Company NameUnited Reformed Church (North Western Province) Trust Limited(The)
Company StatusActive
Company Number01571090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameRev Michael Aspinall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(28 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameMr Michael Thomas Hart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameMr Allan Geoffrey Haigh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameProf John Christopher Whitehead
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Secretary NameMr Timothy Martin Hopley
StatusCurrent
Appointed16 June 2022(40 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameMr John Charles Skipworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameRev Clare Downing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(41 years, 11 months after company formation)
Appointment Duration11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameMr Christopher John Boyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 20 Sandpiper Quay Modwen Road
Salford
M5 3EZ
Director NameMrs Linda Jacqueline Davidson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(42 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Modwen Road
Salford
M5 3EZ
Director NameMr Simon Dibbs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(42 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameRev Brian Alfred Baker
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1993)
RoleMinister Of Religion
Correspondence Address5 Edwinstowe Road
Ansdell
Lytham St Annes
Lancashire
FY8 4BQ
Director NameMr William Black
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1993)
RoleRetired
Correspondence Address17 Winstanley Road
Sale
Cheshire
M33 2AG
Director NameRev Anthony Gerald Burnham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1992)
RoleMinister Of Religion
Correspondence Address4 Marlowe Drive
Didsbury
Manchester
Lancashire
M20 6DE
Secretary NameMr David Arthur Nye
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressAmathus 24a Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Raymond Thurston Clarke
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1997)
RoleRetired
Correspondence AddressThurston
Brigsteer
Kendal
Cumbria
LA8 8AJ
Director NameJohn David Bradbury
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 High Meadows
Bromley Cross
Bolton
Lancashire
BL7 9AS
Director NameEric Charles Chilton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 November 2002)
RoleRetired
Correspondence Address14 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameMrs Katharine Rachel Fowler
NationalityBritish
StatusResigned
Appointed02 September 1999(18 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 July 2017)
RoleLegal & Trust Officer
Correspondence Address19 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Director NameRichard Hugh Banwell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 November 2009)
RoleRetired
Correspondence Address11 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameRev Peter Brain
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2007)
RoleMinister Of Religion
Correspondence Address1 Cavendish Road
Eccles
Greater Manchester
M30 9JZ
Director NameSheila Coop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2003)
RoleIT Project Manager
Correspondence Address219 Chamber Road
Oldham
Lancashire
OL8 4DJ
Director NameRev Michael Aspinall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address213 Edgeley Road
Stockport
Cheshire
SK3 0TL
Director NameMrs Janice Ann Cockcroft
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2007)
RoleRetired
Correspondence Address17 Salisbury Road
Radcliffe
Manchester
Lancashire
M26 4GD
Director NameMrs Angela Joan Bogg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Thorns
Chorlton Cum Hardy
Manchester
Lancashire
M21 8GB
Director NameRev Richard James Church
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 April 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressFranklin Street
Patricroft
Eccles
Manchester
M30 0QZ
Director NameRev Geoffrey Stephen Clarke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address26 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Director NamePastor Andy Braunston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressFranklin Street
Patricroft
Eccles
Manchester
M30 0QZ
Director NameMr Neil Anthony Carter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(33 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Secretary NameRev Brian Stephen Jolly
StatusResigned
Appointed12 September 2017(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressFranklin Street
Patricroft
Eccles
Manchester
M30 0QZ
Director NameMr Gordon Walker Bell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(37 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFranklin Street
Patricroft
Eccles
Manchester
M30 0QZ
Secretary NameMrs Adelle Hartwell
StatusResigned
Appointed13 February 2020(38 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ
Director NameMr Nicholas Andrews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 March 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 20 Modwen Road
Salford
M5 3EZ

Contact

Websitewww.nwsynod.org.uk/
Telephone0161 7895583
Telephone regionManchester

Location

