Company NameAssociation Of Christians In Counselling And Linked Professions
Company StatusActive
Company Number02791541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 1993(31 years, 2 months ago)
Previous NameThe Association Of Christian Counsellors

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Victor Ruddle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2001(8 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address21 Fulmar Drive
Backworth
Newcastle Upon Tyne
NE27 0GU
Director NameMrs Susan Monckton-Rickett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2007(13 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant And Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address21 School Lane
Lawford
Manningtree
Essex
CO11 2HZ
Secretary NameMrs Susan Monckton-Rickett
NationalityBritish
StatusCurrent
Appointed27 January 2007(13 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant And Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address21 School Lane
Lawford
Manningtree
Essex
CO11 2HZ
Director NameMr Christopher Ross James Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCounsellor & Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Peter John Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Philip Mark Martin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCounsellor Coach Business Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameRev Wien Fung
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RolePastor
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMrs Gathoni Hamilton-Foster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish,Kenyan
StatusCurrent
Appointed12 July 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameRev Sean Charelsworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameRev Christine Alison Pinder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMrs Sharon Hastings
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMr David Edward Depledge
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Humphrey Burton Road
Coventry
CV3 6HX
Director NameDr John Edmonds-Seal
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 24 March 1994)
RoleConsultant Anaesthetist/Priest
Correspondence AddressOtway Woodperry Road
Beckley
Oxford
Oxfordshire
OX3 9UY
Director NameWendy Jane Edwards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 1994)
RoleCounsellor
Correspondence Address9 Dorking Road
Tunbridge Wells
Kent
TN1 2LN
Director NameAndrew Croall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleDirector Of Training Company
Correspondence AddressMeadow View Stratford Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QH
Director NameJanis Ann Churchill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 02 April 2003)
RolePastoral Counselling Consultan
Correspondence Address30 Barrack Lane
The Park
Nottingham
Nottinghamshire
NG7 1AN
Director NameRoger Altman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1993)
RoleConsultant Trainer
Correspondence AddressBarnabus House
Old St Cleans Road
Camarthen
Dyfed
SA31 3HH
Wales
Director NameDavid Cecil Ames
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 1994)
RoleAuthor/Lecturer
Correspondence Address20 Mill Street
Mildenhall
Bury St Edmunds
Suffolk
IP28 7DP
Director NameGordon Clarke
Date of BirthApril 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 1993(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1999)
RoleEducational Psychologist
Correspondence AddressGreenlands 22 Richmond Road
Stockton On Tees
Cleveland
TS18 4DT
Director NameDiana Buchan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1997)
RoleIndependent Counsellor & Psych
Correspondence Address28 Blackford Bank
Edinburgh
Midlothian
EH9 2PR
Scotland
Director NameAndrew Croall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1997)
RoleDirector Of Counselling & Trai
Correspondence AddressMeadow View Stratford Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QH
Director NameDavid Cecil Ames
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1998)
RoleLecturer/Author
Correspondence Address20 Mill Street
Mildenhall
Bury St Edmunds
Suffolk
IP28 7DP
Director NameKathrin Bowen-Simpkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1999(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address6 Brynview Close
Reynoldston
Swansea
SA3 1AG
Wales
Director NameElizabeth Jane Brazell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressWest Wing
Whitehill Chase, High Street
Bordon
Hampshire
GU35 0AP
Director NameMr Colin Farmer
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 June 2002)
RoleRetired Headteacher
Correspondence Address52 Hawksmoor Drive
Perton
Wolverhampton
West Midlands
WV6 7TE
Director NameMalcolm John Bodsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2007)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address66 Leicester Road
Narborough
Leicestershire
LE19 2DG
Director NameRev Denis Illtyo Anthony Brazell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2007)
RoleDevelopment Officer Word For L
Correspondence AddressThe House Of Bread
Ross Road Christchurch
Coleford
Gloucestershire
GL16 7NS
Wales
Director NameMr David Edward Depledge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 July 2017)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address14 Easedale Close
Coventry
West Midlands
CV3 6LH
Director NameLynn Mary Farr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2011)
RoleCounsellor
Country of ResidenceNorthern Ireland
Correspondence Address27 Cedar Hall
Newtonabbey
BT36 5PH
Northern Ireland
Director NameMr Jonathan Charles Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2014)
RoleManager Of Christian Radio Station
