Company NameEast 13 Christian Trust
Company StatusActive
Company Number03537219
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Philip Sell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameHui Leng Timms
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(7 years after company formation)
Appointment Duration19 years
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameMrs Joanna Elizabeth Mary Sell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(12 years, 1 month after company formation)
Appointment Duration14 years
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameRt Hon Stephen Cresswell Timms
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(13 years, 1 month after company formation)
Appointment Duration13 years
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Secretary NameMiss Gemma Jo-Ann Sell
StatusCurrent
Appointed30 April 2020(22 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameRev Jayne Laura Bazeley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameMr James Luke Whitfeld Bazeley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameDavid John Graham Buchan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleGovernment Auditor
Correspondence Address71 Stopford Road
Plaistow
London
E13 0NA
Director NameMrs Patricia Joan Diggines
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Director NamePastor Terence George Diggines
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameKevin Dudley Spencer Fieldhouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleBank Cashier
Correspondence Address12 Western Road
Plaistow
London
E13 9JF
Director NameIvy Rose
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCleaner
Correspondence Address90 Jenkins Road
Plaistow
London
E13 8NP
Director NameMr Guy Tolmarsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Dacre Road
London
E13 0PT
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address408 Barking Road
London
E13 8HJ
Director NameRobert Thomas Bentley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCareers Advisor
Correspondence Address28 Boultwood Road
East Beckton
London
E6 4QQ
Secretary NameMr Guy Tolmarsh
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dacre Road
London
E13 0PT
Secretary NameRev Paul William Bowtell
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address41 Fraser Road
London
E17 9DD
Secretary NameMrs Michelle Sian Coulton
NationalityBritish
StatusResigned
Appointed01 March 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2017)
Role1) Parent; 2) Student; 3) Voluntary
Correspondence Address60 Crofton Road
Plaistow
London
E13 8QS

Contact

Telephone020 74735800
Telephone regionLondon

Location

Registered Address408 Barking Road
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Turnover£52,322
Net Worth£37,434
Cash£39,514
Current Liabilities£4,575

