Company NameThe Leaders Of Worship And Preachers Trust
Company StatusActive
Company Number05247784
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Latter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2016(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleHr Management Volunteer
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr David William Tuckett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Secretary NameMr Ian Graham Buchanan
StatusCurrent
Appointed25 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameJane Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Low Church Road Middle Rasen
M Low Church Road Middle Rasen
Market Rasen
LN8 3TY
Director NameDr Harvey Kwiyani
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCeo At Global Connections
Country of ResidenceEngland
Correspondence Address52 Hansby Drive Liverpool Hansby Drive
Speke
Liverpool
L24 9LG
Director NameRev Ian Coffey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressConston Cottage 1 Pine Road
Alderholt
Fordingbridge
SP6 3BJ
Director NameMr Ashley Robert Cooper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address27 Ashenhurst Way
Leek
ST13 5SB
Director NameMrs Rosalind Mary Peedle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hannant Road
North Walsham
Norfolk
NR28 9ES
Director NameFrank Pickles
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Drive
Elloughton
Brough
North Humberside
HU15 1JA
Secretary NameMr Ronald Derek Kirk
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Director NameMrs Angela Roseberry Davis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Close
St Austell
Cornwall
PL25 4HH
Director NameMr Godfrey Michael Crook
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKeruing Cedar Chess Hill
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameMr Ronald Derek Kirk
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Director NameDiane Grace Coleman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2007)
RoleWarden Chapelkeeper
Correspondence AddressChapel House
Norwood Bottom
Otley
West Yorkshire
LS21 2RA
Director NameMr Alan Rashleigh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2012)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address9 Blenheim Close
Poynton
Stockport
Cheshire
SK12 1DN
Director NameMr David John Charles Greet
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 November 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Meadow View
Uffculme
Cullompton
Devon
EX15 3DS
Director NamePeter Edward Relf
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 First Floor Office
Orbital 25 Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Secretary NameMr Adrian James Needham
NationalityBritish
StatusResigned
Appointed14 February 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2017)
RoleCharity Executive Officer
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMs Naana Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2013)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 First Floor Office
Orbital 25 Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr Nicholas Philip Damary-Thompson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2012)
RoleSenior Exec Consumer & Publishing
Country of ResidenceUnited Kingdom
Correspondence Address18 Beech Avenue
Auckley
Doncaster
South Yorkshire
DN9 3LZ
Director NamePastor Paul Busby
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2013)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 St Margaret'S
Lower Outwoods Road
Burton On Trent
Staffordshire
DE13 0QH
Director NameMr Philip Nuttall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 2017)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameDeacon Myrtle Ann Poxon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2011(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 February 2016)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameDr Anita Oji
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 First Floor Office
Orbital 25 Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMrs Joyce Pipet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMrs Ruth Edmundson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr Graeme Edmund Garden
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMrs Primrose Garrow
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 35 First Floor Office
Orbital 25 Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr Graham Evans
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameRev John Bolton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMiss Jenny Benfield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr John Anderson Griffiths
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2024)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Secretary NameMs Amelia Lucy Gosal
StatusResigned
Appointed13 November 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr Andrew Moreman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA

Contact

Websitelwpt.org.uk
Email address[email protected]
Telephone01923 231811
Telephone regionWatford

Location

Registered AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,870,345
Net Worth£2,455,327
Cash£265,986
Current Liabilities£99,843

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 August 2022 (34 pages)
7 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 August 2022Second filing for the appointment of Jane Lloyd as a director (3 pages)
