Unsworth
Bury
Lancashire
BL9 8LH
Director Name | Rt Revd Mark David Ashcroft |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(91 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rev David John Sharples |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2009(91 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rt Revd David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(95 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Diocesan Bishop |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | The Very Reverend Rogers Morgan Govender |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(98 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Cathedral Dean |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | The Right Reverend Mark Davies |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(98 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Bishop Of Middleton |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mr Keith Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(99 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Archdeacon Karen Belinda Lund |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Priest In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | The Venerable Mrs Jean Ann Burgess |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2018(100 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mrs Yvonne Muriel Mackereth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2019(101 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Secretary Name | Ms Helen Jane Platts |
---|---|
Status | Current |
Appointed | 12 June 2021(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Canon Rachel Mann |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2021(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rev Andrew Peter Wickens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rev Grace Ruth Elizabeth Thomas |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rev Paul Henry Sumsion |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Reverend Canon Andrew Ian Salmon |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mr Philip John Billson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Series Producer |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Rev Michael Antony Read |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mrs Linda Mycock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mr Jeffrey Norman Dunkerley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Canon Hyacinth Lightbourne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mr Philip Geldard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(104 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Charge Nurse |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mr Iain Hodcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(104 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | Mrs Barbara Micklethwaite |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(104 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Director Name | George Denman Ashcroft |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 19 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Secretary Name | Patrick Rufane Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 1 The Coppins Wilmslow Cheshire SK9 6EW |
Secretary Name | Jaqueline Ann Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(73 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 52 Knights Court Canterbury Gardens Salford M5 2AB |
Secretary Name | Dr Raymond Joseph Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(83 years after company formation) |
Appointment Duration | 2 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 19 Badger Close Rochdale Lancashire OL16 4QR |
Secretary Name | Mr Nigel Spraggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Hill Bilsthorpe Nottinghamshire NG22 8RU |
Director Name | The Venerable Doctor John Applegate |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 August 2008) |
Role | Clerk In Holy Orders |
Correspondence Address | 45 Rudgwick Drive Bury Lancashire BL8 1YA |
Secretary Name | Mr John Robert Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenmere Tarporley Road Oakmere Northwich Cheshire CW8 2EP |
Director Name | Mr James Nigel Ashworth |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(91 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Secretary Name | Mr Martin Miller |
---|---|
Status | Resigned |
Appointed | 01 May 2011(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 37 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AA |
Director Name | Mr Richard Ambler |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(97 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Secretary Name | Mr David Weldon |
---|---|
Status | Resigned |
Appointed | 26 September 2018(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2021) |
Role | Company Director |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GH |
Website | www.manchester.anglican.org/ |
---|---|
Telephone | 0161 8281400 |
Telephone region | Manchester |
Registered Address | 155-163 The Rock Bury BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,426,000 |
Net Worth | £60,873,000 |
Cash | £4,885,000 |
Current Liabilities | £2,287,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (3 months ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 2 weeks from now) |
9 December 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1982 | Delivered 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 |
27 October 2017 | Termination of appointment of Matt Thompson as a director on 30 September 2017 (1 page) |
---|---|
1 September 2017 | Termination of appointment of Andrea Susan Jones as a director on 29 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
2 June 2017 | Appointment of Venerable Karen Belinda Lund as a director on 14 May 2017 (2 pages) |
20 April 2017 | Appointment of Mr Philip John Billson as a director on 18 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jeremy Robinson as a director on 18 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Barbara Ann Hodgson as a director on 18 March 2017 (2 pages) |
21 March 2017 | Director's details changed for The Very Reverend Rogers Morgan Govender on 1 January 2017 (2 pages) |