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

20 June 2023Termination of appointment of Gemma Jo-Ann Sell as a secretary on 20 June 2023 (1 page)
8 June 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
26 May 2023Termination of appointment of Peter Philip Sell as a director on 24 May 2023 (1 page)
26 May 2023Termination of appointment of Joanna Elizabeth Mary Sell as a director on 24 May 2023 (1 page)
26 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
30 April 2022Appointment of Rev Jayne Laura Bazeley as a director on 4 November 2021 (2 pages)
30 April 2022Appointment of Mr James Luke Whitfeld Bazeley as a director on 4 November 2021 (2 pages)
30 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 September 2020Appointment of Miss Gemma Jo-Ann Sell as a secretary on 30 April 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
12 April 2018Termination of appointment of Michelle Sian Coulton as a secretary on 1 May 2017 (1 page)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
28 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
28 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
27 April 2015Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
27 April 2015Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
27 April 2015Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
16 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
16 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
17 April 2014Termination of appointment of Terence Diggines as a director (1 page)
17 April 2014Termination of appointment of Terence Diggines as a director (1 page)
17 April 2014Termination of appointment of Terence Diggines as a director (1 page)
17 April 2014Termination of appointment of Terence Diggines as a director (1 page)
17 April 2014Annual return made up to 30 March 2014 no member list (4 pages)
17 April 2014Termination of appointment of Patricia Diggines as a director (1 page)
17 April 2014Termination of appointment of Patricia Diggines as a director (1 page)
17 April 2014Director's details changed for Mr Peter Philip Sell on 1 September 2013 (2 pages)
17 April 2014Termination of appointment of Patricia Diggines as a director (1 page)
17 April 2014Director's details changed for Mr Peter Philip Sell on 1 September 2013 (2 pages)
17 April 2014Director's details changed for Mr Peter Philip Sell on 1 September 2013 (2 pages)
17 April 2014Annual return made up to 30 March 2014 no member list (4 pages)
17 April 2014Termination of appointment of Patricia Diggines as a director (1 page)
6 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
11 April 2013Director's details changed for Pastor Terence George Diggines on 1 March 2013 (2 pages)
11 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
11 April 2013Director's details changed for Pastor Terence George Diggines on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Pastor Terence George Diggines on 1 March 2013 (2 pages)
11 April 2013Annual return made up to 30 March 2013 no member list (5 pages)
10 April 2013Director's details changed for Mrs Patricia Joan Diggines on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Revd Peter David Watherston on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mrs Patricia Joan Diggines on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Revd Peter David Watherston on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mrs Patricia Joan Diggines on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Revd Peter David Watherston on 1 March 2013 (2 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
27 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
26 April 2012Director's details changed for Peter Philip Sell on 2 May 2011 (2 pages)
26 April 2012Director's details changed for Peter Philip Sell on 2 May 2011 (2 pages)
26 April 2012Director's details changed for Hui Leng Timms on 2 May 2011 (2 pages)
26 April 2012Director's details changed for Hui Leng Timms on 2 May 2011 (2 pages)
26 April 2012Director's details changed for Peter Philip Sell on 2 May 2011 (2 pages)
26 April 2012Director's details changed for Hui Leng Timms on 2 May 2011 (2 pages)
25 April 2012Appointment of Mr Stephen Cresswell Timms as a director (2 pages)
25 April 2012Appointment of Mr Stephen Cresswell Timms as a director (2 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
27 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
26 April 2011Appointment of Mrs Joanna Elizabeth Mary Sell as a director (2 pages)
26 April 2011Appointment of Mrs Joanna Elizabeth Mary Sell as a director (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 May 2010Director's details changed for Pastor Terence George Diggines on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 30 March 2010 no member list (5 pages)
10 May 2010Annual return made up to 30 March 2010 no member list (5 pages)
10 May 2010Director's details changed for Pastor Terence George Diggines on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Pastor Terence George Diggines on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Hui Leng Timms on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Mrs Patricia Joan Diggines on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Hui Leng Timms on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Mrs Patricia Joan Diggines on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Hui Leng Timms on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Mrs Patricia Joan Diggines on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Pastor Terence George Diggines on 1 April 2009 (1 page)
29 April 2010Director's details changed for Pastor Terence George Diggines on 1 April 2009 (1 page)
29 April 2010Director's details changed for Patricia Joan Diggines on 1 April 2009 (2 pages)
29 April 2010Director's details changed for Pastor Terence George Diggines on 1 April 2009 (1 page)
29 April 2010Director's details changed for Patricia Joan Diggines on 1 April 2009 (2 pages)
29 April 2010Director's details changed for Patricia Joan Diggines on 1 April 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 April 2009Secretary appointed mrs michelle sian coulton (1 page)
27 April 2009Appointment terminated director ivy rose (1 page)
27 April 2009Appointment terminated secretary paul bowtell (1 page)
27 April 2009Annual return made up to 30/03/09 (3 pages)
27 April 2009Appointment terminated director ivy rose (1 page)
27 April 2009Secretary appointed mrs michelle sian coulton (1 page)
27 April 2009Appointment terminated secretary paul bowtell (1 page)
27 April 2009Annual return made up to 30/03/09 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 April 2008Annual return made up to 30/03/08 (6 pages)
29 April 2008Annual return made up to 30/03/08 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 May 2007Annual return made up to 30/03/07
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 May 2007Annual return made up to 30/03/07
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 June 2006Annual return made up to 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Annual return made up to 30/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
19 April 2005Annual return made up to 30/03/05 (6 pages)
19 April 2005Annual return made up to 30/03/05 (6 pages)
12 October 2004Total exemption full accounts made up to 31 August 2003 (20 pages)
12 October 2004Total exemption full accounts made up to 31 August 2003 (20 pages)
11 May 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Annual return made up to 30/03/02 (5 pages)
12 April 2002Annual return made up to 30/03/02 (5 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
19 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
6 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2000Annual return made up to 30/03/00 (5 pages)
7 April 2000Annual return made up to 30/03/00 (5 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
8 March 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
30 March 1998Incorporation (28 pages)
30 March 1998Incorporation (28 pages)