Company NameRoots For Churches Limited
Company StatusActive
Company Number04346069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Dafydd Aled Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityWelsh
StatusCurrent
Appointed31 December 2001(same day as company formation)
RolePublishing Director
Country of ResidenceWales
Correspondence AddressAel Y Bryn
Chwilog
Pwllheli
Gwynedd
LL53 6SH
Wales
Director NameDr Thomas Joseph Allain Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressArchdeacons House Castle Hill
Welbourn
Lincoln
LN5 0NF
Director NameMiss Zoe Victoria Keens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 St. Lawrence Close
Knowle
Solihull
West Midlands
B93 0EU
Secretary NameMr Kamaljit Singh
StatusCurrent
Appointed13 January 2017(15 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address13 Deer Leap Deer Leap
Lightwater
GU18 5PF
Director NameMs Jo Hibbard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector Of Engagement
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMs Jenny Mills
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(20 years after company formation)
Appointment Duration2 years, 4 months
RoleSecretary For Education And Learning
Country of ResidenceEngland
Correspondence AddressChurch House 86 Tavistock Place
London
WC1H 9RT
Director NameDavid Robin Goodbourn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleGeneral Secretary
Correspondence Address145 Westcombe Hill
London
SE3 7DP
Director NameCarol Ann Rogers
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleSecretary For Communications
Correspondence AddressThe Manse
The Street High Easter
Chelmsford
Essex
CM1 4DS
Director NameBrian Thornton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleChief Executive
Correspondence Address31 Tuckers Nook
Maxey
Peterborough
Cambridgeshire
PE6 9EH
Secretary NameRobert Miller
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Elm House Oak Court
Ducks Hill Road
Northwood
Middlesex
HA6 2WG
Director NameAlan Bryce Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2005)
RolePublisher
Correspondence Address3 Reddons Road
Beckhenham
Kent
BR3 1LY
Director NamePeter William Fishpool
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2013)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address16 Norman Road
Northfield
Birmingham
B31 2EW
Director NameMartin Paul Stone
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2007)
RolePublisher
Correspondence Address14 Colton Close
Baston
Peterborough
PE6 9QH
Director NameMr Stephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Larch Close
Camberley
Surrey
GU15 4DB
Secretary NameMr Stephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Larch Close
Camberley
Surrey
GU15 4DB
Director NameMartin Thomas Hazell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2011)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence Address34 Creighton Avenue
London
N10 1NU
Director NameMr Douglas Martin Swanney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2013)
RoleHead Of Discipleship & Ministries
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMrs Karen Sue Morrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2017)
RoleHead Of Childrens And Youth Work
Country of ResidenceUnited Kingdom
Correspondence AddressGardener's Cottage Forton
Andover
Hampshire
SP11 6NN
Director NameMrs Judith Margaret Levermore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2019)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Street
Ducklington
Witney
Oxfordshire
OX29 7UA
Director NameMr Robert Clark Fyffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2017(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2021)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address26 Bothwell Gardens
Dunbar
EH42 1PZ
Scotland
Director NameRev John Proctor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2020)
RoleGeneral Secy , The United Reformed Church
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 86 Tavistock Place
London
WC1H 9RT
Director NameRev Nicola Jayne Furley-Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2022)
RoleSecretary For Ministries
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 86 Tavistock Place
London
WC1H 9RT

Contact

Websiterootsontheweb.com
Telephone0845 6804095
Telephone regionUnknown

Location

Registered AddressChurch House
86 Tavistock Place
London
WC1H 9RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£477,143
Net Worth£225,232
Cash£413,640
Current Liabilities£206,906

