Company NameSunday Assembly
Company StatusActive
Company Number08818905
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Angela Miles
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Client Success
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Karen Elizabeth Reid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCarer / Parent / Student
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Secretary NameMiss Angela Miles
StatusCurrent
Appointed10 October 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Sophie Achillini
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDiversity & Inclusion Lead
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Christian Timothy William Keys
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameDr Anita Jayne Sarah Marsden
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Haybridge House
15 Mount Pleasant Street
London
E5 9NB
Director NameMr David Gareth Rose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMrs Julie Marie Louise Simon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleSocial Policy Researcher
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Ian Ross Bushfield
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2014(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RoleCampaigns Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address88a High Street High Street
London
N8 7NU
Director NameMr Adam Newton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2014(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 19 June 2022)
RoleSoftware Salesman
Country of ResidenceUnited States
Correspondence Address3653 Andrew Jackson Way
Hermitage
Tennessee
37076
Director NameMr Benjamin William Southworth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Diamond Close
Cambridge
CB2 8AU
Secretary NameMr Jack Reynolds
StatusResigned
Appointed18 October 2014(10 months after company formation)
Appointment Duration2 years (resigned 01 November 2016)
RoleCompany Director
Correspondence Address18 Connaught Square
London
W2 2HJ
Director NameMs Gillian Clause
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 2020)
RoleCommunications
Country of ResidenceUnited States
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Jason Craig Bates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarkham House 1 Church Lane
Caldecolt
Rutland
LE16 8RW
Director NameMs Pippa Evans
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RolePerformer
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Matt Leach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Radhika Bynon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2019)
RoleDirector Of Programmes, The Young Foundation
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Jessica Booth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2018(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Sarah Morgan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2020)
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Secretary NameMrs Vanda Green
StatusResigned
Appointed18 March 2019(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMiss Annette Perez
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2023)
RoleCharity Professional
Country of ResidenceEngland
Correspondence Address54 Bath Road
Stroud
Gloucestershire
GL5 3JL
Wales
Secretary NameMiss Annette Perez
StatusResigned
Appointed20 May 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2022)
RoleCompany Director
Correspondence Address54 Bath Road
Stroud
Gloucestershire
GL5 3JL
Wales
Director NameMr Julian Herbert
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2021)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMiss Frances Maria Tulley
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Richard Kershaw
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 October 2019)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Emilie Catherine Beck
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2019(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Alistair James Baker
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2022)
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameDr Louise Mairi Chisholm
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 May 2021)
RoleStrategic Research Coordinator
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Evelyne Marion Bull
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 2020)
RoleInvestor Relations
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMr Andrew James Scott-Taggart
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMs Kate Melissa Glover
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 June 2022)
RoleVice President
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMiss Caroline Sarah Townsend
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2021)
RoleAmbassador And Campaigns Officer
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameDr Joshua Aaron Becker
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2023)
RoleLecturer (Assistant Professor)
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL
Director NameMiss Elizabeth Susan Streeter
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2022(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 2023)
RoleNational Lgbt Programme Manager
Country of ResidenceEngland
Correspondence AddressConway Hall Red Lion Square
London
WC1R 4RL

Contact

Websitesundayassembly.com
Email address[email protected]

Location

Registered AddressConway Hall
Red Lion Square
London
WC1R 4RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£77,848
Gross Profit£66,421
Net Worth-£3,417
Cash£21,162
Current Liabilities£24,579

