Company NameMethodist Independent Schools Trust
Company StatusActive
Company Number07649422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85510Sports and recreation education

Directors

Director NameMrs Elizabeth Elaine Cleland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RolePersonal Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameRev Stephen John Burgess
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameDr Neil Tunnicliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Stephen Winfield Holliday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameRev'D Dr Jonathan Howard Pye
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChair Of Bristol District
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameLady Fiona Bridget Mynors
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFreelance Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameRev Calvin Timothy Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleMethodist Presbyter
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Richard Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMrs Henrietta Mbeah-Bankas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleHead Of Blended Learning, Digital Learning And Dev
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Anthony Peter Harris
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Tim Emmett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMrs Bernasia Halikowa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGroup Reward Director
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMrs Gill Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMs Felicia Fasokun
StatusCurrent
Appointed01 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameThe Revd Dr David Gerald Deeks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameRev David Gamble
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Secretary NameGraham Russell
NationalityBritish
StatusResigned
Appointed31 August 2011(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMrs Maureen Joy Bollard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Hill Lea Gardens
Cheddar
Somerset
BS27 3JH
Director NameDr Lois Mary Robertson Louden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Farmdale Road
Lancaster
LA1 4JB
Director NameMiss Margaret Joan Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Methodist Church House Marylebone Road
London
NW1 5JR
Director NameDr John Kenneth Lander
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Chycoose Devoran
Truro
Cornwall
TR3 6NU
Secretary NameMr Peter Wesley Rigby
StatusResigned
Appointed01 September 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Robert Richard Cowie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPengarth Trolver Croft
Feock
Truro
Cornwall
TR3 6RT
Director NameMrs Barbara Mary Easton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2019)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMrs Barbara Mary Easton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMr John Martin Weaving
StatusResigned
Appointed10 March 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMrs Veronica Lesley Knight
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2019)
RoleCircuit Judge
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameRev John Charles Allanson Barrett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2020)
RoleMinister
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Steven Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2019)
RoleRetired Raf/Independent Consultant
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMrs Lorna Joan Cocking
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 August 2023)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Nicholas Brian Buckland Obe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2021)
RoleNon Executive Chair And Director
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Mark Justin Edwards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Andrew Hugh Monro
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2024)
RoleChair Of Governors
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMr Douglas Andrew David Jones
StatusResigned
Appointed31 December 2019(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.methodisteducation.co.uk

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£83,447,000
Net Worth£69,536,000
Cash£862,000
Current Liabilities£20,244,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

27 March 2018Delivered 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 2017Delivered 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 2011Delivered 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

Filing History

1 September 2023Appointment of Mrs Bernasia Halikowa as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of Mrs Gill Wilson as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of Ms Felicia Fasokun as a secretary on 1 September 2023 (2 pages)
31 August 2023Termination of appointment of Barbara Mary Easton as a director on 31 August 2023 (1 page)
31 August 2023Termination of appointment of Lorna Joan Cocking as a director on 31 August 2023 (1 page)
30 June 2023Termination of appointment of Douglas Andrew David Jones as a secretary on 30 June 2023 (1 page)
27 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 August 2022 (72 pages)
9 January 2023Appointment of Mr Tim Emmett as a director on 7 December 2022 (2 pages)
