annual return made up to 25 June 2014 no member list (2 pages)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
5 August 2014Annual return made up to 25 June 2014 no member list (2 pages)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
5 August 2014Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page)
7 August 2013NE01 actors church union (the) (2 pages)
7 August 2013Company name changed actors church union,(the)\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2012-10-31
(3 pages)
7 August 2013NE01 actors church union (the) (2 pages)
7 August 2013Company name changed actors church union,(the)\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2012-10-31
(3 pages)
30 July 2013Annual return made up to 25 June 2013 no member list (3 pages)
30 July 2013Annual return made up to 25 June 2013 no member list (3 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Change of name notice (2 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
11 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
11 July 2012Appointment of Rev. Jennifer Lindsay Meader as a director (2 pages)
11 July 2012Appointment of Rev. Jennifer Lindsay Meader as a director (2 pages)
11 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
10 July 2012Termination of appointment of Alan Gillion as a director (1 page)
10 July 2012Termination of appointment of Alan Gillion as a director (1 page)
8 September 2011Annual return made up to 25 June 2011 no member list (3 pages)
8 September 2011Annual return made up to 25 June 2011 no member list (3 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (14 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (14 pages)
7 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
7 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mr Andrew Robertson Payne on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Andrew Robertson Payne on 25 June 2010 (2 pages)
14 June 2010Appointment of Reverend Alan Robert Gillion as a director (2 pages)
14 June 2010Appointment of Reverend Alan Robert Gillion as a director (2 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
16 October 2009Annual return made up to 25 June 2009 no member list (2 pages)
16 October 2009Annual return made up to 25 June 2009 no member list (2 pages)
11 May 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
11 May 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
16 April 2009Director appointed andrew payne (2 pages)
16 April 2009Director appointed andrew payne (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Annual return made up to 25/06/08 (3 pages)
26 August 2008Appointment terminated director john coussmaker (1 page)
26 August 2008Appointment terminated director john coussmaker (1 page)
26 August 2008Annual return made up to 25/06/08 (3 pages)
26 August 2008Appointment terminated director david chivers (1 page)
26 August 2008Appointment terminated director david chivers (1 page)
18 March 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
18 March 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 25/06/07 (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Annual return made up to 25/06/07 (2 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 July 2006Annual return made up to 25/06/06 (2 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Annual return made up to 25/06/06 (2 pages)
31 May 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
31 May 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
15 August 2005Annual return made up to 25/06/05 (4 pages)
15 August 2005Annual return made up to 25/06/05 (4 pages)
29 March 2005Partial exemption accounts made up to 31 December 2004 (14 pages)
29 March 2005Partial exemption accounts made up to 31 December 2004 (14 pages)
9 September 2004Annual return made up to 25/06/04 (4 pages)
9 September 2004Annual return made up to 25/06/04 (4 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
31 March 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
31 March 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
13 August 2003Annual return made up to 25/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 2003Annual return made up to 25/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
17 May 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
29 July 2002Annual return made up to 25/06/02 (4 pages)
29 July 2002Annual return made up to 25/06/02 (4 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (14 pages)
27 March 2002Partial exemption accounts made up to 31 December 2001 (14 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (13 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (13 pages)
25 July 2001Annual return made up to 25/06/01 (4 pages)
25 July 2001Annual return made up to 25/06/01 (4 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 July 2000Full group accounts made up to 31 December 1999 (14 pages)
19 July 2000Full group accounts made up to 31 December 1999 (14 pages)
11 July 2000Annual return made up to 25/06/00 (4 pages)
11 July 2000Annual return made up to 25/06/00 (4 pages)
17 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 July 1999Full group accounts made up to 31 March 1999 (17 pages)
19 July 1999Full group accounts made up to 31 March 1999 (17 pages)
19 July 1999Annual return made up to 25/06/99 (4 pages)
19 July 1999Annual return made up to 25/06/99 (4 pages)
22 July 1998Full group accounts made up to 31 March 1998 (16 pages)
22 July 1998Full group accounts made up to 31 March 1998 (16 pages)
21 July 1997Full group accounts made up to 31 March 1997 (16 pages)
21 July 1997Full group accounts made up to 31 March 1997 (16 pages)
21 July 1997Annual return made up to 25/06/97 (4 pages)
21 July 1997Annual return made up to 25/06/97 (4 pages)
16 July 1996Annual return made up to 25/06/96 (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Annual return made up to 25/06/96 (4 pages)
20 July 1995Annual return made up to 25/06/95 (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Annual return made up to 25/06/95 (4 pages)
28 July 1926Certificate of incorporation (1 page)
28 July 1926Certificate of incorporation (1 page)