Ovingham
Northumberland
NE42 6AU
Director Name | Dr John Christopher Appleby |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Head Of University Department |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Secretary Name | Mr Shane Waddle |
---|---|
Status | Current |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Mrs Elizabeth Anne Kerry |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Canon Isabella McDonald-Booth |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Venerable Catherine Sourbut Groves |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Venerable Rachel Wood |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | The Right Reverend Mark Wroe |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Rev Philip Owen Bennison |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1993) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Ashington NE63 8HZ |
Director Name | Venerable Michael Ernest Bowering |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | 12 Rectory Park Morpeth Northumberland NE61 2SZ |
Director Name | Mr Robert Harding Churton |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1992) |
Role | Management Trainingconsultant |
Correspondence Address | Greenside House Woodside Lane Greenside Ryton Tyne And Wear NE40 4AA |
Director Name | Andrew Alexander Kenny Graham |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Bishop Of Newcastle |
Correspondence Address | Bishops House 29 Moor Road South Newcastle Upon Tyne NE3 1PA |
Director Name | Miss Rose Elizabeth Henderson |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2006) |
Role | Retired |
Correspondence Address | 20 Shakespeare Street Rosehill Wallsend Tyne & Wear NE28 7DE |
Director Name | Mrs Bethia Jane Lowdon |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QA |
Director Name | Mr Ralph Rodney Vincent Nicholson |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Solicitor (Consultant) |
Correspondence Address | 56 Moorside South Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BB |
Director Name | Mr John Norris |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 47 Moor Crescent Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Canon Gilfrid John Baker-Cresswell |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Secretary Name | Mr David William Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Director Name | Venerable Peter Elliott |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2004) |
Role | Archdeacon Of Northumberland |
Correspondence Address | 80 Moorside North Newcastle Upon Tyne NE4 9DU |
Director Name | Rev Vincent George Ashwin |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(92 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Wingrove Road North Newcastle Upon Tyne NE4 9EJ |
Director Name | Guy Ernest Warr Buckler |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(92 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | 2 Burlington Court Hadrian Park Wallsend Newcastle Upon Tyne Tyneside NE28 9YH |
Director Name | Rev David John Elkington |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(92 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1996) |
Role | Clerk In Holy Order |
Correspondence Address | 5 Kepwell Court Prudhoe Northumberland NE42 5PE |
Director Name | Rev Canon Peter Lister |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(92 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | 282 Wingrove Road North Newcastle Upon Tyne Tyne & Wear NE4 9EE |
Secretary Name | John Michael Craster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Craster Tower Alnwick Northumberland NE66 3SS |
Director Name | Rev Brian Charles Hurst |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | Denton Vicarage Dunblane Crescent Newcastle Upon Tyne NE5 2BE |
Secretary Name | Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 89 Queens Road Whitley Bay Tyne & Wear NE26 3AS |
Director Name | Rev Anthony Pattison |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2006) |
Role | Clerk In Holy Orders |
Correspondence Address | 5 Lynnwood Avenue Newcastle Upon Tyne Tyne & Wear NE4 6XB |
Director Name | Venerable Robert Langley |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2007) |
Role | Archdeacon Of Lindisfarne |
Country of Residence | England |
Correspondence Address | 4 Acomb Close Morpeth Northumberland NE61 2YH |
Director Name | Reginald Peter Gordon |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | Flat 46 Ettrick Lodge The Grove Newcastle Upon Tyne NE3 1NH |
Director Name | Venerable Geoffrey Vincent Miller |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 October 2018) |
Role | Archdeacon Of Northl'D |
Country of Residence | England |
Correspondence Address | 80 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Director Name | Dr Michael McKendrick |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2010) |
Role | Retired |
Correspondence Address | Ardfern 38 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Secretary Name | Mr Graham Palmer Barnard |
---|---|
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Secretary Name | Mr James Kevin Scott |
---|---|
Status | Resigned |
Appointed | 07 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Right Reverend Christine Elizabeth Hardman |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2021) |
Role | Church Of England Bishop |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Director Name | Ms Isabella McDonald Booth |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
Website | newcastle.angelician.org |
---|
Registered Address | Church House St Johns Terrace North Shields Tyne & Wear NE29 6HS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,265 |
Net Worth | £5,761,229 |
Cash | £625,989 |
Current Liabilities | £4,100 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 April 2022 (11 months ago) |
---|---|
Next Return Due | 13 May 2023 (1 month, 2 weeks from now) |
2 December 2021 | Appointment of The Right Reverend Mark Wroe as a director on 1 December 2021 (2 pages) |
---|---|
1 December 2021 | Termination of appointment of Christine Elizabeth Hardman as a director on 30 November 2021 (1 page) |
