Company NameTyndale Memorial Trust Limited(The)
Company StatusActive
Company Number00359543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1940(84 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark William Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(55 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address1a Wilcox Road
Teddington
Middlesex
TW11 0SW
Director NameAlan Gordon Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(55 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Rastell Avenue
Streatham
London
SW2 4XP
Director NameMalcolm Pearson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(69 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Sternhold Avenue
London
SW2 4PP
Secretary NameMalcolm Pearson
StatusCurrent
Appointed11 October 2010(70 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address102 Sternhold Avenue
London
SW2 4PP
Director NameLesley Ann Secker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(74 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Alder Road
Folkestone
Kent
CT19 5DA
Director NameRev Dr Mark Gretason
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(79 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Dennis Harvey
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 June 2012)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Ellerton Road
London
SW18 3NQ
Director NameMr Cyril Eric Woodward
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 September 2008)
RoleRetired Engineering Storekeeper
Correspondence Address53 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0LR
Director NameMr Neve Herbert Knowles
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration1 month (resigned 16 November 1992)
RoleRetired Dental Surgeon
Correspondence Address15 St Edwards Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QR
Director NameMr Kenneth Victor Barrett
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleRetired Bank Manager
Correspondence Address9 Hoo Place
Ruskin Road
Wellingdon Eastbourne E Sussex
BN20 9AT
Director NameMr Reginald Frank Abrams
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1994)
RoleRetired Bank Official
Correspondence Address6 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameMr David Alan Swain
NationalityBritish
StatusResigned
Appointed16 October 1992(52 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address89 The Drive
Hounslow
Middlesex
TW3 1PW
Director NameMr Richard Neve Grantham Knowles
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(52 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 26 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressForge House 3 Church Street
Church Street Storrington
Pulborough
West Sussex
RH20 4LA
Director NameMr Ian Charles Turner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(54 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Hightown Road
Ringwood
Hampshire
BH24 1NP
Director NameEdward Thomas Cross
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(55 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 November 1996)
RoleLecturer
Correspondence Address19 Holm Oak Gardens
Broadstairs
Kent
CT10 2JE
Director NameJohn Anthony Gibbs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(56 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 July 2018)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Colchester Road
Lawford
Manningtree
Essex
CO11 2BA
Secretary NameAlan Gordon Mitchell
NationalityBritish
StatusResigned
Appointed29 May 1998(58 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rastell Avenue
Streatham
London
SW2 4XP
Director NameColin Christopher Mills
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(64 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 February 2023)
RoleTourist Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Collard Road
Willesborough
Ashford
Kent
TN24 0JR

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£5,575
Net Worth£239,597
Cash£2,746
Current Liabilities£3,500

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

20 July 1942Delivered on: 3 April 1943
Persons entitled: Coutts & Co.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hollambys mansion gormbudu kent.
Outstanding

