Company NameWilliam Temple Foundation Limited
Company StatusActive
Company Number00568800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1956(67 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Peter John Alan Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(49 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address27a Penny Long Lane
Derby
DE22 1AX
Secretary NameMr John Edward Atherden
StatusCurrent
Appointed17 March 2017(60 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameDr Helen Mary Reid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(61 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameDr David James Shaw
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(63 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleIndependent Researcher
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameProf Simon Francis Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(64 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleLaw Professor
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameRev Yazid Said
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 October 2020(64 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(64 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMs Lois Blanche Tarbet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(64 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Ian Robert Mayer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(67 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Tariq Hayat Mahmood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(67 years, 9 months after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameProf Edward Francis Abbott-Halpin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(67 years, 9 months after company formation)
Appointment Duration1 month
RoleSemi-Retired Professor
Country of ResidenceScotland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameRt Revd Dr David Edward Jenkins
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1994)
RoleDocesan Bishop
Correspondence AddressAuckland Castle
Bishop Auckland
Co Durham
DL14 7NR
Director NameRev Canon Dr John Robert Atherton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 June 2016)
RoleResidentiary Canon
Country of ResidenceEngland
Correspondence Address102 Fairview Drive
Adlington
Chorley
Lancashire
PR6 9ST
Director NameHilary Ineson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 1997)
RoleDiocesan Officer
Correspondence Address27 Rye Bank Road
Manchester
Lancashire
M16 0EP
Director NameJohn Dennis Hughes
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 1996)
RoleCollege Principal
Correspondence AddressRookery Cottage Stoke Place
Old Headington
Oxford
Oxfordshire
OX3 9BX
Director NameDuncan Baillie Forrester
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 1991)
RoleUniversity Professor
Correspondence Address25 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameRev Professor Anthony Oakley Dyson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 1992)
RoleUniversity Professor Clerk In Holy Orders
Correspondence Address33 Danesmoor Road
Manchester
Lancashire
M20 3JT
Director NameRt Revd Stanley Eric Francis Booth-Clibborn
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1992)
RoleDiocesan Bishop
Correspondence AddressBishopscourt
Bury New Road
Manchester
Lancashire
Secretary NameRev Canon Dr John Robert Atherton
NationalityBritish
StatusResigned
Appointed05 April 1991(34 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 June 2016)
RoleResidentiary Canon
Country of ResidenceEngland
Correspondence Address102 Fairview Drive
Adlington
Chorley
Lancashire
PR6 9ST
Director NameProf Elaine Louise Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(35 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 May 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address5 Selbourne Road
Manchester
Lancashire
M21 0BL
Director NameRevd Canon Dr Sehon Sylvester Goodridge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBarbadian
StatusResigned
Appointed19 March 1992(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1994)
RolePrincipal Theological Institute
Correspondence Address7 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMrs Ruth Badger
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address15 Cabbage Moor
Great Shelford
Cambridge
CB2 5NB
Director NameProf Anthony John Berry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(37 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 May 2010)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address24 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameVenerable Robert Langley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(37 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 May 2006)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address4 Acomb Close
Morpeth
Northumberland
NE61 2YH
Director NameReverend Doctor Ian Michael Kenway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 1999)
RoleTheologian
Correspondence AddressMariners Rectory Hall
Wivenhoe
Colchester
CO7 9LB
Director NameMargaret Jane Halsey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(41 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 March 2016)
RoleDirector Of Laity Development
Country of ResidenceEngland
Correspondence Address89 Corkland Road
Manchester
Lancashire
M21 8XW
Director NameRoger Thomas Bogg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(45 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2002)
RoleDirector Of Institute
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Director NameRev Peter Brain
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(45 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2007)