21 March 2017 | Appointment of The Right Reverend Mark Davies as a director on 1 January 2017 (2 pages) |
21 March 2017 | Appointment of Canon Barbara Christine Taylor as a director on 1 January 2017 (2 pages) |
20 March 2017 | Appointment of Ms Hyacinth Elaine Lightbourne as a director on 18 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Keith Lewis as a director on 18 March 2017 (2 pages) |
16 March 2017 | Appointment of Reverend Canon Matt Thompson as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Mr Geoffrey Dent as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of The Very Reverend Rogers Morgan Govender as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Reverend Andrea Susan Jones as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Jane Ann Jones as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of The Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Reverend David Roy Penny as a director on 1 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Venerable Mark David Ashcroft on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Duncan James Ross as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Paul Henry Sumsion as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Helen Bolton as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Richard Michael Young as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of David Roger Benson as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Nicholas Guy Smeeton as a director on 31 December 2016 (1 page) |
20 January 2017 | Resolutions
|
20 July 2016 | Appointment of Revd Canon Anne Joan Edwards as a director on 1 February 2016 (2 pages) |
20 July 2016 | Termination of appointment of Richard Ambler as a director on 18 July 2016 (1 page) |
19 July 2016 | Termination of appointment of James Nigel Ashworth as a director on 31 December 2015 (1 page) |
19 July 2016 | Appointment of Mr Richard Ambler as a director on 22 January 2016 (2 pages) |
19 July 2016 | Termination of appointment of Andrew Ian Salmon as a director on 31 December 2015 (1 page) |
19 July 2016 | Appointment of Mr David Roger Benson as a director on 1 February 2016 (2 pages) |
19 July 2016 | Termination of appointment of Martin Roger Thorpe as a director on 31 December 2015 (1 page) |
19 July 2016 | Termination of appointment of Michael Collier as a director on 31 December 2015 (1 page) |
19 July 2016 | Termination of appointment of Christopher Paul Edmondson as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Kenneth Mark Primrose as a director on 31 December 2015 (1 page) |
15 July 2016 | Director's details changed for Enerable Cherry Elizabeth Vann on 13 July 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
13 April 2016 | Termination of appointment of Robert Jonathan Carmyllie as a director on 29 September 2015 (1 page) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (17 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (17 pages) |
29 July 2015 | Appointment of Revd Nicholas Guy Smeeton as a director on 1 February 2015 (2 pages) |
29 July 2015 | Appointment of Revd Nicholas Guy Smeeton as a director on 1 February 2015 (2 pages) |
28 July 2015 | Termination of appointment of Raymond Hessell Hart as a director on 1 June 2014 (1 page) |
28 July 2015 | Termination of appointment of Raymond Hessell Hart as a director on 1 June 2014 (1 page) |
28 July 2015 | Appointment of Revd Robert Jonathan Carmyllie as a director on 1 February 2015 (2 pages) |
28 July 2015 | Termination of appointment of Richard John Miller as a director on 1 November 2014 (1 page) |
28 July 2015 | Termination of appointment of Anthony John Slack as a director on 1 December 2014 (1 page) |
28 July 2015 | Termination of appointment of Christopher Andrew Bracegirdle as a director on 1 November 2014 (1 page) |
28 July 2015 | Termination of appointment of Christopher Andrew Bracegirdle as a director on 1 November 2014 (1 page) |
28 July 2015 | Termination of appointment of Richard John Miller as a director on 1 November 2014 (1 page) |
28 July 2015 | Termination of appointment of Peter Benedict Mcevitt as a director on 1 June 2014 (1 page) |
28 July 2015 | Termination of appointment of Peter Benedict Mcevitt as a director on 1 June 2014 (1 page) |
28 July 2015 | Appointment of Revd Robert Jonathan Carmyllie as a director on 1 February 2015 (2 pages) |
28 July 2015 | Termination of appointment of Anthony John Slack as a director on 1 December 2014 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 no member list (18 pages) |
2 July 2014 | Annual return made up to 1 July 2014 no member list (18 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
25 March 2014 | Appointment of The Revd Canon Andrew Ian Salmon as a director (2 pages) |
25 March 2014 | Appointment of The Rt Revd David Stuart Walker as a director (2 pages) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
10 July 2013 | Annual return made up to 1 July 2013 no member list (18 pages) |
10 July 2013 | Annual return made up to 1 July 2013 no member list (18 pages) |
9 July 2013 | Termination of appointment of John Sarginson as a director (1 page) |
9 July 2013 | Termination of appointment of David Cooper as a director (1 page) |
9 July 2013 | Appointment of Mr Richard John Miller as a director (2 pages) |
9 July 2013 | Appointment of Mrs Helen Bolton as a director (2 pages) |
9 July 2013 | Appointment of Revd Richard Michael Young as a director (2 pages) |
9 July 2013 | Appointment of Mr Kenneth Mark Primrose as a director (2 pages) |
9 July 2013 | Termination of appointment of David Benson as a director (1 page) |
9 July 2013 | Appointment of Mr Duncan James Ross as a director (2 pages) |
9 July 2013 | Appointment of Mr Anthony John Slack as a director (2 pages) |
9 July 2013 | Termination of appointment of James Townsend as a director (1 page) |
9 July 2013 | Appointment of Revd Peter Benedict Mcevitt as a director (2 pages) |
9 July 2013 | Termination of appointment of Nigel Mc Culloch as a director (1 page) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
25 July 2012 | Termination of appointment of Mark Haworth as a director (1 page) |
25 July 2012 | Appointment of Mr David Anthony Cooper as a director (2 pages) |
25 July 2012 | Annual return made up to 1 July 2012 no member list (18 pages) |
25 July 2012 | Termination of appointment of Alison Wallbank as a director (1 page) |
