Company NameChurches Together In Britain And Ireland
Company StatusActive
Company Number05661787
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Gillian Mary Kingston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClareen Shinrone
Birr
Co Offlay
Director NameBishop Paul Joseph Hendricks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address95 Carshalton Road
Sutton
Surrey
SM1 4LL
Director NameMonsignor Nicholas John Rothon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RolePriest
Country of ResidenceEngland
Correspondence Address5 Cresswell Park
London
SE3 9RD
Director NameDr Patrick Joseph Coyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceWales
Correspondence Address20 Long Oaks Court
Sketty
Swansea
SA2 0QH
Wales
Director NameLieutenant  Colonel Jonathan Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleSalvation Army Officer
Country of ResidenceEngland
Correspondence Address26 Norman Avenue
South Croydon
CR2 0QE
Director NameRev Thomas Alan Anderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Crown Road
Scone
Perth
PH2 6GH
Scotland
Director NameMs Patricia White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Secretary NameMr Michael McClure
StatusCurrent
Appointed11 November 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameRev Graham Russell Sparkes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RolePresident
Country of ResidenceEngland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameThe Rt Rev Dr John Perumbalath
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleBishop
Country of ResidenceEngland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameThe Venerable Dr Rosemarie Mallett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleArchdeacon
Country of ResidenceEngland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameRt Rev Andrew Forster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleBishop
Country of ResidenceNorthern Ireland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameJan Nowotnik
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RolePriest
Country of ResidenceEngland
Correspondence Address20 Balvaird Place
London
SW1V 3SN
Director NameRev Alexander Gardner Horsburgh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameDr Richard Olaniyi Fasunloye
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(17 years, 9 months after company formation)
Appointment Duration7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Seymour Gardens
Ilford
IG1 3LN
Director NameMr Mark James Lilley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(17 years, 9 months after company formation)
Appointment Duration7 months
RoleChaplain
Country of ResidenceEngland
Correspondence Address6 Flaxley Road
Lincoln
LN2 4GL
Director NameMiss Gemma Christina King
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(17 years, 9 months after company formation)
Appointment Duration7 months
RoleStudent
Country of ResidenceScotland
Correspondence Address20 Baberton Crescent
Juniper Green
EH14 5BP
Scotland
Director NameMargaret Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleRetired Civil Servant
Correspondence Address18 Baronscourt Terrace
Edinburgh
Midlothian
EH8 7EP
Scotland
Secretary NameMr Stephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Larch Close
Camberley
Surrey
GU15 4DB
Director NameMaj Alan Dixon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2009)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address20 Ferry Field
Edinburgh
EH5 2PR
Scotland
Director NameRev John Wyn Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2016)
RoleBishop
Country of ResidenceSouth Wales
Correspondence AddressLlys Esgob
Abergwili
Carmarthen
Carmarthenshire
SA31 2JG
Wales
Director NameBishop Colin William Fletcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressArran House Sandy Lane
Yarnton
Kidlington
Oxfordshire
OX5 1PB
Director NameMonsignor Paul Michael Conroy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address64 Aitken Street
Airdrie
Lanarkshire
ML6 6LT
Scotland
Director NameThe Most Revd Richard Lionel Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2014)