Registered AddressUnit 20 Modwen Road
Salford
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£342,459
Net Worth£6,566,306
Cash£168,265
Current Liabilities£177,421

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 May 2007Delivered on: 4 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st bees road tonge moor bolton. 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

Filing History

15 September 2023Accounts for a small company made up to 31 December 2022 (43 pages)
15 June 2023Appointment of Rev Clare Downing as a director on 1 June 2023 (2 pages)
25 April 2023Appointment of Mr John Charles Skipworth as a director on 22 February 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Gordon Walker Bell as a director on 21 February 2023 (1 page)
28 November 2022Termination of appointment of Brian Stephen Jolly as a director on 22 November 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (50 pages)
16 June 2022Termination of appointment of Adelle Hartwell as a secretary on 16 June 2022 (1 page)
16 June 2022Appointment of Mr Timothy Martin Hopley as a secretary on 16 June 2022 (2 pages)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Nicholas Andrews as a director on 19 March 2022 (1 page)
18 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2021Appointment of Professor John Christopher Whitehead as a director on 16 October 2021 (2 pages)
18 October 2021Termination of appointment of Jean Claire Mullineux as a director on 16 October 2021 (1 page)
1 September 2021Accounts for a small company made up to 31 December 2020 (51 pages)
26 July 2021Registered office address changed from Franklin Street Patricroft Eccles Manchester M30 0QZ to Unit 20 Modwen Road Salford M5 3EZ on 26 July 2021 (1 page)
24 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (49 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Gordon Bell on 23 March 2020 (2 pages)
19 March 2020Appointment of Mrs Adelle Hartwell as a secretary on 13 February 2020 (2 pages)
19 March 2020Termination of appointment of Nicholas Richard Brook Mark as a director on 29 February 2020 (1 page)
19 March 2020Director's details changed for Mr Neil Anthony Carter on 19 May 2017 (2 pages)
19 March 2020Termination of appointment of Philip Frederick Jones as a director on 13 February 2020 (1 page)
19 March 2020Termination of appointment of Brian Stephen Jolly as a secretary on 13 February 2020 (1 page)
19 March 2020Appointment of Mr Nicholas Andrews as a director on 1 March 2020 (2 pages)
28 November 2019Appointment of Mr Allan Geoffrey Haigh as a director on 21 November 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (48 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Andrew Christopher Mills as a director on 31 January 2019 (1 page)
2 April 2019Appointment of Mr Gordon Bell as a director on 22 November 2018 (2 pages)
2 April 2019Termination of appointment of Pamela Ward as a director on 27 September 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (59 pages)
19 June 2018Appointment of Reverend Nicholas Richard Brook Mark as a director on 17 May 2018 (2 pages)
19 June 2018Appointment of Mr Michael Thomas Hart as a director on 1 May 2018 (2 pages)
6 April 2018Termination of appointment of John Simm Rea as a director on 17 March 2018 (1 page)
6 April 2018Termination of appointment of Nicholas Andrews as a director on 17 March 2018 (1 page)
6 April 2018Termination of appointment of Brian John Woodhall as a director on 17 March 2018 (1 page)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of John Michael Piper as a director on 17 March 2018 (1 page)
6 April 2018Termination of appointment of Nicholas Andrews as a director on 17 March 2018 (1 page)
7 November 2017Full accounts made up to 31 December 2016 (57 pages)
7 November 2017Full accounts made up to 31 December 2016 (57 pages)
3 October 2017Appointment of Reverend Brian Stephen Jolly as a secretary on 12 September 2017 (2 pages)
3 October 2017Appointment of Reverend Brian Stephen Jolly as a secretary on 12 September 2017 (2 pages)
3 October 2017Termination of appointment of Katharine Rachel Fowler as a secretary on 31 July 2017 (1 page)
3 October 2017Termination of appointment of Katharine Rachel Fowler as a secretary on 31 July 2017 (1 page)
27 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 December 2016Termination of appointment of Andy Braunston as a director on 8 October 2016 (1 page)
7 December 2016Appointment of Reverend Brian Stephen Jolly as a director on 8 March 2016 (2 pages)
7 December 2016Appointment of Reverend Brian Stephen Jolly as a director on 8 March 2016 (2 pages)
7 December 2016Termination of appointment of Andy Braunston as a director on 8 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (52 pages)
3 October 2016Full accounts made up to 31 December 2015 (52 pages)
19 July 2016Termination of appointment of Daniel Trimby Wilson as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Daniel Trimby Wilson as a director on 14 July 2016 (1 page)
19 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
19 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
21 March 2016Termination of appointment of Margaret Christine Southern as a director on 12 March 2016 (1 page)
21 March 2016Appointment of Mr Philip Frederick Jones as a director on 12 March 2016 (2 pages)
