London
WC2A 3LH
Director Name | Rev Stephen John Burgess |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Dr Neil Tunnicliffe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Stephen Winfield Holliday |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Rev'D Dr Jonathan Howard Pye |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chair Of Bristol District |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Lady Fiona Bridget Mynors |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Freelance Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Rev Calvin Timothy Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Methodist Presbyter |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Richard Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mrs Henrietta Mbeah-Bankas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Head Of Blended Learning, Digital Learning And Dev |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Anthony Peter Harris |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Tim Emmett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mrs Bernasia Halikowa |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Group Reward Director |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mrs Gill Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Ms Felicia Fasokun |
---|---|
Status | Current |
Appointed | 01 September 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | The Revd Dr David Gerald Deeks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Rev David Gamble |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Secretary Name | Graham Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Maureen Joy Bollard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Hill Lea Gardens Cheddar Somerset BS27 3JH |
Director Name | Dr Lois Mary Robertson Louden |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farmdale Road Lancaster LA1 4JB |
Director Name | Miss Margaret Joan Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Methodist Church House Marylebone Road London NW1 5JR |
Director Name | Dr John Kenneth Lander |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farm House Chycoose Devoran Truro Cornwall TR3 6NU |
Secretary Name | Mr Peter Wesley Rigby |
---|---|
Status | Resigned |
Appointed | 01 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Robert Richard Cowie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pengarth Trolver Croft Feock Truro Cornwall TR3 6RT |
Director Name | Mrs Barbara Mary Easton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2019) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Barbara Mary Easton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Mr John Martin Weaving |
---|---|
Status | Resigned |
Appointed | 10 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Veronica Lesley Knight |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2019) |
Role | Circuit Judge |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Rev John Charles Allanson Barrett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2020) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Steven Abbott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2019) |
Role | Retired Raf/Independent Consultant |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Lorna Joan Cocking |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2023) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Nicholas Brian Buckland Obe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2021) |
Role | Non Executive Chair And Director |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Mark Justin Edwards |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Andrew Hugh Monro |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2024) |
Role | Chair Of Governors |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Mr Douglas Andrew David Jones |
---|---|
Status | Resigned |
Appointed | 31 December 2019(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.methodisteducation.co.uk |
---|
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,447,000 |
Net Worth | £69,536,000 |
Cash | £862,000 |
Current Liabilities | £20,244,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: F/H land at culford school, culford, bury st edmonds. Outstanding |
---|---|
23 October 2017 | Delivered on: 4 November 2017 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: F/H land at culford school, culford, bury st edmunds edged red and hatched green on the plan attached to the legal charge and edged brown on the plan t/no SK305997. Outstanding |
28 October 2011 | Delivered on: 31 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H culford school culford bury st edmunds t/no SK305997. F/h farringtons school perry street the lodge perry street the gate house perry street hatton house perrty street 1 and 2 malt house perry street little house old perry street and inwood lodge old perry street chislehurst t/no SGL714828 f/h west side of whittable road blean canterbury t/no K959183 (for further details of the properties charged please refer to the form MG01) together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
1 September 2023 | Appointment of Mrs Bernasia Halikowa as a director on 1 September 2023 (2 pages) |
---|---|
1 September 2023 | Appointment of Mrs Gill Wilson as a director on 1 September 2023 (2 pages) |
