Company NameThe National Churches Trust
Company StatusActive
Company Number06265201
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Claire Walker
StatusCurrent
Appointed20 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameSir Paul John James Britton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Dry Hill Park Road
Tonbridge
Kent
TN10 3BX
Director NameRev Lucy Winkett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleAnglican Priest
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Place Church Place
London
SW1Y 6HU
Director NameDr Stephen Richard Sklaroff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleDirector General
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMs Catherine Mary Pepinster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMrs Catherine Donna McDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed12 December 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMs Shirley Meri Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameDr Nigel Hugh Walter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMrs Sarah Lesley Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameDr Robert David Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameSir Philip McDougall Rutnam
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NamePeter Frederick Barton Beesley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Rotherwick Road
London
NW11 7DG
Director NameMr Howard John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKirtlands Cottage
Weston Road
Bletchingdon
Oxfordshire
OX5 3DH
Director NameMr Michael James Gwynne Fletcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Correspondence Address8 The Bow Brook
Gathorne Street
London
E2 0PW
Secretary NamePeter Frederick Barton Beesley
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Rotherwick Road
London
NW11 7DG
Director NameDiana Ray Hunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2010)
RoleRetired
Correspondence AddressManor House
Raydon Road
Little Wenham
Suffolk
CO7 6QF
Director NameMichael Graham Hoare
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bentinck Street
London
W1U 2EQ
Director NameLady Erica Jane Harman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2008)
RoleRetired
Correspondence AddressBrook House
Church Lane, Highclere
Newbury
Berkshire
RG20 9RG
Director NameSarah Bardsley Bracher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2008)
RoleRetired
Correspondence AddressRock Hill House
Rock Hill Road, Egerton
Ashford
Kent
TN27 9DP
Director NameMr Graham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Tufton Court
London
SW1P 3QH
Secretary NameAndrew James Edwards
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2011)
RoleCharity CEO
Correspondence Address405 Ivydale Road
London
SE15 3ED
Director NameLottie Cole
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 2014)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address8 Camden Square
London
NW1 9UY
Director NameRev Nicholas Roderick Holtam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2015)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address6 St Martins Place
London
WC2N 4JJ
Director NameMr Alastair James Hunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr John Richard Drew
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 September 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameMr Alastair James Hunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Richard Joseph Carr-Archer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Luke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 22 September 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Andrew John William Day
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2012(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2012)
RoleGroup Chief Exexutive
Country of ResidenceEngland
Correspondence AddressCompton House High Street
Harbury
Leamington Spa
Warwickshire
CV33 9HW
Director NameDr Julie Patricia Banham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Anthony John Cowell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTangerine House Apartment 14, Tangerine House
119 Weston Street
London
SE1 4XE
Director NameMs Catherine Cobain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2017)
RoleEditor
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameCanon Dr Amanda Kirstine Ford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2016)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address483c Southwark Park Road
London
SE16 2JP

Contact

Websitenationalchurchestrust.org
Email address[email protected]
Telephone020 72220605
Telephone regionLondon

Location

Registered Address7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£1,408,412
Net Worth£4,233,237
Cash£1,554,828
Current Liabilities£1,207,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

