Company NameParish Giving Scheme
Company StatusActive
Company Number08824540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2013(10 years, 4 months ago)
Previous NameParish Giving Scheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rebecca Joy Evans
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleStewardship Advisor
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMrs Julie Patricia Dziegiel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Theo Platt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Development & Communications
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameRosemary Jane Slater-Carr
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameJonathan Paul De Bernhardt Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years after company formation)
Appointment Duration3 months, 3 weeks
RoleDirector Of Giving
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Benjamin Tudur Llywelyn Preece Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameThe Right Revd Michael Francis Perham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2014)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House College Green
Gloucester
Gloucestershire
GL1 2LY
Wales
Director NameMrs Helen Richardson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2016)
RoleAssistant Diocesan Secretary
Country of ResidenceEngland
Correspondence AddressChurch House College Green
Gloucester
Gloucestershire
GL1 2LY
Wales
Director NameMr Neil Andrew Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2014(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Deanery The Cloisters
Cathedral Close
Exeter
EX1 1HS
Director NameDr John Philip Harry Preston
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2019)
RoleStewardship Advisor
Country of ResidenceEngland
Correspondence Address11 The Evergreens
Sheriffhales
Shifnal
Shropshire
TF11 8SB
Director NameMr John Andrew Sherlock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage Church Street
Rudgwick
Horsham
West Sussex
RH12 3EH
Director NameMr Gordon Randall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2017)
RoleStewardship Adviser
Country of ResidenceEngland
Correspondence AddressThe Diocesan Office Old Alresford
Alresford
Hampshire
SO24 9DH
Director NameMrs Victoria Louise James
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2021)
RoleStewardship Adviser
Country of ResidenceEngland
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameRev David Martin Brooke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameMr Adrian Philip Beney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2023)
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressChurch House College Green
Gloucester
Gloucestershire
GL1 2LY
Wales
Director NameMr Mike John Eastwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleDiocesan Secretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameDr Kevin Shaun Grumball
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameMs Sammi Tooze
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2023)
RoleChurch Of England Parish Adviser
Country of ResidenceEngland
Correspondence Address76 Kingsholm Road
Gloucester
GL1 3BD
Wales
Director NameMr Terence Willis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2024(10 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2024)
RoleDirector Of Technology
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ

Contact

Websitewww.parishgivingscheme.org.uk/

Location

Registered AddressChurch House
Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 February 2024Appointment of Mr Terence Willis as a director on 1 January 2024 (2 pages)
1 February 2024Registered office address changed from 76 Kingsholm Road Gloucester GL1 3BD England to Church House Great Smith Street London SW1P 3AZ on 1 February 2024 (1 page)
21 January 2024Memorandum and Articles of Association (18 pages)
21 January 2024Resolutions
  • RES13 ‐ Termination of members' agreement dated 2/11/2017 21/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2024Appointment of Jonathan Paul De Bernhardt Wood as a director on 1 January 2024 (2 pages)
12 January 2024Appointment of Mr David Peter White as a director on 1 January 2024 (2 pages)
12 January 2024Appointment of Rosemary Jane Slater-Carr as a director on 1 January 2024 (2 pages)
11 January 2024Notification of Church of England Central Services as a person with significant control on 1 January 2024 (2 pages)
11 January 2024Withdrawal of a person with significant control statement on 11 January 2024 (2 pages)
10 January 2024Termination of appointment of David Martin Brooke as a director on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Sammi Tooze as a director on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Adrian Philip Beney as a director on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Mike John Eastwood as a director on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Kevin Shaun Grumball as a director on 31 December 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (36 pages)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 July 2022Appointment of Ms Sammi Tooze as a director on 21 June 2022 (2 pages)
30 June 2022Full accounts made up to 31 December 2021 (37 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Victoria Louise James as a director on 25 November 2021 (1 page)
21 July 2021Full accounts made up to 31 December 2020 (30 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Appointment of Revd Dr Kevin Shaun Grumball as a director on 26 November 2020 (2 pages)
28 January 2021Appointment of Mr Theo Platt as a director on 26 November 2020 (2 pages)
26 January 2021Appointment of Mr Phillip Steel Blinkhorn as a director on 26 November 2020 (2 pages)
26 January 2021Appointment of Mrs Julie Patricia Dziegiel as a director on 26 November 2020 (2 pages)
26 January 2021Appointment of Mr Mike John Eastwood as a director on 26 November 2020 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (32 pages)
18 December 2020Termination of appointment of Benjamin Tudur Llywelyn Preece Smith as a director on 26 November 2020 (1 page)
18 December 2020Termination of appointment of Neil Andrew Williams as a director on 26 November 2020 (1 page)
11 June 2020Registered office address changed from Church House College Green Gloucester Gloucestershire GL1 2LY to 76 Kingsholm Road Gloucester GL1 3BD on 11 June 2020 (1 page)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (28 pages)
27 March 2019Termination of appointment of John Philip Harry Preston as a director on 14 March 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Termination of appointment of John Andrew Sherlock as a director on 8 May 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 March 2018Appointment of Ms Rebecca Evans as a director on 15 September 2017 (2 pages)
2 March 2018Termination of appointment of Gordon Randall as a director on 15 September 2017 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
17 July 2017Director's details changed for Mr Adrian Phillip Beney on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Adrian Phillip Beney on 17 July 2017 (2 pages)
22 May 2017Appointment of Mr Adrian Phillip Beney as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr Adrian Phillip Beney as a director on 18 May 2017 (2 pages)
16 May 2017Appointment of Reverend David Martin Brooke as a director on 1 March 2017 (2 pages)
16 May 2017Appointment of Reverend David Martin Brooke as a director on 1 March 2017 (2 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Termination of appointment of Helen Richardson as a director on 18 May 2016 (1 page)
16 September 2016Termination of appointment of Helen Richardson as a director on 18 May 2016 (1 page)
16 February 2016Appointment of Miss Victoria James as a director on 1 October 2014 (2 pages)
16 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
16 February 2016Appointment of Miss Victoria James as a director on 1 October 2014 (2 pages)
16 February 2016Termination of appointment of Michael Francis Perham as a director on 14 November 2014 (1 page)
16 February 2016Termination of appointment of Michael Francis Perham as a director on 14 November 2014 (1 page)
16 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
6 November 2015Full accounts made up to 31 December 2014 (15 pages)
6 November 2015Full accounts made up to 31 December 2014 (15 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
4 February 2015Appointment of Mr Gordon Randall as a director on 30 September 2014 (2 pages)
4 February 2015Appointment of Mr Gordon Randall as a director on 30 September 2014 (2 pages)
12 January 2015Appointment of Dr John Philip Harry Preston as a director on 30 September 2014 (2 pages)
12 January 2015Appointment of Dr John Philip Harry Preston as a director on 30 September 2014 (2 pages)
7 January 2015Appointment of Mr Neil Andrew Williams as a director on 30 September 2014 (2 pages)
7 January 2015Appointment of Mr Neil Andrew Williams as a director on 30 September 2014 (2 pages)
6 January 2015Appointment of Mrs Helen Richardson as a director on 30 September 2014 (2 pages)
6 January 2015Appointment of Mrs Helen Richardson as a director on 30 September 2014 (2 pages)
5 January 2015Appointment of Mr John Andrew Sherlock as a director on 30 September 2014 (2 pages)
5 January 2015Appointment of Mr John Andrew Sherlock as a director on 30 September 2014 (2 pages)
29 April 2014Appointment of The Right Revd Michael Francis Perham as a director (3 pages)
29 April 2014Appointment of The Right Revd Michael Francis Perham as a director (3 pages)
7 April 2014Statement of company's objects (2 pages)
7 April 2014Statement of company's objects (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 March 2014Company name changed parish giving scheme LIMITED\certificate issued on 13/03/14
  • NE01 ‐
(3 pages)
13 March 2014Company name changed parish giving scheme LIMITED\certificate issued on 13/03/14
  • NE01 ‐
(3 pages)
23 December 2013Incorporation (22 pages)
23 December 2013Incorporation (22 pages)