Country of ResidenceEngland
Correspondence Address29 Momus Boulevard
Coventry
CV2 5NA
Director NameProf Emmanuel Ojo Ademola
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(18 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2012)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence Address29 Momus Boulevard
Coventry
CV2 5NA
Director NameMr Peter Alan Charles Barraclough
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2024)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address155 Norton Lane
Sheffield
S8 8GX
Director NameRev David William Crabb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 July 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address29 Momus Boulevard
Coventry
CV2 5NA
Director NameMrs Julia Everett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(23 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 August 2016)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address29 Momus Boulevard
Coventry
CV2 5NA

Contact

Websitewww.acc-uk.org/
Email address[email protected]
Telephone0845 1249569
Telephone regionUnknown

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£61,153
Cash£137,012
Current Liabilities£98,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Termination of appointment of James Mcrae as a director on 17 May 2023 (1 page)
26 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 September 2022Change of name notice (2 pages)
27 September 2022Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
27 September 2022Company name changed the association of christian counsellors\certificate issued on 27/09/22
  • RES15 ‐ Change company name resolution on 2022-05-25
(2 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
2 August 2022Appointment of Ms Janet Mcnish as a director on 15 July 2022 (2 pages)
2 August 2022Appointment of Mrs Sharon Hastings as a director on 16 July 2022 (2 pages)
2 August 2022Appointment of Mr James Mcrae as a director on 16 July 2022 (2 pages)
2 August 2022Appointment of Rev Christine Alison Pinder as a director on 16 July 2022 (2 pages)
2 August 2022Appointment of Rev Sean Charelsworth as a director on 15 July 2022 (2 pages)
2 August 2022Termination of appointment of Fiona Sherburn as a director on 22 July 2022 (1 page)
2 June 2022Appointment of Mrs Gathoni Hamilton-Foster as a director on 12 July 2021 (2 pages)
28 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Helen Mary Vipan as a director on 31 December 2021 (1 page)
28 March 2022Termination of appointment of Marlene Forsythe-Gidharry as a director on 31 December 2021 (1 page)
28 March 2022Registered office address changed from 29 Momus Boulevard Coventry CV2 5NA to International House 24 Holborn Viaduct London EC1A 2BN on 28 March 2022 (1 page)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Appointment of Mr Philip Mark Martin as a director on 11 July 2019 (2 pages)
21 July 2019Appointment of Mr Peter John Roberts as a director on 11 July 2019 (2 pages)
21 July 2019Appointment of Rev Wien Fung as a director on 11 July 2019 (2 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Frances Mary Alice Ryan as a director on 17 February 2019 (1 page)
26 January 2019Appointment of Mrs Frances Mary Alice Ryan as a director on 6 July 2018 (2 pages)
18 December 2018Director's details changed for Reverend Anthony Victor Ruddle on 1 October 2018 (2 pages)
8 December 2018Termination of appointment of Richard Johnston as a director on 22 November 2018 (1 page)
8 December 2018Termination of appointment of Angela Jane Petrie as a director on 1 June 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
11 December 2017Appointment of Mrs Fiona Sherburn as a director on 8 July 2017 (2 pages)
11 December 2017Appointment of Mrs Fiona Sherburn as a director on 8 July 2017 (2 pages)
11 December 2017Appointment of Mr Richard Johnston as a director on 8 July 2017 (2 pages)
11 December 2017Appointment of Mr Richard Johnston as a director on 8 July 2017 (2 pages)
8 December 2017Appointment of Mrs Helen Mary Vipan as a director on 8 July 2017 (2 pages)
8 December 2017Appointment of Ms Angela Jane Petrie as a director on 8 July 2017 (2 pages)
8 December 2017Appointment of Ms Angela Jane Petrie as a director on 8 July 2017 (2 pages)
8 December 2017Appointment of Mrs Helen Mary Vipan as a director on 8 July 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Termination of appointment of David Edward Depledge as a director on 14 July 2017 (1 page)
11 September 2017Termination of appointment of David Edward Depledge as a director on 14 July 2017 (1 page)
4 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
4 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
26 February 2017Termination of appointment of Trevor Rhoderick Summerlin as a director on 1 August 2016 (1 page)
26 February 2017Termination of appointment of Julia Everett as a director on 1 August 2016 (1 page)
26 February 2017Termination of appointment of Trevor Rhoderick Summerlin as a director on 1 August 2016 (1 page)
26 February 2017Termination of appointment of Julia Everett as a director on 1 August 2016 (1 page)
12 October 2016Appointment of Mrs Julia Everett as a director on 8 July 2016 (2 pages)
12 October 2016Appointment of Rev Trevor Rhoderick Summerlin as a director on 8 July 2016 (2 pages)
12 October 2016Appointment of Rev Trevor Rhoderick Summerlin as a director on 8 July 2016 (2 pages)
12 October 2016Termination of appointment of David William Crabb as a director on 8 July 2016 (1 page)
12 October 2016Appointment of Mrs Marlene Forsythe-Gidharry as a director on 8 July 2016 (2 pages)
12 October 2016Appointment of Mrs Marlene Forsythe-Gidharry as a director on 8 July 2016 (2 pages)
