Company NameFriends Of Friendless Churches
Company StatusActive
Company Number01119137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1973(50 years, 10 months ago)
Previous NamesFriendless Churches Trust Limited and Friends Of Friendless Churches Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Roger Kenneth Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Peter John Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(28 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameThe Revd Fr Philip Thomas Gray
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleAnglican Priest
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameJohn Edwin Vigar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleHistorian
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMs Catherine Anne Townsend Storrs Cullis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameRichard Halsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(34 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(36 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameSir Paul John James Britton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr George Robert Horatio Bulmer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameDr Elizabeth Green
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Jack Alexander Barrow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Simon John Morton Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(43 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Secretary NameMr Simon John Morton Evans
StatusCurrent
Appointed19 June 2018(45 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr John William Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(45 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMs Kirstie Robbins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Thomas Owen Saunders Lloyd Obe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(50 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleArchitectural Historian/Author
Country of ResidenceWales
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Ivor Bulmer-Thomas
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 October 1994)
RoleWriter
Correspondence Address12 Edwardes Square
London
W8 6HG
Director NameMrs Jennifer Elizabeth Bulmer Patten
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2000)
RoleHousewife
Correspondence Address121 Blenheim Crescent
London
W11 2EQ
Director NameMr Matthew John Saunders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 11 January 2018)
RoleSecretary Of A Charity
Country of ResidenceEngland
Correspondence AddressSt Anne's Vestry Hall
2 Church Entry
London
EC4V 5HB
Secretary NameMrs Jennifer Elizabeth Bulmer Patten
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2000)
RoleCompany Director
Correspondence Address121 Blenheim Crescent
London
W11 2EQ
Director NameDr Ronald William Brunskill
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 September 1998)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address8 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Secretary NameMr Matthew John Saunders
NationalityBritish
StatusResigned
Appointed15 March 2001(27 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Anne's Vestry Hall
2 Church Entry
London
EC4V 5HB
Director NameDr James Francis Johnston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 March 2006)
RoleChartered Accountant
Correspondence Address143 Leathwaite Road
London
SW11 6RW
Director NameMr John Huw Bowles
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(30 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Anne's Vestry Hall
2 Church Entry
London
EC4V 5HB
Director NameRichard William Lowestoft Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 January 2016)
RoleBookdealer
Country of ResidenceUnited Kingdom
Correspondence AddressGap House
8 Albion Street
Saxmundham
Suffolk
IP17 1BN
Director NameDominic Paul Spenser Underhill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Tamerton Square
Woking
Surrey
GU22 7SZ
Director NameJohn Porteous
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 October 2015)
RoleRetired College Bursar
Country of ResidenceEngland
Correspondence Address52 Elgin Crescent
London
W11 2JJ
Director NameLeslie Geoffrey Lloyd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleRetired
Correspondence AddressThe Lake
Rake
Liss
Hampshire
GU33 7JA
Director NameThe Very Reverend John Wyn Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(32 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2006)
RoleClerk In Holy Orders
Country of ResidenceWales
Correspondence AddressThe Deanery
St Davids
Haverfordwest
Dyfed
SA62 6RH
Wales
Director NameMr Alexander Graham Hamilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(33 years, 3 months after company formation)
Appointment Duration9 years (resigned 03 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales
Director NameRev Dr John Richard Morgan Guy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(33 years, 3 months after company formation)
Appointment Duration17 years (resigned 07 October 2023)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameCanon Jeremy Hugh Winston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2011)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Vicarage Monk Street
Abergavenny
Gwent
NP7 5ND
Wales
Director NameMr Simon Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(43 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Vestry Hall
2 Church Entry
London
EC4V 5HB

Contact

Websitefriendsoffriendlesschurches.org.uk
Telephone020 72363934
Telephone regionLondon

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£367,907
Net Worth£2,831,923
Cash£155,669
Current Liabilities£32,352

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 January 2021Full accounts made up to 31 March 2020 (31 pages)
7 October 2020Director's details changed for Ms Kirstie Robbins on 27 September 2020 (2 pages)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 October 2020Registered office address changed from St Anne's Vestry Hall 2 Church Entry London EC4V 5HB to St Ann's Vestry Hall Church Entry London EC4V 5HB on 6 October 2020 (1 page)
6 October 2020Registered office address changed from St Ann's Vestry Hall Church Entry London EC4V 5HB England to St Ann's Vestry Hall Church Entry London EC4V 5HB on 6 October 2020 (1 page)
28 November 2019Full accounts made up to 31 March 2019 (30 pages)