RoleMinister Of Religion
Country of ResidenceIreland
Correspondence AddressBishop's House Moyglare
Maynooth
Co Kildare
Director NameRev Dr Mary Elizabeth Cotes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address4 Queen Anne Street
New Bradwell
Milton Keynes
MK13 0BA
Director NameRev Gwynn Ap Gwilym
Date of BirthJune 1950 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2016)
RoleMinister Of Religion
Country of ResidenceWales
Correspondence AddressY Rheithordy Llandough Hill
Llandough
Penarth
South Glamorgan
CF64 2NA
Wales
Secretary NamePaul Michael Conroy
NationalityBritish
StatusResigned
Appointed22 September 2009(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2009)
RoleCompany Director
Correspondence Address64 Aitken Street
Airdrie
Lanarkshire
ML6 6LT
Scotland
Director NameBishop Anba Angaelos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 September 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressShephalbury Manor Broadhill Way
Stevenage
Hertfordshire
SG2 8NG
Director NameMs Christine Nelia Elliott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 May 2012(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 April 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Robin House
Barrow Hill Estate
London
NW8 7AD
Director NameMr Niall Anthony Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowan Avenue
Manchester
M16 8AP
Director NameRev Dr Ruth Mary Boyd Gouldbourne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2022)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Walks
Cheadle Hulme
Cheadle
SK8 7LY
Director NameMs Kathryn Johnston Galloway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2019)
RoleWriter And Thologian
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton Park Avenue
Glasgow
G12 8DU
Scotland
Secretary NameMr Robert Clark Fyffe
StatusResigned
Appointed01 October 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Secretary NameMr Adrian Charles Mumford
StatusResigned
Appointed21 March 2018(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 December 2018)
RoleCompany Director
Correspondence Address31-35 Lower Marsh
London
SE1 7RL
Director NameMr Richard Mark Bradbury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2021)
RoleChurch Leader
Country of ResidenceEngland
Correspondence Address31-35 Lower Marsh
London
SE1 7RL

Contact

Websitewww.ctbi.org.uk/
Telephone01342 967935
Telephone regionEast Grinstead

Location

Registered Address31-35 Lower Marsh
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£513,243
Net Worth£3,186,629
Cash£119,574
Current Liabilities£71,508

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

7 January 2021Director's details changed for Lieut-Colonel Jonathan Roberts on 16 December 2020 (2 pages)
7 January 2021Director's details changed for Revd Dr Ruth Mary Boyd Gouldbourne on 16 December 2020 (2 pages)
6 January 2021Director's details changed for Revd Sarah Louise Moore on 16 December 2020 (2 pages)
6 January 2021Director's details changed for Dr Elizabeth Harris on 16 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Appointment of Rt Rev Andrew Forster as a director on 23 September 2020 (2 pages)
7 October 2020Appointment of The Rt Rev Dr John Perumbalath as a director on 23 September 2020 (2 pages)
7 October 2020Appointment of The Venerable Dr Rosemarie Mallett as a director on 23 September 2020 (2 pages)
6 October 2020Termination of appointment of John Mcdowell as a director on 23 September 2020 (1 page)
6 October 2020Termination of appointment of Anba Angaelos as a director on 23 September 2020 (1 page)
6 October 2020Termination of appointment of David Hamid as a director on 23 September 2020 (1 page)
6 October 2020Appointment of Mr Richard Mark Bradbury as a director on 18 March 2020 (2 pages)
6 October 2020Appointment of Revd Graham Russell Sparkes as a director on 23 September 2020 (2 pages)
6 October 2020Termination of appointment of Janet Rosemary Scott as a director on 18 March 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (36 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Appointment of Mr Michael Mcclure as a secretary on 11 November 2019 (2 pages)