2 September 2022Appointment of Mr Anthony Peter Harris as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Mark Justin Edwards as a director on 31 August 2022 (1 page)
1 September 2022Termination of appointment of John Weaving as a director on 31 August 2022 (1 page)
12 July 2022Register inspection address has been changed to 27 Tavistock Square London WC1H 9HH (1 page)
12 July 2022Register(s) moved to registered inspection location 27 Tavistock Square London WC1H 9HH (1 page)
12 July 2022Register inspection address has been changed from 27 Tavistock Square London WC1H 9HH England to 27 Tavistock Square London WC1H 9HH (1 page)
22 June 2022Director's details changed for The Reverend Calvin Timothy Samuel on 22 June 2022 (2 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
9 May 2022Group of companies' accounts made up to 31 August 2021 (71 pages)
3 May 2022Director's details changed for Mr John Weaving on 3 May 2022 (2 pages)
3 May 2022Registered 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 2022Director's details changed for Lady Fiona Bridget Mynors on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Richard Thomas on 3 May 2022 (2 pages)
3 May 2022Director's details changed for The Reverend Calvin Timothy Samuel on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Stephen Winfield Holliday on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Andrew Hugh Monro on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mrs Barbara Mary Easton on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Revd Jonathan Howard Pye on 3 May 2022 (2 pages)
4 April 2022Appointment of Mrs Henrietta Mbeah-Bankas as a director on 30 March 2022 (2 pages)
7 September 2021Appointment of Mr Richard Thomas as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Ralph Waller as a director on 31 August 2021 (1 page)
1 September 2021Termination of appointment of Nicholas Brian Buckland Obe as a director on 31 August 2021 (1 page)
1 September 2021Termination of appointment of Keith William Norman as a director on 31 August 2021 (1 page)
30 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
14 April 2021Group of companies' accounts made up to 31 August 2020 (68 pages)
23 September 2020Appointment of The Reverend Calvin Timothy Samuel as a director on 16 September 2020 (2 pages)
8 September 2020Director's details changed for Mr John Weaving on 2 September 2020 (2 pages)
4 September 2020Director's details changed for Mr John Weaving on 2 September 2020 (2 pages)
4 September 2020Appointment of Revd Jonathan Howard Pye as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Mr John Weaving as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Lady Fiona Bridget Mynors as a director on 1 September 2020 (2 pages)
2 September 2020Director's details changed for Lady Fiona Bridget Mynors on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Margaret Joan Faulkner as a director on 31 August 2020 (1 page)
11 August 2020Memorandum and Articles of Association (16 pages)
10 August 2020Group of companies' accounts made up to 31 August 2019 (60 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Termination of appointment of John Charles Allanson Barrett as a director on 23 June 2020 (1 page)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
6 January 2020Termination of appointment of John Martin Weaving as a secretary on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Douglas Andrew David Jones as a secretary on 31 December 2019 (2 pages)
16 December 2019Notification of The President of the Methodist Conference as a person with significant control on 30 November 2019 (1 page)
16 December 2019Cessation of Lorraine Mellor as a person with significant control on 30 November 2019 (1 page)
21 November 2019Appointment of Mr Mark Justin Edwards as a director on 1 September 2019 (2 pages)
9 September 2019Appointment of Revd Canon Sir Ralph Waller as a director on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of Veronica Lesley Knight as a director on 31 August 2019 (1 page)
5 September 2019Appointment of Mr Andrew Hugh Monro as a director on 1 September 2019 (2 pages)
5 September 2019Appointment of Mr Stephen Winfield Holliday as a director on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of Steven Abbott as a director on 31 August 2019 (1 page)
18 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 June 2019Appointment of Mrs Barbara Mary Easton as a director on 15 October 2014 (2 pages)
8 May 2019Termination of appointment of Barbara Mary Easton as a director on 28 February 2019 (1 page)
25 March 2019Group of companies' accounts made up to 31 August 2018 (57 pages)
25 February 2019Termination of appointment of Robert Richard Cowie as a director on 31 December 2018 (1 page)
7 September 2018Appointment of Mr Nick Buckland Obe as a director on 1 September 2018 (2 pages)
5 September 2018Appointment of Dr Neil Tunnicliffe as a director on 1 September 2018 (2 pages)
5 September 2018Termination of appointment of Michael James Saltmarsh as a director on 31 August 2018 (1 page)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 April 2018Notification of Lorraine Mellor as a person with significant control on 24 June 2017 (2 pages)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
26 April 2018Satisfaction of charge 076494220002 in full (4 pages)