10 November 2020Termination of appointment of Nicholas Warns as a director on 25 September 2020 (1 page)
30 September 2020Group of companies' accounts made up to 31 December 2019 (56 pages)
30 June 2020Termination of appointment of Alastair James Hunter as a director on 25 June 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 July 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 March 2019Appointment of Mr Henry Julian Aglionby Stanford as a director on 12 March 2019 (2 pages)
18 March 2019Appointment of Ms Shirley Meri Adams as a director on 12 March 2019 (2 pages)
20 December 2018Appointment of Ms Catherine Pepinster as a director on 12 December 2018 (2 pages)
20 December 2018Appointment of Ms Catherine Donna Mcdonald as a director on 12 December 2018 (2 pages)
20 December 2018Termination of appointment of Julie Patricia Banham as a director on 12 December 2018 (1 page)
26 September 2018Termination of appointment of Jennifer Anne Page as a director on 20 September 2018 (1 page)
27 July 2018Memorandum and Articles of Association (24 pages)
27 July 2018Statement of company's objects (2 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 May 2018Appointment of Mr Nicholas Warns as a director on 30 April 2018 (2 pages)
13 March 2018Termination of appointment of Andrew John William Day as a director on 12 March 2018 (1 page)
6 March 2018Appointment of Dr Stephen Richard Sklaroff as a director on 28 February 2018 (2 pages)
16 January 2018Director's details changed for Mr Alastair James Hunter on 9 June 2017 (2 pages)
16 January 2018Director's details changed for Mr Alastair James Hunter on 9 June 2017 (2 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
18 July 2017Notification of John Tucker Mugabi Sentamu as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Justin Portal Welby as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Justin Portal Welby as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Justin Portal Welby as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of John Tucker Mugabi Sentamu as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of John Tucker Mugabi Sentamu as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
11 July 2017Termination of appointment of Catherine Cobain as a director on 9 July 2017 (1 page)
11 July 2017Termination of appointment of Catherine Cobain as a director on 9 July 2017 (1 page)
23 June 2017Termination of appointment of Anthony John Cowell as a director on 21 June 2017 (1 page)
23 June 2017Termination of appointment of Anthony John Cowell as a director on 21 June 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 March 2017Appointment of Rev Lucy Winkett as a director on 8 March 2017 (2 pages)
13 March 2017Appointment of Rev Lucy Winkett as a director on 8 March 2017 (2 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
30 June 2016Termination of appointment of Amanda Kirstine Ford as a director on 22 June 2016 (1 page)
30 June 2016Termination of appointment of Amanda Kirstine Ford as a director on 22 June 2016 (1 page)
9 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
9 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
14 December 2015Termination of appointment of Nicholas Roderick Holtam as a director on 7 December 2015 (1 page)
14 December 2015Termination of appointment of Nicholas Roderick Holtam as a director on 7 December 2015 (1 page)
24 September 2015Termination of appointment of John Peter Abercromby Readman as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of John Peter Abercromby Readman as a director on 23 September 2015 (1 page)
13 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
17 June 2015Appointment of Canon Dr Amanda Kirstine Ford as a director on 28 April 2015 (2 pages)
17 June 2015Annual return made up to 31 May 2015 no member list (13 pages)
17 June 2015Appointment of Canon Dr Amanda Kirstine Ford as a director on 28 April 2015 (2 pages)
17 June 2015Annual return made up to 31 May 2015 no member list (13 pages)
29 May 2015Appointment of Sir Paul John James Britton as a director on 27 March 2015 (2 pages)
29 May 2015Appointment of Ms Catherine Cobain as a director on 27 March 2015 (2 pages)
29 May 2015Appointment of Sir Paul John James Britton as a director on 27 March 2015 (2 pages)
29 May 2015Appointment of Dr Julie Patricia Banham as a director on 14 March 2015 (2 pages)
29 May 2015Appointment of Ms Catherine Cobain as a director on 27 March 2015 (2 pages)
29 May 2015Appointment of Dr Julie Patricia Banham as a director on 14 March 2015 (2 pages)
15 May 2015Appointment of Mr Anthony John Cowell as a director on 27 March 2015 (2 pages)
15 May 2015Appointment of Mr Anthony John Cowell as a director on 27 March 2015 (2 pages)
29 September 2014Termination of appointment of Lottie Cole as a director on 3 September 2014 (1 page)
29 September 2014Termination of appointment of Lottie Cole as a director on 3 September 2014 (1 page)
29 September 2014Termination of appointment of Lottie Cole as a director on 3 September 2014 (1 page)
8 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 June 2014Registered office address changed from 31 Newbury Street London EC1A 7HU on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 31 Newbury Street London EC1A 7HU on 30 June 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 no member list (10 pages)
4 June 2014Annual return made up to 31 May 2014 no member list (10 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
31 May 2013Annual return made up to 31 May 2013 no member list (10 pages)
