Company NameSt Nicholas Church Fund Great Munden
Company StatusActive
Company Number03062651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1995(28 years, 11 months ago)
Previous NameCharis (43) Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Howard Anthony Guard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Radlett
Herts
WD7 7HS
Director NameMrs Sheila Kathleen Guard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Radlett
Herts
WD7 7HS
Director NameMr Thomas Benjamin Guard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Watling Street
Radlett
Hertfordshire
WD7 7HS
Secretary NameMr Howard Anthony Guard
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Radlett
Herts
WD7 7HS
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameTheodora Vivien Bealey
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(5 months after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleRetired
Correspondence AddressWestover Cottage
Great Munden
Ware
Hertfordshire
SG11 1HW
Director NameRobert Gordon Gregory
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(5 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleRetired
Correspondence Address1 Plough Cottage
Great Munden
Ware
Hertfordshire
SG11 1HS
Director NameSheila Helen Gregory
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2000)
RolePart Time Support Teacher
Correspondence Address1 Plough Cottage
Great Munden
Ware
Hertfordshire
SG11 1HS
Secretary NameMr Howard Anthony Guard
NationalityBritish
StatusResigned
Appointed09 January 1996(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2000)
RoleFilm Director/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Radlett
Herts
WD7 7HS
Director NameMrs Sheila Kathleen Guard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2000)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwylde Farm
Radlett
Herts
WD7 7HS
Director NameFrances Lucy Charlesworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(5 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 January 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address28 Seymour Road
St. Albans
Hertfordshire
AL3 5HW

Contact

Websitestmaryswarwick.org.uk
Email address[email protected]
Telephone01926 403940
Telephone regionWarwick

Location

Registered AddressNetherwylde Farm
Watling Street
Radlett
Hertfordshire
WD7 7HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Financials

