Company NameManchester Diocesan Board Of Finance
Company StatusActive
Company Number00149999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1918(106 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Director NameRt Revd David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(95 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleDiocesan Bishop
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameThe Very Reverend Rogers Morgan Govender
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(98 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCathedral Dean
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(98 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleBishop Of Middleton
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Keith Lewis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(99 years after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameVenerable Karen Belinda Best
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(99 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RolePriest In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameVenerable Karen Belinda Lund
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(99 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RolePriest In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Yvonne Muriel Mackereth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(101 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Secretary NameMs Helen Jane Platts
StatusCurrent
Appointed12 June 2021(103 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameCanon Revd Rachel Mann
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(103 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameCanon Hyacinth Lightbourne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Andrew Peter Wickens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Philip John Billson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSeries Producer
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Grace Ruth Elizabeth Thomas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Paul Henry Sumsion
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameReverend  Canon Andrew Ian Salmon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Michael Antony Read
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Linda Mycock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Jeffrey Norman Dunkerley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Philip Geldard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(104 years after company formation)
Appointment Duration2 years, 1 month
RoleCharge Nurse
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Barbara Micklethwaite
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(104 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Iain Peter Hodcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(104 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House
90 Deansgate
Manchester
M3 2GH
Director NameThe Rt Revd Dr Mathew James Porter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(105 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleBishop
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameGeorge Denman Ashcroft
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant/Company Director
Correspondence Address19 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Secretary NamePatrick Rufane Tyrrell
NationalityBritish
StatusResigned
Appointed10 May 1991(73 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address1 The Coppins
Wilmslow
Cheshire
SK9 6EW
Secretary NameJaqueline Ann Park
NationalityBritish
StatusResigned
Appointed29 February 1992(73 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence Address52 Knights Court
Canterbury Gardens
Salford
M5 2AB
Secretary NameDr Raymond Joseph Hughes
NationalityBritish
StatusResigned
Appointed01 April 2001(83 years after company formation)
Appointment Duration2 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address19 Badger Close
Rochdale
Lancashire
OL16 4QR
Secretary NameMr Nigel Spraggins
NationalityBritish
StatusResigned
Appointed04 June 2001(83 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Hill
Bilsthorpe
Nottinghamshire
NG22 8RU
Director NameThe Venerable Doctor John Applegate
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(85 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2008)
RoleClerk In Holy Orders
Correspondence Address45 Rudgwick Drive
Bury
Lancashire
BL8 1YA
Secretary NameMr John Robert Beck
NationalityBritish
StatusResigned
Appointed18 February 2008(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmere Tarporley Road
Oakmere
Northwich
Cheshire
CW8 2EP
Director NameVenerable David Charles Bailey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(90 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2018)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address45 Rudgwick Drive
Brandlesholme
Bury
Lancs
BL8 1YA
Director NameRt Revd Mark David Ashcroft
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(91 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2023)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr James Nigel Ashworth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(91 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressChurch House
90 Deansgate
Manchester
M3 2GH
Secretary NameMr Martin Miller
StatusResigned
Appointed01 May 2011(93 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address37 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6AA
Director NameMr Richard Ambler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(97 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House
90 Deansgate
Manchester
M3 2GH
Secretary NameMr David Weldon
StatusResigned
Appointed26 September 2018(100 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2021)
RoleCompany Director
Correspondence AddressChurch House
90 Deansgate
Manchester
M3 2GH

Contact

Websitewww.manchester.anglican.org/
Telephone0161 8281400
Telephone regionManchester

Location

Registered Address155-163 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,426,000
Net Worth£60,873,000
Cash£4,885,000
Current Liabilities£2,287,000

