Company NameLondon District And South Eastern Provincial Assembly Of Unitarian And Free Christian Churches (Incorporated)(The)
Company StatusActive
Company Number00649091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1960(64 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Allured
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMr Julio Torres Jr
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Director NameRev Simon Anthony Ramsay
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleMinister Of Religion And Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Secretary NameMr Michael Joseph Allured
StatusCurrent
Appointed17 April 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Director NameRev Sue Ellen Sinnamon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2023(63 years, 1 month after company formation)
Appointment Duration1 year
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMs Joanne Teresa O'Sullivan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(63 years, 1 month after company formation)
Appointment Duration1 year
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Director NameRev Feargus Mac Cabe O'Connor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(63 years, 1 month after company formation)
Appointment Duration1 year
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMrs Wendy Jean Margret Adams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 1998)
RoleSecretary
Correspondence Address2 The Mews
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3BQ
Director NameStanley Bateman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 1998)
RoleRetired Accounts Clerk
Correspondence Address32 Castleton Road
Goodmayes
Ilford
Essex
IG3 9QR
Director NameAlison Brooks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 22 March 1997)
RoleFinancial Journalist
Correspondence Address41 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameDr Katherine Sheila Mildred Crosskey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 1998)
RoleMedical Practitioner (Retired)
Correspondence Address56 Main Road
Biggin Hill
Westerham
Kent
TN16 3DU
Secretary NameRev Peter Bertram Godfrey
NationalityBritish
StatusResigned
Appointed25 March 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address41 Bradford Drive
Ewell
Epsom
Surrey
KT19 0AQ
Director NameRev Alexander Bradley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(33 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1998)
RoleMinister Of Religion
Correspondence Address39a Newington Green
London
N16 9PR
Secretary NameRev Stephen Wilkins Dick
NationalityAmerican
StatusResigned
Appointed01 September 1996(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2007)
RoleClergy
Correspondence Address345 Addiscombe Road
Croydon
Surrey
CR0 7HB
Director NameRev Jane Grant Barton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(39 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 16 March 2005)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address6 Chesswood Close
Worthing
West Sussex
BN11 2AJ
Director NameSarah Jane Bowden
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(41 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2005)
RoleSecretary
Correspondence Address3 Burns Avenue
Chadwell Heath
Romford
Essex
RM6 4DN
Director NameBruce Shaw Bebington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(43 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 March 2010)
RoleMoney Adviser
Correspondence AddressFlat C 233 Balham High Road
Tooting
Wandsworth
SW17 7BG
Director NameMr Michael Joseph Allured
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(45 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Claremont Square
London
N1 9LY
Secretary NameMrs Eileen Mary Wield
NationalityBritish
StatusResigned
Appointed01 March 2007(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Thelton Avenue
Broadbridge Heath
Horsham
West Sussex
RH12 3LT
Secretary NameMr Michael Joseph Allured
NationalityBritish
StatusResigned
Appointed15 March 2008(48 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Claremont Square
London
N1 9LY
Director NameMr John Philip Carter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2010(50 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 March 2014)
RolePastor
Country of ResidenceEngland
Correspondence Address9 Hoyle Road
Tooting
London
SW17 0RS
Director NameMr James Charles Barry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(50 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMs Kate Buchanan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(50 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2013)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 2 2a
Newburgh Road
London