Filing History

21 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Appointment of Rev Dr Mark Gretason as a director on 3 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
29 October 2019Director's details changed for Alan Gordon Mitchell on 15 October 2019 (2 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 October 2018Termination of appointment of John Anthony Gibbs as a director on 20 July 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
21 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
2 February 2016Termination of appointment of Richard Neve Grantham Knowles as a director on 26 November 2015 (1 page)
2 February 2016Termination of appointment of Richard Neve Grantham Knowles as a director on 26 November 2015 (1 page)
2 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
10 November 2015Annual return made up to 16 October 2015 no member list (9 pages)
10 November 2015Annual return made up to 16 October 2015 no member list (9 pages)
26 January 2015Appointment of Lesley Ann Secker as a director on 27 November 2014 (2 pages)
26 January 2015Appointment of Lesley Ann Secker as a director on 27 November 2014 (2 pages)
9 December 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
27 November 2014Annual return made up to 16 October 2014 no member list (8 pages)
27 November 2014Annual return made up to 16 October 2014 no member list (8 pages)
12 December 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
12 December 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
8 November 2013Director's details changed for Mr Richard Neve Grantham Knowles on 1 August 2013 (2 pages)
8 November 2013Annual return made up to 16 October 2013 no member list (8 pages)
8 November 2013Annual return made up to 16 October 2013 no member list (8 pages)
8 November 2013Director's details changed for Mr Richard Neve Grantham Knowles on 1 August 2013 (2 pages)
8 November 2013Director's details changed for Mr Richard Neve Grantham Knowles on 1 August 2013 (2 pages)
6 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
26 October 2012Annual return made up to 16 October 2012 no member list (8 pages)
26 October 2012Termination of appointment of Dennis Harvey as a director (1 page)
26 October 2012Termination of appointment of Dennis Harvey as a director (1 page)
26 October 2012Annual return made up to 16 October 2012 no member list (8 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
18 October 2011Annual return made up to 16 October 2011 no member list (9 pages)
18 October 2011Annual return made up to 16 October 2011 no member list (9 pages)
13 January 2011Annual return made up to 16 October 2010 no member list (9 pages)
13 January 2011Annual return made up to 16 October 2010 no member list (9 pages)
12 January 2011Appointment of Malcolm Pearson as a secretary (2 pages)
12 January 2011Appointment of Malcolm Pearson as a secretary (2 pages)
10 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 November 2010Termination of appointment of Alan Mitchell as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mitchell as a secretary (1 page)
9 February 2010Full accounts made up to 31 May 2009 (10 pages)
9 February 2010Full accounts made up to 31 May 2009 (10 pages)
15 December 2009Director's details changed for John Anthony Gibbs on 14 October 2009 (2 pages)
15 December 2009Annual return made up to 16 October 2009 no member list (5 pages)
15 December 2009Director's details changed for Mr Mark William Collins on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Alan Gordon Mitchell on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Dennis Harvey on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Dennis Harvey on 14 October 2009 (2 pages)
15 December 2009Annual return made up to 16 October 2009 no member list (5 pages)
15 December 2009Director's details changed for Mr Mark William Collins on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Alan Gordon Mitchell on 14 October 2009 (2 pages)
15 December 2009Director's details changed for John Anthony Gibbs on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Neve Grantham Knowles on 14 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Neve Grantham Knowles on 14 October 2009 (2 pages)
12 December 2009Appointment of Malcolm Pearson as a director (3 pages)
12 December 2009Appointment of Malcolm Pearson as a director (3 pages)
5 December 2008Full accounts made up to 31 May 2008 (10 pages)
5 December 2008Full accounts made up to 31 May 2008 (10 pages)
5 December 2008Appointment terminated director cyril woodward (1 page)
5 December 2008Annual return made up to 14/10/08 (6 pages)
5 December 2008Appointment terminated director cyril woodward (1 page)
5 December 2008Annual return made up to 14/10/08 (6 pages)
12 December 2007Annual return made up to 16/10/07 (6 pages)
12 December 2007Full accounts made up to 31 May 2007 (10 pages)
12 December 2007Annual return made up to 16/10/07 (6 pages)
12 December 2007Full accounts made up to 31 May 2007 (10 pages)
12 December 2006Full accounts made up to 31 May 2006 (10 pages)
12 December 2006Full accounts made up to 31 May 2006 (10 pages)
8 December 2006Annual return made up to 16/10/06 (6 pages)
8 December 2006Annual return made up to 16/10/06 (6 pages)
20 December 2005Annual return made up to 16/10/05 (6 pages)
20 December 2005Annual return made up to 16/10/05 (6 pages)
20 December 2005Full accounts made up to 31 May 2005 (12 pages)
20 December 2005Full accounts made up to 31 May 2005 (12 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
17 November 2004Full accounts made up to 31 May 2004 (12 pages)
17 November 2004Full accounts made up to 31 May 2004 (12 pages)
17 November 2004Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Annual return made up to 16/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Full accounts made up to 31 May 2003 (12 pages)
25 November 2003Full accounts made up to 31 May 2003 (12 pages)
4 December 2002Annual return made up to 16/10/02 (6 pages)
4 December 2002Annual return made up to 16/10/02 (6 pages)
4 December 2002Full accounts made up to 31 May 2002 (12 pages)
4 December 2002Full accounts made up to 31 May 2002 (12 pages)
3 December 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 2001Full accounts made up to 31 May 2001 (11 pages)
3 December 2001Full accounts made up to 31 May 2001 (11 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 May 2000 (11 pages)
15 December 2000Full accounts made up to 31 May 2000 (11 pages)
8 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1999Full accounts made up to 31 May 1999 (10 pages)
29 November 1999Full accounts made up to 31 May 1999 (10 pages)
17 November 1999Annual return made up to 16/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 November 1999Annual return made up to 16/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 December 1998Full accounts made up to 31 May 1998 (10 pages)
7 December 1998Full accounts made up to 31 May 1998 (10 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
14 November 1997Full accounts made up to 31 May 1997 (10 pages)
14 November 1997Full accounts made up to 31 May 1997 (10 pages)
11 November 1997Annual return made up to 16/10/97 (6 pages)
11 November 1997Annual return made up to 16/10/97 (6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
29 November 1996Full accounts made up to 31 May 1996 (14 pages)
29 November 1996Full accounts made up to 31 May 1996 (14 pages)
1 November 1996Annual return made up to 16/10/96 (6 pages)
1 November 1996Annual return made up to 16/10/96 (6 pages)
12 January 1996Annual return made up to 16/10/95 (4 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Annual return made up to 16/10/95 (4 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Full accounts made up to 31 May 1995 (7 pages)
1 December 1995Full accounts made up to 31 May 1995 (7 pages)
1 December 1995New director appointed (2 pages)