6 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 October 2019Director's details changed for Ms Kirstie Roberts on 27 September 2019 (2 pages)
2 October 2019Appointment of Ms Kirstie Roberts as a director on 27 September 2019 (2 pages)
10 April 2019Appointment of Mr John William Edwards as a director on 20 March 2019 (2 pages)
8 November 2018Full accounts made up to 31 March 2018 (28 pages)
17 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mr Simon Evans on 2 July 2018 (2 pages)
26 June 2018Appointment of Mr Simon John Morton Evans as a secretary on 19 June 2018 (2 pages)
18 June 2018Termination of appointment of John Huw Bowles as a director on 8 February 2018 (1 page)
18 June 2018Director's details changed for Miss Catherine Anne Townsend Storrs Cullis on 18 June 2018 (2 pages)
12 January 2018Termination of appointment of Matthew John Saunders as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Matthew John Saunders as a secretary on 11 January 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
8 December 2017Appointment of Mr Simon Evans as a director on 8 June 2017 (2 pages)
8 December 2017Appointment of Mr Simon Evans as a director on 8 June 2017 (2 pages)
6 December 2017Termination of appointment of Simon Evans as a director on 8 June 2017 (1 page)
6 December 2017Termination of appointment of Simon Evans as a director on 8 June 2017 (1 page)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Jack Alexander Barrow as a director on 8 October 2016 (2 pages)
2 October 2017Appointment of Mr Jack Alexander Barrow as a director on 8 October 2016 (2 pages)
29 September 2017Appointment of Mr Simon Evans as a director on 8 June 2017 (2 pages)
29 September 2017Appointment of Mr Simon Evans as a director on 8 June 2017 (2 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
5 October 2016Director's details changed for The Revd Fr Philip Thomas Gray on 27 September 2016 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
5 October 2016Director's details changed for Rev Dr John Richard Morgan Guy on 27 September 2016 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
5 October 2016Director's details changed for The Revd Fr Philip Thomas Gray on 27 September 2016 (2 pages)
5 October 2016Director's details changed for Rev Dr John Richard Morgan Guy on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Matthew John Saunders on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Richard Halsey on 27 September 2016 (2 pages)
4 October 2016Secretary's details changed for Matthew John Saunders on 27 September 2016 (1 page)
4 October 2016Director's details changed for Miss Catherine Anne Townsend Storrs Cullis on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Matthew John Saunders on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Miss Catherine Anne Townsend Storrs Cullis on 27 September 2016 (2 pages)
4 October 2016Termination of appointment of Richard William Lowestoft Smith as a director on 29 January 2016 (1 page)
4 October 2016Director's details changed for Richard Halsey on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Roger Kenneth Evans on 27 September 2016 (2 pages)
4 October 2016Director's details changed for John Edwin Vigar on 27 September 2016 (2 pages)
4 October 2016Director's details changed for John Edwin Vigar on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Mr John Huw Bowles on 27 September 2016 (2 pages)
4 October 2016Secretary's details changed for Matthew John Saunders on 27 September 2016 (1 page)
4 October 2016Termination of appointment of Richard William Lowestoft Smith as a director on 29 January 2016 (1 page)
4 October 2016Director's details changed for Roger Kenneth Evans on 27 September 2016 (2 pages)
4 October 2016Director's details changed for Mr John Huw Bowles on 27 September 2016 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
23 October 2015Appointment of Mr George Robert Horatio Bulmer as a director on 3 October 2015 (2 pages)
23 October 2015Appointment of Dr Elizabeth Green as a director on 3 October 2015 (2 pages)
23 October 2015Termination of appointment of Alexander Graham Hamilton as a director on 3 October 2015 (1 page)
23 October 2015Appointment of Mr George Robert Horatio Bulmer as a director on 3 October 2015 (2 pages)
23 October 2015Appointment of Dr Elizabeth Green as a director on 3 October 2015 (2 pages)
23 October 2015Appointment of Mr George Robert Horatio Bulmer as a director on 3 October 2015 (2 pages)
23 October 2015Termination of appointment of Alexander Graham Hamilton as a director on 3 October 2015 (1 page)
23 October 2015Appointment of Dr Elizabeth Green as a director on 3 October 2015 (2 pages)
23 October 2015Termination of appointment of Alexander Graham Hamilton as a director on 3 October 2015 (1 page)
23 October 2015Termination of appointment of John Porteous as a director on 3 October 2015 (1 page)
23 October 2015Termination of appointment of John Porteous as a director on 3 October 2015 (1 page)
23 October 2015Termination of appointment of John Porteous as a director on 3 October 2015 (1 page)
14 October 2015Annual return made up to 27 September 2015 no member list (16 pages)
14 October 2015Annual return made up to 27 September 2015 no member list (16 pages)
21 October 2014Full accounts made up to 31 March 2014 (20 pages)
21 October 2014Full accounts made up to 31 March 2014 (20 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (16 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (16 pages)
22 November 2013Full accounts made up to 31 March 2013 (20 pages)
22 November 2013Full accounts made up to 31 March 2013 (20 pages)
16 October 2013Annual return made up to 27 September 2013 no member list (16 pages)
16 October 2013Annual return made up to 27 September 2013 no member list (16 pages)
27 September 2013Appointment of Sir Paul John James Britton as a director (2 pages)
27 September 2013Appointment of Sir Paul John James Britton as a director (2 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Director's details changed for Peter John Scott on 11 December 2012 (2 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Director's details changed for Peter John Scott on 11 December 2012 (2 pages)
5 October 2012Annual return made up to 27 September 2012 no member list (15 pages)
5 October 2012Annual return made up to 27 September 2012 no member list (15 pages)