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

21 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 December 2023Accounts for a small company made up to 31 March 2023 (21 pages)
13 June 2023Appointment of Dr Peter John Hamill as a director on 6 June 2023 (2 pages)
3 April 2023Appointment of Mr Richard Stuart Reddie as a director on 21 March 2023 (2 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
13 October 2022Director's details changed for Dr Thomas Joseph Allain Chapman on 13 October 2022 (2 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 January 2022Appointment of Ms Jenny Mills as a director on 5 January 2022 (2 pages)
10 January 2022Termination of appointment of Nicola Jayne Furley-Smith as a director on 5 January 2022 (1 page)
20 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
10 August 2021Termination of appointment of Robert Clark Fyffe as a director on 9 August 2021 (1 page)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 March 2020 (19 pages)
11 September 2020Appointment of Revd Nicola Jayne Furley-Smith as a director on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of John Proctor as a director on 31 August 2020 (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
7 November 2019Termination of appointment of Judith Margaret Levermore as a director on 25 October 2019 (1 page)
7 November 2019Appointment of Ms Jo Hibbard as a director on 25 October 2019 (2 pages)
12 July 2019Registered office address changed from Edward Rudolf House 69-85 Margery Street London WC1X 0JL England to Church House 86 Tavistock Place London WC1H 9RT on 12 July 2019 (1 page)
12 July 2019Register inspection address has been changed to 13 Deer Leap Lightwater GU18 5PF (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
4 June 2018Appointment of The Revd John Proctor as a director on 22 May 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
26 October 2017Termination of appointment of Karen Sue Morrison as a director on 16 October 2017 (1 page)
26 October 2017Termination of appointment of Karen Sue Morrison as a director on 16 October 2017 (1 page)
28 June 2017Registered office address changed from 39 Eccleston Square London SW1V 1BX to Edward Rudolf House 69-85 Margery Street London WC1X 0JL on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 39 Eccleston Square London SW1V 1BX to Edward Rudolf House 69-85 Margery Street London WC1X 0JL on 28 June 2017 (1 page)
25 January 2017Termination of appointment of Stephen Joseph Cutler as a director on 13 January 2017 (1 page)
25 January 2017Appointment of Mr Robert Clark Fyffe as a director on 13 January 2017 (2 pages)
25 January 2017Appointment of Mr Kamaljit Singh as a secretary on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 13 January 2017 (1 page)
25 January 2017Termination of appointment of Stephen Joseph Cutler as a director on 13 January 2017 (1 page)
25 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 13 January 2017 (1 page)
25 January 2017Appointment of Mr Kamaljit Singh as a secretary on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 January 2017Appointment of Mr Robert Clark Fyffe as a director on 13 January 2017 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (18 pages)
14 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 February 2016Annual return made up to 16 January 2016 no member list (8 pages)
8 February 2016Annual return made up to 16 January 2016 no member list (8 pages)
5 November 2015Full accounts made up to 31 March 2015 (16 pages)
5 November 2015Full accounts made up to 31 March 2015 (16 pages)
6 October 2015Director's details changed for Mrs Karen Sue Morrison on 1 April 2015 (2 pages)
6 October 2015Director's details changed for Mrs Karen Sue Morrison on 1 April 2015 (2 pages)
17 February 2015Annual return made up to 16 January 2015 no member list (8 pages)
17 February 2015Annual return made up to 16 January 2015 no member list (8 pages)
30 January 2015Full accounts made up to 31 March 2014 (16 pages)
30 January 2015Full accounts made up to 31 March 2014 (16 pages)
24 January 2014Appointment of Mrs Karen Sue Morrison as a director (2 pages)
24 January 2014Appointment of Ms Judith Margaret Levermore as a director (2 pages)
24 January 2014Annual return made up to 16 January 2014 no member list (8 pages)
24 January 2014Appointment of Ms Judith Margaret Levermore as a director (2 pages)
24 January 2014Annual return made up to 16 January 2014 no member list (8 pages)
24 January 2014Termination of appointment of Douglas Swanney as a director (1 page)
24 January 2014Termination of appointment of Peter Fishpool as a director (1 page)
24 January 2014Appointment of Mrs Karen Sue Morrison as a director (2 pages)
24 January 2014Termination of appointment of Douglas Swanney as a director (1 page)
24 January 2014Appointment of Miss Zoe Victoria Keens as a director (2 pages)