21 March 2016Termination of appointment of Finlay John Galloway as a director on 12 March 2016 (1 page)
21 March 2016Termination of appointment of Finlay John Galloway as a director on 12 March 2016 (1 page)
21 March 2016Appointment of Mr Philip Frederick Jones as a director on 12 March 2016 (2 pages)
21 March 2016Appointment of Mrs Jean Claire Mullineux as a director on 12 March 2016 (2 pages)
21 March 2016Appointment of Mrs Jean Claire Mullineux as a director on 12 March 2016 (2 pages)
21 March 2016Termination of appointment of Margaret Christine Southern as a director on 12 March 2016 (1 page)
21 October 2015Appointment of Reverend Andrew Christopher Mills as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Reverend Andrew Christopher Mills as a director on 1 September 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (65 pages)
13 October 2015Full accounts made up to 31 December 2014 (65 pages)
30 June 2015Appointment of Mr Neil Anthony Carter as a director on 11 May 2015 (2 pages)
30 June 2015Appointment of Mr Neil Anthony Carter as a director on 11 May 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (7 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (7 pages)
14 April 2015Termination of appointment of Richard James Church as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of David Carey Harkison as a director on 14 March 2015 (1 page)
14 April 2015Termination of appointment of David Watson as a director on 14 March 2015 (1 page)
14 April 2015Termination of appointment of David Carey Harkison as a director on 14 March 2015 (1 page)
14 April 2015Termination of appointment of David Watson as a director on 14 March 2015 (1 page)
14 April 2015Termination of appointment of Richard James Church as a director on 13 April 2015 (1 page)
14 April 2015Appointment of Mr Nicholas Andrews as a director on 14 March 2015 (2 pages)
14 April 2015Appointment of Mr Nicholas Andrews as a director on 14 March 2015 (2 pages)
23 October 2014Appointment of Mr Daniel Trimby Wilson as a director on 11 October 2014 (2 pages)
23 October 2014Appointment of Mr Daniel Trimby Wilson as a director on 11 October 2014 (2 pages)
23 October 2014Full accounts made up to 31 December 2013 (65 pages)
23 October 2014Full accounts made up to 31 December 2013 (65 pages)
22 October 2014Appointment of Pastor Andy Braunston as a director on 22 July 2014 (2 pages)
22 October 2014Appointment of Pastor Andy Braunston as a director on 22 July 2014 (2 pages)
21 October 2014Termination of appointment of Martin John Whiffen as a director on 25 September 2014 (1 page)
21 October 2014Termination of appointment of Martin John Whiffen as a director on 25 September 2014 (1 page)
17 April 2014Termination of appointment of Kathleen Cross as a director (1 page)
17 April 2014Annual return made up to 22 March 2014 no member list (7 pages)
17 April 2014Appointment of Miss Pamela Ward as a director (2 pages)
17 April 2014Appointment of Miss Pamela Ward as a director (2 pages)
17 April 2014Termination of appointment of Graham Maskery as a director (1 page)
17 April 2014Termination of appointment of Graham Maskery as a director (1 page)
17 April 2014Termination of appointment of Kathleen Cross as a director (1 page)
17 April 2014Annual return made up to 22 March 2014 no member list (7 pages)
3 October 2013Accounts made up to 31 December 2012 (65 pages)
3 October 2013Accounts made up to 31 December 2012 (65 pages)
8 April 2013Director's details changed for Revd Richard James Church on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Revd Richard James Church on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Reverend David Carey Harkison on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Finlay John Galloway on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr John Simm Rea on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr John Simm Rea on 9 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
8 April 2013Director's details changed for Reverend David Carey Harkison on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Revd Richard James Church on 9 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
8 April 2013Director's details changed for Mr John Simm Rea on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Reverend David Carey Harkison on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Finlay John Galloway on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Finlay John Galloway on 9 March 2013 (2 pages)
19 March 2013Appointment of Dr Brian John Woodhall as a director (2 pages)
19 March 2013Termination of appointment of Jennifer Strachan as a director (1 page)
19 March 2013Appointment of Miss Kathleen Cross as a director (2 pages)
19 March 2013Termination of appointment of Jennifer Strachan as a director (1 page)
19 March 2013Appointment of Reverend Graham John Maskery as a director (2 pages)
19 March 2013Appointment of Dr Brian John Woodhall as a director (2 pages)
19 March 2013Termination of appointment of Geoffrey Clarke as a director (1 page)
19 March 2013Termination of appointment of Derek Estill as a director (1 page)
19 March 2013Appointment of Reverend Martin John Whiffen as a director (2 pages)
19 March 2013Appointment of Reverend Martin John Whiffen as a director (2 pages)
19 March 2013Appointment of Miss Kathleen Cross as a director (2 pages)