12 August 2022Second filing for the appointment of Dr Harvey Kwiyani as a director (3 pages)
11 August 2022Director's details changed for Dr Harvey Kwiyani on 11 August 2022 (2 pages)
2 August 2022Director's details changed for Dr Harvey Kwiyani on 2 August 2022 (2 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (34 pages)
31 March 2022Appointment of Dr Harvey Kwiyani as a director on 23 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/22
(3 pages)
31 March 2022Appointment of Mrs Jane Lloyd as a director on 23 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/22
(3 pages)
1 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Charlie Adam Mark Styles as a director on 23 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 August 2020 (35 pages)
30 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Amelia Lucy Gosal as a secretary on 25 March 2020 (1 page)
16 April 2020Termination of appointment of Andrew Moreman as a director on 25 March 2020 (1 page)
16 April 2020Appointment of Mr Ian Graham Buchanan as a secretary on 25 March 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (36 pages)
11 December 2019Appointment of Mr David William Tuckett as a director on 10 December 2019 (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (34 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Andrew Moreman as a director on 7 March 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (27 pages)
20 March 2018Termination of appointment of John Bolton as a director on 7 March 2018 (1 page)
15 November 2017Termination of appointment of Jenny Benfield as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Jenny Benfield as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Adrian James Needham as a secretary on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Adrian James Needham as a secretary on 13 November 2017 (1 page)
13 November 2017Appointment of Ms Amelia Lucy Gosal as a secretary on 13 November 2017 (2 pages)
13 November 2017Appointment of Ms Amelia Lucy Gosal as a secretary on 13 November 2017 (2 pages)
3 November 2017Termination of appointment of Graham Evans as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Graham Evans as a director on 1 November 2017 (1 page)
26 October 2017Termination of appointment of Philip Nuttall as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Philip Nuttall as a director on 25 October 2017 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 September 2017Termination of appointment of Elizabeth Ann Shercliff as a director on 15 September 2017 (1 page)
16 September 2017Termination of appointment of Elizabeth Ann Shercliff as a director on 15 September 2017 (1 page)
24 April 2017Appointment of Rev Charlie Adam Mark Styles as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Rev Charlie Adam Mark Styles as a director on 18 April 2017 (2 pages)
13 March 2017Appointment of Reverend Elizabeth Ann Shercliff as a director on 9 March 2017 (2 pages)
13 March 2017Appointment of Reverend Elizabeth Ann Shercliff as a director on 9 March 2017 (2 pages)
3 March 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
3 March 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
20 February 2017Termination of appointment of Joyce Pipet as a director on 18 February 2017 (1 page)
20 February 2017Termination of appointment of Joyce Pipet as a director on 18 February 2017 (1 page)
8 November 2016Termination of appointment of David John Charles Greet as a director on 4 November 2016 (1 page)
8 November 2016Termination of appointment of David John Charles Greet as a director on 4 November 2016 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
19 August 2016Appointment of Mr John Anderson Griffiths as a director on 2 August 2016 (2 pages)
19 August 2016Appointment of Mr John Anderson Griffiths as a director on 2 August 2016 (2 pages)
13 April 2016Appointment of Miss Jenny Benfield as a director on 13 February 2016 (2 pages)
13 April 2016Appointment of Miss Jenny Benfield as a director on 13 February 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 31 August 2015 (23 pages)
8 April 2016Total exemption full accounts made up to 31 August 2015 (23 pages)
17 February 2016Appointment of Mr David Latter as a director on 13 February 2016 (2 pages)
17 February 2016Appointment of Mr David Latter as a director on 13 February 2016 (2 pages)
16 February 2016Termination of appointment of Ruth Edmundson as a director on 13 February 2016 (1 page)
16 February 2016Termination of appointment of Myrtle Ann Poxon as a director on 13 February 2016 (1 page)
16 February 2016Termination of appointment of Myrtle Ann Poxon as a director on 13 February 2016 (1 page)
16 February 2016Termination of appointment of Graeme Edmund Garden as a director on 13 February 2016 (1 page)
16 February 2016Termination of appointment of Ruth Edmundson as a director on 13 February 2016 (1 page)
16 February 2016Termination of appointment of Graeme Edmund Garden as a director on 13 February 2016 (1 page)
15 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
11 August 2015Registered office address changed from Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA England to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 11 August 2015 (1 page)
19 May 2015Registered office address changed from Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Unit 35 First Floor Office Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to Unit14 Orbtal 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 19 May 2015 (1 page)