18 December 2019Termination of appointment of Robert Clark Fyffe as a secretary on 11 November 2019 (1 page)
11 December 2019Director's details changed for Revd Thomas Alan Anderson on 11 December 2019 (2 pages)
10 December 2019Termination of appointment of Kathryn Johnston Galloway as a director on 8 May 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (36 pages)
30 April 2019Appointment of Revd Alison Paterson Mcdonald as a director on 27 June 2018 (2 pages)
30 April 2019Appointment of Ms Rachel Judith Lampard as a director on 10 May 2017 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Adrian Charles Mumford as a secretary on 21 December 2018 (1 page)
20 December 2018Appointment of Ms Patricia White as a director on 9 May 2018 (2 pages)
20 December 2018Registered office address changed from 39 Eccleston Square London SW1V 1BX to 31-35 Lower Marsh London SE1 7RL on 20 December 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (35 pages)
10 April 2018Appointment of Mr Adrian Charles Mumford as a secretary on 21 March 2018 (2 pages)
7 March 2018Termination of appointment of Beatrice Nambuya Musindi as a director on 10 May 2017 (1 page)
4 January 2018Termination of appointment of Graham Gerald Mcgeoch as a director on 11 October 2017 (1 page)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (35 pages)
17 August 2017Full accounts made up to 31 December 2016 (35 pages)
4 January 2017Termination of appointment of John Wyn Evans as a director on 30 October 2016 (1 page)
4 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
4 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 29 September 2016 (1 page)
4 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 29 September 2016 (1 page)
4 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 29 September 2016 (1 page)
4 January 2017Termination of appointment of Anthea Sully as a director on 10 May 2016 (1 page)
4 January 2017Termination of appointment of John Wyn Evans as a director on 30 October 2016 (1 page)
4 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
4 January 2017Termination of appointment of Stephen Joseph Cutler as a secretary on 29 September 2016 (1 page)
4 January 2017Termination of appointment of Anthea Sully as a director on 10 May 2016 (1 page)
4 January 2017Appointment of Mr Robert Clark Fyffe as a secretary on 1 October 2016 (2 pages)
4 January 2017Appointment of Mr Robert Clark Fyffe as a secretary on 1 October 2016 (2 pages)
24 August 2016Termination of appointment of Gwynn Ap Gwilym as a director on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Gwynn Ap Gwilym as a director on 1 August 2016 (1 page)
7 June 2016Full accounts made up to 31 December 2015 (34 pages)
7 June 2016Full accounts made up to 31 December 2015 (34 pages)
6 June 2016Appointment of Lieut-Colonel Jonathan Roberts as a director on 11 May 2016 (2 pages)
6 June 2016Appointment of Lieut-Colonel Jonathan Roberts as a director on 11 May 2016 (2 pages)
1 June 2016Appointment of Dr Elizabeth Harris as a director on 6 April 2016 (2 pages)
1 June 2016Appointment of Dr Elizabeth Harris as a director on 6 April 2016 (2 pages)
25 May 2016Appointment of Rev Dr Kathryn Johnston Galloway as a director on 4 April 2016 (2 pages)
25 May 2016Appointment of Rev Dr Kathryn Johnston Galloway as a director on 4 April 2016 (2 pages)
24 May 2016Termination of appointment of Andrew Prasad as a director on 6 April 2016 (1 page)
24 May 2016Termination of appointment of John Norman Read as a director on 11 May 2016 (1 page)
24 May 2016Termination of appointment of Niall Anthony Cooper as a director on 6 April 2016 (1 page)
24 May 2016Appointment of Dr Patrick Joseph Coyle as a director on 4 April 2016 (2 pages)
24 May 2016Appointment of Revd Thomas Alan Anderson as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Dr Patrick Joseph Coyle as a director on 4 April 2016 (2 pages)
24 May 2016Appointment of Revd Thomas Alan Anderson as a director on 11 May 2016 (2 pages)
24 May 2016Termination of appointment of Niall Anthony Cooper as a director on 6 April 2016 (1 page)
