Company NameLuther King House Educational Trust
Company StatusActive
Company Number04065581
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Simon John Oxley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(8 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameThe Revd Dr Keith Grant Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev Dr Clara Nicola Hutt Rushbrook
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameDr Jacqueline Gaynor Hirst
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleHonorary Research Fellow
Country of ResidenceEngland
Correspondence Address32 Abbots Park
Chester
CH1 4AN
Wales
Director NameMs Erica Margaret Louise Dunmow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleSocial Researcher/Development Worker
Country of ResidenceEngland
Correspondence AddressUrban Theology Unit Victoria Methodist Hall
Norfolk Street
Sheffield
S1 2JB
Director NameRev Jennifer Mary Mills
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSecretary For Education (Urc)
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameBishop Theophilus Oluwasegun Akano
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed08 July 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleClergy/Administrative Officer
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev Dr Adam Joseph Scott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(22 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameMrs Helen Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev Graham Michael Edwards
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(23 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address23 Marlborough Drive
Macclesfield
SK10 2JY
Secretary NameMr David Timothy Rudman
StatusCurrent
Appointed11 January 2024(23 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameMs Shan Erica Dobinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
3 Brook Street
Wolston
Warwickshire
CV8 3HD
Director NameRev Christopher Keith Forecast
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleMinster United Reform Church
Correspondence Address4 Marlowe Drive
Didsbury
Manchester
Lancashire
M20 6DE
Director NameRev Kenneth Graham Howcroft
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleMethodist Minister
Correspondence Address3 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JR
Secretary NameRev Gerald Stanley Broadbent
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address148 Bolton Road
Edgworth, Turton
Bolton
Lancashire
BL7 0AH
Director NameRoger Thomas Bogg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2003)
RoleRetired
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Director NameRev Gerald Stanley Broadbent
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 11 June 2019)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameReverend Doctor Keith Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2003)
RoleMinister Of Religion
Correspondence Address63 Alexandra Road South
Whalley Range
Manchester
M16 8GH
Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Director NameWilliam McLaughlin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2004)
RoleRetired
Correspondence Address23 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameRev Dr Richard Lawrence Kidd
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2012)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address136 Old Road
Whaley Bridge
High Peak
Derbyshire
SK23 7LA
Director NameRev Averil Cunnington
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2005)
RoleRetired
Correspondence AddressAlston Londes 629 Huddersfield Road
Lees
Oldham
Lancashire
OL4 3PY
Director NameRt Revd David Keith Gillett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2005)
RoleBishop
Correspondence AddressBishops Lodge
Bolton Road Hawkshaw
Bury
BL8 4JN
Director NameRev Janet Nesta Berry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2005)
RoleLecturer
Correspondence Address3 Manor Avenue
Manchester
M16 8DX
Director NameRev Roy Lowes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2009)
RoleMinister Of Religion
Correspondence Address10 Marlborough Close
Welwyn
Hertfordshire
AL6 0UG
Director NameRev Dr John Miller Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2011)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev James Arnold Booth
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameDavid Robin Goodbourn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 May 2006)
RoleAcademic
Correspondence Address145 Westcombe Hill
London
SE3 7DP
Director NameThe Venerable Doctor John Applegate
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2008)
RoleClerk In Holy Orders
Correspondence Address45 Rudgwick Drive
Bury
Lancashire
BL8 1YA
Secretary NameClaire Elizabeth McEwen
NationalityBritish
StatusResigned
Appointed04 April 2007(6 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 April 2023)
RoleFinance Manager