1 September 2023 | Appointment of Ms Felicia Fasokun as a secretary on 1 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Barbara Mary Easton as a director on 31 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Lorna Joan Cocking as a director on 31 August 2023 (1 page) |
30 June 2023 | Termination of appointment of Douglas Andrew David Jones as a secretary on 30 June 2023 (1 page) |
27 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
15 April 2023 | Group of companies' accounts made up to 31 August 2022 (72 pages) |
9 January 2023 | Appointment of Mr Tim Emmett as a director on 7 December 2022 (2 pages) |
2 September 2022 | Appointment of Mr Anthony Peter Harris as a director on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Mark Justin Edwards as a director on 31 August 2022 (1 page) |
1 September 2022 | Termination of appointment of John Weaving as a director on 31 August 2022 (1 page) |
12 July 2022 | Register inspection address has been changed to 27 Tavistock Square London WC1H 9HH (1 page) |
12 July 2022 | Register(s) moved to registered inspection location 27 Tavistock Square London WC1H 9HH (1 page) |
12 July 2022 | Register inspection address has been changed from 27 Tavistock Square London WC1H 9HH England to 27 Tavistock Square London WC1H 9HH (1 page) |
22 June 2022 | Director's details changed for The Reverend Calvin Timothy Samuel on 22 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
9 May 2022 | Group of companies' accounts made up to 31 August 2021 (71 pages) |
3 May 2022 | Director's details changed for Mr John Weaving on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from Methodist Church House 25 Marylebone Road London NW1 5JR to 66 Lincoln's Inn Fields London WC2A 3LH on 3 May 2022 (1 page) |
3 May 2022 | Director's details changed for Lady Fiona Bridget Mynors on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Richard Thomas on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for The Reverend Calvin Timothy Samuel on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Stephen Winfield Holliday on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Andrew Hugh Monro on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mrs Barbara Mary Easton on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Revd Jonathan Howard Pye on 3 May 2022 (2 pages) |
4 April 2022 | Appointment of Mrs Henrietta Mbeah-Bankas as a director on 30 March 2022 (2 pages) |
7 September 2021 | Appointment of Mr Richard Thomas as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ralph Waller as a director on 31 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Nicholas Brian Buckland Obe as a director on 31 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Keith William Norman as a director on 31 August 2021 (1 page) |
30 May 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
14 April 2021 | Group of companies' accounts made up to 31 August 2020 (68 pages) |
23 September 2020 | Appointment of The Reverend Calvin Timothy Samuel as a director on 16 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr John Weaving on 2 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr John Weaving on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Revd Jonathan Howard Pye as a director on 1 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr John Weaving as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Lady Fiona Bridget Mynors as a director on 1 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Lady Fiona Bridget Mynors on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Margaret Joan Faulkner as a director on 31 August 2020 (1 page) |
11 August 2020 | Memorandum and Articles of Association (16 pages) |
10 August 2020 | Group of companies' accounts made up to 31 August 2019 (60 pages) |
5 August 2020 | Resolutions
|
15 July 2020 | Termination of appointment of John Charles Allanson Barrett as a director on 23 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of John Martin Weaving as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Douglas Andrew David Jones as a secretary on 31 December 2019 (2 pages) |
16 December 2019 | Notification of The President of the Methodist Conference as a person with significant control on 30 November 2019 (1 page) |
16 December 2019 | Cessation of Lorraine Mellor as a person with significant control on 30 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Mark Justin Edwards as a director on 1 September 2019 (2 pages) |
9 September 2019 | Appointment of Revd Canon Sir Ralph Waller as a director on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Veronica Lesley Knight as a director on 31 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Andrew Hugh Monro as a director on 1 September 2019 (2 pages) |
5 September 2019 | Appointment of Mr Stephen Winfield Holliday as a director on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Steven Abbott as a director on 31 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mrs Barbara Mary Easton as a director on 15 October 2014 (2 pages) |
8 May 2019 | Termination of appointment of Barbara Mary Easton as a director on 28 February 2019 (1 page) |
25 March 2019 | Group of companies' accounts made up to 31 August 2018 (57 pages) |
25 February 2019 | Termination of appointment of Robert Richard Cowie as a director on 31 December 2018 (1 page) |
7 September 2018 | Appointment of Mr Nick Buckland Obe as a director on 1 September 2018 (2 pages) |