W3 6DQ
Director NameRev Andrew Camper
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(51 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 March 2012)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address50 Brownleaf Road
Woodingdean
Brighton
BN2 6LB
Director NameFrancis Nicholas Clark-Lowes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(52 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NamePaul Anthony Cannon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(52 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(52 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMrs Sarah Bridget Benfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(53 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMr Corneliu Ion Carausu
Date of BirthApril 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed22 March 2014(54 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2015)
RolePsychologist & Professional Certified Coach
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMs Eleanor Chiari
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian,American
StatusResigned
Appointed18 March 2017(57 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMr Bruce Bebington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(57 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Salterford Road
London
SW17 9TE
Director NameKirby Costa-Campos
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(57 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Jetty Brighton Marina
East Jetty
Brighton
East Sussex
BN2 5WA
Director NameCarol Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(57 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2023)
RoleBeauty & Holistic Therapis, Tutor & Counsellor
Country of ResidenceEngland
Correspondence Address1 Swindon Road
Horsham
West Sussex
RH12 2HE
Secretary NameMr Bruce Bebington
StatusResigned
Appointed17 March 2018(58 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2022)
RoleCompany Director
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
Director NameMs Shana Begum
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(60 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY

Contact

Websiteunitarian.org.uk
Email address[email protected]
Telephone020 72402384
Telephone regionLondon

Location

Registered AddressEssex Hall
1-6 Essex Street
Strand
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£194,196
Net Worth£1,646,149
Cash£134,559
Current Liabilities£4,995

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (22 pages)
4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
10 August 2022Appointment of Reverend Simon Anthony Ramsay as a director on 17 April 2022 (2 pages)
9 August 2022Appointment of Mr Michael Joseph Allured as a secretary on 17 April 2022 (2 pages)
9 August 2022Termination of appointment of Bruce Bebington as a secretary on 17 April 2022 (1 page)
9 August 2022Appointment of Mr Julio Torres Jr as a director on 17 April 2022 (2 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (21 pages)
21 April 2022Termination of appointment of Shana Begum as a director on 12 March 2022 (1 page)
21 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Robin Arthur Hanford as a director on 12 March 2022 (1 page)
21 April 2022Termination of appointment of Eleanor Chiari as a director on 12 March 2022 (1 page)
20 May 2021Termination of appointment of Feargus Mac Cabe O'connor as a director on 20 March 2021 (1 page)
20 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (21 pages)
18 May 2021Appointment of Mr Michael Joseph Allured as a director on 16 July 2020 (2 pages)
18 May 2021Appointment of Ms Shana Begum as a director on 16 July 2020 (2 pages)
18 May 2021Termination of appointment of Christopher Mason as a director on 17 September 2020 (1 page)
18 May 2021Appointment of Mr Robin Arthur Hanford as a director on 16 July 2020 (2 pages)
18 May 2021Termination of appointment of Pat Fitzsimons as a director on 17 September 2020 (1 page)
24 April 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 January 2020Appointment of Rev Feargus Mac Cabe O'connor as a director on 16 March 2019 (2 pages)
14 January 2020Appointment of Ms Pat Fitzsimons as a director on 16 March 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Feargus Mac Cabe O'connor as a director on 16 March 2019 (1 page)
25 March 2019Termination of appointment of Peter Ernest Cheeseman as a director on 16 March 2019 (1 page)
15 May 2018Termination of appointment of Wade Miller-Knight as a director on 17 March 2018 (1 page)
15 May 2018Appointment of Rev. Feargus Mac Cabe O'connor as a director on 17 March 2018 (2 pages)
14 May 2018Appointment of Mr Bruce Bebington as a secretary on 17 March 2018 (2 pages)