24 May 2016Termination of appointment of John Norman Read as a director on 11 May 2016 (1 page)
24 May 2016Termination of appointment of Andrew Prasad as a director on 6 April 2016 (1 page)
18 January 2016Annual return made up to 22 December 2015 no member list (19 pages)
18 January 2016Annual return made up to 22 December 2015 no member list (19 pages)
8 October 2015Termination of appointment of John Carruthers Lindsay as a director on 21 September 2015 (1 page)
8 October 2015Termination of appointment of John Carruthers Lindsay as a director on 21 September 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (28 pages)
18 June 2015Full accounts made up to 31 December 2014 (28 pages)
10 June 2015Termination of appointment of Mary Elizabeth Cotes as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Sheilagh Margaret Kesting as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Mary Elizabeth Cotes as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Sheilagh Margaret Kesting as a director on 6 May 2015 (1 page)
10 June 2015Appointment of Revd Sarah Louise Moore as a director on 6 May 2015 (2 pages)
10 June 2015Termination of appointment of Elizabeth Jane Nash as a director on 6 May 2015 (1 page)
10 June 2015Appointment of Revd Sarah Louise Moore as a director on 6 May 2015 (2 pages)
10 June 2015Appointment of Revd Sarah Louise Moore as a director on 6 May 2015 (2 pages)
10 June 2015Termination of appointment of Elizabeth Jane Nash as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Sheilagh Margaret Kesting as a director on 6 May 2015 (1 page)
10 June 2015Appointment of Revd Dr Ruth Mary Boyd Gouldbourne as a director on 6 May 2015 (2 pages)
10 June 2015Termination of appointment of Daniel Harrison Otieno-Ndale as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Mary Elizabeth Cotes as a director on 6 May 2015 (1 page)
10 June 2015Appointment of Revd Dr Ruth Mary Boyd Gouldbourne as a director on 6 May 2015 (2 pages)
10 June 2015Termination of appointment of Daniel Harrison Otieno-Ndale as a director on 6 May 2015 (1 page)
10 June 2015Appointment of Revd Dr Ruth Mary Boyd Gouldbourne as a director on 6 May 2015 (2 pages)
10 June 2015Termination of appointment of Elizabeth Jane Nash as a director on 6 May 2015 (1 page)
10 June 2015Termination of appointment of Daniel Harrison Otieno-Ndale as a director on 6 May 2015 (1 page)
15 January 2015Annual return made up to 22 December 2014 no member list (22 pages)
15 January 2015Annual return made up to 22 December 2014 no member list (22 pages)
2 July 2014Appointment of Rt Rev John Mcdowell as a director (2 pages)
2 July 2014Appointment of Rt Rev John Mcdowell as a director (2 pages)
30 June 2014Appointment of Mr Graham Gerald Mcgeoch as a director (2 pages)
30 June 2014Appointment of Mr Graham Gerald Mcgeoch as a director (2 pages)
30 June 2014Appointment of Janet Rosemary Scott as a director (2 pages)
30 June 2014Appointment of Janet Rosemary Scott as a director (2 pages)
20 June 2014Accounts made up to 31 December 2013 (27 pages)
20 June 2014Accounts made up to 31 December 2013 (27 pages)
9 June 2014Termination of appointment of Nezlin Sterling as a director (1 page)
9 June 2014Termination of appointment of Margaret Swinson as a director (1 page)
9 June 2014Termination of appointment of Richard Clarke as a director (1 page)
9 June 2014Termination of appointment of Richard Clarke as a director (1 page)
9 June 2014Termination of appointment of Margaret Swinson as a director (1 page)
9 June 2014Termination of appointment of Peter Whittaker as a director (1 page)
9 June 2014Termination of appointment of Peter Whittaker as a director (1 page)
9 June 2014Termination of appointment of Nezlin Sterling as a director (1 page)
13 March 2014Appointment of Ms Anthea Sully as a director (2 pages)
13 March 2014Appointment of Revd Canon John Carruthers Lindsay as a director (2 pages)
13 March 2014Appointment of Ms Anthea Sully as a director (2 pages)
13 March 2014Appointment of Revd Canon John Carruthers Lindsay as a director (2 pages)
4 March 2014Director's details changed for Rt Rev Paul Joseph Hendrics on 1 October 2009 (2 pages)