26 April 2018Group of companies' accounts made up to 31 August 2017 (57 pages)
29 March 2018Registration of charge 076494220003, created on 27 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
4 November 2017Registration of charge 076494220002, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
4 November 2017Registration of charge 076494220002, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
8 September 2017Termination of appointment of David Gerald Deeks as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of John Harris Robinson as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mrs Lorna Cocking as a director on 1 September 2017 (2 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 September 2017Appointment of Mrs Lorna Cocking as a director on 1 September 2017 (2 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 September 2017Appointment of Revd Stephen John Burgess as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Andrew Hugh Monro as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Andrew Hugh Monro as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Revd Stephen John Burgess as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of John Harris Robinson as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of David Gerald Deeks as a director on 31 August 2017 (1 page)
26 June 2017Director's details changed for Revd Barbara Mary Easton on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Revd Barbara Mary Easton on 26 June 2017 (2 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
18 April 2017Group of companies' accounts made up to 31 August 2016 (51 pages)
18 April 2017Group of companies' accounts made up to 31 August 2016 (51 pages)
6 March 2017Appointment of Mr Andrew Hugh Monro as a director on 1 September 2016 (2 pages)
6 March 2017Appointment of Air Vice Marshal Steven Abbott as a director on 1 September 2016 (2 pages)
6 March 2017Appointment of Air Vice Marshal Steven Abbott as a director on 1 September 2016 (2 pages)
6 March 2017Appointment of Mr Andrew Hugh Monro as a director on 1 September 2016 (2 pages)
3 March 2017Appointment of Mrs Elizabeth Elaine Cleland as a director on 1 September 2016 (2 pages)
3 March 2017Appointment of Mrs Elizabeth Elaine Cleland as a director on 1 September 2016 (2 pages)
1 March 2017Termination of appointment of Maureen Joy Bollard as a director on 31 August 2016 (1 page)
1 March 2017Termination of appointment of Maureen Joy Bollard as a director on 31 August 2016 (1 page)
1 March 2017Termination of appointment of Edmund Hugh Foster Waterhouse as a director on 31 August 2016 (1 page)
1 March 2017Termination of appointment of Edmund Hugh Foster Waterhouse as a director on 31 August 2016 (1 page)
23 August 2016Auditor's resignation (1 page)
23 August 2016Auditor's resignation (1 page)
22 June 2016Appointment of The Reverend Doctor John Charles Allanson Barrett as a director on 3 March 2016 (2 pages)
22 June 2016Annual return made up to 26 May 2016 no member list (10 pages)
22 June 2016Appointment of Mrs Veronica Lesley Knight as a director on 1 March 2016 (2 pages)
22 June 2016Termination of appointment of David Anthony Pinney as a director on 29 February 2016 (1 page)
22 June 2016Appointment of The Reverend Doctor John Charles Allanson Barrett as a director on 3 March 2016 (2 pages)
22 June 2016Termination of appointment of David Anthony Pinney as a director on 29 February 2016 (1 page)
22 June 2016Termination of appointment of Graham Thompson as a director on 14 March 2016 (1 page)
22 June 2016Appointment of Mrs Veronica Lesley Knight as a director on 1 March 2016 (2 pages)
22 June 2016Termination of appointment of Graham Thompson as a director on 14 March 2016 (1 page)
22 June 2016Annual return made up to 26 May 2016 no member list (10 pages)
14 April 2016Group of companies' accounts made up to 31 August 2015 (39 pages)
14 April 2016Group of companies' accounts made up to 31 August 2015 (39 pages)
17 February 2016Termination of appointment of David Gamble as a director on 11 September 2015 (1 page)
17 February 2016Termination of appointment of Alan Wintersgill as a director on 31 August 2015 (1 page)
17 February 2016Appointment of Mr Michael James Saltmarsh as a director on 1 September 2015 (2 pages)
17 February 2016Appointment of Mr Michael James Saltmarsh as a director on 1 September 2015 (2 pages)
17 February 2016Termination of appointment of David Gamble as a director on 11 September 2015 (1 page)
17 February 2016Termination of appointment of Alan Wintersgill as a director on 31 August 2015 (1 page)
8 June 2015Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages)
8 June 2015Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages)
8 June 2015Annual return made up to 26 May 2015 no member list (12 pages)
8 June 2015Annual return made up to 26 May 2015 no member list (12 pages)
8 June 2015Director's details changed for Revd Canon Graham Thompson on 6 June 2015 (2 pages)
6 June 2015Termination of appointment of Lois Mary Robertson Louden as a director on 23 April 2015 (1 page)
6 June 2015Termination of appointment of Lois Mary Robertson Louden as a director on 23 April 2015 (1 page)
2 June 2015Group of companies' accounts made up to 31 August 2014 (32 pages)
2 June 2015Group of companies' accounts made up to 31 August 2014 (32 pages)
18 May 2015Appointment of Mr John Martin Weaving as a secretary on 10 March 2015 (2 pages)
18 May 2015Appointment of Mr John Martin Weaving as a secretary on 10 March 2015 (2 pages)
9 January 2015Termination of appointment of Peter Wesley Rigby as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Peter Wesley Rigby as a secretary on 31 December 2014 (1 page)
16 October 2014Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages)
16 October 2014Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages)
16 October 2014Appointment of Mrs Barbara Mary Easton as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Robert Richard Cowie as a director on 17 June 2014 (2 pages)
8 October 2014Appointment of Mr Robert Richard Cowie as a director on 17 June 2014 (2 pages)
8 October 2014Termination of appointment of Calvin Timothy Samuel as a director on 31 August 2014 (1 page)
8 October 2014Appointment of Mr David Anthony Pinney as a director on 17 June 2014 (2 pages)
8 October 2014Appointment of Mr David Anthony Pinney as a director on 17 June 2014 (2 pages)
8 October 2014Termination of appointment of Colin George Sheppard as a director on 28 August 2014 (1 page)
8 October 2014Termination of appointment of Calvin Timothy Samuel as a director on 31 August 2014 (1 page)
8 October 2014Termination of appointment of Colin George Sheppard as a director on 28 August 2014 (1 page)
25 June 2014Annual return made up to 26 May 2014 no member list (13 pages)
25 June 2014Termination of appointment of John Lander as a director (1 page)
25 June 2014Termination of appointment of John Lander as a director (1 page)
25 June 2014Annual return made up to 26 May 2014 no member list (13 pages)
2 June 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
2 June 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
18 December 2013Termination of appointment of David Whitehead as a director (1 page)
18 December 2013Termination of appointment of Roy Swanston as a director (1 page)
18 December 2013Appointment of Mr Edmund Hugh Foster Waterhouse as a director (2 pages)
18 December 2013Termination of appointment of Roy Swanston as a director (1 page)
18 December 2013Termination of appointment of David Whitehead as a director (1 page)
18 December 2013Appointment of Mr Edmund Hugh Foster Waterhouse as a director (2 pages)
22 July 2013Annual return made up to 26 May 2013 no member list (15 pages)
22 July 2013Annual return made up to 26 May 2013 no member list (15 pages)
11 April 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
11 April 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
21 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
21 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
27 November 2012Appointment of Revd Dr Calvin Timothy Samuel as a director (2 pages)
27 November 2012Appointment of Revd Dr Calvin Timothy Samuel as a director (2 pages)
26 November 2012Appointment of Revd Canon Graham Thompson as a director (2 pages)
26 November 2012Appointment of Mr Keith William Norman as a director (2 pages)
26 November 2012Termination of appointment of Graham Russell as a secretary (1 page)
26 November 2012Appointment of Mr Colin George Sheppard as a director (2 pages)
26 November 2012Termination of appointment of Graham Russell as a secretary (1 page)
26 November 2012Appointment of Mr Alan Wintersgill as a director (2 pages)
26 November 2012Appointment of Mr Peter Wesley Rigby as a secretary (1 page)
26 November 2012Appointment of Dr John Kenneth Lander as a director (2 pages)
26 November 2012Appointment of Mr Peter Wesley Rigby as a secretary (1 page)
26 November 2012Appointment of Revd Canon Graham Thompson as a director (2 pages)
26 November 2012Appointment of Mr John Harris Robinson as a director (2 pages)
26 November 2012Appointment of Professor Roy Swanston as a director (2 pages)
26 November 2012Appointment of Professor Roy Swanston as a director (2 pages)
26 November 2012Appointment of Mr Colin George Sheppard as a director (2 pages)
26 November 2012Appointment of Mr David Anthony Whitehead as a director (2 pages)
26 November 2012Appointment of Dr Lois Mary Robertson Louden as a director (2 pages)
26 November 2012Appointment of Mrs Maureen Joy Bollard as a director (2 pages)
26 November 2012Appointment of Dr John Kenneth Lander as a director (2 pages)
26 November 2012Appointment of Mr David Anthony Whitehead as a director (2 pages)
26 November 2012Appointment of Mrs Maureen Joy Bollard as a director (2 pages)
26 November 2012Appointment of Dr Lois Mary Robertson Louden as a director (2 pages)
26 November 2012Appointment of Mr Keith William Norman as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
26 November 2012Appointment of Miss Margaret Joan Faulkner as a director (2 pages)
26 November 2012Appointment of Mr John Harris Robinson as a director (2 pages)
26 November 2012Appointment of Mr Alan Wintersgill as a director (2 pages)
2 August 2012Annual return made up to 26 May 2012 no member list (3 pages)
2 August 2012Annual return made up to 26 May 2012 no member list (3 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2011Appointment of Graham Russell as a secretary (3 pages)
6 September 2011Appointment of Graham Russell as a secretary (3 pages)
19 July 2011Memorandum and Articles of Association (20 pages)
19 July 2011Memorandum and Articles of Association (20 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2011Incorporation (37 pages)
26 May 2011Incorporation (37 pages)