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameDr Jeremy Nicholas Duff
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 January 2013)
RoleResidentiary Canon
Country of ResidenceEngland
Correspondence AddressSt Paul's Vicarage Victoria Square
Widnes
Cheshire
WA8 7QU
Director NameMr Doye Teido Agama
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2017)
RoleClergy/Education
Country of ResidenceEngland
Correspondence AddressSt Johns Rectory
Railton Terrace
Manchester
Lancashire
M9 4WE
Director NameAlexander Dermot Bradley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2018)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev Dr Andrew John Lunn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 2023)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP
Director NameRev Anthony Richard Howe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 July 2023)
RoleTutor In Ministry
Country of ResidenceWales
Correspondence AddressLuther King House Brighton Grove
Manchester
M14 5JP
Secretary NameRev Graham Russell Sparkes
StatusResigned
Appointed13 April 2023(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressLuther King House
Brighton Grove
Manchester
M14 5JP

Contact

Websitelutherkinghouse.org.uk
Telephone0161 2492504
Telephone regionManchester

Location

Registered AddressLuther King House
Brighton Grove
Manchester
M14 5JP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,171,074
Net Worth£1,066,128
Cash£151,166
Current Liabilities£131,694

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Director's details changed for Rev Dr Adam Joseph Scott on 1 November 2023 (2 pages)
30 October 2023Appointment of Revd Graham Michael Edwards as a director on 5 October 2023 (2 pages)
13 October 2023Termination of appointment of Andrew John Lunn as a director on 5 October 2023 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 July 2023Appointment of Mrs Helen Mason as a director on 6 July 2023 (2 pages)
7 July 2023Termination of appointment of Anthony Richard Howe as a director on 6 July 2023 (1 page)
14 June 2023Director's details changed for Rev Dr Adam Joseph Scott on 13 June 2023 (2 pages)
18 April 2023Appointment of Rev Dr Adam Joseph Scott as a director on 13 April 2023 (2 pages)
13 April 2023Termination of appointment of Claire Elizabeth Mcewen as a secretary on 13 April 2023 (1 page)
13 April 2023Appointment of Reverend Graham Russell Sparkes as a secretary on 13 April 2023 (2 pages)
3 April 2023Termination of appointment of Charles John Nevin as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Rosalind May Selby as a director on 31 March 2023 (1 page)
23 February 2023Group of companies' accounts made up to 31 August 2022 (40 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 February 2022Group of companies' accounts made up to 31 August 2021 (37 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 July 2021Appointment of Bishop Theophilus Oluwasegun Akano as a director on 8 July 2021 (2 pages)
19 December 2020Group of companies' accounts made up to 31 August 2020 (35 pages)
10 December 2020Appointment of Revd Jennifer Mary Mills as a director on 8 October 2020 (2 pages)
14 October 2020Director's details changed for Revd Dr Clare Nicola Hutt Mcbeath on 23 March 2020 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 July 2020Appointment of Reverend Anthony Richard Howe as a director on 9 July 2020 (2 pages)
10 July 2020Director's details changed for Ms Erica Margaret Louise Dunmow on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Ann Sonja Peart as a director on 16 April 2020 (1 page)
10 July 2020Termination of appointment of Fiona Thomas as a director on 9 July 2020 (1 page)
6 February 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
16 October 2019Appointment of Rev Dr Ann Sonja Peart as a director on 10 October 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Gerald Stanley Broadbent as a director on 11 June 2019 (1 page)
12 April 2019Appointment of Ms Erica Margaret Louise Dunmow as a director on 11 April 2019 (2 pages)
18 January 2019Group of companies' accounts made up to 31 August 2018 (31 pages)
3 January 2019Appointment of Dr Jacqueline Gaynor Hirst as a director on 3 January 2019 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Alexander Dermot Bradley as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Margaret Anne Swinson as a director on 12 July 2018 (1 page)
29 May 2018Director's details changed for Rev Dr Andrew John Lunn on 25 May 2018 (2 pages)
26 January 2018Group of companies' accounts made up to 31 August 2017 (30 pages)
26 October 2017Termination of appointment of Doye Teido Agama as a director on 12 October 2017 (1 page)
26 October 2017Termination of appointment of Doye Teido Agama as a director on 12 October 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 March 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