4 March 2014Director's details changed for Rt Rev Paul Joseph Hendrics on 1 October 2009 (2 pages)
4 March 2014Director's details changed for Rt Rev Paul Joseph Hendrics on 1 October 2009 (2 pages)
3 March 2014Appointment of Rev Dr Andrew Prasad as a director (2 pages)
3 March 2014Appointment of Rev Dr Andrew Prasad as a director (2 pages)
28 February 2014Termination of appointment of Richard Nicholls as a director (1 page)
28 February 2014Termination of appointment of Richard Nicholls as a director (1 page)
14 February 2014Annual return made up to 22 December 2013 no member list (21 pages)
14 February 2014Annual return made up to 22 December 2013 no member list (21 pages)
4 September 2013Appointment of Mr Niall Anthony Cooper as a director (2 pages)
4 September 2013Appointment of Mr Niall Anthony Cooper as a director (2 pages)
4 September 2013Termination of appointment of Christine Elliott as a director (1 page)
4 September 2013Appointment of The Right Reverend David Hamid as a director (2 pages)
4 September 2013Appointment of The Revd Beatrice Nambuya Musindi as a director (2 pages)
4 September 2013Termination of appointment of Paul Conroy as a director (1 page)
4 September 2013Appointment of The Right Reverend David Hamid as a director (2 pages)
4 September 2013Termination of appointment of Colin Fletcher as a director (1 page)
4 September 2013Termination of appointment of Paul Conroy as a director (1 page)
4 September 2013Termination of appointment of Paul Conroy as a director (1 page)
4 September 2013Appointment of The Rev Daniel Harrison Otieno-Ndale as a director (2 pages)
4 September 2013Appointment of The Rev Daniel Harrison Otieno-Ndale as a director (2 pages)
4 September 2013Termination of appointment of Colin Fletcher as a director (1 page)
4 September 2013Termination of appointment of Paul Conroy as a director (1 page)
4 September 2013Appointment of The Revd Beatrice Nambuya Musindi as a director (2 pages)
4 September 2013Termination of appointment of Christine Elliott as a director (1 page)
3 July 2013Accounts made up to 31 December 2012 (27 pages)
3 July 2013Accounts made up to 31 December 2012 (27 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (20 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (20 pages)
22 August 2012Termination of appointment of Gwenllian Knighton as a director (1 page)
22 August 2012Termination of appointment of Gwenllian Knighton as a director (1 page)
22 August 2012Appointment of Ms Christine Elliott as a director (2 pages)
22 August 2012Appointment of Ms Christine Elliott as a director (2 pages)
1 May 2012Accounts made up to 31 December 2011 (26 pages)
1 May 2012Accounts made up to 31 December 2011 (26 pages)
12 January 2012Annual return made up to 22 December 2011 no member list (20 pages)
12 January 2012Annual return made up to 22 December 2011 no member list (20 pages)
2 June 2011Particulars of variation of class rights update (3 pages)
2 June 2011Particulars of variation of class rights update (3 pages)
2 June 2011Notice of Restriction on the Company's Articles (2 pages)
2 June 2011Accounts made up to 31 December 2010 (24 pages)
2 June 2011Notice of Restriction on the Company's Articles (2 pages)
2 June 2011Memorandum and Articles of Association (19 pages)
2 June 2011Memorandum and Articles of Association (19 pages)
2 June 2011Accounts made up to 31 December 2010 (24 pages)
17 March 2011Appointment of Monsignor Nicholas John Rothon as a director (2 pages)
17 March 2011Appointment of Monsignor Nicholas John Rothon as a director (2 pages)
3 March 2011Annual return made up to 22 December 2010 no member list (19 pages)
3 March 2011Director's details changed for Rt Rev Paul Joseph Hendrics on 1 March 2011 (2 pages)
3 March 2011Annual return made up to 22 December 2010 no member list (19 pages)
3 March 2011Appointment of Bishop Anba Angaelos as a director (2 pages)
3 March 2011Appointment of Bishop Anba Angaelos as a director (2 pages)
3 March 2011Appointment of Mr Richard Malcolm Nicholls as a director (2 pages)
3 March 2011Appointment of Mr Richard Malcolm Nicholls as a director (2 pages)
