Company NameSt.John's College,Durham
Company StatusActive
Company Number00113496
CategoryPRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Incorporation Date2 January 1911(112 years, 3 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameProfessor Canon David Adam Wilkinson
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(95 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMr Nigel Rhyl Robson
Date of BirthMay 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(99 years, 3 months after company formation)
Appointment Duration13 years
RoleRetired Solicitor. Currently Part Time Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbank Farm
Great Salkeld
Penrith
Cumbria
CA11 9LN
Director NameDr Michael John Gilmore
Date of BirthAugust 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(100 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleUniversity Academic Registrar
Country of ResidenceUnited Kingdom
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameCanon Dr James Herbert Harrison
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(103 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameProf Geoffrey Alastair Moore
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(104 years, 3 months after company formation)
Appointment Duration8 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameThe Right Reverend Elizabeth Jane Holden Lane
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(105 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleBishop
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameRev Dr Philip James John Plyming
Date of BirthJanuary 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(106 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCollege Warden
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameProf Michel Anthony Higton
Date of BirthMay 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(106 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameDr Rebecca Bouveng
Date of BirthAugust 1980 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2017(106 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMs Kelly Pattinson
Date of BirthSeptember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(107 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Assistant
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameRt Revd Robert Neil Innes
Date of BirthOctober 1959 (Born 63 years ago)
NationalityBritish,Belgian
StatusCurrent
Appointed30 November 2018(107 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleBishop
Country of ResidenceBelgium
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMr John Davison
Date of BirthJune 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(109 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameProf Amir Michael
Date of BirthMarch 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(110 years, 3 months after company formation)
Appointment Duration2 years
RoleProfessor Of Accounting
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMr Samuel Anthony Meyer Dale
Date of BirthAugust 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(111 years after company formation)
Appointment Duration1 year, 3 months
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameRev Fungai Catherine Ngangira
Date of BirthOctober 1991 (Born 31 years ago)
NationalityZimbabwean
StatusCurrent
Appointed10 December 2021(111 years after company formation)
Appointment Duration1 year, 3 months
RoleClergy
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMrs Emily Rachel Bagg
Date of BirthOctober 1988 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(111 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleStudent
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameRev Madhu Smitha Prasadam
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(111 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChaplain
Country of ResidenceDenmark
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMrs Clare Louise Curran
Date of BirthJune 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(111 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMrs Sarah Jane Judson
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(111 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMr Thomas Sailendra Jackson
Date of BirthMarch 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(111 years, 6 months after company formation)
Appointment Duration9 months
RoleStudent President
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameMr Christopher Elliot Courtman
Date of BirthMay 1987 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(112 years after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Secretary NameMr Christopher Elliot Courtman
StatusCurrent
Appointed16 December 2022(112 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address3 South Bailey
Durham
DH1 3RJ
Director NameJames Atkinson
Date of BirthApril 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(80 years, 12 months after company formation)
Appointment Duration5 months (resigned 08 May 1992)
RoleUniversity Professor
Correspondence AddressLeech House Hathersage
Hope Valley
Sheffield
S30 1BA
Director NameJoanne Caladine Bailey
Date of BirthJune 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(80 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 May 1992)
RoleStudent
Correspondence AddressCranmer Hall
St Johns College
Durham
DH1 3RJ
Secretary NameDr Anne Winifred Orde
NationalityBritish
StatusResigned
Appointed08 December 1991(80 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Anchorage Terrace
Durham
County Durham
DH1 3DL
Director NameRuth Helen Adams
Date of BirthJune 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(82 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 1994)
RoleStudent
Correspondence AddressSt Johns College South Bailey
Durham
DH1 3RJ
Secretary NamePhilip Radford May
NationalityBritish
StatusResigned
Appointed01 September 1994(83 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2002)
RoleRetired
Correspondence Address9 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameRt Rev Cyril Guy Ashton
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(89 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 March 2008)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameMs Sallie Bassham
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(91 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 March 2009)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressWinshaw Barn
Chapel Le Dale
Ingleton
Lancashire
LA6 3AT
Secretary NameJennifer Lilian Gilbertson
NationalityBritish
StatusResigned
Appointed07 June 2002(91 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2007)
RoleCompany Director
Correspondence Address34 Westbourne Road
Hartlepool
TS25 5RE
Secretary NameDr Neil Campbell Grant
NationalityBritish
StatusResigned
Appointed10 March 2007(96 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 2009)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameMr Angus Ian Allan
Date of BirthMay 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(98 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRed Ridge, 92 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Secretary NameMr Jamie Peter Morgan
NationalityBritish
StatusResigned
Appointed20 March 2009(98 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2010)
RoleBarrister
Correspondence Address76 Brytwn Road
Cymmer
Port Talbot
West Glamorgan
SA13 3EW
Wales
Director NameDr Anne Allen
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(104 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2017)
RoleFundraiser/University Administration
Country of ResidenceUnited Kingdom
Correspondence Address12e The College
Durham
DH1 3EQ
Director NameMs Caragh Beth Aylett
Date of BirthOctober 1995 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(107 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2019)
RoleStudent President
Country of ResidenceEngland
Correspondence Address3 South Bailey
Durham
DH1 3RJ

