Company NameMethodist Ministers' Pension Trust Limited
Company StatusActive
Company Number02726935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMr Andrew Paul
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address151 Parsons Close
Church Crookham
Fleet
GU52 6HL
Secretary NameMrs Meena Harjit Tooray
StatusCurrent
Appointed01 January 2017(24 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr John Alexander Illsley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RolePensioner
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMiss Eleanor Janet Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleMethodist Minister
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Sydney Samuel Lake
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Fred William King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Consulting Actuary
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMs Anne Mary Fairchild
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCircuit Executive Officer Enfield Methodist Church
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Andrew David Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleMinister Of Religion
Country of ResidenceWales
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Luke Wilcox
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Martin David Tingle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address15-17 Eldon Street
London
EC3M 7LD
Director NameRev Nigel Thomas Collinson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleMethodist Minister
Correspondence Address4 The Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 5AZ
Director NameRev Christine Anne Dybdahl
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleMethodist Minister
Correspondence AddressY Bwthyn 3 Belmont Road
Bangor
Gwynedd
LL57 2LL
Wales
Secretary NameMr Roy Foulds
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Secretary NameNigel Philip Wrighton
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address18 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameRev David Brian Holland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2000)
RoleRetired Minister Of Religion
Correspondence Address107b Grosvenor Avenue
Carshalton Beeches
Surrey
SM5 3EN
Director NameRoger Eric John Faulkner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2003)
RoleMinister Of Religion
Correspondence Address21 Woodstock Road
Witney
Oxfordshire
OX28 1EB
Director NameRev Alan John Bolton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 August 2008)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address70 Chapel Street
Hyde
Cheshire
SK14 1DN
Director NameRev Frederick Ronald Crewes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2006)
RoleRetired Minister Of Religion
Correspondence Address27 Enys Quay
Truro
Cornwall
TR1 2HH
Director NameStephanie Kathleen Holmans
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2008)
RoleRetired Civil Servant
Correspondence Address1 Tennison Court
Tennison Road
Cambridge
Cambridgeshire
CB1 2EF
Director NameRev Stuart William Ellis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingfisher Reach
Boroughbridge
York
Yorkshire
YO51 9JS
Director NameMr Graham Rollason Danbury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Salisbury Avenue
St Albans
Hertfordshire
AL1 4TY
Director NameMrs Pamela Susan Berardinelli Garrud
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2009)
RoleMethodist Minister
Correspondence Address212 Sutton Park Road
Kidderminster
Worcestershire
DY11 6LD
Director NameReverend Dr Robert Foster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(17 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillcrest
Belper
Derbyshire
DE56 0JF
Director NameMr Robin Harris
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2013)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameRev Michael Glen Giles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 August 2019)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Ronald Calver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 August 2021)
RoleRetired Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Secretary NameMrs Karen Ann L'Esperance
StatusResigned
Appointed03 March 2011(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2013)
RoleCompany Director
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameRev Stuart Andrew Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(19 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Secretary NameMrs Amanda Jane Amor
StatusResigned
Appointed05 December 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameRev Michael Fielding
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMr Andrew Gibbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameMrs Ruth Edmundson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR

Contact

Websitewww.methodist.org.uk

Location

Registered AddressMethodist Church House
25 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Appointment of Mr Peter Gordon Harris as a director on 29 September 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 September 2023Termination of appointment of John Leslie Wyatt as a director on 31 August 2023 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
5 July 2023Registered office address changed from Methodist Church House 25 Marylebone Road London NW1 5JR to Methodist Church House 25 Tavistock Place London WC1H 9SF on 5 July 2023 (1 page)
7 June 2023Termination of appointment of Andrew Paul as a director on 31 August 2022 (1 page)
14 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 September 2022Appointment of Mr Martin David Tingle as a director on 8 September 2022 (2 pages)
12 September 2022Appointment of Mr Luke Wilcox as a director on 8 September 2022 (2 pages)
6 September 2022Termination of appointment of Graham Rollason Danbury as a director on 31 August 2022 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 September 2021Appointment of Mr Andrew David Walker as a director on 9 September 2021 (2 pages)
10 September 2021Termination of appointment of Richard Alastair Hubbard as a director on 1 September 2021 (1 page)
9 September 2021Appointment of Ms Anne Mary Fairchild as a director on 1 September 2021 (2 pages)
7 September 2021Appointment of Mr Richard Alastair Hubbard as a director on 1 September 2021 (2 pages)
7 September 2021Termination of appointment of Andrew Gibbs as a director on 31 August 2021 (1 page)
6 September 2021Appointment of Mr Fred William King as a director on 1 September 2021 (2 pages)