19 March 2013Termination of appointment of Derek Estill as a director (1 page)
19 March 2013Termination of appointment of Geoffrey Clarke as a director (1 page)
19 March 2013Appointment of Reverend Graham John Maskery as a director (2 pages)
19 March 2013Termination of appointment of Arthur Grime as a director (1 page)
19 March 2013Termination of appointment of Arthur Grime as a director (1 page)
1 October 2012Accounts made up to 31 December 2011 (29 pages)
1 October 2012Accounts made up to 31 December 2011 (29 pages)
19 June 2012Appointment of Mr Arthur George Grime as a director (2 pages)
19 June 2012Appointment of Mrs Jennifer Margaret Strachan as a director (2 pages)
19 June 2012Appointment of Mr David Watson as a director (2 pages)
19 June 2012Appointment of Mr Arthur George Grime as a director (2 pages)
19 June 2012Appointment of Mrs Jennifer Margaret Strachan as a director (2 pages)
19 June 2012Appointment of Mr David Watson as a director (2 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 May 2012Appointment of Reverend John Michael Piper as a director (2 pages)
17 May 2012Appointment of Reverend John Michael Piper as a director (2 pages)
17 May 2012Annual return made up to 22 March 2012 no member list (9 pages)
17 May 2012Annual return made up to 22 March 2012 no member list (9 pages)
10 April 2012Termination of appointment of Barbara Lancaster as a director (1 page)
10 April 2012Director's details changed for Mr Michael Aspinall on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Reverend David Carey Harkison on 15 March 2012 (2 pages)
10 April 2012Termination of appointment of Bryan Edisbury as a director (1 page)
10 April 2012Termination of appointment of Barbara Lancaster as a director (1 page)
10 April 2012Termination of appointment of John Piper as a director (1 page)
10 April 2012Director's details changed for Mr Michael Aspinall on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Reverend John Michael Piper on 15 March 2012 (2 pages)
10 April 2012Director's details changed for Reverend David Carey Harkison on 15 March 2012 (2 pages)
10 April 2012Annual return made up to 22 March 2011 no member list (11 pages)
10 April 2012Appointment of Mrs Margaret Christine Southern as a director (2 pages)
10 April 2012Appointment of Mrs Margaret Christine Southern as a director (2 pages)
10 April 2012Termination of appointment of John Piper as a director (1 page)
10 April 2012Termination of appointment of Bryan Edisbury as a director (1 page)
10 April 2012Annual return made up to 22 March 2011 no member list (11 pages)
10 April 2012Director's details changed for Reverend John Michael Piper on 15 March 2012 (2 pages)
12 September 2011Accounts made up to 31 December 2010 (26 pages)
12 September 2011Accounts made up to 31 December 2010 (26 pages)
24 May 2011Termination of appointment of John Piper as a director (1 page)
24 May 2011Termination of appointment of John Piper as a director (1 page)
20 April 2011Termination of appointment of James Eccles as a director (1 page)
20 April 2011Termination of appointment of James Eccles as a director (1 page)
20 April 2011Annual return made up to 22 March 2010 no member list (11 pages)
20 April 2011Annual return made up to 22 March 2010 no member list (11 pages)
19 April 2011Appointment of Reverend John Piper as a director (2 pages)
19 April 2011Termination of appointment of James Eccles as a director (1 page)
19 April 2011Termination of appointment of James Eccles as a director (1 page)
19 April 2011Appointment of Reverend John Piper as a director (2 pages)
19 April 2011Appointment of Reverend John Piper as a director (2 pages)
19 April 2011Appointment of Reverend John Piper as a director (2 pages)
22 September 2010Accounts made up to 31 December 2009 (27 pages)
22 September 2010Accounts made up to 31 December 2009 (27 pages)
10 June 2010Appointment of Mr Michael Aspinall as a director (2 pages)
10 June 2010Appointment of Mr Michael Aspinall as a director (2 pages)
19 April 2010Appointment of Reverend David Carey Harkison as a director (2 pages)
19 April 2010Director's details changed for Revd Geoffrey Stephen Clarke on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Bryan Anthony Edisbury on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Barbara Lancaster on 22 March 2010 (2 pages)
19 April 2010Appointment of Reverend David Carey Harkison as a director (2 pages)
19 April 2010Director's details changed for Mr Finlay John Galloway on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Revd Richard James Church on 22 March 2010 (2 pages)
19 April 2010Termination of appointment of Richard Banwell as a director (1 page)
19 April 2010Director's details changed for Revd Richard James Church on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Bryan Anthony Edisbury on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Finlay John Galloway on 22 March 2010 (2 pages)
19 April 2010Termination of appointment of Anthony Porter as a director (1 page)
19 April 2010Director's details changed for Barbara Lancaster on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Mr John Simm Rea on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Derek Estill on 22 March 2010 (2 pages)
19 April 2010Termination of appointment of Richard Banwell as a director (1 page)