12 October 2016Termination of appointment of David William Crabb as a director on 8 July 2016 (1 page)
12 October 2016Appointment of Mrs Julia Everett as a director on 8 July 2016 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 February 2016Termination of appointment of David Thomson as a director on 1 September 2015 (1 page)
26 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
26 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
26 February 2016Termination of appointment of David Thomson as a director on 1 September 2015 (1 page)
17 September 2015Director's details changed for Reverend Anthony Victor Ruddle on 1 January 2015 (2 pages)
17 September 2015Director's details changed for Reverend Anthony Victor Ruddle on 1 January 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 April 2015Termination of appointment of Bill Merrington as a director on 31 December 2014 (1 page)
12 April 2015Annual return made up to 18 February 2015 no member list (9 pages)
12 April 2015Annual return made up to 18 February 2015 no member list (9 pages)
12 April 2015Termination of appointment of Bill Merrington as a director on 31 December 2014 (1 page)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 August 2014Appointment of Rev David William Crabb as a director on 13 June 2014 (2 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 August 2014Appointment of Rev David William Crabb as a director on 13 June 2014 (2 pages)
8 July 2014Termination of appointment of Jonathan Clark as a director (1 page)
8 July 2014Termination of appointment of Jonathan Clark as a director (1 page)
12 April 2014Annual return made up to 18 February 2014 no member list (10 pages)
12 April 2014Annual return made up to 18 February 2014 no member list (10 pages)
13 October 2013Appointment of Mr Christopher Ross James Williams as a director (2 pages)
13 October 2013Termination of appointment of Helga Taylor as a director (1 page)
13 October 2013Termination of appointment of Helga Taylor as a director (1 page)
13 October 2013Appointment of Mr Peter Alan Charles Barraclough as a director (2 pages)
13 October 2013Appointment of Mr Peter Alan Charles Barraclough as a director (2 pages)
13 October 2013Appointment of Mr Christopher Ross James Williams as a director (2 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Termination of appointment of Gwen Spall as a director (1 page)
5 March 2013Termination of appointment of Emmanuel Ademola as a director (1 page)
5 March 2013Termination of appointment of Gwen Spall as a director (1 page)
5 March 2013Annual return made up to 18 February 2013 no member list (8 pages)
5 March 2013Annual return made up to 18 February 2013 no member list (8 pages)
5 March 2013Termination of appointment of Emmanuel Ademola as a director (1 page)
4 March 2013Termination of appointment of Gwen Spall as a director (1 page)
4 March 2013Termination of appointment of Emmanuel Ademola as a director (1 page)
4 March 2013Termination of appointment of Gwen Spall as a director (1 page)
4 March 2013Termination of appointment of Emmanuel Ademola as a director (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Appointment of Mrs Helga Maria Taylor as a director (2 pages)
12 March 2012Appointment of Mrs Helga Maria Taylor as a director (2 pages)
10 March 2012Annual return made up to 18 February 2012 no member list (9 pages)
10 March 2012Appointment of Mrs Helga Maria Taylor as a director (2 pages)
10 March 2012Annual return made up to 18 February 2012 no member list (9 pages)
10 March 2012Appointment of Mrs Helga Maria Taylor as a director (2 pages)
26 October 2011Appointment of Rev Dr Emmanuel Ojo Ademola as a director (2 pages)
26 October 2011Appointment of Rev Dr Emmanuel Ojo Ademola as a director (2 pages)
26 October 2011Appointment of Mr David Thomson as a director (2 pages)
26 October 2011Appointment of Mr David Thomson as a director (2 pages)
25 October 2011Appointment of Ms Gwen Margaret Spall as a director (2 pages)
25 October 2011Termination of appointment of Lynn Farr as a director (1 page)
25 October 2011Termination of appointment of Amanda Georgiou as a director (1 page)
25 October 2011Termination of appointment of Lynn Farr as a director (1 page)
25 October 2011Termination of appointment of Pamela Smith as a director (1 page)
25 October 2011Appointment of Ms Gwen Margaret Spall as a director (2 pages)
25 October 2011Termination of appointment of Amanda Georgiou as a director (1 page)
25 October 2011Termination of appointment of Anthony Hobbs as a director (1 page)
25 October 2011Termination of appointment of Anthony Hobbs as a director (1 page)
25 October 2011Termination of appointment of Pamela Smith as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 March 2011Annual return made up to 18 February 2011 no member list (10 pages)
2 March 2011Annual return made up to 18 February 2011 no member list (10 pages)
18 February 2011Appointment of Canon Dr Bill Merrington as a director (2 pages)
18 February 2011Termination of appointment of Tanya Orr as a director (1 page)
18 February 2011Termination of appointment of Tanya Orr as a director (1 page)
18 February 2011Appointment of Canon Dr Bill Merrington as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Charles Clark as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Charles Clark as a director (2 pages)
17 February 2011Termination of appointment of Paul Hebblethwaite as a director (1 page)
17 February 2011Termination of appointment of Tanya Orr as a director (1 page)
17 February 2011Termination of appointment of Tanya Orr as a director (1 page)
17 February 2011Termination of appointment of Paul Hebblethwaite as a director (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
