Company NameChurch Of England Central Services Trading Limited
Company StatusActive
Company Number08940330
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed16 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleNational Advisor For Giving And Income Generation
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameRosemary Jane Slater-Carr
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Fraser McNish
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Date Services
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Mark Anthony Harris Barker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(10 years after company formation)
Appointment Duration4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Paul Burrage
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Gareth Mostyn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2020)
RoleChief Finance & Operations Officer
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameChristine Helen Dyer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2022)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Adrian William Harris
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2022)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ

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

Shareholders

100 at £1Church Of England Central Services
100.00%
Ordinary

Financials

Year2014
Turnover£143,157
Gross Profit£5,669
Net Worth£100
Cash£46,585
Current Liabilities£158,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
21 September 2020Appointment of Jonathan Paul De Bernhardt Wood as a director on 16 September 2020 (2 pages)
21 September 2020Appointment of Christine Helen Dyer as a director on 16 September 2020 (2 pages)
21 September 2020Appointment of Rosemary Jane Slater-Carr as a director on 16 September 2020 (2 pages)
21 September 2020Termination of appointment of Gareth Mostyn as a director on 11 September 2020 (1 page)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 April 2018Appointment of Mr Gareth Mostyn as a director on 19 March 2018 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
28 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
25 October 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 5 October 2017 (2 pages)
25 October 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 5 October 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (11 pages)
8 September 2017Full accounts made up to 31 December 2016 (11 pages)
22 May 2017Second filing of Confirmation Statement dated 25/11/2016 (5 pages)
22 May 2017Second filing of Confirmation Statement dated 25/11/2016 (5 pages)
10 April 2017Termination of appointment of Paul Burrage as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Paul Burrage as a director on 31 March 2017 (1 page)
28 November 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
20 June 2016Full accounts made up to 31 December 2015 (11 pages)
20 June 2016Full accounts made up to 31 December 2015 (11 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
26 August 2015Director's details changed for Ian Duncan Theodoreson on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Ian Duncan Theodoreson on 26 August 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (11 pages)
27 July 2015Full accounts made up to 31 December 2014 (11 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
30 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
30 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)