31 May 2013Annual return made up to 31 May 2013 no member list (10 pages)
11 April 2013Termination of appointment of Graham Brown as a director (1 page)
11 April 2013Termination of appointment of Graham Brown as a director (1 page)
13 February 2013Termination of appointment of Andrew Day as a director (1 page)
13 February 2013Appointment of Mr Andrew John William Day as a director (2 pages)
13 February 2013Appointment of Mr Andrew John William Day as a director (2 pages)
13 February 2013Appointment of Mr Andrew John William Day as a director (2 pages)
13 February 2013Termination of appointment of Andrew Day as a director (1 page)
13 February 2013Appointment of Mr Andrew John William Day as a director (2 pages)
24 October 2012Appointment of Mr Luke Henry Walter March as a director (2 pages)
24 October 2012Appointment of Mr Luke Henry Walter March as a director (2 pages)
23 October 2012Termination of appointment of Alastair Hunter as a director (1 page)
23 October 2012Termination of appointment of Michael Hoare as a director (1 page)
23 October 2012Termination of appointment of Antony Wedgwood as a director (1 page)
23 October 2012Termination of appointment of Antony Wedgwood as a director (1 page)
23 October 2012Termination of appointment of Antony Wedgwood as a director (1 page)
23 October 2012Termination of appointment of Antony Wedgwood as a director (1 page)
23 October 2012Termination of appointment of Michael Hoare as a director (1 page)
23 October 2012Termination of appointment of Alastair Hunter as a director (1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
1 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
1 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
3 May 2012Appointment of Mr Alastair James Hunter as a director (2 pages)
3 May 2012Appointment of Mr Alastair James Hunter as a director (2 pages)
29 February 2012Appointment of Mr Alastair James Hunter as a director (2 pages)
29 February 2012Appointment of Mr Alastair James Hunter as a director (2 pages)
29 February 2012Appointment of Mr John Richard Drew as a director (2 pages)
29 February 2012Appointment of Mr John Richard Drew as a director (2 pages)
27 February 2012Appointment of Mr Richard Joseph Carr-Archer as a director (2 pages)
27 February 2012Appointment of Ms Claire Walker as a secretary (1 page)
27 February 2012Appointment of Mr Richard Joseph Carr-Archer as a director (2 pages)
27 February 2012Appointment of Ms Claire Walker as a secretary (1 page)
27 February 2012Appointment of Mr Richard Joseph Carr-Archer as a director (2 pages)
27 February 2012Appointment of Mr Richard Joseph Carr-Archer as a director (2 pages)
17 February 2012Termination of appointment of Andrew Edwards as a secretary (1 page)
17 February 2012Termination of appointment of Andrew Edwards as a secretary (1 page)
30 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
31 May 2011Annual return made up to 31 May 2011 no member list (9 pages)
31 May 2011Annual return made up to 31 May 2011 no member list (9 pages)
4 March 2011Termination of appointment of Diana Hunt as a director (1 page)
4 March 2011Termination of appointment of Diana Hunt as a director (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Antony John Wedgwood on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Antony John Wedgwood on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Lottie Cole on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Lottie Cole on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ms Jennifer Anne Page on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Lottie Cole on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Peter Abercromby Readman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Peter Abercromby Readman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Peter Abercromby Readman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Antony John Wedgwood on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ms Jennifer Anne Page on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ms Jennifer Anne Page on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (28 pages)
27 October 2009Full accounts made up to 31 December 2008 (28 pages)
12 June 2009Annual return made up to 31/05/09 (4 pages)
12 June 2009Annual return made up to 31/05/09 (4 pages)
12 January 2009Director appointed jennifer anne page (2 pages)
12 January 2009Director appointed jennifer anne page (2 pages)
24 November 2008Director appointed nicholas roderick holtam (2 pages)
24 November 2008Director appointed nicholas roderick holtam (2 pages)
4 November 2008Appointment terminated director erica harman (1 page)
4 November 2008Appointment terminated director sarah bracher (1 page)
4 November 2008Appointment terminated director henry stapleton (1 page)
4 November 2008Appointment terminated director sarah bracher (1 page)
4 November 2008Appointment terminated director henry stapleton (1 page)
4 November 2008Appointment terminated director erica harman (1 page)
23 October 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2008Full accounts made up to 31 December 2007 (21 pages)
12 August 2008Annual return made up to 31/05/08 (5 pages)
12 August 2008Annual return made up to 31/05/08 (5 pages)
23 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
23 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 1 the sanctuary westminster london SW1P 3JT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 1 the sanctuary westminster london SW1P 3JT (1 page)
31 May 2007Incorporation (27 pages)
31 May 2007Incorporation (27 pages)