23 February 2010Director's details changed for Tanya Orr on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Pamela Smith on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Lynn Mary Farr on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Paul Dennis Hebblethwaite on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Tanya Orr on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 18 February 2010 no member list (7 pages)
23 February 2010Director's details changed for Dr Anthony George Walter Hobbs on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Amanda Justine Georgiou on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 no member list (7 pages)
23 February 2010Director's details changed for Lynn Mary Farr on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Paul Dennis Hebblethwaite on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Tanya Orr on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Amanda Justine Georgiou on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Paul Dennis Hebblethwaite on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr David Edward Depledge on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Reverend Anthony Victor Ruddle on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Anthony George Walter Hobbs on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Pamela Smith on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Susan Monckton-Rickett on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Edward Depledge on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Reverend Anthony Victor Ruddle on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Susan Monckton-Rickett on 21 February 2010 (2 pages)
7 October 2009Appointment of Mrs Amanda Justine Georgiou as a director (2 pages)
7 October 2009Appointment of Mrs Amanda Justine Georgiou as a director (2 pages)
6 May 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Full accounts made up to 31 December 2008 (15 pages)
25 February 2009Appointment terminated director gary haire (1 page)
25 February 2009Director's change of particulars / anthony hobbs / 30/10/2008 (2 pages)
25 February 2009Director's change of particulars / anthony hobbs / 30/10/2008 (2 pages)
25 February 2009Annual return made up to 18/02/09 (4 pages)
25 February 2009Annual return made up to 18/02/09 (4 pages)
25 February 2009Appointment terminated director gary haire (1 page)
25 February 2009Director's change of particulars / david depledge / 31/10/2008 (2 pages)
25 February 2009Director's change of particulars / david depledge / 31/10/2008 (2 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Memorandum and Articles of Association (5 pages)
19 August 2008Memorandum and Articles of Association (5 pages)
13 March 2008Annual return made up to 18/02/08 (5 pages)
13 March 2008Annual return made up to 18/02/08 (5 pages)
12 March 2008Director and secretary's change of particulars / susan monckton-rickett / 12/03/2008 (2 pages)
12 March 2008Director appointed mr anthony george walter hobbs (1 page)
12 March 2008Director appointed mr anthony george walter hobbs (1 page)
12 March 2008Director and secretary's change of particulars / susan monckton-rickett / 12/03/2008 (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
16 March 2007Annual return made up to 18/02/07 (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Annual return made up to 18/02/07 (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
10 August 2006Full accounts made up to 31 December 2005 (22 pages)
10 August 2006Full accounts made up to 31 December 2005 (22 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Annual return made up to 18/02/06 (4 pages)
20 February 2006Annual return made up to 18/02/06 (4 pages)
20 February 2006Director resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director resigned
(12 pages)
21 March 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director resigned
(12 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director resigned
(13 pages)
16 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director resigned
(13 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Annual return made up to 18/02/03
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2003Annual return made up to 18/02/03
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
27 February 2002Annual return made up to 18/02/02
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Annual return made up to 18/02/02
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
4 July 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
4 July 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
2 March 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director resigned
(8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
15 May 1999Full accounts made up to 31 December 1998 (12 pages)
15 May 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New 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)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Annual return made up to 18/02/99 (8 pages)
31 March 1999Annual return made up to 18/02/99 (8 pages)
31 March 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
14 April 1997Annual return made up to 18/02/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 1997Secretary's particulars changed (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary's particulars changed (1 page)
14 April 1997Annual return made up to 18/02/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
12 March 1996Annual return made up to 18/02/96 (8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Annual return made up to 18/02/96 (8 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)