6 September 2021Termination of appointment of Ronald Calver as a director on 31 August 2021 (1 page)
6 September 2021Termination of appointment of Ruth Edmundson as a director on 31 August 2021 (1 page)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 April 2021Director's details changed for Mr Andrew Paul on 19 April 2021 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 September 2020Appointment of Mr Sydney Samuel Lake as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Stuart Andrew Bell as a director on 31 August 2020 (1 page)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 September 2019Appointment of Miss Eleanor Janet Smith as a director on 1 September 2019 (2 pages)
3 September 2019Termination of appointment of Michael Glen Giles as a director on 31 August 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2018Appointment of Mr John Alexander Illsley as a director on 1 September 2018 (2 pages)
4 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 September 2018Appointment of Mrs Ruth Edmundson as a director on 1 September 2018 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 September 2018Termination of appointment of Andrew David Walker as a director on 31 August 2018 (1 page)
10 September 2018Termination of appointment of Michael Fielding as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Mr Andrew Gibbs as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Colin Pearson as a director on 31 August 2018 (1 page)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 March 2018Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 September 2016 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Appointment of Mrs Meena Harjit Tooray as a secretary on 1 January 2017 (2 pages)
10 January 2017Appointment of Mrs Meena Harjit Tooray as a secretary on 1 January 2017 (2 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 September 2016Memorandum and Articles of Association (26 pages)
27 September 2016Memorandum and Articles of Association (26 pages)
21 September 2016Appointment of Mr Andrew Paul as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Andrew Paul as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Ms Ingrid Alison Kirby as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of Keith Spencer Woodley as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Keith Spencer Woodley as a director on 31 August 2016 (1 page)
5 August 2016Termination of appointment of Amanda Jane Amor as a secretary on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Amanda Jane Amor as a secretary on 5 August 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Annual return made up to 23 June 2016 no member list (7 pages)
6 July 2016Annual return made up to 23 June 2016 no member list (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
25 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Appointment of Reverend Michael Fielding as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Ruth Edmundson as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Ruth Edmundson as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Reverend Michael Fielding as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Reverend Michael Fielding as a director on 1 September 2015 (2 pages)
6 July 2015Annual return made up to 23 June 2015 no member list (9 pages)
6 July 2015Annual return made up to 23 June 2015 no member list (9 pages)
17 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (9 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (9 pages)
6 December 2013Termination of appointment of Karen L'esperance as a secretary (1 page)
6 December 2013Appointment of Mrs Amanda Jane Amor as a secretary (1 page)
6 December 2013Appointment of Mrs Amanda Jane Amor as a secretary (1 page)
6 December 2013Termination of appointment of Karen L'esperance as a secretary (1 page)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
10 September 2013Appointment of Mr John Leslie Wyatt as a director (2 pages)
10 September 2013Appointment of Mr John Leslie Wyatt as a director (2 pages)
2 July 2013Annual return made up to 23 June 2013 no member list (8 pages)
2 July 2013Annual return made up to 23 June 2013 no member list (8 pages)
1 July 2013Termination of appointment of Robin Harris as a director (1 page)
1 July 2013Termination of appointment of Robin Harris as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Termination of appointment of David Hulme as a director (1 page)
10 September 2012Appointment of Revd Andrew David Walker as a director (2 pages)
10 September 2012Termination of appointment of David Hulme as a director (1 page)
10 September 2012Appointment of Revd Andrew David Walker as a director (2 pages)
27 June 2012Director's details changed for Reverend David Samuel Harry Hulme on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Reverend David Samuel Harry Hulme on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 23 June 2012 no member list (8 pages)
27 June 2012Annual return made up to 23 June 2012 no member list (8 pages)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 October 2011Termination of appointment of Robert Foster as a director (1 page)
7 October 2011Appointment of Rev Stuart Andrew Bell as a director (2 pages)
7 October 2011Termination of appointment of Robert Foster as a director (1 page)
7 October 2011Appointment of Rev Stuart Andrew Bell as a director (2 pages)
24 June 2011Director's details changed for Keith Spencer Woodley on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Keith Spencer Woodley on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (9 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (9 pages)
8 March 2011Termination of appointment of Nigel Wrighton as a secretary (1 page)
8 March 2011Termination of appointment of Nigel Wrighton as a secretary (1 page)
8 March 2011Appointment of Mrs Karen Ann L'esperance as a secretary (1 page)
8 March 2011Appointment of Mrs Karen Ann L'esperance as a secretary (1 page)
20 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Appointment of Mr Ronald Calver as a director (2 pages)
7 September 2010Appointment of Mr Ronald Calver as a director (2 pages)
6 September 2010Termination of appointment of Michael Willett as a director (1 page)
6 September 2010Termination of appointment of Michael Partridge as a director (1 page)
6 September 2010Appointment of Mr Robin Harris as a director (2 pages)
6 September 2010Termination of appointment of Stuart Ellis as a director (1 page)