Contact

Websitedur.ac.uk

Location

Registered Address3 South Bailey
Durham
DH1 3RJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at £1Angus Allan
4.17%
Ordinary
1 at £1David Adam Wilkinson
4.17%
Ordinary
1 at £1Dr Mark Rothwell Ogden
4.17%
Ordinary
1 at £1Gareth Edward Arthur Frank
4.17%
Ordinary
1 at £1Geoffrey Moore
4.17%
Ordinary
1 at £1James Harrison
4.17%
Ordinary
1 at £1James Heppell
4.17%
Ordinary
1 at £1James Newcome
4.17%
Ordinary
1 at £1Jane Robinson
4.17%
Ordinary
1 at £1Luke March
4.17%
Ordinary
1 at £1Margaret Sentamu
4.17%
Ordinary
1 at £1Mark Tanner
4.17%
Ordinary
1 at £1Michael Gilmore
4.17%
Ordinary
1 at £1Nigel Robson
4.17%
Ordinary
1 at £1Nikolaus Krahe
4.17%
Ordinary
1 at £1Richard Mayland
4.17%
Ordinary
1 at £1Robert Song
4.17%
Ordinary
1 at £1Sarah Bullock
4.17%
Ordinary
6 at £1Angela Cook
25.00%
Ordinary

Financials

Year2014
Turnover£3,644,784
Net Worth£13,189,483
Cash£512,187
Current Liabilities£380,008

Accounts

Latest Accounts31 July 2022 (8 months ago)
Next Accounts Due30 April 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 December 2022 (3 months, 3 weeks ago)
Next Return Due22 December 2023 (8 months, 3 weeks from now)

Charges

5 October 1994Delivered on: 12 October 1994
Persons entitled: Barclays 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: F/Hold property known as land on part of former st.margarets hospital site,durham city.
Outstanding
12 May 1993Delivered on: 2 June 1993
Persons entitled: Barclays 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: 25 church street,durham city,durham. T/n 's DU102938 and DU167198.
Outstanding
2 January 1992Delivered on: 4 January 1992
Persons entitled: Church Commissioners for England

Classification: Legal charge
Secured details: £56,350 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H land dwellinghouse and premises k/a 32 wearside drive durham.
Outstanding
30 September 1991Delivered on: 14 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: .
Particulars: 23 church street, durham city, durham,title no du 97719.
Outstanding
21 June 1991Delivered on: 25 June 1991
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee.
Particulars: 21 oswald court durham city.
Outstanding
25 March 1991Delivered on: 27 March 1991
Persons entitled: The Church Commissioners for England.

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 58 whinney hill durham city t/n du 128075.
Outstanding
16 October 1990Delivered on: 27 October 1990
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £56,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: L/H land dwellinghouse and premises k/a 32 wearside drive durham city.
Outstanding
18 September 1990Delivered on: 28 September 1990
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £62,000 and all other monies due or to become due from the company to the chargee.
Particulars: 29 hastings avenue lowes barn, durham city.
Outstanding
9 November 2018Delivered on: 16 November 2018
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: Freehold land being part of former st margaret’s hospital site durham registered at hm land registry under title number DU242989.. Freehold land being land lying to the south side of allergate durham city registered at hm land registry under title number DU190128.. Freehold land known as 16 briardene, margery lane durham registered at hm land registry under title number DU64624.
Outstanding
9 July 2013Delivered on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at. Land lying to the south of allergate. Durham. Title no. DU190128.
Outstanding
9 July 2013Delivered on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property. Land part of former st margarets hospital site. Durham. Title no DU242989.
Outstanding
17 June 2013Delivered on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a 16 south bailey durham t/no DU336548.
Outstanding
17 September 1996Delivered on: 23 September 1996
Persons entitled: Barclays 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: 16 briardene durham county durham t/n-DU64624.
Outstanding
5 October 1994Delivered on: 12 October 1994
Persons entitled: Barclays 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: F/Hold property known as land lying on the south side of allergate,durham city.
Outstanding
8 January 1990Delivered on: 27 January 1990
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the co. To the chargee.
Particulars: 7 briardene margery lane durham city.
Outstanding