15 March 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
16 September 2016Director's details changed for Rev Dr Rosalind May Selby on 12 September 2016 (2 pages)
16 September 2016Director's details changed for Rev Dr Rosalind May Selby on 12 September 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
7 July 2016Secretary's details changed for Claire Elizabeth Mcewen on 7 July 2016 (1 page)
7 July 2016Secretary's details changed for Claire Elizabeth Mcewen on 7 July 2016 (1 page)
15 March 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
15 March 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
18 January 2016Appointment of Rev Dr Andrew John Lunn as a director on 1 September 2015 (2 pages)
18 January 2016Appointment of Rev Dr Andrew John Lunn as a director on 1 September 2015 (2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2015Memorandum and Articles of Association (34 pages)
23 September 2015Memorandum and Articles of Association (34 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
3 September 2015Director's details changed for Revd Keith Grant Jones on 25 April 2013 (2 pages)
3 September 2015Director's details changed for Revd Keith Grant Jones on 25 April 2013 (2 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
5 June 2015Appointment of Revd Dr Clare Nicola Hutt Mcbeath as a director on 30 April 2015 (2 pages)
5 June 2015Appointment of Revd Dr Clare Nicola Hutt Mcbeath as a director on 30 April 2015 (2 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
21 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
21 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
15 September 2014Annual return made up to 31 August 2014 no member list (8 pages)
15 September 2014Annual return made up to 31 August 2014 no member list (8 pages)
7 July 2014Termination of appointment of James Booth as a director (1 page)
7 July 2014Termination of appointment of James Booth as a director (1 page)
6 June 2014Auditor's resignation (1 page)
6 June 2014Auditor's resignation (1 page)
30 April 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
30 April 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
8 August 2013Director's details changed for Revd Gerald Stanley Broadbent on 30 June 2013 (2 pages)
8 August 2013Appointment of Revd Dr Keith Jones as a director (2 pages)
8 August 2013Appointment of Revd Dr Keith Jones as a director (2 pages)
8 August 2013Director's details changed for Revd Gerald Stanley Broadbent on 30 June 2013 (2 pages)
23 July 2013Termination of appointment of Shan Dobinson as a director (1 page)
23 July 2013Termination of appointment of Shan Dobinson as a director (1 page)
23 July 2013Appointment of Rev Dr Rosalind May Selby as a director (2 pages)
23 July 2013Appointment of Rev Dr Rosalind May Selby as a director (2 pages)
18 June 2013Termination of appointment of Stephen Orchard as a director (1 page)
18 June 2013Termination of appointment of Stephen Orchard as a director (1 page)
9 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
9 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
25 January 2013Termination of appointment of Jeremy Duff as a director (1 page)
25 January 2013Termination of appointment of Jeremy Duff as a director (1 page)
7 November 2012Termination of appointment of Richard Kidd as a director (1 page)
7 November 2012Termination of appointment of Richard Kidd as a director (1 page)
4 September 2012Annual return made up to 31 August 2012 no member list (11 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (11 pages)
3 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
3 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
31 August 2011Annual return made up to 31 August 2011 no member list (11 pages)
31 August 2011Annual return made up to 31 August 2011 no member list (11 pages)
9 August 2011Termination of appointment of John Campbell as a director (1 page)
9 August 2011Appointment of Dr Stephen Charles Orchard as a director (2 pages)
9 August 2011Termination of appointment of John Campbell as a director (1 page)
9 August 2011Appointment of Dr Stephen Charles Orchard as a director (2 pages)
4 February 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
4 February 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
31 January 2011Appointment of Rev Charles John Nevin as a director (2 pages)
31 January 2011Appointment of Rev Charles John Nevin as a director (2 pages)
27 January 2011Termination of appointment of John Piper as a director (1 page)
27 January 2011Termination of appointment of John Piper as a director (1 page)
2 September 2010Director's details changed for Revd Fiona Thomas on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Revd Fiona Thomas on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 no member list (13 pages)
2 September 2010Annual return made up to 31 August 2010 no member list (13 pages)