30 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Feargus Mac Cabe O'connor as a director on 17 March 2018 (1 page)
20 March 2018Termination of appointment of Kirby Costa-Campos as a director on 17 March 2018 (1 page)
19 March 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
30 November 2017Director's details changed for Ms Eleanor Chiari on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Ms Eleanor Chiari on 30 November 2017 (2 pages)
1 June 2017Appointment of Kirby Costa-Campos as a director on 11 May 2017 (2 pages)
1 June 2017Appointment of Carol Chambers as a director on 11 May 2017 (2 pages)
1 June 2017Appointment of Carol Chambers as a director on 11 May 2017 (2 pages)
1 June 2017Appointment of Kirby Costa-Campos as a director on 11 May 2017 (2 pages)
30 May 2017Appointment of Dr Jacqueline Woodman as a director on 11 May 2017 (2 pages)
30 May 2017Appointment of Dr Jacqueline Woodman as a director on 11 May 2017 (2 pages)
2 May 2017Appointment of Mr Bruce Bebington as a director on 18 March 2017 (2 pages)
2 May 2017Appointment of Mr Bruce Bebington as a director on 18 March 2017 (2 pages)
2 May 2017Appointment of Ms Eleanor Chiari as a director on 18 March 2017 (2 pages)
2 May 2017Appointment of Ms Eleanor Chiari as a director on 18 March 2017 (2 pages)
2 May 2017Termination of appointment of Francis Nicholas Clark-Lowes as a director on 18 March 2017 (1 page)
2 May 2017Termination of appointment of Sarah Bridget Benfield as a director on 18 March 2017 (1 page)
2 May 2017Termination of appointment of Francis Nicholas Clark-Lowes as a director on 18 March 2017 (1 page)
2 May 2017Termination of appointment of Kathy Moss as a director on 18 March 2017 (1 page)
2 May 2017Termination of appointment of Sarah Bridget Benfield as a director on 18 March 2017 (1 page)
2 May 2017Termination of appointment of Kathy Moss as a director on 18 March 2017 (1 page)
21 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
11 January 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
13 June 2016Termination of appointment of Leigh Engeham as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Leigh Engeham as a director on 1 June 2016 (2 pages)
13 April 2016Annual return made up to 16 March 2016 no member list (5 pages)
13 April 2016Annual return made up to 16 March 2016 no member list (5 pages)
7 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for leigh engeham
(6 pages)
7 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for leigh engeham
(6 pages)
28 July 2015Appointment of Mr Feargus Mac Cabe O'connor as a director on 21 March 2015 (2 pages)
28 July 2015Appointment of Mr Feargus Mac Cabe O'connor as a director on 21 March 2015 (2 pages)
10 July 2015Termination of appointment of Brian Hick as a director on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of Brian Hick as a director on 29 June 2015 (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Statement of company's objects (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Statement of company's objects (2 pages)
11 May 2015Annual return made up to 16 March 2015 no member list (5 pages)
11 May 2015Annual return made up to 16 March 2015 no member list (5 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
4 February 2015Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page)
23 June 2014Appointment of Mr Leigh Engeham as a director on 18 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2015
(3 pages)
23 June 2014Appointment of Mr Leigh Engeham as a director on 18 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2015
(3 pages)
23 June 2014Appointment of Mr Leigh Engeham as a director (2 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
22 April 2014Appointment of Ms Kathy Moss as a director (2 pages)
22 April 2014Appointment of Ms Kathy Moss as a director (2 pages)
14 April 2014Termination of appointment of Matthew Smith as a director (1 page)
14 April 2014Termination of appointment of Matthew Smith as a director (1 page)
13 April 2014Appointment of Mr Wade Miller-Knight as a director (2 pages)
13 April 2014Appointment of Mr Wade Miller-Knight as a director (2 pages)
13 April 2014Appointment of Mr Peter Cheeseman as a director (2 pages)
13 April 2014Appointment of Mr Peter Cheeseman as a director (2 pages)
9 April 2014Appointment of Mr Corneliu Ion Carausu as a director (2 pages)
9 April 2014Appointment of Mr Corneliu Ion Carausu as a director (2 pages)
8 April 2014Appointment of Mr Christopher Mason as a director (2 pages)
8 April 2014Appointment of Mr Brian Hick as a director (2 pages)
8 April 2014Appointment of Mrs Sarah Bridget Benfield as a director (2 pages)
8 April 2014Appointment of Mr Christopher Mason as a director (2 pages)