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

9 December 2002Delivered on: 20 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the parochial church council of st clements to the chargee on any account whatsoever.
Particulars: 94 hardy lane chorlton-cum-hardy manchester greater manchester t/n LA20867. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2000Delivered on: 7 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between manchester diocesan board of finance, rev lynne connolly and national westminster bank PLC the said rev lynne connolly as administrative trustee charging as trustee for manchester diocesan board of finance
Secured details: All liabilities of the parochial church council of the parish of st. Nicholas present and future actual and/or contingent to national westminster bank PLC provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £135,000.
Particulars: The freehold property known as the former parish hall fog lane burnage manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 February 2000Delivered on: 8 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parochial church council of st. Luke's halliwell to the chargee.
Particulars: The property known as 7 russell close,bolton. See the mortgage charge document for full details.
Outstanding
29 March 1995Delivered on: 6 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from parochial church council of st paul walkden to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,819.
Particulars: L/H property k/a 37 park road walkden salford greater manchester t/n gm 94710 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1982Delivered on: 6 May 1982
Satisfied on: 23 August 1993
Persons entitled: Whitbread West Pensions Limited

Classification: Legal charge
Secured details: £13,500 and all other monies due or to become due from the parochial church council of the paioch of st benedict to the chargee uncluding monies due for goods sold & delivered.
Particulars: All f/h plot of caud in and fronting 10 dorset street ardwick wanchester together with st benedict social club dorset street ardwick manchester.
Fully Satisfied