3 March 2011Director's details changed for Rt Rev Paul Joseph Hendrics on 1 March 2011 (2 pages)
3 March 2011Secretary's details changed for Stephen Joseph Cutler on 23 June 2010 (2 pages)
3 March 2011Director's details changed for Rt Rev Paul Joseph Hendrics on 1 March 2011 (2 pages)
3 March 2011Secretary's details changed for Stephen Joseph Cutler on 23 June 2010 (2 pages)
19 October 2010Accounts made up to 31 December 2009 (28 pages)
19 October 2010Accounts made up to 31 December 2009 (28 pages)
19 February 2010Appointment of Rt Rev Paul Joseph Hendrics as a director (1 page)
19 February 2010Appointment of Rt Rev Paul Joseph Hendrics as a director (1 page)
5 February 2010Director's details changed for Revd Elizabeth Jane Nash on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Right Reverend John Wyn Evans on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Dr Mary Elizabeth Cotes on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Ms Gillian Mary Kingston on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Deacon Gwenllian Roberts Knighton on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Right Revd Colin William Fletcher on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Deacon Gwenllian Roberts Knighton on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Major John Norman Read on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Gwynn Ap Gwilym on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Dr Mary Elizabeth Cotes on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Very Revd Dr Sheilagh Margaret Kesting on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Paul Michael Conroy on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Nezlin Jemima Sterling on 22 December 2009 (2 pages)
5 February 2010Termination of appointment of Paul Conroy as a secretary (1 page)
5 February 2010Director's details changed for Very Revd Dr Sheilagh Margaret Kesting on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Most Revd Richard Lionel Clarke on 22 December 2009 (2 pages)
5 February 2010Annual return made up to 22 December 2009 no member list (9 pages)
5 February 2010Director's details changed for Revd Nezlin Jemima Sterling on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Most Revd Richard Lionel Clarke on 22 December 2009 (2 pages)
5 February 2010Annual return made up to 22 December 2009 no member list (9 pages)
5 February 2010Director's details changed for Ms Gillian Mary Kingston on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Right Revd Colin William Fletcher on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Major John Norman Read on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Gwynn Ap Gwilym on 22 December 2009 (2 pages)
5 February 2010Director's details changed for Revd Elizabeth Jane Nash on 22 December 2009 (2 pages)
5 February 2010Termination of appointment of Paul Conroy as a secretary (1 page)
5 February 2010Director's details changed for Revd Paul Michael Conroy on 22 December 2009 (2 pages)
5 February 2010Director's details changed for The Right Reverend John Wyn Evans on 22 December 2009 (2 pages)
30 October 2009Appointment of Ms Gillian Mary Kingston as a director (1 page)
30 October 2009Appointment of Ms Gillian Mary Kingston as a director (1 page)
16 October 2009Appointment of Paul Michael Conroy as a secretary (1 page)
16 October 2009Appointment of Paul Michael Conroy as a secretary (1 page)
15 October 2009Appointment of The Most Revd Richard Lionel Clarke as a director (2 pages)
15 October 2009Appointment of Very Revd Dr Sheilagh Margaret Kesting as a director (2 pages)
15 October 2009Appointment of Revd Dr Mary Elizabeth Cotes as a director (2 pages)
15 October 2009Appointment of The Most Revd Richard Lionel Clarke as a director (2 pages)
15 October 2009Appointment of Revd Dr Mary Elizabeth Cotes as a director (2 pages)
15 October 2009Termination of appointment of Anthony Gregory as a director (1 page)
15 October 2009Appointment of The Right Revd Colin William Fletcher as a director (2 pages)
15 October 2009Termination of appointment of Anthony Gregory as a director (1 page)