8 April 2014Appointment of Mrs Sarah Bridget Benfield as a director (2 pages)
8 April 2014Appointment of Mr Brian Hick as a director (2 pages)
31 March 2014Termination of appointment of James James as a director (1 page)
31 March 2014Termination of appointment of Karen Hanley as a director (1 page)
31 March 2014Termination of appointment of Karen Hanley as a director (1 page)
31 March 2014Termination of appointment of John Carter as a director (1 page)
31 March 2014Annual return made up to 16 March 2014 no member list (6 pages)
31 March 2014Annual return made up to 16 March 2014 no member list (6 pages)
31 March 2014Termination of appointment of John Carter as a director (1 page)
31 March 2014Termination of appointment of James James as a director (1 page)
30 July 2013Annual return made up to 1 June 2013 no member list (6 pages)
30 July 2013Annual return made up to 1 June 2013 no member list (6 pages)
30 July 2013Annual return made up to 1 June 2013 no member list (6 pages)
29 July 2013Termination of appointment of Feargus O'connor as a director (1 page)
29 July 2013Termination of appointment of Jenifer Hazel as a director (1 page)
29 July 2013Termination of appointment of Kate Buchanan as a director (1 page)
29 July 2013Termination of appointment of Miriam Lahage as a director (1 page)
29 July 2013Appointment of Mr James Edward Jo James as a director (2 pages)
29 July 2013Appointment of Mr James Edward Jo James as a director (2 pages)
29 July 2013Appointment of Peter Ernest Cheeseman as a director (2 pages)
29 July 2013Termination of appointment of Paul Cannon as a director (1 page)
29 July 2013Termination of appointment of Paul Cannon as a director (1 page)
29 July 2013Termination of appointment of Carole Smith as a director (1 page)
29 July 2013Termination of appointment of Carole Smith as a director (1 page)
29 July 2013Termination of appointment of Miriam Lahage as a director (1 page)
29 July 2013Appointment of Peter Ernest Cheeseman as a director (2 pages)
29 July 2013Termination of appointment of Jenifer Hazel as a director (1 page)
29 July 2013Termination of appointment of Kate Buchanan as a director (1 page)
29 July 2013Termination of appointment of Feargus O'connor as a director (1 page)
23 April 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
23 April 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
16 July 2012Termination of appointment of James Barry as a director (1 page)
16 July 2012Termination of appointment of Tanya Morrison as a director (1 page)
16 July 2012Appointment of Wade Miller-Knight as a director (2 pages)
16 July 2012Annual return made up to 16 March 2012 no member list (12 pages)
16 July 2012Termination of appointment of Michael Allured as a director (1 page)
16 July 2012Termination of appointment of Maria Curtis as a director (1 page)
16 July 2012Annual return made up to 16 March 2012 no member list (12 pages)
16 July 2012Termination of appointment of Andrew Camper as a director (1 page)
16 July 2012Termination of appointment of Maria Curtis as a director (1 page)
16 July 2012Termination of appointment of James Barry as a director (1 page)
16 July 2012Appointment of Wade Miller-Knight as a director (2 pages)
16 July 2012Appointment of Paul Anthony Cannon as a director (2 pages)
16 July 2012Appointment of Francis Nicholas Clark-Lowes as a director (2 pages)
16 July 2012Termination of appointment of Phillida Simpson as a director (1 page)
16 July 2012Appointment of Francis Nicholas Clark-Lowes as a director (2 pages)
16 July 2012Appointment of Karen Georgina Hanley as a director (2 pages)
16 July 2012Termination of appointment of Andrew Camper as a director (1 page)
16 July 2012Appointment of Paul Anthony Cannon as a director (2 pages)
16 July 2012Termination of appointment of Michael Allured as a director (1 page)
16 July 2012Termination of appointment of Phillida Simpson as a director (1 page)
16 July 2012Appointment of Karen Georgina Hanley as a director (2 pages)
16 July 2012Termination of appointment of Tanya Morrison as a director (1 page)
16 July 2012Appointment of Carole Florence Smith as a director (2 pages)
16 July 2012Appointment of Carole Florence Smith as a director (2 pages)
30 December 2011Total exemption full accounts made up to 30 September 2011 (14 pages)
30 December 2011Total exemption full accounts made up to 30 September 2011 (14 pages)
19 April 2011Appointment of Ms Maria Curtis as a director (2 pages)
19 April 2011Appointment of Mr John Carter as a director (2 pages)
19 April 2011Appointment of a director (2 pages)
19 April 2011Appointment of Rev Andrew Camper as a director (2 pages)
19 April 2011Appointment of a director (2 pages)
19 April 2011Appointment of Mr Matthew Francis Smith as a director (2 pages)