Year2014
Turnover£5,599
Net Worth-£2,573
Current Liabilities£2,573

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
22 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
9 September 2020Director's details changed for Mr Thomas Benjamin Guard on 9 September 2020 (2 pages)
9 September 2020Change of details for Mr Thomas Benjamin Guard as a person with significant control on 9 September 2020 (2 pages)
23 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
19 December 2019Director's details changed for Thomas Benjamin Guard on 17 December 2019 (2 pages)
19 December 2019Change of details for Mr Thomas Benjamin Guard as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Thomas Benjamin Guard on 16 December 2019 (2 pages)
17 December 2019Change of details for Mr Thomas Benjamin Guard as a person with significant control on 16 December 2019 (2 pages)
10 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
2 August 2017Notification of Thomas Benjamin Guard as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Howard Anthony Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Thomas Benjamin Guard on 6 April 2016 (2 pages)
2 August 2017Notification of Howard Anthony Guard as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Thomas Benjamin Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Sheila Kathleen Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Thomas Benjamin Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
2 August 2017Notification of Howard Anthony Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Sheila Kathleen Guard as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Sheila Kathleen Guard as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Thomas Benjamin Guard on 6 April 2016 (2 pages)
10 July 2017Termination of appointment of Frances Lucy Charlesworth as a director on 20 January 2017 (1 page)
10 July 2017Termination of appointment of Frances Lucy Charlesworth as a director on 20 January 2017 (1 page)
6 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
28 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
23 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (1 page)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (1 page)
10 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
10 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
10 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
3 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
20 February 2013Total exemption small company accounts made up to 30 May 2012 (1 page)
20 February 2013Total exemption small company accounts made up to 30 May 2012 (1 page)
18 June 2012Annual return made up to 1 June 2012 no member list (6 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (6 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (6 pages)
18 November 2011Total exemption small company accounts made up to 30 May 2011 (1 page)
18 November 2011Total exemption small company accounts made up to 30 May 2011 (1 page)
3 June 2011Annual return made up to 1 June 2011 no member list (6 pages)
3 June 2011Annual return made up to 1 June 2011 no member list (6 pages)
3 June 2011Annual return made up to 1 June 2011 no member list (6 pages)
18 January 2011Total exemption small company accounts made up to 30 May 2010 (1 page)
18 January 2011Total exemption small company accounts made up to 30 May 2010 (1 page)
11 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
11 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
11 June 2010Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
11 June 2010Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 May 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 May 2009 (1 page)
10 June 2009Annual return made up to 01/06/09 (3 pages)
10 June 2009Annual return made up to 01/06/09 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 May 2008 (1 page)
3 July 2008Total exemption small company accounts made up to 30 May 2008 (1 page)
6 June 2008Annual return made up to 01/06/08 (3 pages)
6 June 2008Annual return made up to 01/06/08 (3 pages)
25 March 2008Total exemption small company accounts made up to 30 May 2007 (1 page)
25 March 2008Total exemption small company accounts made up to 30 May 2007 (1 page)
7 August 2007Annual return made up to 01/06/07 (5 pages)
7 August 2007Annual return made up to 01/06/07 (5 pages)
22 June 2006Annual return made up to 01/06/06 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 May 2006 (1 page)
22 June 2006Annual return made up to 01/06/06 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 May 2006 (1 page)
20 February 2006Total exemption small company accounts made up to 30 May 2005 (1 page)
20 February 2006Total exemption small company accounts made up to 30 May 2005 (1 page)
30 November 2005Total exemption small company accounts made up to 30 May 2004 (2 pages)
30 November 2005Total exemption small company accounts made up to 30 May 2004 (2 pages)
14 July 2005Annual return made up to 01/06/05 (5 pages)
14 July 2005Annual return made up to 01/06/05 (5 pages)
11 August 2004Annual return made up to 01/06/04 (5 pages)
11 August 2004Annual return made up to 01/06/04 (5 pages)
8 January 2004Total exemption small company accounts made up to 30 May 2003 (1 page)
8 January 2004Total exemption small company accounts made up to 30 May 2003 (1 page)
2 July 2003Annual return made up to 01/06/03 (5 pages)
2 July 2003Annual return made up to 01/06/03 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 May 2002 (1 page)
22 April 2003Total exemption small company accounts made up to 30 May 2002 (1 page)
25 July 2002Annual return made up to 01/06/02 (5 pages)
25 July 2002Annual return made up to 01/06/02 (5 pages)
17 January 2002Total exemption small company accounts made up to 30 May 2001 (1 page)
17 January 2002Total exemption small company accounts made up to 30 May 2001 (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
3 July 2001Annual return made up to 01/06/01 (5 pages)
3 July 2001Annual return made up to 01/06/01 (5 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Annual return made up to 01/06/00 (3 pages)
24 January 2001Accounts for a small company made up to 30 May 2000 (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Accounts for a small company made up to 30 May 2000 (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Annual return made up to 01/06/00 (3 pages)
24 January 2001New director appointed (2 pages)
30 October 2000Withdrawal of application for striking off (1 page)
30 October 2000Withdrawal of application for striking off (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
4 October 2000Accounts for a small company made up to 30 May 1999 (1 page)
4 October 2000Accounts for a small company made up to 30 May 1999 (1 page)
14 September 2000Application for striking-off (1 page)
14 September 2000Application for striking-off (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
17 June 1999Annual return made up to 01/06/99 (4 pages)
17 June 1999Annual return made up to 01/06/99 (4 pages)
28 April 1999Accounts for a dormant company made up to 30 May 1998 (1 page)
28 April 1999Accounts for a dormant company made up to 30 May 1998 (1 page)
5 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1998Accounts for a dormant company made up to 30 May 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 30 May 1997 (1 page)
6 July 1997Annual return made up to 30/05/97 (4 pages)
6 July 1997Annual return made up to 30/05/97 (4 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Annual return made up to 30/05/96 (4 pages)
22 October 1996Annual return made up to 30/05/96 (4 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)
5 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Director resigned;new director appointed (2 pages)
27 November 1995Memorandum and Articles of Association (36 pages)
27 November 1995Memorandum and Articles of Association (36 pages)
16 November 1995Company name changed charis (43) LIMITED\certificate issued on 17/11/95 (4 pages)
16 November 1995Company name changed charis (43) LIMITED\certificate issued on 17/11/95 (4 pages)
30 May 1995Incorporation (48 pages)
30 May 1995Incorporation (48 pages)