5 September 2018 | Appointment of Dr Neil Tunnicliffe as a director on 1 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Michael James Saltmarsh as a director on 31 August 2018 (1 page) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 April 2018 | Notification of Lorraine Mellor as a person with significant control on 24 June 2017 (2 pages) |
27 April 2018 | Withdrawal of a person with significant control statement on 27 April 2018 (2 pages) |
26 April 2018 | Satisfaction of charge 076494220002 in full (4 pages) |
26 April 2018 | Group of companies' accounts made up to 31 August 2017 (57 pages) |
29 March 2018 | Registration of charge 076494220003, created on 27 March 2018
|
4 November 2017 | Registration of charge 076494220002, created on 23 October 2017
|
4 November 2017 | Registration of charge 076494220002, created on 23 October 2017
|
8 September 2017 | Termination of appointment of David Gerald Deeks as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of John Harris Robinson as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Mrs Lorna Cocking as a director on 1 September 2017 (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Appointment of Mrs Lorna Cocking as a director on 1 September 2017 (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Appointment of Revd Stephen John Burgess as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Andrew Hugh Monro as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Andrew Hugh Monro as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Revd Stephen John Burgess as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of John Harris Robinson as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of David Gerald Deeks as a director on 31 August 2017 (1 page) |
26 June 2017 | Director's details changed for Revd Barbara Mary Easton on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Revd Barbara Mary Easton on 26 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
18 April 2017 | Group of companies' accounts made up to 31 August 2016 (51 pages) |
18 April 2017 | Group of companies' accounts made up to 31 August 2016 (51 pages) |
6 March 2017 | Appointment of Mr Andrew Hugh Monro as a director on 1 September 2016 (2 pages) |
6 March 2017 | Appointment of Air Vice Marshal Steven Abbott as a director on 1 September 2016 (2 pages) |
6 March 2017 | Appointment of Air Vice Marshal Steven Abbott as a director on 1 September 2016 (2 pages) |
6 March 2017 | Appointment of Mr Andrew Hugh Monro as a director on 1 September 2016 (2 pages) |
3 March 2017 | Appointment of Mrs Elizabeth Elaine Cleland as a director on 1 September 2016 (2 pages) |
3 March 2017 | Appointment of Mrs Elizabeth Elaine Cleland as a director on 1 September 2016 (2 pages) |
1 March 2017 | Termination of appointment of Maureen Joy Bollard as a director on 31 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Maureen Joy Bollard as a director on 31 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Edmund Hugh Foster Waterhouse as a director on 31 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Edmund Hugh Foster Waterhouse as a director on 31 August 2016 (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
22 June 2016 | Appointment of The Reverend Doctor John Charles Allanson Barrett as a director on 3 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 26 May 2016 no member list (10 pages) |
22 June 2016 | Appointment of Mrs Veronica Lesley Knight as a director on 1 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of David Anthony Pinney as a director on 29 February 2016 (1 page) |
22 June 2016 | Appointment of The Reverend Doctor John Charles Allanson Barrett as a director on 3 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of David Anthony Pinney as a director on 29 February 2016 (1 page) |
22 June 2016 | Termination of appointment of Graham Thompson as a director on 14 March 2016 (1 page) |
22 June 2016 | Appointment of Mrs Veronica Lesley Knight as a director on 1 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Graham Thompson as a director on 14 March 2016 (1 page) |
22 June 2016 | Annual return made up to 26 May 2016 no member list (10 pages) |
14 April 2016 | Group of companies' accounts made up to 31 August 2015 (39 pages) |
14 April 2016 | Group of companies' accounts made up to 31 August 2015 (39 pages) |
17 February 2016 | Termination of appointment of David Gamble as a director on 11 September 2015 (1 page) |
17 February 2016 | Termination of appointment of Alan Wintersgill as a director on 31 August 2015 (1 page) |
17 February 2016 | Appointment of Mr Michael James Saltmarsh as a director on 1 September 2015 (2 pages) |
17 February 2016 | Appointment of Mr Michael James Saltmarsh as a director on 1 September 2015 (2 pages) |
17 February 2016 | Termination of appointment of David Gamble as a director on 11 September 2015 (1 page) |
17 February 2016 | Termination of appointment of Alan Wintersgill as a director on 31 August 2015 (1 page) |
8 June 2015 | Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 26 May 2015 no member list (12 pages) |
8 June 2015 | Annual return made up to 26 May 2015 no member list (12 pages) |
8 June 2015 | Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages) |
6 June 2015 | Termination of appointment of Lois Mary Robertson Louden as a director on 23 April 2015 (1 page) |
6 June 2015 | Termination of appointment of Lois Mary Robertson Louden as a director on 23 April 2015 (1 page) |
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (32 pages) |