19 April 2011Appointment of Ms Maria Curtis as a director (2 pages)
19 April 2011Appointment of a director (2 pages)
19 April 2011Appointment of Ms Jenifer Hazel as a director (2 pages)
19 April 2011Appointment of Mr John Carter as a director (2 pages)
19 April 2011Appointment of Ms Jenifer Hazel as a director (2 pages)
19 April 2011Annual return made up to 16 March 2011 no member list (15 pages)
19 April 2011Appointment of Ms Kate Buchanan as a director (2 pages)
19 April 2011Appointment of Ms Kate Buchanan as a director (2 pages)
19 April 2011Director's details changed for Ms Miriam Lahage on 13 September 2010 (2 pages)
19 April 2011Director's details changed for Ms Miriam Lahage on 13 September 2010 (2 pages)
19 April 2011Appointment of a director (2 pages)
19 April 2011Appointment of Mr Matthew Francis Smith as a director (2 pages)
19 April 2011Appointment of Rev Andrew Camper as a director (2 pages)
19 April 2011Annual return made up to 16 March 2011 no member list (15 pages)
18 April 2011Termination of appointment of Beryl Payne as a director (1 page)
18 April 2011Termination of appointment of Michael Allured as a secretary (1 page)
18 April 2011Termination of appointment of Beryl Payne as a director (1 page)
18 April 2011Termination of appointment of Michael Allured as a secretary (1 page)
18 April 2011Termination of appointment of Elizabeth Hills as a director (1 page)
18 April 2011Termination of appointment of Elizabeth Hills as a director (1 page)
18 April 2011Appointment of Mr James Charles Barry as a director (2 pages)
18 April 2011Appointment of Mr James Charles Barry as a director (2 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
4 May 2010Annual return made up to 16 March 2010 no member list (8 pages)
4 May 2010Annual return made up to 16 March 2010 no member list (8 pages)
30 April 2010Termination of appointment of Peter Sanders as a director (1 page)
30 April 2010Termination of appointment of David Darling as a director (1 page)
30 April 2010Termination of appointment of Jeffrey Jones as a director (1 page)
30 April 2010Director's details changed for Ms Miriam Lahage on 16 March 2010 (2 pages)
30 April 2010Termination of appointment of David Darling as a director (1 page)
30 April 2010Director's details changed for Michael Joseph Allured on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Feargus Mac Cabe O'connor on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Phillida Mary Simpson on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Michael Joseph Allured on 16 March 2010 (2 pages)
30 April 2010Termination of appointment of Peter Sanders as a director (1 page)
30 April 2010Termination of appointment of Howard Hague as a director (1 page)
30 April 2010Termination of appointment of Jeffrey Jones as a director (1 page)
30 April 2010Director's details changed for Elizabeth Hills on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Tanya Morrison on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Phillida Mary Simpson on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Tanya Morrison on 16 March 2010 (2 pages)
30 April 2010Termination of appointment of Bruce Bebington as a director (1 page)
30 April 2010Director's details changed for Elizabeth Hills on 16 March 2010 (2 pages)
30 April 2010Termination of appointment of Howard Hague as a director (1 page)
30 April 2010Director's details changed for Beryl Stephanie Payne on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Ms Miriam Lahage on 16 March 2010 (2 pages)
30 April 2010Termination of appointment of Bruce Bebington as a director (1 page)
30 April 2010Director's details changed for Mr Feargus Mac Cabe O'connor on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Beryl Stephanie Payne on 16 March 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
6 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
6 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
1 June 2009Director appointed ms miriam lahage (1 page)
1 June 2009Director appointed mr jeffrey jones (1 page)
1 June 2009Director appointed mr jeffrey jones (1 page)
1 June 2009Director appointed ms miriam lahage (1 page)
30 May 2009Annual return made up to 16/03/09 (6 pages)
30 May 2009Director appointed mr feargus mac cabe o'connor (1 page)
30 May 2009Director appointed mr feargus mac cabe o'connor (1 page)
30 May 2009Appointment terminated director nigel huxted (1 page)
30 May 2009Appointment terminated director nigel huxted (1 page)
30 May 2009Appointment terminated director andrew pakula (1 page)
30 May 2009Appointment terminated director andrew pakula (1 page)
30 May 2009Annual return made up to 16/03/09 (6 pages)
30 May 2009Appointment terminated director james mcclelland (1 page)
