Otford
Kent
TN14 5PW
Director Name | Right Reverend Simon David Burton-Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas Church Boley Hill Rochester Kent ME1 1SL |
Director Name | Mr Jeremy James King |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Insurance Exec |
Country of Residence | England |
Correspondence Address | St Nicholas Church Boley Hill Rochester Kent ME1 1SL |
Director Name | Charlotte Rosemary Brewster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Damon Close Sidcup Kent DA14 4HP |
Director Name | Rev Michael Maurice Camp |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 9 St Pauls Square Bromley Kent BR2 0XH |
Director Name | Dr Diane Margaret Greenwood |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ballast Quay Greenwich London SE10 9PD |
Director Name | Rev David Alexander Sellars Herbert |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | St Georges Vicarage Bickley Park Road Bromley Kent BR1 2BE |
Director Name | Rev Canon Edward Robert Turner |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Diocesan Director Of Education |
Correspondence Address | Prebendal House Kings Orchard Rochester Kent ME1 1TG |
Secretary Name | Rev Canon Edward Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Diocesan Director Of Education |
Correspondence Address | Prebendal House Kings Orchard Rochester Kent ME1 1TG |
Director Name | Rev Keith Christopher Blackburn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Church Street Seal Sevenoaks Kent TN15 0AR |
Director Name | Rev Canon John Leslie Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 August 2010) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Parsonage Road Bredgar Sittingbourne Kent NE9 8HA |
Director Name | Mr Frederick William Price |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2014) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Glenmore Road Welling Kent DA16 3BE |
Director Name | Christopher Cholmondeley Thornton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill House Underriver Sevenoaks Kent TN15 0RX |
Director Name | Mr Alexander James Tear |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2017) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | Rochester Diocesan Board Of Education St Nicholas Boley Hill Rochester Kent ME1 1SL |
Director Name | The Venerable Clive Neville Ross Mansell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2017) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | St Nicholas Church Boley Hill Rochester Kent ME1 1SL |
Director Name | Mr Christopher Gordon Scott |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Stead Willow Grove Chislehurst Kent BR7 5BU |
Director Name | Dr Jeffrey Vincent Blyth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Church Boley Hill Rochester Kent ME1 1SL |
Telephone | 020 72225381 |
---|---|
Telephone region | London |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Inc. Rochester Diocesan Board Of Education 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,409 |
Net Worth | £200 |
Current Liabilities | £46,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
15 August 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
17 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
15 September 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
22 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
11 August 2020 | Auditor's resignation (1 page) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Jeffrey Vincent Blyth as a director on 28 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Jeremy James King as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Christopher Gordon Scott as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Right Reverend Simon David Burton-Jones as a director on 10 September 2018 (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
27 September 2017 | Appointment of Dr Jeffery Vincent Blyth as a director on 20 September 2017 (3 pages) |
27 September 2017 | Appointment of Dr Jeffery Vincent Blyth as a director on 20 September 2017 (3 pages) |
30 August 2017 | Termination of appointment of Alexander James Tear as a director on 18 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Alexander James Tear as a director on 18 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Clive Neville Ross Mansell as a director on 1 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Clive Neville Ross Mansell as a director on 1 July 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
27 May 2017 | Appointment of Christopher Gordon Scott as a director on 9 May 2017 (3 pages) |
27 May 2017 | Appointment of Christopher Gordon Scott as a director on 9 May 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
18 March 2016 | Annual return made up to 8 March 2016 (20 pages) |
18 March 2016 | Annual return made up to 8 March 2016 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders (14 pages) |
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders (14 pages) |
21 November 2014 | Termination of appointment of Frederick William Price as a director on 21 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Frederick William Price as a director on 21 August 2014 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 March 2014 | Annual return made up to 27 February 2014 (15 pages) |
25 March 2014 | Annual return made up to 27 February 2014 (15 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 April 2013 | Annual return made up to 14 February 2013 (15 pages) |
3 April 2013 | Annual return made up to 14 February 2013 (15 pages) |
3 April 2013 | Termination of appointment of Michael Camp as a director (2 pages) |
3 April 2013 | Termination of appointment of Christopher Thornton as a director (2 pages) |
3 April 2013 | Termination of appointment of Christopher Thornton as a director (2 pages) |
3 April 2013 | Termination of appointment of Michael Camp as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 31 December 2011 (15 pages) |
2 July 2012 | Annual return made up to 31 December 2011 (15 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Appointment of The Ven Clive Neville Ross Mansell as a director (3 pages) |
14 February 2012 | Appointment of The Ven Clive Neville Ross Mansell as a director (3 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 April 2011 | Appointment of Alexander James Tear as a director (3 pages) |
15 April 2011 | Appointment of Alexander James Tear as a director (3 pages) |
9 March 2011 | Annual return made up to 14 February 2011 (15 pages) |
9 March 2011 | Annual return made up to 14 February 2011 (15 pages) |
2 September 2010 | Termination of appointment of John Smith as a director (2 pages) |
2 September 2010 | Termination of appointment of John Smith as a director (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Frederick William Price on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher Cholmondeley Thornton on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Frederick William Price on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Christopher Cholmondeley Thornton on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for The Reverend Michael Maurice Camp on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for The Reverend Michael Maurice Camp on 12 February 2010 (2 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 February 2009 | Return made up to 29/01/09; no change of members (10 pages) |
11 February 2009 | Return made up to 29/01/09; no change of members (10 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 April 2008 | Director appointed christopher cixolmomdeliey thornton (2 pages) |
1 April 2008 | Director appointed christopher cixolmomdeliey thornton (2 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 April 2007 | Return made up to 28/01/07; full list of members
|
14 April 2007 | Return made up to 28/01/07; full list of members
|
7 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (8 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members
|
3 February 2000 | Return made up to 28/01/00; full list of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1998 | Return made up to 28/01/98; no change of members
|
26 January 1998 | Return made up to 28/01/98; no change of members
|
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 28/01/97; full list of members
|
11 February 1997 | Return made up to 28/01/97; full list of members
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 January 1996 | Return made up to 28/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 28/01/96; no change of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 April 1995 | Return made up to 28/01/95; full list of members (6 pages) |
23 April 1995 | Return made up to 28/01/95; full list of members (6 pages) |
28 January 1994 | Incorporation (31 pages) |
28 January 1994 | Incorporation (31 pages) |