Filing History

17 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 31 July 2021 (33 pages)
25 October 2021Appointment of Ms Alice Butler as a director on 1 July 2021 (2 pages)
25 October 2021Termination of appointment of Kevin Shotton as a director on 8 October 2021 (1 page)
25 October 2021Termination of appointment of Margaret Mugabi Sentamu as a director on 8 October 2021 (1 page)
25 October 2021Termination of appointment of Molly Byford as a director on 30 June 2021 (1 page)
25 October 2021Termination of appointment of Sarah Ruth Bullock as a director on 8 October 2021 (1 page)
14 April 2021Director's details changed for Dr Rebecca Bouveng on 4 April 2021 (2 pages)
14 April 2021Full accounts made up to 31 July 2020 (33 pages)
31 March 2021Appointment of Professor Amir Michael as a director on 19 March 2021 (2 pages)
31 March 2021Appointment of Miss Jasmine Faye Miller as a director on 19 March 2021 (2 pages)
31 March 2021Termination of appointment of Simon Timothy David Walters as a director on 19 March 2021 (1 page)
31 March 2021Director's details changed for Mrs Margaret Mugabi Sentamu on 19 March 2021 (2 pages)
22 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
23 November 2020Appointment of Ms Molly Byford as a director on 1 July 2020 (2 pages)
23 November 2020Termination of appointment of Joseph William Pape as a director on 30 June 2020 (1 page)
23 November 2020Termination of appointment of Caroline Dower as a director on 30 September 2020 (1 page)
5 May 2020Director's details changed for Canon Dr James Herbert Harrison on 4 May 2020 (2 pages)
4 May 2020Appointment of Mr Simon Timothy David Walters as a director on 13 March 2020 (2 pages)
4 May 2020Appointment of Mr John Davison as a director on 13 March 2020 (2 pages)
4 May 2020Termination of appointment of Miriam Grace Thurlow as a director on 13 March 2020 (1 page)
4 May 2020Termination of appointment of Ian Richard Harris as a director on 13 March 2020 (1 page)
23 December 2019Full accounts made up to 31 July 2019 (32 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
11 October 2019Director's details changed for The Venerable Sarah Ruth Bullock on 27 September 2019 (2 pages)
11 October 2019Director's details changed for Canon Dr James Herbert Harrison on 27 September 2019 (2 pages)
11 October 2019Director's details changed for Rt Revd Elizabeth Jane Holden Lane on 27 September 2019 (2 pages)
11 October 2019Appointment of Rt Revd Robert Neil Innes as a director on 30 November 2018 (2 pages)
11 October 2019Appointment of Mr Joseph William Pape as a director on 27 September 2019 (2 pages)
9 October 2019Director's details changed for Professor Geoffrey Alastair Moore on 27 September 2019 (2 pages)
9 October 2019Director's details changed for Dr Michael John Gilmore on 27 September 2019 (2 pages)
9 October 2019Director's details changed for Mrs Bridget Marye Cass on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of James William Scobie Newcome as a director on 30 November 2018 (1 page)
9 October 2019Appointment of Miss Miriam Grace Thurlow as a director on 21 June 2019 (2 pages)
9 October 2019Termination of appointment of Claire Rachel Jones as a director on 21 June 2019 (1 page)
9 October 2019Appointment of Ms Caroline Dower as a director on 21 June 2019 (2 pages)
9 October 2019Termination of appointment of Caragh Beth Aylett as a director on 27 September 2019 (1 page)
22 January 2019Full accounts made up to 31 July 2018 (38 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 November 2018Satisfaction of charge 11 in full (1 page)
20 November 2018Satisfaction of charge 001134960012 in full (1 page)
20 November 2018Satisfaction of charge 001134960013 in full (1 page)
20 November 2018Satisfaction of charge 001134960014 in full (1 page)
16 November 2018Registration of charge 001134960015, created on 9 November 2018 (27 pages)
16 October 2018Satisfaction of charge 4 in full (1 page)
16 October 2018Satisfaction of charge 6 in full (1 page)
16 October 2018Satisfaction of charge 9 in full (1 page)
16 October 2018Satisfaction of charge 8 in full (1 page)
16 October 2018Satisfaction of charge 10 in full (1 page)
23 August 2018Director's details changed for Dr Michael Gilmore on 23 August 2018 (2 pages)
15 August 2018Director's details changed for Professor Canon David Adam Wilkinson on 15 August 2018 (2 pages)
26 July 2018Termination of appointment of Jessica Florence Rackham as a director on 15 June 2018 (1 page)
26 July 2018Termination of appointment of Amy Frances Ward as a director on 15 June 2018 (1 page)
26 July 2018Termination of appointment of Sarah Lynn Bowers Dunlop as a director on 15 June 2018 (1 page)
26 July 2018Appointment of Ms Kelly Pattinson as a director on 15 June 2018 (2 pages)
26 July 2018Appointment of Ms Claire Rachel Jones as a director on 15 June 2018 (2 pages)
26 July 2018Appointment of Ms Caragh Beth Aylett as a director on 15 June 2018 (2 pages)
21 March 2018Full accounts made up to 31 July 2017 (37 pages)
14 March 2018Appointment of Mrs Bridget Marye Cass as a director on 2 March 2018 (2 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