30 May 2009Appointment terminated director james mcclelland (1 page)
7 July 2008Partial exemption accounts made up to 30 September 2007 (16 pages)
7 July 2008Partial exemption accounts made up to 30 September 2007 (16 pages)
15 April 2008Director appointed andrew arnold pakula (1 page)
15 April 2008Director appointed beryl stephanie payne (1 page)
15 April 2008Appointment terminated director and secretary eileen wield (1 page)
15 April 2008Annual return made up to 16/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2008Director appointed phillida simpson (1 page)
15 April 2008Annual return made up to 16/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2008Appointment terminated director peter tayler (1 page)
15 April 2008Secretary appointed michael joseph allured (1 page)
15 April 2008Director appointed phillida simpson (1 page)
15 April 2008Secretary appointed michael joseph allured (1 page)
15 April 2008Director appointed david francis darling (1 page)
15 April 2008Appointment terminated director and secretary eileen wield (1 page)
15 April 2008Director appointed david francis darling (1 page)
15 April 2008Appointment terminated director peter tayler (1 page)
15 April 2008Director appointed andrew arnold pakula (1 page)
15 April 2008Director appointed beryl stephanie payne (1 page)
22 July 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
22 July 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
15 April 2007Annual return made up to 16/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2007Annual return made up to 16/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 May 2006Partial exemption accounts made up to 30 September 2005 (17 pages)
11 May 2006Partial exemption accounts made up to 30 September 2005 (17 pages)
13 April 2006Annual return made up to 16/03/06 (3 pages)
13 April 2006Annual return made up to 16/03/06 (3 pages)
1 June 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director resigned
(3 pages)
6 April 2005Partial exemption accounts made up to 30 September 2004 (19 pages)
6 April 2005Partial exemption accounts made up to 30 September 2004 (19 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Annual return made up to 16/03/04
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Annual return made up to 16/03/04
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Partial exemption accounts made up to 30 September 2003 (19 pages)
3 April 2004Partial exemption accounts made up to 30 September 2003 (19 pages)
25 April 2003Full accounts made up to 30 September 2002 (22 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 16/03/03 (8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Full accounts made up to 30 September 2002 (22 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 16/03/03 (8 pages)
26 March 2002Full accounts made up to 30 September 2001 (26 pages)
26 March 2002Full accounts made up to 30 September 2001 (26 pages)
26 March 2002Annual return made up to 16/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Annual return made up to 16/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
29 March 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 March 2001Full accounts made up to 30 September 2000 (24 pages)
29 March 2001Full accounts made up to 30 September 2000 (24 pages)
29 March 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Full accounts made up to 30 September 1999 (25 pages)
11 April 2000Director resigned (1 page)
11 April 2000Annual return made up to 25/03/00 (8 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 30 September 1999 (25 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 25/03/00 (8 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 30 September 1998 (26 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 30 September 1998 (26 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
3 April 1998Full accounts made up to 30 September 1997 (26 pages)
3 April 1998Full accounts made up to 30 September 1997 (26 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (17 pages)
23 April 1997Full accounts made up to 30 September 1996 (17 pages)
23 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
14 April 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 1996Full accounts made up to 30 September 1995 (36 pages)
14 April 1996Full accounts made up to 30 September 1995 (36 pages)
14 April 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (36 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(10 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (36 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(10 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 February 1960Certificate of incorporation (1 page)
9 February 1960Certificate of incorporation (1 page)