Filing History

27 October 2017Termination of appointment of Matt Thompson as a director on 30 September 2017 (1 page)
1 September 2017Termination of appointment of Andrea Susan Jones as a director on 29 July 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
2 June 2017Appointment of Venerable Karen Belinda Lund as a director on 14 May 2017 (2 pages)
20 April 2017Appointment of Mr Philip John Billson as a director on 18 March 2017 (2 pages)
4 April 2017Appointment of Mr Jeremy Robinson as a director on 18 March 2017 (2 pages)
3 April 2017Appointment of Mrs Barbara Ann Hodgson as a director on 18 March 2017 (2 pages)
21 March 2017Director's details changed for The Very Reverend Rogers Morgan Govender on 1 January 2017 (2 pages)
21 March 2017Appointment of The Right Reverend Mark Davies as a director on 1 January 2017 (2 pages)
21 March 2017Appointment of Canon Barbara Christine Taylor as a director on 1 January 2017 (2 pages)
20 March 2017Appointment of Ms Hyacinth Elaine Lightbourne as a director on 18 March 2017 (2 pages)
20 March 2017Appointment of Mr Keith Lewis as a director on 18 March 2017 (2 pages)
16 March 2017Appointment of Reverend Canon Matt Thompson as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Mr Geoffrey Dent as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of The Very Reverend Rogers Morgan Govender as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Reverend Andrea Susan Jones as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Mrs Jane Ann Jones as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of The Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Reverend David Roy Penny as a director on 1 January 2017 (2 pages)
9 March 2017Director's details changed for Venerable Mark David Ashcroft on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Duncan James Ross as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Paul Henry Sumsion as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Helen Bolton as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Richard Michael Young as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of David Roger Benson as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Nicholas Guy Smeeton as a director on 31 December 2016 (1 page)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 July 2016Appointment of Revd Canon Anne Joan Edwards as a director on 1 February 2016 (2 pages)
20 July 2016Termination of appointment of Richard Ambler as a director on 18 July 2016 (1 page)
19 July 2016Termination of appointment of James Nigel Ashworth as a director on 31 December 2015 (1 page)
19 July 2016Appointment of Mr Richard Ambler as a director on 22 January 2016 (2 pages)
19 July 2016Termination of appointment of Andrew Ian Salmon as a director on 31 December 2015 (1 page)
19 July 2016Appointment of Mr David Roger Benson as a director on 1 February 2016 (2 pages)
19 July 2016Termination of appointment of Martin Roger Thorpe as a director on 31 December 2015 (1 page)
19 July 2016Termination of appointment of Michael Collier as a director on 31 December 2015 (1 page)
19 July 2016Termination of appointment of Christopher Paul Edmondson as a director on 31 May 2016 (1 page)
19 July 2016Termination of appointment of Kenneth Mark Primrose as a director on 31 December 2015 (1 page)
15 July 2016Director's details changed for Enerable Cherry Elizabeth Vann on 13 July 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
13 April 2016Termination of appointment of Robert Jonathan Carmyllie as a director on 29 September 2015 (1 page)
9 September 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
29 July 2015Annual return made up to 1 July 2015 no member list (17 pages)
29 July 2015Annual return made up to 1 July 2015 no member list (17 pages)
29 July 2015Appointment of Revd Nicholas Guy Smeeton as a director on 1 February 2015 (2 pages)
29 July 2015Appointment of Revd Nicholas Guy Smeeton as a director on 1 February 2015 (2 pages)
28 July 2015Termination of appointment of Raymond Hessell Hart as a director on 1 June 2014 (1 page)
28 July 2015Termination of appointment of Raymond Hessell Hart as a director on 1 June 2014 (1 page)
28 July 2015Appointment of Revd Robert Jonathan Carmyllie as a director on 1 February 2015 (2 pages)
28 July 2015Termination of appointment of Richard John Miller as a director on 1 November 2014 (1 page)
28 July 2015Termination of appointment of Anthony John Slack as a director on 1 December 2014 (1 page)
28 July 2015Termination of appointment of Christopher Andrew Bracegirdle as a director on 1 November 2014 (1 page)
28 July 2015Termination of appointment of Christopher Andrew Bracegirdle as a director on 1 November 2014 (1 page)
28 July 2015Termination of appointment of Richard John Miller as a director on 1 November 2014 (1 page)
28 July 2015Termination of appointment of Peter Benedict Mcevitt as a director on 1 June 2014 (1 page)
28 July 2015Termination of appointment of Peter Benedict Mcevitt as a director on 1 June 2014 (1 page)
28 July 2015Appointment of Revd Robert Jonathan Carmyllie as a director on 1 February 2015 (2 pages)
28 July 2015Termination of appointment of Anthony John Slack as a director on 1 December 2014 (1 page)
2 July 2014Annual return made up to 1 July 2014 no member list (18 pages)
2 July 2014Annual return made up to 1 July 2014 no member list (18 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
25 March 2014Appointment of The Revd Canon Andrew Ian Salmon as a director (2 pages)
25 March 2014Appointment of The Rt Revd David Stuart Walker as a director (2 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
10 July 2013Annual return made up to 1 July 2013 no member list (18 pages)
10 July 2013Annual return made up to 1 July 2013 no member list (18 pages)
9 July 2013Termination of appointment of John Sarginson as a director (1 page)
9 July 2013Termination of appointment of David Cooper as a director (1 page)
9 July 2013Appointment of Mr Richard John Miller as a director (2 pages)
9 July 2013Appointment of Mrs Helen Bolton as a director (2 pages)
9 July 2013Appointment of Revd Richard Michael Young as a director (2 pages)
9 July 2013Appointment of Mr Kenneth Mark Primrose as a director (2 pages)
9 July 2013Termination of appointment of David Benson as a director (1 page)
9 July 2013Appointment of Mr Duncan James Ross as a director (2 pages)
9 July 2013Appointment of Mr Anthony John Slack as a director (2 pages)
9 July 2013Termination of appointment of James Townsend as a director (1 page)
9 July 2013Appointment of Revd Peter Benedict Mcevitt as a director (2 pages)
9 July 2013Termination of appointment of Nigel Mc Culloch as a director (1 page)