19 April 2010Termination of appointment of Anthony Porter as a director (1 page)
19 April 2010Director's details changed for James Gordon Eccles on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Derek Estill on 22 March 2010 (2 pages)
19 April 2010Director's details changed for James Gordon Eccles on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Revd Geoffrey Stephen Clarke on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Mr John Simm Rea on 22 March 2010 (2 pages)
20 October 2009Accounts made up to 31 December 2008 (27 pages)
20 October 2009Accounts made up to 31 December 2008 (27 pages)
31 March 2009Annual return made up to 22/03/09 (5 pages)
31 March 2009Secretary's change of particulars / katharine fowler / 30/03/2009 (1 page)
31 March 2009Annual return made up to 22/03/09 (5 pages)
31 March 2009Secretary's change of particulars / katharine fowler / 30/03/2009 (1 page)
17 November 2008Director appointed revd geoffrey stephen clarke (2 pages)
17 November 2008Appointment terminated director george morton (1 page)
17 November 2008Appointment terminated director george morton (1 page)
17 November 2008Director appointed revd geoffrey stephen clarke (2 pages)
21 October 2008Accounts made up to 31 December 2007 (28 pages)
21 October 2008Accounts made up to 31 December 2007 (28 pages)
9 April 2008Director appointed finlay john galloway (2 pages)
9 April 2008Secretary's change of particulars / katharine fowler / 01/12/2007 (2 pages)
9 April 2008Secretary's change of particulars / katharine fowler / 01/12/2007 (2 pages)
9 April 2008Annual return made up to 22/03/08 (5 pages)
9 April 2008Director appointed finlay john galloway (2 pages)
9 April 2008Annual return made up to 22/03/08 (5 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 October 2007Accounts made up to 31 December 2006 (29 pages)
19 October 2007Accounts made up to 31 December 2006 (29 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2006Accounts made up to 31 December 2005 (34 pages)
21 August 2006Accounts made up to 31 December 2005 (34 pages)
23 May 2006Resolutions
  • RES13 ‐ Document signatures 16/03/06
(1 page)
23 May 2006Resolutions
  • RES13 ‐ Document signatures 16/03/06
(1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 22/03/06 (8 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 22/03/06 (8 pages)
25 October 2005Accounts made up to 31 December 2004 (34 pages)
25 October 2005Accounts made up to 31 December 2004 (34 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
14 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2004Accounts made up to 31 December 2003 (37 pages)
20 December 2004Accounts made up to 31 December 2003 (37 pages)
28 April 2004Annual return made up to 22/03/04 (9 pages)
28 April 2004Annual return made up to 22/03/04 (9 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
21 September 2003Accounts made up to 31 December 2002 (10 pages)
21 September 2003Accounts made up to 31 December 2002 (10 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
14 April 2003New director appointed (1 page)
14 April 2003Annual return made up to 22/03/03 (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Annual return made up to 22/03/03 (9 pages)
17 September 2002Accounts made up to 31 December 2001 (45 pages)
17 September 2002Accounts made up to 31 December 2001 (45 pages)
16 April 2002Director resigned (1 page)
16 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
25 October 2001Accounts made up to 31 December 2000 (47 pages)
25 October 2001Accounts made up to 31 December 2000 (47 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
24 August 2000Accounts made up to 31 December 1999 (48 pages)
24 August 2000Accounts made up to 31 December 1999 (48 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
17 April 2000Annual return made up to 22/03/00 (7 pages)
17 April 2000Annual return made up to 22/03/00 (7 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
19 April 1999Annual return made up to 22/03/99 (8 pages)
19 April 1999Accounts made up to 31 December 1998 (61 pages)
19 April 1999Annual return made up to 22/03/99 (8 pages)
19 April 1999Accounts made up to 31 December 1998 (61 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
14 April 1998Accounts made up to 31 December 1997 (47 pages)
14 April 1998Accounts made up to 31 December 1997 (47 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
27 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 1997Accounts made up to 31 December 1996 (49 pages)
27 March 1997Accounts made up to 31 December 1996 (49 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
23 May 1996Accounts made up to 31 December 1995 (45 pages)
23 May 1996Accounts made up to 31 December 1995 (45 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Annual return made up to 22/03/96 (8 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Annual return made up to 22/03/96 (8 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
28 March 1995Annual return made up to 22/03/95 (8 pages)
28 March 1995Accounts made up to 31 December 1994 (51 pages)
28 March 1995Annual return made up to 22/03/95 (8 pages)
28 March 1995Accounts made up to 31 December 1994 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1981Incorporation (21 pages)
29 June 1981Incorporation (21 pages)