Company NameThe Co-Mission Churches Trust
Company StatusActive
Company Number07496944
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NameThe Dundonald Church Charitable Trust

Business Activity

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

Directors

Director NamePhilip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address577 Kingston Road
London
SW20 8SA
Secretary NameStephen Andrew Hatherall
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address577 Kingston Road
London
SW20 8SA
Director NameMr John Clive Marland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Erridge Road
Merton Park
London
SW19 3JB
Director NameMr Robert Turner
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleProgramme Manager (Retail)
Country of ResidenceEngland
Correspondence Address577 Kingston Road
London
SW20 8SA
Director NameMr Gregor James Ferguson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address577 Kingston Road
London
SW20 8SA
Director NameMs Rosemary Patricia Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address577 Kingston Road
London
SW20 8SA
Director NameMr Stephen Finlay Heron Lawes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address577 Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Mark Lewis Vernon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address577 Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Gordon William Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address577 Kingston Road
London
SW20 8SA

Contact

Websitedundonald.org
Telephone020 85434411
Telephone regionLondon

Location

Registered Address577 Kingston Road
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,557,299
Net Worth£1,015,579
Cash£831,508
Current Liabilities£144,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

14 June 2021Delivered on: 14 June 2021
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 15 wontner road, london, SW17 7QT.
Outstanding
26 April 2021Delivered on: 29 April 2021
Persons entitled: Kingdom Bank Limited (Company Number 04346834)

Classification: A registered charge
Particulars: All that freehold property known as 577 kingston road, raynes park, london SW20 8SA registered at the land registry with title number SY327876.
Outstanding
4 October 2019Delivered on: 4 October 2019
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 264 worple road, wimbledon, SW20 8RG and filed at hm land registry under title number SY271510.
Outstanding
10 February 2014Delivered on: 11 February 2014
Satisfied on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
16 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
31 October 2023Termination of appointment of Gordon William Reid as a director on 24 October 2023 (1 page)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 November 2022Group of companies' accounts made up to 31 March 2022 (42 pages)
18 July 2022Appointment of Ms Rosemary Patricia Dunn as a director on 12 July 2022 (2 pages)
24 February 2022Registered office address changed from The Church Hall St. Andrew's Church Herbert Road London SW19 3SH England to 577 Kingston Road London SW20 8SA on 24 February 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
14 June 2021Registration of charge 074969440004, created on 14 June 2021 (18 pages)
29 April 2021Registration of charge 074969440003, created on 26 April 2021 (31 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (32 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 March 2019 (34 pages)
7 October 2019Registered office address changed from The Factory 577 Kingston Road Raynes Park London SW20 8SA to The Church Hall St. Andrew's Church Herbert Road London SW19 3SH on 7 October 2019 (1 page)
4 October 2019Registration of charge 074969440002, created on 4 October 2019 (13 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (30 pages)
6 July 2018Termination of appointment of Mark Vernon as a director on 30 June 2018 (1 page)
6 June 2018Appointment of Mr Gregor James Ferguson as a director on 4 June 2018 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (31 pages)
10 October 2017Full accounts made up to 31 March 2017 (31 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
7 July 2016Full accounts made up to 31 March 2016 (21 pages)
7 July 2016Full accounts made up to 31 March 2016 (21 pages)
19 April 2016Appointment of Mr Robert Turner as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Robert Turner as a director on 14 April 2016 (2 pages)
25 January 2016Annual return made up to 18 January 2016 no member list (4 pages)
25 January 2016Annual return made up to 18 January 2016 no member list (4 pages)
11 November 2015Full accounts made up to 31 March 2015 (23 pages)
11 November 2015Full accounts made up to 31 March 2015 (23 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (4 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (4 pages)
30 October 2014Company name changed the dundonald church charitable trust\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
30 October 2014NE01 (2 pages)
30 October 2014NE01 (2 pages)
30 October 2014Change of name notice (2 pages)
30 October 2014Company name changed the dundonald church charitable trust\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
30 October 2014Change of name notice (2 pages)
14 August 2014Full accounts made up to 31 March 2014 (19 pages)
14 August 2014Full accounts made up to 31 March 2014 (19 pages)
15 July 2014Satisfaction of charge 074969440001 in full (4 pages)
15 July 2014Satisfaction of charge 074969440001 in full (4 pages)
11 February 2014Registration of charge 074969440001 (18 pages)
11 February 2014Registration of charge 074969440001 (18 pages)
22 January 2014Annual return made up to 18 January 2014 no member list (4 pages)
22 January 2014Annual return made up to 18 January 2014 no member list (4 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
30 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
23 January 2013Appointment of Mr John Clive Marland as a director (2 pages)
23 January 2013Appointment of Mr John Clive Marland as a director (2 pages)
18 January 2013Termination of appointment of Stephen Lawes as a director (1 page)
18 January 2013Termination of appointment of Stephen Lawes as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (18 pages)
22 October 2012Full accounts made up to 31 March 2012 (18 pages)
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2012Annual return made up to 18 January 2012 no member list (4 pages)
24 January 2012Annual return made up to 18 January 2012 no member list (4 pages)
18 January 2011Incorporation (53 pages)
18 January 2011Incorporation (53 pages)