5 October 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
25 July 2012Termination of appointment of Mark Haworth as a director (1 page)
25 July 2012Appointment of Mr David Anthony Cooper as a director (2 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (18 pages)
25 July 2012Termination of appointment of Alison Wallbank as a director (1 page)
25 July 2012Annual return made up to 1 July 2012 no member list (18 pages)
23 December 2011Appointment of Mr James Edward Townsend as a director (2 pages)
23 December 2011Termination of appointment of Alan Cooper as a director (1 page)
22 December 2011Termination of appointment of Alan Cooper as a director (1 page)
22 December 2011Appointment of Revd Alison Patricia Wallbank as a director (2 pages)
22 December 2011Appointment of Mr David Roger Benson as a director (2 pages)
22 December 2011Appointment of Revd Christopher Andrew Bracegirdle as a director (2 pages)
22 December 2011Appointment of Revd Mark Newby Haworth as a director (2 pages)
22 December 2011Appointment of Dr Michael Collier as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
11 May 2011Annual return made up to 10 May 2011 no member list (15 pages)
10 May 2011Appointment of Mr Martin Miller as a secretary (2 pages)
2 March 2011Termination of appointment of Nicholas Feist as a director (1 page)
19 October 2010Termination of appointment of John Beck as a secretary (1 page)
13 October 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
4 June 2010Annual return made up to 10 May 2010 no member list (10 pages)
4 June 2010Director's details changed for Revd. Canon Nicholas James Feist on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Raymond Hessell Hart on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Venerable Mark David Ashcroft on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Martin Roger Thorpe on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Richard Molyneux Lewis on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Raymond Hessell Hart on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Venerable David Charles Bailey on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Venerable Mark David Ashcroft on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Venerable David Charles Bailey on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Revd. Canon Nicholas James Feist on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Martin Roger Thorpe on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Doctor John Sarginson on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Doctor John Sarginson on 5 May 2010 (2 pages)
4 June 2010Director's details changed for The Right Reverand Nigel Simeon Mc Culloch on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Richard Molyneux Lewis on 5 May 2010 (2 pages)
4 June 2010Director's details changed for The Right Reverand Nigel Simeon Mc Culloch on 5 May 2010 (2 pages)
11 February 2010Appointment of The Venerable David John Sharples as a director (2 pages)
10 February 2010Appointment of The Reverend James Nigel Ashworth as a director (2 pages)
25 January 2010Termination of appointment of Geraldene Greenhalgh as a director (1 page)
25 January 2010Appointment of The Reverend Paul Henry Sumsion as a director (2 pages)
12 August 2009Director appointed mr raymond hessell hart (1 page)
21 July 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
2 June 2009Annual return made up to 10/05/09 (6 pages)
2 June 2009Director appointed venerable mark david ashcroft (1 page)
2 June 2009Appointment terminated director philip gore (1 page)
1 June 2009Appointment terminated director keith lloyd (1 page)
12 February 2009Director appointed right reverend christopher paul edmondson (1 page)
12 February 2009Appointment terminated director john applegate (1 page)
12 February 2009Director appointed mr martin roger thorpe (1 page)
12 February 2009Director appointed venerable david charles bailey (1 page)
12 February 2009Appointment terminated director mark davies (1 page)
12 February 2009Appointment terminated director andrew ballard (1 page)
12 February 2009Director appointed venerable cherry elizabeth vann (1 page)
1 September 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
1 August 2008Annual return made up to 10/05/08 (5 pages)
31 July 2008Director appointed mr richard molyneux lewis (1 page)
31 July 2008Appointment terminated director robert thewsey (1 page)
31 July 2008Director appointed miss geralden mary greenhalgh (1 page)
16 July 2008Secretary appointed mr john robert beck (1 page)
16 July 2008Annual return made up to 10/05/07 (5 pages)
16 July 2008Appointment terminated secretary nigel spraggins (1 page)
9 August 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
31 July 2006Annual return made up to 10/05/06 (4 pages)
31 July 2006Director's particulars changed (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
16 May 2005Annual return made up to 10/05/05 (11 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
7 September 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(12 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
11 May 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
21 January 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
15 December 2003Annual return made up to 10/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
15 December 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
1 November 2002Annual return made up to 10/05/02
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 March 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (27 pages)
30 August 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2000Full accounts made up to 31 December 1999 (28 pages)
21 June 2000New director appointed (2 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
24 June 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (28 pages)
11 June 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 January 1999Director resigned (1 page)
17 December 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (24 pages)
12 June 1998Annual return made up to 10/05/98
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 June 1997Annual return made up to 10/05/97 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (25 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
8 June 1996Full accounts made up to 31 December 1995 (24 pages)
8 June 1996Annual return made up to 10/05/96 (11 pages)
9 June 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (27 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
10 November 1986Full accounts made up to 31 December 1985 (22 pages)
11 July 1958Memorandum of association (12 pages)
26 March 1918Incorporation (26 pages)