RoleMinister
Correspondence Address1 Cavendish Road
Eccles
Greater Manchester
M30 9JZ
Director NameChristine Allen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(45 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2008)
RoleNgo Director
Correspondence Address13 Myddleton Avenue
London
N4 2FA
Director NameRev Keith Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(45 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameRuth Badger
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(46 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2006)
RoleSelf Employed
Correspondence AddressSt John's Lodge Barn
Ilketshall St John
Bungay
Suffolk
NR34 8JH
Director NameMr Robert Antony Furbey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(49 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address20 Crimicar Avenue
Sheffield
South Yorkshire
S10 4EQ
Director NameThe Very Reverend Rogers Morgan Govender
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(49 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 May 2011)
RoleDean
Country of ResidenceEngland
Correspondence Address1 Booth Clibborn Court
Salford
Lancashire
M7 4PJ
Director NameRev Dr John Miller Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(51 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2010)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address21 Beveridge Street
Manchester
Lancashire
M14 7NN
Secretary NameVenerable Cherry Elizabeth Vann
NationalityEnglish
StatusResigned
Appointed12 December 2008(52 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2010)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address57 Melling Road
Oldham
Lancashire
OL4 1PN
Director NameMonsignor John Peter Devine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(52 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 May 2013)
RolePriest
Country of ResidenceEngland
Correspondence AddressSt Benedict's Priory Rhodes Street
Warrington
Cheshire
WA2 7QE
Director NameDr Philip John Lewis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(55 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameSir John Dominic Battle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(58 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitewilliamtemplefoundation.org.uk
Email address[email protected]
Telephone07 779000021
Telephone regionMobile

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£47,186
Net Worth£632,448
Cash£8,054
Current Liabilities£3,939

Accounts

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

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
1 May 2020Termination of appointment of Maria Clemence Power as a director on 18 December 2019 (1 page)
1 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of John Reader as a director on 13 January 2020 (1 page)
1 May 2020Appointment of Dr David James Shaw as a director on 14 February 2020 (2 pages)
1 May 2020Appointment of Rev Richard Charles Peers as a director on 14 February 2020 (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
15 May 2019Termination of appointment of Peter Humphrey Sedgwick as a director on 27 November 2018 (1 page)
15 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 February 2019Director's details changed for Dr Helen Mary Reid on 8 February 2019 (2 pages)
11 February 2019Director's details changed for Dr Philip John Lewis on 8 February 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
9 May 2018Appointment of Dr Helen Mary Reid as a director on 17 November 2017 (2 pages)
9 May 2018Appointment of Rev Hayley Deborah Yeshua Matthews as a director on 26 May 2017 (2 pages)
14 December 2017Termination of appointment of John Dominic Battle as a director on 17 November 2017 (1 page)
14 December 2017Appointment of Dr Maria Clemence Power as a director on 17 November 2017 (2 pages)
14 December 2017Termination of appointment of John Dominic Battle as a director on 17 November 2017 (1 page)
14 December 2017Appointment of Dr Maria Clemence Power as a director on 17 November 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
7 June 2017Director's details changed for The Reverend Doctor Peter John Alan Robinson on 1 January 2016 (2 pages)
7 June 2017Director's details changed for The Reverend Doctor Peter John Alan Robinson on 1 January 2016 (2 pages)
5 June 2017Director's details changed for Ms Anna Elizabeth Ruddick on 12 May 2017 (2 pages)
5 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 June 2017Appointment of Mr John Edward Atherden as a secretary on 17 March 2017 (2 pages)
5 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 June 2017Appointment of Mr John Edward Atherden as a secretary on 17 March 2017 (2 pages)
5 June 2017Director's details changed for Ms Anna Elizabeth Ruddick on 12 May 2017 (2 pages)
23 March 2017Appointment of Rev Dr John Reader as a director on 24 February 2017 (2 pages)
23 March 2017Appointment of Rev Dr John Reader as a director on 24 February 2017 (2 pages)
22 March 2017Termination of appointment of Hilary Enid Russell as a director on 17 November 2016 (1 page)
22 March 2017Termination of appointment of Hilary Enid Russell as a director on 17 November 2016 (1 page)
22 March 2017Termination of appointment of Hayley Deborah Matthews as a director on 17 March 2017 (1 page)
22 March 2017Termination of appointment of Hayley Deborah Matthews as a director on 17 March 2017 (1 page)
16 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
2 August 2016Termination of appointment of John Robert Atherton as a director on 24 June 2016 (1 page)
2 August 2016Termination of appointment of John Robert Atherton as a secretary on 24 June 2016 (1 page)