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

2 January 2021Termination of appointment of Evelyne Marion Bull as a director on 9 November 2020 (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 July 2020Director's details changed for Miss Frances Maria Tulley on 21 July 2020 (2 pages)
22 June 2020Appointment of Dr Louise Mairi Chisholm as a director on 20 April 2020 (2 pages)
19 June 2020Appointment of Ms Evelyne Marion Bull as a director on 20 April 2020 (2 pages)
19 June 2020Appointment of Mr Andrew James Scott-Taggart as a director on 20 April 2020 (2 pages)
19 June 2020Appointment of Mr Alistair James Baker as a director on 20 April 2020 (2 pages)
19 June 2020Termination of appointment of Sarah Morgan as a director on 1 June 2020 (1 page)
24 April 2020Director's details changed for Miss Annie Perez on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Miss Annette Perez on 24 April 2020 (1 page)
24 April 2020Director's details changed for Miss Annette Perez on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Miss Annie Perez on 24 April 2020 (1 page)
3 March 2020Termination of appointment of Gillian Claus as a director on 6 January 2020 (1 page)
1 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 December 2019Director's details changed for Mr Julian Herbert on 7 December 2019 (2 pages)
15 October 2019Termination of appointment of Richard Kershaw as a director on 14 October 2019 (1 page)
15 October 2019Termination of appointment of Emilie Catherine Beck as a director on 14 October 2019 (1 page)
20 August 2019Appointment of Miss Annie Perez as a director on 14 May 2019 (2 pages)
27 July 2019Appointment of Miss Annie Perez as a secretary on 20 May 2019 (2 pages)
26 July 2019Appointment of Mr Julian Herbert as a director on 10 June 2019 (2 pages)
18 July 2019Appointment of Mr Richard Kershaw as a director on 10 June 2019 (2 pages)
18 July 2019Appointment of Ms Emilie Catherine Beck as a director on 10 June 2019 (2 pages)
18 July 2019Appointment of Miss Frances Maria Tulley as a director on 10 June 2019 (2 pages)
18 July 2019Termination of appointment of Vanda Green as a secretary on 19 May 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
16 June 2019Appointment of Mrs Vanda Green as a secretary on 18 March 2019 (2 pages)
2 April 2019Termination of appointment of Matt Leach as a director on 11 February 2019 (1 page)
23 March 2019Termination of appointment of Radhika Bynon as a director on 18 March 2019 (1 page)
25 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
7 November 2018Appointment of Ms Radhika Bynon as a director on 1 January 2018 (2 pages)
7 November 2018Appointment of Ms Jessica Booth as a director on 4 February 2018 (2 pages)
7 November 2018Appointment of Ms Sarah Morgan as a director on 5 June 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
23 July 2018Termination of appointment of Pippa Evans as a director on 4 June 2018 (1 page)
15 March 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 October 2017Termination of appointment of Julie Marie Louise Simon as a director on 13 October 2017 (1 page)
22 October 2017Termination of appointment of Julie Marie Louise Simon as a director on 13 October 2017 (1 page)
12 September 2017Appointment of Ms Pippa Evans as a director on 3 April 2017 (2 pages)
12 September 2017Appointment of Ms Pippa Evans as a director on 3 April 2017 (2 pages)
30 August 2017Appointment of Mr Matt Leach as a director on 3 April 2017 (2 pages)
30 August 2017Appointment of Mr Matt Leach as a director on 3 April 2017 (2 pages)
11 July 2017Termination of appointment of Jason Craig Bates as a director on 24 April 2017 (1 page)
11 July 2017Termination of appointment of David Gareth Rose as a director on 24 April 2017 (1 page)
11 July 2017Termination of appointment of David Gareth Rose as a director on 24 April 2017 (1 page)
11 July 2017Termination of appointment of Jason Craig Bates as a director on 24 April 2017 (1 page)
1 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
1 January 2017Termination of appointment of Jack Reynolds as a secretary on 1 November 2016 (1 page)
1 January 2017Termination of appointment of Jack Reynolds as a secretary on 1 November 2016 (1 page)
31 October 2016Director's details changed for Ms Gillian Clause on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Benjamin William Southworth as a director on 1 January 2016 (1 page)
31 October 2016Termination of appointment of Benjamin William Southworth as a director on 1 January 2016 (1 page)
31 October 2016Appointment of Mr Jason Bates as a director on 1 January 2016 (2 pages)
31 October 2016Director's details changed for Ms Gillian Clause on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Jason Bates as a director on 1 January 2016 (2 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
14 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 June 2015Appointment of Ms Gillian Clause as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Ms Gillian Clause as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Ms Gillian Clause as a director on 1 June 2015 (2 pages)
24 June 2015Termination of appointment of Ian Ross Bushfield as a director on 31 May 2015 (1 page)
24 June 2015Termination of appointment of Ian Ross Bushfield as a director on 31 May 2015 (1 page)
8 January 2015Registered office address changed from 3 Haybridge House 15 Mount Pleasant Street London E5 9NB England to Conway Hall Red Lion Square London WC1R 4RL on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Jack Reynolds as a secretary on 18 October 2014 (2 pages)
8 January 2015Registered office address changed from 3 Haybridge House 15 Mount Pleasant Street London E5 9NB England to Conway Hall Red Lion Square London WC1R 4RL on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Benjamin Southworth as a director on 8 August 2014 (2 pages)
8 January 2015Registered office address changed from 3 Haybridge House 15 Mount Pleasant Street London E5 9NB England to Conway Hall Red Lion Square London WC1R 4RL on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Adam Newton as a director on 31 May 2014 (2 pages)
8 January 2015Annual return made up to 18 December 2014 no member list (6 pages)
8 January 2015Appointment of Mr Ian Ross Bushfield as a director on 30 May 2014 (2 pages)
8 January 2015Appointment of Mr Benjamin Southworth as a director on 8 August 2014 (2 pages)
8 January 2015Appointment of Mr Jack Reynolds as a secretary on 18 October 2014 (2 pages)
8 January 2015Appointment of Mr Benjamin Southworth as a director on 8 August 2014 (2 pages)
8 January 2015Appointment of Mr Adam Newton as a director on 31 May 2014 (2 pages)
8 January 2015Annual return made up to 18 December 2014 no member list (6 pages)
8 January 2015Appointment of Mr Ian Ross Bushfield as a director on 30 May 2014 (2 pages)
6 January 2015Termination of appointment of Anita Jayne Sarah Marsden as a director on 1 January 2014 (1 page)
6 January 2015Termination of appointment of Anita Jayne Sarah Marsden as a director on 1 January 2014 (1 page)
6 January 2015Termination of appointment of Anita Jayne Sarah Marsden as a director on 1 January 2014 (1 page)
18 December 2013Incorporation (31 pages)
18 December 2013Incorporation (31 pages)