15 October 2009Appointment of Revd Paul Michael Conroy as a director (2 pages)
15 October 2009Termination of appointment of Pamala Mcdougall as a director (1 page)
15 October 2009Termination of appointment of Susan Huyton as a director (1 page)
15 October 2009Appointment of Revd Paul Michael Conroy as a director (2 pages)
15 October 2009Termination of appointment of Peter Hammond as a director (1 page)
15 October 2009Termination of appointment of Alan Dixon as a director (1 page)
15 October 2009Appointment of Major John Norman Read as a director (2 pages)
15 October 2009Termination of appointment of Pauline Johnson as a director (1 page)
15 October 2009Termination of appointment of Anthony Gregory as a director (1 page)
15 October 2009Appointment of Revd Elizabeth Jane Nash as a director (2 pages)
15 October 2009Appointment of Very Revd Dr Sheilagh Margaret Kesting as a director (2 pages)
15 October 2009Appointment of Revd Elizabeth Jane Nash as a director (2 pages)
15 October 2009Termination of appointment of Jerisdan Jehu Appiah as a director (1 page)
15 October 2009Appointment of Deacon Gwenllian Roberts Knighton as a director (2 pages)
15 October 2009Appointment of Major John Norman Read as a director (2 pages)
15 October 2009Termination of appointment of Jerisdan Jehu Appiah as a director (1 page)
15 October 2009Termination of appointment of Alan Dixon as a director (1 page)
15 October 2009Appointment of Revd Gwynn Ap Gwilym as a director (2 pages)
15 October 2009Termination of appointment of Pauline Johnson as a director (1 page)
15 October 2009Termination of appointment of John Owen as a director (1 page)
15 October 2009Termination of appointment of Pamala Mcdougall as a director (1 page)
15 October 2009Appointment of The Right Revd Colin William Fletcher as a director (2 pages)
15 October 2009Termination of appointment of John Owen as a director (1 page)
15 October 2009Termination of appointment of Anthony Gregory as a director (1 page)
15 October 2009Appointment of Revd Gwynn Ap Gwilym as a director (2 pages)
15 October 2009Termination of appointment of Susan Huyton as a director (1 page)
15 October 2009Termination of appointment of Peter Hammond as a director (1 page)
15 October 2009Appointment of Deacon Gwenllian Roberts Knighton as a director (2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem &arts attached for alteration 22/09/2009
(16 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem &arts attached for alteration 22/09/2009
(16 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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)
30 June 2009Accounts made up to 31 December 2008 (29 pages)
30 June 2009Accounts made up to 31 December 2008 (29 pages)
26 June 2009Appointment terminated director douglas nicol (1 page)
26 June 2009Appointment terminated director douglas nicol (1 page)
25 June 2009Director appointed right reverend john wyn evans (2 pages)
25 June 2009Director appointed right reverend john wyn evans (2 pages)
14 January 2009Annual return made up to 22/12/08 (6 pages)
14 January 2009Annual return made up to 22/12/08 (6 pages)
29 May 2008Director appointed pamala mcdougall (2 pages)
29 May 2008Director appointed nezlin jemima sterling (2 pages)
29 May 2008Appointment terminated director margaret clark (1 page)
29 May 2008Director appointed pamala mcdougall (2 pages)
29 May 2008Director appointed nezlin jemima sterling (2 pages)
29 May 2008Appointment terminated director margaret clark (1 page)
19 May 2008Director appointed jerisdan hartna jehu appiah (2 pages)
19 May 2008Director appointed jerisdan hartna jehu appiah (2 pages)
19 May 2008Accounts made up to 31 December 2007 (27 pages)
19 May 2008Accounts made up to 31 December 2007 (27 pages)
8 February 2008Annual return made up to 22/12/07 (3 pages)
8 February 2008Annual return made up to 22/12/07 (3 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2007Annual return made up to 22/12/06 (3 pages)
18 January 2007Annual return made up to 22/12/06 (3 pages)
22 December 2005Incorporation (38 pages)
22 December 2005Incorporation (38 pages)