2 August 2016Termination of appointment of John Robert Atherton as a director on 24 June 2016 (1 page)
2 August 2016Termination of appointment of John Robert Atherton as a secretary on 24 June 2016 (1 page)
4 May 2016Termination of appointment of Paul Wyndham Thomas as a director on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Paul Wyndham Thomas as a director on 1 May 2016 (1 page)
11 April 2016Annual return made up to 5 April 2016 no member list (9 pages)
11 April 2016Termination of appointment of Margaret Jane Halsey as a director on 18 March 2016 (1 page)
11 April 2016Annual return made up to 5 April 2016 no member list (9 pages)
11 April 2016Termination of appointment of Margaret Jane Halsey as a director on 18 March 2016 (1 page)
16 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (10 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (10 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (10 pages)
14 April 2015Appointment of Rt Hon John Dominic Battle as a director on 21 November 2014 (2 pages)
14 April 2015Appointment of Rt Hon John Dominic Battle as a director on 21 November 2014 (2 pages)
31 March 2015Appointment of The Venerable Paul Wyndham Thomas as a director on 20 March 2015 (2 pages)
31 March 2015Appointment of Canon Dr Peter Humphrey Sedgwick as a director on 20 March 2015 (2 pages)
31 March 2015Appointment of The Venerable Paul Wyndham Thomas as a director on 20 March 2015 (2 pages)
31 March 2015Appointment of Canon Dr Peter Humphrey Sedgwick as a director on 20 March 2015 (2 pages)
18 March 2015Termination of appointment of Peter Monteith Sinclair as a director on 21 November 2014 (1 page)
18 March 2015Termination of appointment of Peter Monteith Sinclair as a director on 21 November 2014 (1 page)
18 March 2015Director's details changed for Ms Anna Elizabeth Thompson on 21 November 2014 (2 pages)
18 March 2015Director's details changed for Ms Anna Elizabeth Thompson on 21 November 2014 (2 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
1 May 2014Annual return made up to 5 April 2014 no member list (9 pages)
1 May 2014Annual return made up to 5 April 2014 no member list (9 pages)
1 May 2014Termination of appointment of John Devine as a director (1 page)
1 May 2014Annual return made up to 5 April 2014 no member list (9 pages)
1 May 2014Termination of appointment of John Devine as a director (1 page)
10 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
26 April 2013Annual return made up to 5 April 2013 no member list (10 pages)
26 April 2013Annual return made up to 5 April 2013 no member list (10 pages)
26 April 2013Annual return made up to 5 April 2013 no member list (10 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
23 May 2012Annual return made up to 5 April 2012 no member list (10 pages)
23 May 2012Annual return made up to 5 April 2012 no member list (10 pages)
23 May 2012Annual return made up to 5 April 2012 no member list (10 pages)
19 December 2011Appointment of Dr Philip John Lewis as a director (2 pages)
19 December 2011Appointment of Reverend Hayley Deborah Matthews as a director (2 pages)
19 December 2011Appointment of Dr Philip John Lewis as a director (2 pages)
19 December 2011Appointment of Reverend Peter Monteith Sinclair as a director (2 pages)
19 December 2011Appointment of Reverend Hayley Deborah Matthews as a director (2 pages)
19 December 2011Appointment of Reverend Peter Monteith Sinclair as a director (2 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
25 May 2011Annual return made up to 5 April 2011 no member list (10 pages)
25 May 2011Annual return made up to 5 April 2011 no member list (10 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
25 May 2011Annual return made up to 5 April 2011 no member list (10 pages)
24 May 2011Termination of appointment of Rogers Govender as a director (1 page)
24 May 2011Termination of appointment of Martyn Percy as a director (1 page)
24 May 2011Termination of appointment of Rogers Govender as a director (1 page)
24 May 2011Termination of appointment of Martyn Percy as a director (1 page)
26 April 2011Termination of appointment of John Campbell as a director (1 page)
26 April 2011Appointment of Monsignor John Peter Devine as a director (1 page)
26 April 2011Termination of appointment of Cherry Vann as a secretary (1 page)
26 April 2011Termination of appointment of John Campbell as a director (1 page)
26 April 2011Appointment of Monsignor John Peter Devine as a director (1 page)
26 April 2011Termination of appointment of Cherry Vann as a director (1 page)
26 April 2011Termination of appointment of Cherry Vann as a director (1 page)
26 April 2011Termination of appointment of Cherry Vann as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
28 May 2010Director's details changed for Dr Revd Martyn William Percy on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Reverend Doctor Peter John Alan Robinson on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Dr Revd Martyn William Percy on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Hilary Enid Russell on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert Antony Furbey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Margaret Jane Halsey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Venerable Cherry Elizabeth Vann on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Margaret Jane Halsey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Rev Canon Dr John Robert Atherton on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Margaret Jane Halsey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Dr Revd Martyn William Percy on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Anna Elizabeth Thompson on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Professor Anthony John Berry on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Anna Elizabeth Thompson on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert Antony Furbey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Reverend Doctor Peter John Alan Robinson on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert Antony Furbey on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Venerable Cherry Elizabeth Vann on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Venerable Cherry Elizabeth Vann on 5 April 2010 (2 pages)