27 May 2010Director's details changed for Revd Dr John Miller Campbell on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Revd Dr John Miller Campbell on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Margaret Anne Swinson on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Margaret Anne Swinson on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Rev Simon John Oxley on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Rev Simon John Oxley on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Reverend James Arnold Booth on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Reverend James Arnold Booth on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Bishop Doye Teido Agama on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Bishop Doye Teido Agama on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Canon Dr Jeremy Nicholas Duff on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Canon Dr Jeremy Nicholas Duff on 13 May 2010 (2 pages)
19 February 2010Full accounts made up to 31 August 2009 (27 pages)
19 February 2010Full accounts made up to 31 August 2009 (27 pages)
9 December 2009Appointment of Alexander Dermot Bradley as a director (2 pages)
9 December 2009Appointment of Alexander Dermot Bradley as a director (2 pages)
2 September 2009Annual return made up to 31/08/09 (5 pages)
2 September 2009Appointment terminated director ann peart (1 page)
2 September 2009Appointment terminated director ann peart (1 page)
2 September 2009Annual return made up to 31/08/09 (5 pages)
16 February 2009Director appointed bishop doye teido agama (4 pages)
16 February 2009Director appointed bishop doye teido agama (4 pages)
11 February 2009Appointment terminated director roy lowes (1 page)
11 February 2009Appointment terminated director roy lowes (1 page)
11 February 2009Director appointed rev simon john oxley (2 pages)
11 February 2009Director appointed rev simon john oxley (2 pages)
27 January 2009Director appointed reverend fiona thomas (2 pages)
27 January 2009Director appointed reverend fiona thomas (2 pages)
20 January 2009Full accounts made up to 31 August 2008 (30 pages)
20 January 2009Full accounts made up to 31 August 2008 (30 pages)
23 September 2008Director appointed canon dr jeremy duff (1 page)
23 September 2008Annual return made up to 31/08/08 (5 pages)
23 September 2008Annual return made up to 31/08/08 (5 pages)
23 September 2008Director appointed canon dr jeremy duff (1 page)
23 June 2008Appointment terminated director john applegate (1 page)
23 June 2008Appointment terminated director john applegate (1 page)
18 February 2008Full accounts made up to 31 August 2007 (29 pages)
18 February 2008Full accounts made up to 31 August 2007 (29 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 September 2007Annual return made up to 31/08/07 (3 pages)
13 September 2007Annual return made up to 31/08/07 (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
8 March 2007Full accounts made up to 31 August 2006 (27 pages)
8 March 2007Full accounts made up to 31 August 2006 (27 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Annual return made up to 31/08/06 (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Annual return made up to 31/08/06 (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
15 February 2006Full accounts made up to 31 August 2005 (30 pages)
15 February 2006Full accounts made up to 31 August 2005 (30 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
22 September 2005Annual return made up to 31/08/05 (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Annual return made up to 31/08/05 (3 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 August 2004 (27 pages)
2 March 2005Full accounts made up to 31 August 2004 (27 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Annual return made up to 31/08/04 (8 pages)
9 December 2004Annual return made up to 31/08/04 (8 pages)
9 December 2004Director resigned (1 page)
1 July 2004Full accounts made up to 31 August 2003 (20 pages)
1 July 2004Full accounts made up to 31 August 2003 (20 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
28 January 2004Annual return made up to 31/08/03
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2004Annual return made up to 31/08/03
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 June 2003Full accounts made up to 31 August 2002 (21 pages)
27 June 2003Full accounts made up to 31 August 2002 (21 pages)
26 February 2003Full accounts made up to 31 August 2001 (17 pages)
26 February 2003Full accounts made up to 31 August 2001 (17 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Annual return made up to 31/08/02 (10 pages)
14 January 2003Director resigned (1 page)
14 January 2003Annual return made up to 31/08/02 (10 pages)
7 February 2002Annual return made up to 31/08/01 (6 pages)
7 February 2002Annual return made up to 31/08/01 (6 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
31 August 2000Incorporation (48 pages)
31 August 2000Incorporation (48 pages)