Company NameThe British And Irish Churches Trust Limited
Company StatusActive
Company Number00472409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1949(74 years, 8 months ago)
Previous NameBritish Council Of Churches Trust Limited(The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMonsignor Nicholas John Rothon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cresswell Park
Blackheath
London
SE3 9RD
Secretary NameMr Martin Philip Birch
NationalityBritish
StatusCurrent
Appointed21 May 2002(52 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Martin Philip Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(68 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Michael John McClure
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Nicholas Alexander Georgiadis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Fundraising And Supporter Engagement
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Mark Andrew Currie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameDr Nicola Therese Brady
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed22 June 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Secretary
Country of ResidenceNorthern Ireland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Philip Anthony Wade
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 15 July 2014)
RoleRetired Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Duxford
Cambridge
Cambridgeshire
CB22 4PT
Director NameThe Very Reverend James Leslie Weatherhead
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleModerator Of General Assembly
Correspondence Address28 Castle Terrace
Edinburgh
Midlothian
EH1 2EL
Scotland
Director NameMr Michael Hugh Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Springfield Road
Kings Heath
Birmingham
B14 7DX
Director NameMr William Nutley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 June 1999)
RoleChartered Surveyor
Correspondence Address32 St Jamess Street
London
SW1A 1HT
Director NameMr Alastair Kydd Hanton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilkes Crescent
London
SE21 7BS
Secretary NameMr Paul Barry Tyler
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address16a Western Road
Sutton
Surrey
SM1 2TE
Director NameThe Rev John Patrick Reardon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(42 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleGeneral Secretary
Correspondence Address27 Vanda Crescent
St Albans
Hertfordshire
AL1 5EX
Director NameMarion Anne Fraser
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(42 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleHousewife
Correspondence AddressBroadwood Edinburgh Road
Gifford
Haddington
East Lothian
EH41 4JE
Scotland
Director NameMr Vernon Frank Lane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 1998)
RoleRetired
Correspondence Address5 Mandeville Close
Watford
Hertfordshire
WD17 4SF
Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(42 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Stormont Road
London
SW11 5EJ
Secretary NameMr Narender Paul
NationalityBritish
StatusResigned
Appointed01 July 1992(42 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address127 Waverley Road
Rayners Lane
Harrow
HA2 9RQ
Director NameRev David Michael Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(46 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 March 2011)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressPine Cottage Harrow Road West
Dorking
Surrey
RH4 3BE
Secretary NameMr Martin Charles Tyler
NationalityBritish
StatusResigned
Appointed19 June 1997(47 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors Broad St Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Director NameDr Daleep Satyanand Mukarji
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed11 June 1998(48 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address53 Woodland Rise
London
N10 3UN
Director NameRt Revd John Warren Gladwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(48 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2008)
RoleBishop
Correspondence AddressBishopscourt
Margaretting
Essex
CM4 0HD
Director NameMr David Charles Pocock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(49 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Director NameDavid Robin Goodbourn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(49 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 2006)
RoleGeneral Secretary
Correspondence Address145 Westcombe Hill
London
SE3 7DP
Director NameMaria Anna Standingford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(50 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 April 2010)
RoleHuman Resources Director
Correspondence AddressGreenwich Cottage Hindon Road
East Knoyle
Salisbury
Wiltshire
SP3 6AA
Secretary NameMr Stephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed01 December 2004(55 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Grasmere Close
Guildford
Surrey
GU1 2TG
Director NameMr Brian Philip Ridsdale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(57 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2015)
RoleRetired Actuary
Country of ResidenceEngland
Correspondence Address99 Hocombe Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5QB
Director NameMr Robert Clark Fyffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2007(57 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 June 2022)
RoleGeneral Secretary Churches Tog
Country of ResidenceScotland
Correspondence Address26 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
Director NameMr Martin Peter Kyndt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(60 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2018)
RoleDirector Organisational Development & Performance
Country of ResidenceEngland
Correspondence AddressBerry House Jobs Lane
Sayers Common
Hassocks
West Sussex
BN6 9HE
Director NameMs Elizabeth Jane Nash
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(61 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 July 2015)
RoleRetired Minister Of Urc
Country of ResidenceEngland
Correspondence Address22 Meadow View
Banbury
Oxfordshire
OX16 9SR
Director NameMs Jennifer Cormack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(64 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2021)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Balachandren Muthuvaloe Gnanapragasam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(66 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Adrian Mumford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2018(68 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2018)
RolePrecentor
Country of ResidenceEngland
Correspondence AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL

Contact

Websitewww.christian

Location

Registered AddressInterchurch House
35/41 Lower Marsh
Waterloo
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2012
Turnover£721,354
Net Worth£20,000
Cash£57,992
Current Liabilities£52,138

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

29 July 1955Delivered on: 8 August 1955
Persons entitled: Temperence Permanent Building Society

Classification: Mortgage
Secured details: £10,000 and any other moneys due etc, from the company to the chargee on any account whatsoever (not being money secured by a mortgage of other property).
Particulars: 10 eaton gate, westminster SW1.
Outstanding