28 May 2010Annual return made up to 5 April 2010 no member list (10 pages)
28 May 2010Director's details changed for Hilary Enid Russell on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Anna Elizabeth Thompson on 5 April 2010 (2 pages)
28 May 2010Annual return made up to 5 April 2010 no member list (10 pages)
28 May 2010Director's details changed for Professor Anthony John Berry on 5 April 2010 (2 pages)
28 May 2010Annual return made up to 5 April 2010 no member list (10 pages)
28 May 2010Director's details changed for Professor Anthony John Berry on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Hilary Enid Russell on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Rev Canon Dr John Robert Atherton on 5 April 2010 (2 pages)
28 May 2010Director's details changed for The Reverend Doctor Peter John Alan Robinson on 5 April 2010 (2 pages)
28 May 2010Director's details changed for Rev Canon Dr John Robert Atherton on 5 April 2010 (2 pages)
27 May 2010Termination of appointment of Keith Davies as a director (1 page)
27 May 2010Termination of appointment of Anthony Berry as a director (1 page)
27 May 2010Termination of appointment of Elaine Graham as a director (1 page)
27 May 2010Termination of appointment of Elaine Graham as a director (1 page)
27 May 2010Termination of appointment of Keith Davies as a director (1 page)
27 May 2010Termination of appointment of Robert Furbey as a director (1 page)
27 May 2010Termination of appointment of Stephen Lowe as a director (1 page)
27 May 2010Termination of appointment of Anthony Berry as a director (1 page)
27 May 2010Termination of appointment of Robert Furbey as a director (1 page)
27 May 2010Termination of appointment of Stephen Lowe as a director (1 page)
6 June 2009Director and secretary appointed the venerable cherry elizabeth vann (2 pages)
6 June 2009Director and secretary appointed the venerable cherry elizabeth vann (2 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
29 May 2009Annual return made up to 05/04/09 (6 pages)
29 May 2009Annual return made up to 05/04/09 (6 pages)
12 February 2009Appointment terminated director peter brain (1 page)
12 February 2009Appointment terminated director peter brain (1 page)
12 February 2009Appointment terminated director christine allen (1 page)
12 February 2009Appointment terminated director christine allen (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
29 July 2008Director appointed revd dr john miller campbell (2 pages)
29 July 2008Director appointed revd dr john miller campbell (2 pages)
20 June 2008Annual return made up to 05/04/08 (6 pages)
20 June 2008Annual return made up to 05/04/08 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
17 August 2007Annual return made up to 05/04/07 (4 pages)
17 August 2007Annual return made up to 05/04/07 (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
2 January 2007Annual return made up to 05/04/06 (4 pages)
2 January 2007Annual return made up to 05/04/06 (4 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
10 October 2005Annual return made up to 05/04/05 (4 pages)
10 October 2005Director resigned (1 page)
10 October 2005Annual return made up to 05/04/05 (4 pages)
10 October 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2004Annual return made up to 05/04/04 (9 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 05/04/04 (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004New director appointed (2 pages)
16 June 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director resigned
(10 pages)
16 June 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director resigned
(10 pages)
10 June 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003New director appointed (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
29 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 June 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
5 June 2000Annual return made up to 05/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2000Annual return made up to 05/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: c/o a e limehouse & co 3 whitehall road rugby CV21 3AE (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o a e limehouse & co 3 whitehall road rugby CV21 3AE (1 page)
22 June 1998Full accounts made up to 31 December 1997 (22 pages)
22 June 1998Full accounts made up to 31 December 1997 (22 pages)
27 April 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 April 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 June 1997Full accounts made up to 31 December 1996 (16 pages)
31 May 1996Director resigned (2 pages)
31 May 1996Director resigned (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (20 pages)
17 May 1996Full accounts made up to 31 December 1995 (20 pages)
2 May 1996Annual return made up to 05/04/96 (8 pages)
2 May 1996Annual return made up to 05/04/96 (8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (20 pages)
31 May 1995Full accounts made up to 31 December 1994 (20 pages)
26 April 1995Annual return made up to 05/04/95 (8 pages)
26 April 1995Annual return made up to 05/04/95 (8 pages)