Drayton
Abingdon
Oxfordshire
OX14 4JW
Secretary Name | Mr Peter Neville Foster Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Accountant To Unitas Fratrum |
Country of Residence | England |
Correspondence Address | 17 Coombs Close Bedford Bedfordshire MK42 0EA |
Director Name | Mr Kevin Eric Mantle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 years (closed 23 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 172 Piccadilly Bulwell Nottingham Nottinghamshire NG6 9FN |
Director Name | Mr James Maurice Laing |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 October 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 6 Scrase Hill Terrace Fox Hill Haywards Heath West Sussex RH16 4QY |
Director Name | Mr Nicholas John Moore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 October 2018) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Anthony Peter Woolhouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | John Rodger Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | National Youth Officer United |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pyecroft Road Warrington Cheshire WA5 3NJ |
Director Name | Mr Peter Neville Foster Hammond |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Accountant To Unitas Fratrum |
Country of Residence | England |
Correspondence Address | 17 Coombs Close Bedford Bedfordshire MK42 0EA |
Director Name | Rev Pearl Ann Luxon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Safeguarding Advisor (Child An |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mount Stewart Avenue Harrow Middlesex HA3 0JR |
Director Name | Rev Paul William Martin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lorian Close London N12 7DW |
Director Name | Mr Steven Colin Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Secretary For Childrens Work |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin House Barrow Hill Estate London NW8 7AD |
Director Name | Mr Timothy Edward George Fletcher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harestone Valley Road Caterham Surrey CR3 6HN |
Director Name | Stephen Philip Howard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2014) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 48 Riverside Road Newark Nottinghamshire NG24 4RJ |
Director Name | Mr Michael Stewart Booth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weldin Mews London SW18 1FT |
Director Name | Mr David Combes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2014) |
Role | Director Of Is |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Amy Faith Slennett |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Tavistock Place London WC1H 9RT |
Website | churchsafe.org.uk |
---|---|
Telephone | 020 74675216 |
Telephone region | London |
Registered Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £323,179 |
Net Worth | £235,239 |
Cash | £245,918 |
Current Liabilities | £10,679 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (5 pages) |
27 November 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Appointment of Anthony Peter Woolhouse as a director on 1 January 2017 (3 pages) |
14 August 2017 | Appointment of Anthony Peter Woolhouse as a director on 1 January 2017 (3 pages) |
1 July 2017 | Termination of appointment of Michael Stewart Booth as a director on 31 December 2016 (1 page) |
1 July 2017 | Termination of appointment of Michael Stewart Booth as a director on 31 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
26 December 2015 | Termination of appointment of Amy Faith Slennett as a director on 10 December 2015 (1 page) |
26 December 2015 | Termination of appointment of Amy Faith Slennett as a director on 10 December 2015 (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 no member list (8 pages) |
5 November 2015 | Annual return made up to 25 October 2015 no member list (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
10 August 2015 | Appointment of Mr Nicholas John Moore as a director on 22 July 2015 (3 pages) |
10 August 2015 | Appointment of Mr Nicholas John Moore as a director on 22 July 2015 (3 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
20 July 2015 | Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page) |
20 July 2015 | Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page) |
20 July 2015 | Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page) |
20 July 2015 | Termination of appointment of Timothy Edward George Fletcher as a director on 5 June 2014 (1 page) |
20 July 2015 | Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page) |
20 July 2015 | Termination of appointment of Stephen Philip Howard as a director on 5 June 2014 (1 page) |
13 November 2014 | Termination of appointment of David Combes as a director on 15 June 2014 (1 page) |
13 November 2014 | Annual return made up to 25 October 2014 no member list (9 pages) |
13 November 2014 | Termination of appointment of David Combes as a director on 15 June 2014 (1 page) |
13 November 2014 | Annual return made up to 25 October 2014 no member list (9 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Appointment of Amy Faith Slennett as a director (3 pages) |
13 May 2014 | Appointment of Amy Faith Slennett as a director (3 pages) |
25 March 2014 | Appointment of James Maurice Laing as a director (3 pages) |
25 March 2014 | Appointment of James Maurice Laing as a director (3 pages) |
5 November 2013 | Annual return made up to 25 October 2013 no member list (8 pages) |
5 November 2013 | Annual return made up to 25 October 2013 no member list (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
14 November 2012 | Termination of appointment of John Brown as a director (1 page) |
14 November 2012 | Annual return made up to 25 October 2012 no member list (9 pages) |
14 November 2012 | Annual return made up to 25 October 2012 no member list (9 pages) |
14 November 2012 | Termination of appointment of John Brown as a director (1 page) |
6 August 2012 | Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr. Michael Stewart Booth on 1 August 2012 (2 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
18 November 2011 | Annual return made up to 25 October 2011 no member list (9 pages) |
18 November 2011 | Annual return made up to 25 October 2011 no member list (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
16 December 2010 | Appointment of Mr David Combes as a director (2 pages) |
16 December 2010 | Appointment of Mr David Combes as a director (2 pages) |
10 November 2010 | Termination of appointment of Steven Pearce as a director (1 page) |
10 November 2010 | Termination of appointment of Steven Pearce as a director (1 page) |
10 November 2010 | Annual return made up to 25 October 2010 no member list (8 pages) |
10 November 2010 | Termination of appointment of Paul Martin as a director (1 page) |
10 November 2010 | Termination of appointment of Paul Martin as a director (1 page) |
10 November 2010 | Termination of appointment of Pearl Luxon as a director (1 page) |
10 November 2010 | Annual return made up to 25 October 2010 no member list (8 pages) |
10 November 2010 | Termination of appointment of Pearl Luxon as a director (1 page) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
1 December 2009 | Director's details changed for Stephen Philip Howard on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Kevin Eric Mantle on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Alan William Elson on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 no member list (7 pages) |
1 December 2009 | Director's details changed for Revd Pearl Ann Luxon on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Philip Howard on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Timothy Edward George Fletcher on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Rodger Brown on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Steven Colin Pearce on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Revd Pearl Ann Luxon on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 no member list (7 pages) |
1 December 2009 | Director's details changed for Alan William Elson on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Timothy Edward George Fletcher on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Stewart Booth on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Stewart Booth on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Rodger Brown on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Steven Colin Pearce on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Kevin Eric Mantle on 30 November 2009 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
25 November 2008 | Annual return made up to 25/10/08 (5 pages) |
25 November 2008 | Annual return made up to 25/10/08 (5 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
17 October 2008 | Director appointed michael stewart booth (2 pages) |
17 October 2008 | Director appointed kevin eric mantle (2 pages) |
17 October 2008 | Director appointed michael stewart booth (2 pages) |
17 October 2008 | Director appointed reverend timothy edward george fletcher (2 pages) |
17 October 2008 | Director appointed stephen philip howard (2 pages) |
17 October 2008 | Director appointed reverend timothy edward george fletcher (2 pages) |
17 October 2008 | Director appointed stephen philip howard (2 pages) |
17 October 2008 | Director appointed kevin eric mantle (2 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Annual return made up to 25/10/07 (2 pages) |
2 November 2007 | Annual return made up to 25/10/07 (2 pages) |
2 November 2007 | Director resigned (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Incorporation (28 pages) |
25 October 2006 | Incorporation (28 pages) |