9 September 2021 | Appointment of Venerable Rachel Wood as a director on 3 September 2021 (2 pages) |
8 September 2021 | Termination of appointment of Catherine Sourbut-Groves as a director on 8 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Isabella Mcdonald Booth as a director on 8 September 2021 (1 page) |
20 August 2021 | Appointment of Venerable Catherine Sourbut Groves as a director on 14 November 2020 (2 pages) |
19 August 2021 | Appointment of Ms Isabella Mcdonald Booth as a director on 19 March 2019 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 April 2021 | Cessation of Mark Wroe as a person with significant control on 4 January 2021 (1 page) |
29 April 2021 | Cessation of Peter John Alan Robinson as a person with significant control on 4 July 2020 (1 page) |
20 April 2021 | Termination of appointment of Mark Wroe as a director on 4 January 2021 (1 page) |
20 April 2021 | Cessation of Gilfrid John Baker-Cresswell as a person with significant control on 14 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Gilfrid John Baker-Cresswell as a director on 14 April 2021 (1 page) |
13 April 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
15 February 2021 | Appointment of Venerable Catherine Sourbut-Groves as a director on 14 November 2020 (2 pages) |
9 February 2021 | Termination of appointment of Peter John Alan Robinson as a director on 4 July 2020 (1 page) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
29 March 2019 | Appointment of Mrs Elizabeth Anne Kerry as a director on 19 March 2019 (2 pages) |
28 March 2019 | Appointment of Canon Isabella Mcdonald-Booth as a director on 19 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 March 2019 | Notification of Mark Wroe as a person with significant control on 24 March 2019 (2 pages) |
25 March 2019 | Appointment of The Venerable Mark Wroe as a director on 24 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Geoffrey Vincent Miller as a director on 20 October 2018 (1 page) |
22 March 2019 | Cessation of Geoffrey Vincent Miller as a person with significant control on 20 October 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 March 2017 | Director's details changed for Mr Simon Robert Harper on 10 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 10 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Simon Robert Harper on 10 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 10 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr John Christopher Appleby on 10 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr John Christopher Appleby on 10 March 2017 (2 pages) |
31 January 2017 | Termination of appointment of Frank White as a director on 24 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Frank White as a director on 24 January 2017 (1 page) |
20 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 March 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
22 March 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
27 January 2016 | Termination of appointment of Paul Andrew Sturgess as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Simon Andrew Roberson as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Paul Andrew Sturgess as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Simon Andrew Roberson as a director on 31 December 2015 (1 page) |
30 October 2015 | Appointment of Rt Revd Christine Elizabeth Hardman as a director on 22 September 2015 (2 pages) |
30 October 2015 | Appointment of Rt Revd Christine Elizabeth Hardman as a director on 22 September 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Termination of appointment of Dagmar Winter as a director on 10 March 2015 (1 page) |
14 April 2015 | Termination of appointment of James Alexander Robertson as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Dagmar Winter as a director on 10 March 2015 (1 page) |
14 April 2015 | Termination of appointment of James Alexander Robertson as a director on 31 March 2015 (1 page) |
27 March 2015 | Annual return made up to 16 March 2015 no member list (8 pages) |
27 March 2015 | Annual return made up to 16 March 2015 no member list (8 pages) |
1 December 2014 | Termination of appointment of John Martin Wharton as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of John Martin Wharton as a director on 30 November 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 April 2014 | Annual return made up to 16 March 2014 no member list (9 pages) |
4 April 2014 | Annual return made up to 16 March 2014 no member list (9 pages) |
22 July 2013 | Appointment of Mr Shane Waddle as a secretary (1 page) |
22 July 2013 | Termination of appointment of James Scott as a secretary (1 page) |
22 July 2013 | Appointment of Mr Shane Waddle as a secretary (1 page) |
22 July 2013 | Termination of appointment of James Scott as a secretary (1 page) |
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Termination of appointment of Michael Stoker as a director (1 page) |
20 May 2013 | Termination of appointment of Michael Stoker as a director (1 page) |
21 March 2013 | Annual return made up to 16 March 2013 no member list (10 pages) |
21 March 2013 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 16 March 2013 no member list (10 pages) |
21 March 2013 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages) |
19 March 2013 | Appointment of Right Reverend Francis White as a director (2 pages) |
19 March 2013 | Appointment of Mr Paul Andrew Sturgess as a director (2 pages) |
19 March 2013 | Appointment of Right Reverend Francis White as a director (2 pages) |
19 March 2013 | Appointment of Mr Paul Andrew Sturgess as a director (2 pages) |
18 March 2013 | Appointment of Mr Simon Andrew Roberson as a director (2 pages) |
18 March 2013 | Appointment of Dr John Christopher Appleby as a director (2 pages) |
18 March 2013 | Appointment of Mr James Kevin Scott as a secretary (1 page) |
18 March 2013 | Termination of appointment of John Sinclair as a director (1 page) |
18 March 2013 | Appointment of Mr Simon Andrew Roberson as a director (2 pages) |