4 October 2012Termination of appointment of Jeremy Winston as a director (1 page)
4 October 2012Termination of appointment of Jeremy Winston as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (20 pages)
6 December 2011Full accounts made up to 31 March 2011 (20 pages)
4 October 2011Annual return made up to 27 September 2011 no member list (16 pages)
4 October 2011Annual return made up to 27 September 2011 no member list (16 pages)
3 October 2011Director's details changed for Peter John Scott on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Peter John Scott on 29 September 2011 (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (20 pages)
13 October 2010Full accounts made up to 31 March 2010 (20 pages)
6 October 2010Director's details changed for Rev Dr John Richard Morgan Guy on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Richard William Lowestoft Smith on 27 September 2010 (2 pages)
6 October 2010Director's details changed for John Porteous on 27 September 2010 (2 pages)
6 October 2010Director's details changed for John Porteous on 27 September 2010 (2 pages)
6 October 2010Termination of appointment of Leslie Lloyd as a director (1 page)
6 October 2010Director's details changed for Richard Halsey on 27 September 2010 (2 pages)
6 October 2010Termination of appointment of Leslie Lloyd as a director (1 page)
6 October 2010Director's details changed for The Revd Fr Philip Thomas Gray on 27 September 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 no member list (16 pages)
6 October 2010Director's details changed for Richard William Lowestoft Smith on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Rev Dr John Richard Morgan Guy on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Catherine Anne Townsend Storrs Cullis on 27 September 2010 (2 pages)
6 October 2010Director's details changed for John Edwin Vigar on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Catherine Anne Townsend Storrs Cullis on 27 September 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 no member list (16 pages)
6 October 2010Director's details changed for The Revd Fr Philip Thomas Gray on 27 September 2010 (2 pages)
6 October 2010Director's details changed for John Edwin Vigar on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Richard Halsey on 27 September 2010 (2 pages)
9 June 2010Appointment of Mr Howard Lonsdale Pool as a director (2 pages)
9 June 2010Appointment of Mr Howard Lonsdale Pool as a director (2 pages)
16 October 2009Full accounts made up to 31 March 2009 (20 pages)
16 October 2009Full accounts made up to 31 March 2009 (20 pages)
15 October 2009Annual return made up to 27 September 2009 no member list (6 pages)
15 October 2009Annual return made up to 27 September 2009 no member list (6 pages)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Director appointed reverend jeremy hughes winston (2 pages)
8 January 2009Director appointed reverend jeremy hughes winston (2 pages)
9 October 2008Director's change of particulars / catherine cullis / 09/10/2008 (1 page)
9 October 2008Annual return made up to 27/09/08 (6 pages)
9 October 2008Director's change of particulars / catherine cullis / 09/10/2008 (1 page)
9 October 2008Annual return made up to 27/09/08 (6 pages)
16 September 2008Director appointed richard halsey (2 pages)
16 September 2008Director appointed richard halsey (2 pages)
5 December 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 December 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 October 2007Full accounts made up to 31 March 2007 (20 pages)
25 October 2007Full accounts made up to 31 March 2007 (20 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
31 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Annual return made up to 27/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 March 2006Company name changed friends of friendless churches l imited\certificate issued on 06/03/06 (7 pages)
6 March 2006Company name changed friends of friendless churches l imited\certificate issued on 06/03/06 (7 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
4 November 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 November 2005Memorandum and Articles of Association (28 pages)
4 November 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 November 2005Memorandum and Articles of Association (28 pages)
26 October 2005Company name changed friendless churches trust limite d\certificate issued on 26/10/05 (12 pages)
26 October 2005Company name changed friendless churches trust limite d\certificate issued on 26/10/05 (12 pages)
6 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 October 2004Annual return made up to 27/09/04 (5 pages)
5 October 2004Annual return made up to 27/09/04 (5 pages)
5 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
25 September 2003Annual return made up to 27/09/03 (5 pages)
25 September 2003Annual return made up to 27/09/03 (5 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 December 2002Annual return made up to 27/09/02 (5 pages)
6 December 2002Annual return made up to 27/09/02 (5 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
27 September 2001Annual return made up to 27/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 September 2001Annual return made up to 27/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
12 October 2000Annual return made up to 27/09/00 (4 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 October 2000Annual return made up to 27/09/00 (4 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 October 1999Annual return made up to 27/09/99 (4 pages)
7 October 1999Annual return made up to 27/09/99 (4 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Annual return made up to 27/09/98
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1998Annual return made up to 27/09/98
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 October 1997Annual return made up to 27/09/97 (4 pages)
3 October 1997Annual return made up to 27/09/97 (4 pages)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 September 1996Annual return made up to 27/09/96 (4 pages)
26 September 1996Annual return made up to 27/09/96 (4 pages)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 September 1995Annual return made up to 27/09/95 (4 pages)
29 September 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
29 September 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
29 September 1995Annual return made up to 27/09/95 (4 pages)