Company NameThe Churches' Agency For Safeguarding
Company StatusDissolved
Company Number05977444
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan William Elson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleSafeguarding Administrator Bap
Country of ResidenceUnited Kingdom
Correspondence Address85 High Street
Drayton
Abingdon
Oxfordshire
OX14 4JW
Secretary NameMr Peter Neville Foster Hammond
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleAccountant To Unitas Fratrum
Country of ResidenceEngland
Correspondence Address17 Coombs Close
Bedford
Bedfordshire
MK42 0EA
Director NameMr Kevin Eric Mantle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration10 years (closed 23 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address172 Piccadilly
Bulwell
Nottingham
Nottinghamshire
NG6 9FN
Director NameMr James Maurice Laing
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 23 October 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address6 Scrase Hill Terrace
Fox Hill
Haywards Heath
West Sussex
RH16 4QY
Director NameMr Nicholas John Moore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 23 October 2018)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Anthony Peter Woolhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameJohn Rodger Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleNational Youth Officer United
Country of ResidenceUnited Kingdom
Correspondence Address54 Pyecroft Road
Warrington
Cheshire
WA5 3NJ
Director NameMr Peter Neville Foster Hammond
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleAccountant To Unitas Fratrum
Country of ResidenceEngland
Correspondence Address17 Coombs Close
Bedford
Bedfordshire
MK42 0EA
Director NameRev Pearl Ann Luxon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleSafeguarding Advisor (Child An
Country of ResidenceUnited Kingdom
Correspondence Address3 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JR
Director NameRev Paul William Martin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address3 Lorian Close
London
N12 7DW
Director NameMr Steven Colin Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleSecretary For Childrens Work
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin House
Barrow Hill Estate
London
NW8 7AD
Director NameMr Timothy Edward George Fletcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Harestone Valley Road
Caterham
Surrey
CR3 6HN
Director NameStephen Philip Howard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2014)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverside Road
Newark
Nottinghamshire
NG24 4RJ
Director NameMr Michael Stewart Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Weldin Mews
London
SW18 1FT
Director NameMr David Combes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2014)
RoleDirector Of Is
Country of ResidenceEngland
Correspondence AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
Director NameAmy Faith Slennett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Tavistock Place
London
WC1H 9RT

Contact

Websitechurchsafe.org.uk
Telephone020 74675216
Telephone regionLondon

Location

Registered AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2012
Turnover£323,179
Net Worth£235,239
Cash£245,918
Current Liabilities£10,679

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (5 pages)
27 November 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
27 November 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
14 August 2017Appointment of Anthony Peter Woolhouse as a director on 1 January 2017 (3 pages)
14 August 2017Appointment of Anthony Peter Woolhouse as a director on 1 January 2017 (3 pages)
1 July 2017Termination of appointment of Michael Stewart Booth as a director on 31 December 2016 (1 page)
1 July 2017Termination of appointment of Michael Stewart Booth as a director on 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
26 December 2015Termination of appointment of Amy Faith Slennett as a director on 10 December 2015 (1 page)
26 December 2015Termination of appointment of Amy Faith Slennett as a director on 10 December 2015 (1 page)
5 November 2015Annual return made up to 25 October 2015 no member list (8 pages)
5 November 2015Annual return made up to 25 October 2015 no member list (8 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
10 August 2015Appointment of Mr Nicholas John Moore as a director on 22 July 2015 (3 pages)
10 August 2015Appointment of Mr Nicholas John Moore as a director on 22 July 2015 (3 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2015Statement of company's objects (2 pages)
20 July 2015Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page)
20 July 2015Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page)
20 July 2015Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page)
20 July 2015Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page)
20 July 2015Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page)
20 July 2015Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page)
13 November 2014Termination of appointment of David Combes as a director on 15 June 2014 (1 page)
13 November 2014Annual return made up to 25 October 2014 no member list (9 pages)
13 November 2014Termination of appointment of David Combes as a director on 15 June 2014 (1 page)
13 November 2014Annual return made up to 25 October 2014 no member list (9 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
13 May 2014Appointment of Amy Faith Slennett as a director (3 pages)
13 May 2014Appointment of Amy Faith Slennett as a director (3 pages)
25 March 2014Appointment of James Maurice Laing as a director (3 pages)
25 March 2014Appointment of James Maurice Laing as a director (3 pages)
5 November 2013Annual return made up to 25 October 2013 no member list (8 pages)
5 November 2013Annual return made up to 25 October 2013 no member list (8 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
14 November 2012Termination of appointment of John Brown as a director (1 page)
14 November 2012Annual return made up to 25 October 2012 no member list (9 pages)
14 November 2012Annual return made up to 25 October 2012 no member list (9 pages)
14 November 2012Termination of appointment of John Brown as a director (1 page)
6 August 2012Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
18 November 2011Annual return made up to 25 October 2011 no member list (9 pages)
18 November 2011Annual return made up to 25 October 2011 no member list (9 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
16 December 2010Appointment of Mr David Combes as a director (2 pages)
16 December 2010Appointment of Mr David Combes as a director (2 pages)
10 November 2010Termination of appointment of Steven Pearce as a director (1 page)
10 November 2010Termination of appointment of Steven Pearce as a director (1 page)
10 November 2010Annual return made up to 25 October 2010 no member list (8 pages)
10 November 2010Termination of appointment of Paul Martin as a director (1 page)
10 November 2010Termination of appointment of Paul Martin as a director (1 page)
10 November 2010Termination of appointment of Pearl Luxon as a director (1 page)
10 November 2010Annual return made up to 25 October 2010 no member list (8 pages)
10 November 2010Termination of appointment of Pearl Luxon as a director (1 page)
23 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
1 December 2009Director's details changed for Stephen Philip Howard on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kevin Eric Mantle on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Alan William Elson on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 no member list (7 pages)
1 December 2009Director's details changed for Revd Pearl Ann Luxon on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Stephen Philip Howard on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Timothy Edward George Fletcher on 30 November 2009 (2 pages)
1 December 2009Director's details changed for John Rodger Brown on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Steven Colin Pearce on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Revd Pearl Ann Luxon on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 no member list (7 pages)
1 December 2009Director's details changed for Alan William Elson on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Timothy Edward George Fletcher on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Michael Stewart Booth on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Michael Stewart Booth on 30 November 2009 (2 pages)
1 December 2009Director's details changed for John Rodger Brown on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Steven Colin Pearce on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kevin Eric Mantle on 30 November 2009 (2 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 November 2008Location of register of members (non legible) (1 page)
25 November 2008Annual return made up to 25/10/08 (5 pages)
25 November 2008Annual return made up to 25/10/08 (5 pages)
25 November 2008Location of register of members (non legible) (1 page)
17 October 2008Director appointed michael stewart booth (2 pages)
17 October 2008Director appointed kevin eric mantle (2 pages)
17 October 2008Director appointed michael stewart booth (2 pages)
17 October 2008Director appointed reverend timothy edward george fletcher (2 pages)
17 October 2008Director appointed stephen philip howard (2 pages)
17 October 2008Director appointed reverend timothy edward george fletcher (2 pages)
17 October 2008Director appointed stephen philip howard (2 pages)
17 October 2008Director appointed kevin eric mantle (2 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Annual return made up to 25/10/07 (2 pages)
2 November 2007Annual return made up to 25/10/07 (2 pages)
2 November 2007Director resigned (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Incorporation (28 pages)
25 October 2006Incorporation (28 pages)