18 March 2013 | Appointment of Dr John Christopher Appleby as a director (2 pages) |
18 March 2013 | Appointment of Mr James Kevin Scott as a secretary (1 page) |
18 March 2013 | Termination of appointment of John Sinclair as a director (1 page) |
4 February 2013 | Termination of appointment of Graham Barnard as a secretary (1 page) |
4 February 2013 | Termination of appointment of Graham Barnard as a secretary (1 page) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Annual return made up to 16 March 2012 no member list (8 pages) |
23 March 2012 | Annual return made up to 16 March 2012 no member list (8 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 March 2011 | Annual return made up to 16 March 2011 no member list (8 pages) |
25 March 2011 | Director's details changed for Reverend Canon James Alexander Robertson on 15 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 no member list (8 pages) |
25 March 2011 | Director's details changed for Reverend Canon James Alexander Robertson on 15 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Michael Charles Stoker as a director (2 pages) |
18 March 2011 | Appointment of Mr Michael Charles Stoker as a director (2 pages) |
25 August 2010 | Appointment of Reverend Dr Dagmar Winter as a director (2 pages) |
25 August 2010 | Appointment of Reverend Dr Dagmar Winter as a director (2 pages) |
24 August 2010 | Appointment of Reverend John Robert Sinclair as a director (2 pages) |
24 August 2010 | Appointment of Reverend John Robert Sinclair as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 April 2010 | Annual return made up to 16 March 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Reverend Canon James Alexander Robertson on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon Robert Harper on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 16 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Reverend Canon James Alexander Robertson on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon Robert Harper on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gilfrid John Baker-Cresswell on 16 March 2010 (2 pages) |
29 March 2010 | Appointment of Venerable Peter John Alan Robinson as a director (2 pages) |
29 March 2010 | Appointment of Venerable Peter John Alan Robinson as a director (2 pages) |
18 March 2010 | Termination of appointment of Robert Wheatley as a director (1 page) |
18 March 2010 | Termination of appointment of Michael Mckendrick as a director (1 page) |
18 March 2010 | Termination of appointment of Robert Wheatley as a director (1 page) |
18 March 2010 | Termination of appointment of Michael Mckendrick as a director (1 page) |
13 October 2009 | Appointment of Mr Graham Palmer Barnard as a secretary (1 page) |
13 October 2009 | Appointment of Mr Graham Palmer Barnard as a secretary (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 March 2009 | Annual return made up to 16/03/09 (4 pages) |
20 March 2009 | Annual return made up to 16/03/09 (4 pages) |
10 March 2009 | Appointment terminated secretary philip davies (1 page) |
10 March 2009 | Appointment terminated secretary philip davies (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 April 2008 | Annual return made up to 16/03/08 (4 pages) |
23 April 2008 | Annual return made up to 16/03/08 (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
20 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 April 2007 | Annual return made up to 16/03/07 (7 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 April 2007 | Annual return made up to 16/03/07 (7 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 16/03/06 (8 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2006 | Annual return made up to 16/03/06 (8 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 April 2005 | Annual return made up to 16/03/05
|
1 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 April 2005 | Annual return made up to 16/03/05
|
15 April 2004 | Annual return made up to 16/03/04 (9 pages) |
15 April 2004 | Annual return made up to 16/03/04 (9 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
23 April 2003 | Memorandum and Articles of Association (15 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Memorandum and Articles of Association (15 pages) |
23 April 2003 | Resolutions
|
31 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 March 2003 | Annual return made up to 16/03/03 (10 pages) |
27 March 2003 | Annual return made up to 16/03/03 (10 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: church house grainger park road newcastle upon tyne 4 (1 page) |
1 May 2002 | Annual return made up to 16/03/02
|
1 May 2002 | Annual return made up to 16/03/02
|
1 May 2002 | Registered office changed on 01/05/02 from: church house grainger park road newcastle upon tyne 4 (1 page) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2001 | Annual return made up to 16/03/01 (7 pages) |
5 April 2001 | Annual return made up to 16/03/01 (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
14 April 2000 | Annual return made up to 16/03/00 (8 pages) |
14 April 2000 | Annual return made up to 16/03/00 (8 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 April 1999 | Annual return made up to 16/03/99 (10 pages) |
13 April 1999 | Annual return made up to 16/03/99 (10 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 April 1998 | Annual return made up to 16/03/98
|
8 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 April 1998 | Annual return made up to 16/03/98
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 April 1997 | Annual return made up to 16/03/97
|
9 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 April 1997 | Annual return made up to 16/03/97
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 April 1996 | Annual return made up to 16/03/96
|
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 April 1996 | Annual return made up to 16/03/96
|
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Annual return made up to 16/03/95
|
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Annual return made up to 16/03/95
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |