London
SW1P 3AZ
Director Name | The Venerable Samantha Jayne Rushton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Archdeacon Of York |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Alan Nigel Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Ms Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Carl David Hughes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Andreas Whittam Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | First Church Estates Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Dr Jonathan Page Spencer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Ms Loretta Caroline Rose Minghella |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2021) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Nikesh Patel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Canon Elizabeth Renshaw Mbe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Website | www.churchofengland.org |
---|---|
Email address | [email protected] |
Telephone | 020 78981326 |
Telephone region | London |
Registered Address | Church House Great Smith Street London SW1P 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,179 |
Cash | £1,202 |
Current Liabilities | £1,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
25 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
4 March 2020 | Appointment of The Venerable Samantha Jayne Rushton as a director on 13 February 2020 (2 pages) |
4 March 2020 | Appointment of Canon Elizabeth Renshaw Mbe as a director on 27 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr Nikesh Patel as a director on 13 February 2020 (2 pages) |
28 February 2020 | Memorandum and Articles of Association (18 pages) |
13 February 2020 | Resolutions
|
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
24 May 2019 | Termination of appointment of Jonathan Page Spencer as a director on 30 April 2019 (1 page) |
24 May 2019 | Appointment of Mr Harold Clive Mather as a director on 1 May 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
27 March 2018 | Appointment of Ms Loretta Caroline Rose Minghella as a director on 24 January 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Termination of appointment of Andreas Whittam Smith as a director on 28 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Andreas Whittam Smith as a director on 28 June 2017 (1 page) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
13 December 2015 | Annual return made up to 15 November 2015 no member list (3 pages) |
13 December 2015 | Annual return made up to 15 November 2015 no member list (3 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
24 November 2014 | Director's details changed for Andreas Whittam Smith on 15 November 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr John Andrew Spence on 15 November 2013 (2 pages) |
24 November 2014 | Annual return made up to 15 November 2014 no member list (3 pages) |
24 November 2014 | Director's details changed for Mr John Andrew Spence on 15 November 2013 (2 pages) |
24 November 2014 | Director's details changed for Andreas Whittam Smith on 15 November 2013 (2 pages) |
24 November 2014 | Annual return made up to 15 November 2014 no member list (3 pages) |
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
15 November 2013 | Incorporation (25 pages) |
15 November 2013 | Incorporation (25 pages) |