6 September 2010Appointment of Reverend Michael Glen Giles as a director (2 pages)
6 September 2010Termination of appointment of Stuart Ellis as a director (1 page)
6 September 2010Termination of appointment of Michael Willett as a director (1 page)
6 September 2010Termination of appointment of Michael Partridge as a director (1 page)
6 September 2010Appointment of Reverend Michael Glen Giles as a director (2 pages)
6 September 2010Appointment of Mr Robin Harris as a director (2 pages)
14 July 2010Director's details changed for Mr Graham Rollason Danbury on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Pearson on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Graham Rollason Danbury on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Reverend David Samuel Harry Hulme on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Ruth Edmundson on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Pearson on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Reverend Dr Robert Foster on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 no member list (7 pages)
14 July 2010Director's details changed for Reverend David Samuel Harry Hulme on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Ruth Edmundson on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Reverend Dr Robert Foster on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 no member list (7 pages)
14 July 2010Director's details changed for Reverend Stuart William Ellis on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Reverend Stuart William Ellis on 23 June 2010 (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 September 2009Appointment terminated director pamela garrud (1 page)
17 September 2009Director appointed reverend dr robert foster (1 page)
17 September 2009Appointment terminated director pamela garrud (1 page)
17 September 2009Director appointed reverend dr robert foster (1 page)
16 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 July 2009Annual return made up to 23/06/09 (5 pages)
10 July 2009Annual return made up to 23/06/09 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Director appointed mrs pamela susan berardinelli garrud (1 page)
5 September 2008Director appointed mr graham rollinson danbury (1 page)
5 September 2008Appointment terminated director alan bolton (1 page)
5 September 2008Director appointed mrs pamela susan berardinelli garrud (1 page)
5 September 2008Director appointed mr graham rollinson danbury (1 page)
5 September 2008Appointment terminated director stephanie holmans (1 page)
5 September 2008Appointment terminated director alan bolton (1 page)
5 September 2008Appointment terminated director stephanie holmans (1 page)
9 July 2008Annual return made up to 23/06/08 (5 pages)
9 July 2008Director's change of particulars / stuart ellis / 01/09/2007 (1 page)
9 July 2008Director's change of particulars / stuart ellis / 01/09/2007 (1 page)
9 July 2008Annual return made up to 23/06/08 (5 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007New director appointed (1 page)
19 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 September 2007Memorandum and Articles of Association (14 pages)
19 September 2007New director appointed (1 page)
19 September 2007Memorandum and Articles of Association (14 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Annual return made up to 23/06/07 (3 pages)
26 June 2007Annual return made up to 23/06/07 (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
17 July 2006Annual return made up to 23/06/06 (7 pages)
17 July 2006Annual return made up to 23/06/06 (7 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 July 2005Annual return made up to 23/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Annual return made up to 23/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Total exemption full accounts made up to 31 August 2004 (2 pages)
12 October 2004Total exemption full accounts made up to 31 August 2004 (2 pages)
30 June 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption full accounts made up to 31 August 2003 (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Total exemption full accounts made up to 31 August 2003 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
30 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
9 October 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
17 July 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Total exemption full accounts made up to 31 August 2001 (2 pages)
7 November 2001Total exemption full accounts made up to 31 August 2001 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 October 2000New director appointed (2 pages)
17 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 central hall westminster london SW1H 9NH (1 page)
1 February 2000Registered office changed on 01/02/00 from: 1 central hall westminster london SW1H 9NH (1 page)
21 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
21 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
26 July 1999Annual return made up to 23/06/99
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1999Annual return made up to 23/06/99
  • 363(288) ‐ Director resigned
(8 pages)
31 March 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
31 March 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 December 1998Memorandum and Articles of Association (22 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Memorandum and Articles of Association (22 pages)
2 October 1998New director appointed (3 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (3 pages)
2 October 1998New director appointed (2 pages)
28 September 1998Memorandum and Articles of Association (12 pages)
28 September 1998Memorandum and Articles of Association (12 pages)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
11 August 1997Annual return made up to 23/06/97 (6 pages)
11 August 1997Annual return made up to 23/06/97 (6 pages)
30 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
30 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
15 July 1996Annual return made up to 23/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Annual return made up to 23/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
9 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
9 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
25 July 1995Annual return made up to 23/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Annual return made up to 23/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1992Incorporation (41 pages)
23 June 1992Incorporation (41 pages)