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (32 pages) |
18 May 2015 | Appointment of Mr John Martin Weaving as a secretary on 10 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr John Martin Weaving as a secretary on 10 March 2015 (2 pages) |
9 January 2015 | Termination of appointment of Peter Wesley Rigby as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Peter Wesley Rigby as a secretary on 31 December 2014 (1 page) |
16 October 2014 | Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Robert Richard Cowie as a director on 17 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Robert Richard Cowie as a director on 17 June 2014 (2 pages) |
8 October 2014 | Termination of appointment of Calvin Timothy Samuel as a director on 31 August 2014 (1 page) |
8 October 2014 | Appointment of Mr David Anthony Pinney as a director on 17 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Anthony Pinney as a director on 17 June 2014 (2 pages) |
8 October 2014 | Termination of appointment of Colin George Sheppard as a director on 28 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Calvin Timothy Samuel as a director on 31 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Colin George Sheppard as a director on 28 August 2014 (1 page) |
25 June 2014 | Annual return made up to 26 May 2014 no member list (13 pages) |
25 June 2014 | Termination of appointment of John Lander as a director (1 page) |
25 June 2014 | Termination of appointment of John Lander as a director (1 page) |
25 June 2014 | Annual return made up to 26 May 2014 no member list (13 pages) |
2 June 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
2 June 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
18 December 2013 | Termination of appointment of David Whitehead as a director (1 page) |
18 December 2013 | Termination of appointment of Roy Swanston as a director (1 page) |
18 December 2013 | Appointment of Mr Edmund Hugh Foster Waterhouse as a director (2 pages) |
18 December 2013 | Termination of appointment of Roy Swanston as a director (1 page) |
18 December 2013 | Termination of appointment of David Whitehead as a director (1 page) |
18 December 2013 | Appointment of Mr Edmund Hugh Foster Waterhouse as a director (2 pages) |
22 July 2013 | Annual return made up to 26 May 2013 no member list (15 pages) |
22 July 2013 | Annual return made up to 26 May 2013 no member list (15 pages) |
11 April 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
11 April 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
21 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
27 November 2012 | Appointment of Revd Dr Calvin Timothy Samuel as a director (2 pages) |
27 November 2012 | Appointment of Revd Dr Calvin Timothy Samuel as a director (2 pages) |
26 November 2012 | Appointment of Revd Canon Graham Thompson as a director (2 pages) |
26 November 2012 | Appointment of Mr Keith William Norman as a director (2 pages) |
26 November 2012 | Termination of appointment of Graham Russell as a secretary (1 page) |
26 November 2012 | Appointment of Mr Colin George Sheppard as a director (2 pages) |
26 November 2012 | Termination of appointment of Graham Russell as a secretary (1 page) |
26 November 2012 | Appointment of Mr Alan Wintersgill as a director (2 pages) |
26 November 2012 | Appointment of Mr Peter Wesley Rigby as a secretary (1 page) |
26 November 2012 | Appointment of Dr John Kenneth Lander as a director (2 pages) |
26 November 2012 | Appointment of Mr Peter Wesley Rigby as a secretary (1 page) |
26 November 2012 | Appointment of Revd Canon Graham Thompson as a director (2 pages) |
26 November 2012 | Appointment of Mr John Harris Robinson as a director (2 pages) |
26 November 2012 | Appointment of Professor Roy Swanston as a director (2 pages) |
26 November 2012 | Appointment of Professor Roy Swanston as a director (2 pages) |
26 November 2012 | Appointment of Mr Colin George Sheppard as a director (2 pages) |
26 November 2012 | Appointment of Mr David Anthony Whitehead as a director (2 pages) |
26 November 2012 | Appointment of Dr Lois Mary Robertson Louden as a director (2 pages) |
26 November 2012 | Appointment of Mrs Maureen Joy Bollard as a director (2 pages) |
26 November 2012 | Appointment of Dr John Kenneth Lander as a director (2 pages) |
26 November 2012 | Appointment of Mr David Anthony Whitehead as a director (2 pages) |
26 November 2012 | Appointment of Mrs Maureen Joy Bollard as a director (2 pages) |
26 November 2012 | Appointment of Dr Lois Mary Robertson Louden as a director (2 pages) |
26 November 2012 | Appointment of Mr Keith William Norman as a director
|
26 November 2012 | Appointment of Miss Margaret Joan Faulkner as a director (2 pages) |
26 November 2012 | Appointment of Mr John Harris Robinson as a director (2 pages) |
26 November 2012 | Appointment of Mr Alan Wintersgill as a director (2 pages) |
2 August 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
2 August 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2011 | Appointment of Graham Russell as a secretary (3 pages) |
6 September 2011 | Appointment of Graham Russell as a secretary (3 pages) |
19 July 2011 | Memorandum and Articles of Association (20 pages) |
19 July 2011 | Memorandum and Articles of Association (20 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
26 May 2011 | Incorporation (37 pages) |
26 May 2011 | Incorporation (37 pages) |