24 January 2014Appointment of Miss Zoe Victoria Keens as a director (2 pages)
24 January 2014Termination of appointment of Peter Fishpool as a director (1 page)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
28 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
28 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
23 January 2012Annual return made up to 16 January 2012 no member list (7 pages)
23 January 2012Director's details changed for Mr Stephen Joseph Cutler on 1 April 2011 (3 pages)
23 January 2012Secretary's details changed for Stephen Joseph Cutler on 1 April 2011 (2 pages)
23 January 2012Director's details changed for Mr Stephen Joseph Cutler on 1 April 2011 (3 pages)
23 January 2012Director's details changed for Mr Stephen Joseph Cutler on 1 April 2011 (3 pages)
23 January 2012Secretary's details changed for Stephen Joseph Cutler on 1 April 2011 (2 pages)
23 January 2012Secretary's details changed for Stephen Joseph Cutler on 1 April 2011 (2 pages)
23 January 2012Annual return made up to 16 January 2012 no member list (7 pages)
29 November 2011Full accounts made up to 31 March 2011 (18 pages)
29 November 2011Full accounts made up to 31 March 2011 (18 pages)
18 March 2011Annual return made up to 16 January 2011 no member list (7 pages)
18 March 2011Annual return made up to 16 January 2011 no member list (7 pages)
28 January 2011Appointment of Mr Douglas Martin Swanney as a director (2 pages)
28 January 2011Appointment of Mr Douglas Martin Swanney as a director (2 pages)
27 January 2011Termination of appointment of Martin Hazell as a director (1 page)
27 January 2011Termination of appointment of Martin Hazell as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 March 2010Director's details changed for Martin Thomas Hazell on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Martin Thomas Hazell on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Peter Fishpool on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Rev Dafydd Aled Davies on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Dr Thomas Joseph Allain Chapman on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Peter Fishpool on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Stephen Joseph Cutler on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Dr Thomas Joseph Allain Chapman on 16 January 2010 (2 pages)
2 March 2010Annual return made up to 16 January 2010 no member list (5 pages)
2 March 2010Director's details changed for Stephen Joseph Cutler on 16 January 2010 (2 pages)
2 March 2010Director's details changed for Rev Dafydd Aled Davies on 16 January 2010 (2 pages)
2 March 2010Annual return made up to 16 January 2010 no member list (5 pages)
21 December 2009Full accounts made up to 31 March 2009 (17 pages)
21 December 2009Full accounts made up to 31 March 2009 (17 pages)
29 September 2009Registered office changed on 29/09/2009 from bastille court 2 paris garden london SE1 8ND (1 page)
29 September 2009Registered office changed on 29/09/2009 from bastille court 2 paris garden london SE1 8ND (1 page)
12 February 2009Annual return made up to 16/01/09 (3 pages)
12 February 2009Annual return made up to 16/01/09 (3 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
3 April 2008Annual return made up to 16/01/08 (3 pages)
3 April 2008Annual return made up to 16/01/08 (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (15 pages)
29 January 2007Full accounts made up to 31 March 2006 (15 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Annual return made up to 16/01/07 (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Annual return made up to 16/01/07 (2 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
19 January 2006Annual return made up to 16/01/06 (2 pages)
19 January 2006Annual return made up to 16/01/06 (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
31 January 2005Annual return made up to 16/01/05 (2 pages)
31 January 2005Annual return made up to 16/01/05 (2 pages)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2003Secretary's particulars changed (1 page)
14 December 2003Secretary's particulars changed (1 page)
14 December 2003Registered office changed on 14/12/03 from: inter-church house 35-41 lower marsh london SE1 7SA (1 page)
14 December 2003Registered office changed on 14/12/03 from: inter-church house 35-41 lower marsh london SE1 7SA (1 page)
19 November 2003Full accounts made up to 31 December 2002 (15 pages)
19 November 2003Full accounts made up to 31 December 2002 (15 pages)
21 May 2003Memorandum and Articles of Association (5 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Memorandum and Articles of Association (5 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Annual return made up to 31/12/02 (6 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Annual return made up to 31/12/02 (6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
31 December 2001Incorporation (31 pages)
31 December 2001Incorporation (31 pages)