27 March 2015Total exemption full accounts made up to 31 August 2014 (24 pages)
27 March 2015Total exemption full accounts made up to 31 August 2014 (24 pages)
24 February 2015Termination of appointment of Primrose Garrow as a director on 14 February 2015 (1 page)
24 February 2015Termination of appointment of Primrose Garrow as a director on 14 February 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
1 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
1 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 September 2014Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Reverend John Bolton as a director on 1 September 2014 (2 pages)
18 July 2014Appointment of Mr Graham Evans as a director on 16 June 2014 (2 pages)
18 July 2014Appointment of Mr Graham Evans as a director on 16 June 2014 (2 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
2 January 2014Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages)
2 January 2014Appointment of Mrs Primroseq Garrow as a director (2 pages)
2 January 2014Appointment of Mr Graeme Edmund Garden as a director (2 pages)
2 January 2014Director's details changed for Mrs Primroseq Garrow on 2 January 2014 (2 pages)
2 January 2014Appointment of Mrs Primroseq Garrow as a director (2 pages)
2 January 2014Appointment of Mr Graeme Edmund Garden as a director (2 pages)
26 November 2013Termination of appointment of Anita Oji as a director (1 page)
26 November 2013Termination of appointment of Anita Oji as a director (1 page)
6 November 2013Termination of appointment of Paul Busby as a director (1 page)
6 November 2013Termination of appointment of Victor Winchcombe as a director (1 page)
6 November 2013Termination of appointment of Paul Busby as a director (1 page)
6 November 2013Termination of appointment of Victor Winchcombe as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
1 October 2013Appointment of Mrs Ruth Edmundson as a director (2 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
1 October 2013Appointment of Mrs Ruth Edmundson as a director (2 pages)
4 June 2013Group of companies' accounts made up to 30 August 2012 (25 pages)
4 June 2013Group of companies' accounts made up to 30 August 2012 (25 pages)
20 May 2013Termination of appointment of Brian Thornton as a director (1 page)
20 May 2013Termination of appointment of John Witt as a director (1 page)
20 May 2013Termination of appointment of Brian Thornton as a director (1 page)
20 May 2013Termination of appointment of John Witt as a director (1 page)
20 May 2013Termination of appointment of Angela Davis as a director (1 page)
20 May 2013Termination of appointment of Angela Davis as a director (1 page)
14 May 2013Termination of appointment of Naana Jackson as a director (1 page)
14 May 2013Termination of appointment of Naana Jackson as a director (1 page)
3 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
3 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
3 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
2 October 2012Appointment of Mrs Joyce Pipet as a director (2 pages)
2 October 2012Appointment of Mrs Joyce Pipet as a director (2 pages)
1 October 2012Appointment of Dr Anita Oji as a director (2 pages)
1 October 2012Appointment of Dr Anita Oji as a director (2 pages)
28 May 2012Secretary's details changed for Mr Adrian James Needham on 28 May 2012 (1 page)
28 May 2012Secretary's details changed for Mr Adrian James Needham on 28 May 2012 (1 page)
27 March 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
27 March 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
15 February 2012Termination of appointment of Alan Rashleigh as a director (1 page)
15 February 2012Termination of appointment of Rosalind Peedle as a director (1 page)
15 February 2012Termination of appointment of Godfrey Crook as a director (1 page)
15 February 2012Termination of appointment of Rosalind Peedle as a director (1 page)
15 February 2012Termination of appointment of Alan Rashleigh as a director (1 page)
15 February 2012Termination of appointment of Godfrey Crook as a director (1 page)
9 February 2012Termination of appointment of Nicholas Damary-Thompson as a director (1 page)
9 February 2012Termination of appointment of Nicholas Damary-Thompson as a director (1 page)
1 February 2012Appointment of Mr John Eric Witt as a director (2 pages)
1 February 2012Appointment of Mr John Eric Witt as a director (2 pages)
4 October 2011Annual return made up to 1 October 2011 no member list (13 pages)
4 October 2011Annual return made up to 1 October 2011 no member list (13 pages)
4 October 2011Annual return made up to 1 October 2011 no member list (13 pages)
16 March 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
16 March 2011Director's details changed for Deacon Myrtle Poxon on 12 February 2011 (2 pages)
16 March 2011Appointment of Deacon Myrtle Poxon as a director (2 pages)
16 March 2011Director's details changed for Deacon Myrtle Poxon on 12 February 2011 (2 pages)
16 March 2011Appointment of Deacon Myrtle Poxon as a director (2 pages)
16 March 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
15 March 2011Termination of appointment of Frank Pickles as a director (1 page)
15 March 2011Appointment of Mr Brian Thornton as a director (2 pages)
15 March 2011Termination of appointment of Frank Pickles as a director (1 page)
15 March 2011Appointment of Mr Brian Thornton as a director (2 pages)
1 October 2010Annual return made up to 1 October 2010 no member list (12 pages)