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 January 2020Auditor's resignation (1 page)
16 October 2019Full accounts made up to 31 December 2018 (17 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Adrian Mumford as a director on 31 December 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 September 2018Appointment of Mr Adrian Mumford as a director on 31 July 2018 (2 pages)
20 August 2018Appointment of Mr Martin Philip Birch as a director on 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Stephen Joseph Cutler as a secretary on 3 August 2017 (1 page)
16 May 2018Termination of appointment of Martin Peter Kyndt as a director on 26 April 2018 (1 page)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 December 2016Appointment of Mr Bala Gnanapragasam as a director on 26 January 2016 (2 pages)
16 December 2016Appointment of Mr Bala Gnanapragasam as a director on 26 January 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 August 2016Termination of appointment of Brian Philip Ridsdale as a director on 13 October 2015 (1 page)
25 August 2016Termination of appointment of Brian Philip Ridsdale as a director on 13 October 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
7 August 2015Termination of appointment of Elizabeth Jane Nash as a director on 20 July 2015 (1 page)
7 August 2015Termination of appointment of Elizabeth Jane Nash as a director on 20 July 2015 (1 page)
7 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
7 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
2 October 2014Termination of appointment of Philip Anthony Wade as a director on 15 July 2014 (1 page)
2 October 2014Termination of appointment of Philip Anthony Wade as a director on 15 July 2014 (1 page)
2 October 2014Annual return made up to 31 July 2014 no member list (8 pages)
2 October 2014Annual return made up to 31 July 2014 no member list (8 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Annual return made up to 31 July 2013 no member list (8 pages)
11 September 2013Annual return made up to 31 July 2013 no member list (8 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Annual return made up to 31 July 2012 no member list (8 pages)
9 August 2012Annual return made up to 31 July 2012 no member list (8 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
5 August 2011Director's details changed for Mr Brian Philip Ridsdale on 6 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Anthony Wade on 14 April 2010 (2 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
5 August 2011Director's details changed for Mr Brian Philip Ridsdale on 6 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Brian Philip Ridsdale on 6 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Anthony Wade on 14 April 2010 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Appointment of Ms Elizabeth Jane Nash as a director (2 pages)
12 July 2011Appointment of Ms Elizabeth Jane Nash as a director (2 pages)
27 June 2011Termination of appointment of David Williams as a director (1 page)
27 June 2011Termination of appointment of David Williams as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Director's details changed for David Michael Williams on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Canon Nicholas John Rothon on 28 June 2010 (2 pages)
9 August 2010Director's details changed for Canon Nicholas John Rothon on 28 June 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
9 August 2010Director's details changed for David Michael Williams on 28 June 2010 (2 pages)
14 July 2010Appointment of Mr Martin Peter Kyndt as a director (2 pages)
14 July 2010Appointment of Mr Martin Peter Kyndt as a director (2 pages)
22 April 2010Termination of appointment of Maria Standingford as a director (1 page)
22 April 2010Termination of appointment of Maria Standingford as a director (1 page)
14 April 2010Termination of appointment of Daleep Mukarji as a director (1 page)
14 April 2010Termination of appointment of Daleep Mukarji as a director (1 page)
11 December 2009Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (15 pages)
20 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Director's change of particulars / maria standingford / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / maria standingford / 21/08/2009 (1 page)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
4 August 2009Annual return made up to 31/07/09 (4 pages)
4 August 2009Annual return made up to 31/07/09 (4 pages)
19 February 2009Appointment terminated director john gladwin (1 page)
19 February 2009Appointment terminated director john gladwin (1 page)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2008Annual return made up to 31/07/08 (5 pages)
21 August 2008Annual return made up to 31/07/08 (5 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Annual return made up to 31/07/07 (3 pages)
29 August 2007Annual return made up to 31/07/07 (3 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 August 2006Annual return made up to 31/07/06 (3 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Annual return made up to 31/07/06 (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
23 September 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Annual return made up to 31/07/05 (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Annual return made up to 31/07/05 (3 pages)
4 August 2005Director's particulars changed (1 page)
20 December 2004Secretary resigned (2 pages)
20 December 2004Secretary resigned (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 August 2003Annual return made up to 31/07/03 (7 pages)
9 August 2003Annual return made up to 31/07/03 (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
21 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Annual return made up to 31/07/01 (5 pages)
23 August 2001Annual return made up to 31/07/01 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
7 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
5 August 1998Annual return made up to 31/07/98 (8 pages)
5 August 1998Annual return made up to 31/07/98 (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
18 August 1997Annual return made up to 31/07/97 (8 pages)
18 August 1997Annual return made up to 31/07/97 (8 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1996New director appointed (2 pages)
31 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1991Company name changed british council of churches trus t LIMITED(the)\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed british council of churches trus t LIMITED(the)\certificate issued on 30/12/91 (2 pages)
1 September 1949Certificate of incorporation (1 page)
1 September 1949Certificate of incorporation (1 page)