25 July 2012 | Annual return made up to 1 July 2012 no member list (18 pages) |
23 December 2011 | Appointment of Mr James Edward Townsend as a director (2 pages) |
23 December 2011 | Termination of appointment of Alan Cooper as a director (1 page) |
22 December 2011 | Termination of appointment of Alan Cooper as a director (1 page) |
22 December 2011 | Appointment of Revd Alison Patricia Wallbank as a director (2 pages) |
22 December 2011 | Appointment of Mr David Roger Benson as a director (2 pages) |
22 December 2011 | Appointment of Revd Christopher Andrew Bracegirdle as a director (2 pages) |
22 December 2011 | Appointment of Revd Mark Newby Haworth as a director (2 pages) |
22 December 2011 | Appointment of Dr Michael Collier as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
11 May 2011 | Annual return made up to 10 May 2011 no member list (15 pages) |
10 May 2011 | Appointment of Mr Martin Miller as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Nicholas Feist as a director (1 page) |
19 October 2010 | Termination of appointment of John Beck as a secretary (1 page) |
13 October 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
4 June 2010 | Annual return made up to 10 May 2010 no member list (10 pages) |
4 June 2010 | Director's details changed for Revd. Canon Nicholas James Feist on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Raymond Hessell Hart on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Venerable Mark David Ashcroft on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Martin Roger Thorpe on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Richard Molyneux Lewis on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Raymond Hessell Hart on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Venerable David Charles Bailey on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Venerable Mark David Ashcroft on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Venerable David Charles Bailey on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Revd. Canon Nicholas James Feist on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Martin Roger Thorpe on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Doctor John Sarginson on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Doctor John Sarginson on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for The Right Reverand Nigel Simeon Mc Culloch on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Richard Molyneux Lewis on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for The Right Reverand Nigel Simeon Mc Culloch on 5 May 2010 (2 pages) |
11 February 2010 | Appointment of The Venerable David John Sharples as a director (2 pages) |
10 February 2010 | Appointment of The Reverend James Nigel Ashworth as a director (2 pages) |
25 January 2010 | Termination of appointment of Geraldene Greenhalgh as a director (1 page) |
25 January 2010 | Appointment of The Reverend Paul Henry Sumsion as a director (2 pages) |
12 August 2009 | Director appointed mr raymond hessell hart (1 page) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (43 pages) |
2 June 2009 | Annual return made up to 10/05/09 (6 pages) |
2 June 2009 | Director appointed venerable mark david ashcroft (1 page) |
2 June 2009 | Appointment terminated director philip gore (1 page) |
1 June 2009 | Appointment terminated director keith lloyd (1 page) |
12 February 2009 | Director appointed right reverend christopher paul edmondson (1 page) |
12 February 2009 | Appointment terminated director john applegate (1 page) |
12 February 2009 | Director appointed mr martin roger thorpe (1 page) |
12 February 2009 | Director appointed venerable david charles bailey (1 page) |
12 February 2009 | Appointment terminated director mark davies (1 page) |
12 February 2009 | Appointment terminated director andrew ballard (1 page) |
12 February 2009 | Director appointed venerable cherry elizabeth vann (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
1 August 2008 | Annual return made up to 10/05/08 (5 pages) |
31 July 2008 | Director appointed mr richard molyneux lewis (1 page) |
31 July 2008 | Appointment terminated director robert thewsey (1 page) |
31 July 2008 | Director appointed miss geralden mary greenhalgh (1 page) |
16 July 2008 | Secretary appointed mr john robert beck (1 page) |
16 July 2008 | Annual return made up to 10/05/07 (5 pages) |
16 July 2008 | Appointment terminated secretary nigel spraggins (1 page) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
15 August 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
31 July 2006 | Annual return made up to 10/05/06 (4 pages) |
31 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
16 May 2005 | Annual return made up to 10/05/05 (11 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
7 September 2004 | Annual return made up to 10/05/04
|
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
11 May 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
21 January 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
15 December 2003 | Annual return made up to 10/05/03
|
15 December 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
1 November 2002 | Annual return made up to 10/05/02
|
13 March 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (27 pages) |
30 August 2001 | Annual return made up to 10/05/01
|
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Annual return made up to 10/05/00
|
21 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
21 June 2000 | New director appointed (2 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (28 pages) |
11 June 1999 | Annual return made up to 10/04/99
|
8 January 1999 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
12 June 1998 | Annual return made up to 10/05/98
|
23 June 1997 | Annual return made up to 10/05/97 (11 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (25 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
8 June 1996 | Annual return made up to 10/05/96 (11 pages) |
9 June 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Annual return made up to 10/05/95
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (27 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1986 | Full accounts made up to 31 December 1985 (22 pages) |
11 July 1958 | Memorandum of association (12 pages) |
26 March 1918 | Incorporation (26 pages) |