1 October 2010Annual return made up to 1 October 2010 no member list (12 pages)
1 October 2010Annual return made up to 1 October 2010 no member list (12 pages)
14 June 2010Appointment of Mr Philip Nuttall as a director (2 pages)
14 June 2010Appointment of Mr Philip Nuttall as a director (2 pages)
23 March 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
23 March 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
4 March 2010Termination of appointment of Peter Relf as a director (1 page)
4 March 2010Termination of appointment of Peter Relf as a director (1 page)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 November 2009Director's details changed for Mr Nicholas Philip Damary-Thompson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Victor Gordon Winchcombe on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Godfrey Michael Crook on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Victor Gordon Winchcombe on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Alan Rashleigh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Pastor Paul Busby on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicholas Philip Damary-Thompson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Angela Roseberry Davis on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
10 November 2009Director's details changed for Frank Pickles on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David John Charles Greet on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
10 November 2009Director's details changed for Mr Alan Rashleigh on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
10 November 2009Director's details changed for Mrs Rosalind Mary Peedle on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Angela Roseberry Davis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David John Charles Greet on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Frank Pickles on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Godfrey Michael Crook on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Rosalind Mary Peedle on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Pastor Paul Busby on 10 November 2009 (2 pages)
30 October 2009Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Naana Jackson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Edward Relf on 1 October 2009 (2 pages)
27 May 2009Director appointed mr nicholas philip damary-thompson (1 page)
27 May 2009Director appointed mr nicholas philip damary-thompson (1 page)
26 May 2009Director appointed ms naana jackson (1 page)
26 May 2009Director appointed ms naana jackson (1 page)
19 May 2009Director appointed pastor paul busby (1 page)
19 May 2009Director appointed mr victor winchcombe (1 page)
19 May 2009Director appointed pastor paul busby (1 page)
19 May 2009Director appointed mr victor winchcombe (1 page)
12 May 2009Registered office changed on 12/05/2009 from 89 high street rickmansworth hertfordshire WD3 1EF (1 page)
12 May 2009Registered office changed on 12/05/2009 from 89 high street rickmansworth hertfordshire WD3 1EF (1 page)
1 April 2009Group of companies' accounts made up to 31 August 2008 (22 pages)
1 April 2009Group of companies' accounts made up to 31 August 2008 (22 pages)
10 March 2009Appointment terminated director philip nuttall (1 page)
10 March 2009Appointment terminated director philip nuttall (1 page)
10 March 2009Appointment terminated director john witt (1 page)
10 March 2009Secretary appointed mr adrian james needham (1 page)
10 March 2009Secretary appointed mr adrian james needham (1 page)
10 March 2009Appointment terminated director john witt (1 page)
16 February 2009Appointment terminated secretary ronald kirk (1 page)
16 February 2009Appointment terminated director ronald kirk (1 page)
16 February 2009Appointment terminated secretary ronald kirk (1 page)
16 February 2009Appointment terminated director ronald kirk (1 page)
10 November 2008Annual return made up to 01/10/08 (5 pages)
10 November 2008Annual return made up to 01/10/08 (5 pages)
15 April 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
15 April 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
20 March 2008Director appointed peter edward relf (2 pages)
20 March 2008Director appointed peter edward relf (2 pages)
10 March 2008Appointment terminated director morag walder (1 page)
10 March 2008Appointment terminated director keith rothery (1 page)
10 March 2008Appointment terminated director morag walder (1 page)
10 March 2008Appointment terminated director keith rothery (1 page)
11 October 2007Annual return made up to 01/10/07 (3 pages)
11 October 2007Annual return made up to 01/10/07 (3 pages)
29 March 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
29 March 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
17 October 2006Annual return made up to 01/10/06 (3 pages)
17 October 2006Annual return made up to 01/10/06 (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
13 February 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
13 February 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
1 December 2005Annual return made up to 01/10/05 (3 pages)
1 December 2005Annual return made up to 01/10/05 (3 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Memorandum and Articles of Association (6 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Memorandum and Articles of Association (6 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
1 October 2004Incorporation (33 pages)
1 October 2004Incorporation (33 pages)