14 December 2017Appointment of Dr Rebecca Bouveng as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of Anne Allen as a director on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Mark Rothwell Ogden as a director on 1 December 2017 (1 page)
14 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
14 December 2017Appointment of Dr Rebecca Bouveng as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of Anne Allen as a director on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Mark Rothwell Ogden as a director on 1 December 2017 (1 page)
3 August 2017Appointment of Mr Ian Richard Harris as a director on 16 June 2017 (2 pages)
3 August 2017Appointment of Mr Ian Richard Harris as a director on 16 June 2017 (2 pages)
1 August 2017Appointment of Revd Dr Philip James John Plyming as a director on 16 June 2017 (2 pages)
1 August 2017Appointment of Revd Dr Philip James John Plyming as a director on 16 June 2017 (2 pages)
31 July 2017Appointment of Dr Sarah Lynn Bowers Dunlop as a director on 16 June 2017 (2 pages)
31 July 2017Appointment of Mrs Susanne Mai Bradley as a director on 16 June 2017 (2 pages)
31 July 2017Termination of appointment of Robert Song as a director on 16 June 2017 (1 page)
31 July 2017Appointment of Dr Sarah Lynn Bowers Dunlop as a director on 16 June 2017 (2 pages)
31 July 2017Appointment of Mrs Susanne Mai Bradley as a director on 16 June 2017 (2 pages)
31 July 2017Termination of appointment of Robert Song as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Jane Robinson as a director on 16 June 2017 (1 page)
25 July 2017Appointment of Miss Jessica Florence Rackham as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Miss Amy Frances Ward as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Mr Kevin Shotton as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Professor Michel Anthony Higton as a director on 16 June 2017 (2 pages)
25 July 2017Termination of appointment of Mark John Wade as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of James Whaley Heppell as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Thomas William Channon as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Angus Ian Allan as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Jane Robinson as a director on 16 June 2017 (1 page)
25 July 2017Appointment of Miss Jessica Florence Rackham as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Miss Amy Frances Ward as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Mr Kevin Shotton as a director on 16 June 2017 (2 pages)
25 July 2017Appointment of Professor Michel Anthony Higton as a director on 16 June 2017 (2 pages)
25 July 2017Termination of appointment of Mark John Wade as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of James Whaley Heppell as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Thomas William Channon as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Angus Ian Allan as a director on 16 June 2017 (1 page)
8 February 2017Full accounts made up to 31 July 2016 (40 pages)
8 February 2017Full accounts made up to 31 July 2016 (40 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Termination of appointment of Mark Simon Austin Tanner as a director on 9 December 2016 (1 page)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Termination of appointment of Mark Simon Austin Tanner as a director on 9 December 2016 (1 page)
14 July 2016Appointment of Rt Revd Elizabeth Jane Holden Lane as a director on 17 June 2016 (2 pages)
14 July 2016Appointment of Rt Revd Elizabeth Jane Holden Lane as a director on 17 June 2016 (2 pages)
13 July 2016Appointment of Mr Thomas William Channon as a director on 17 June 2016 (2 pages)
13 July 2016Termination of appointment of Nikolaus Mattias Philip Krahe as a director on 17 June 2016 (1 page)
13 July 2016Appointment of Mr Thomas William Channon as a director on 17 June 2016 (2 pages)
13 July 2016Termination of appointment of Nikolaus Mattias Philip Krahe as a director on 17 June 2016 (1 page)
8 April 2016Appointment of Dr Anne Allen as a director on 4 December 2015 (2 pages)
8 April 2016Appointment of Dr Anne Allen as a director on 4 December 2015 (2 pages)
7 April 2016Appointment of Mr Mark John Wade as a director on 11 March 2016 (2 pages)
7 April 2016Termination of appointment of Luke Henry Walter March as a director on 11 March 2016 (1 page)
7 April 2016Termination of appointment of Gareth Edward Arthur Frank as a director on 11 March 2016 (1 page)
7 April 2016Appointment of Mr Mark John Wade as a director on 11 March 2016 (2 pages)
7 April 2016Termination of appointment of Luke Henry Walter March as a director on 11 March 2016 (1 page)
7 April 2016Termination of appointment of Gareth Edward Arthur Frank as a director on 11 March 2016 (1 page)
13 February 2016Full accounts made up to 31 July 2015 (35 pages)
13 February 2016Full accounts made up to 31 July 2015 (35 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 24
(21 pages)
6 January 2016Director's details changed for Professor David Adam Wilkinson on 6 December 2015 (3 pages)
6 January 2016Appointment of Canon Dr James Herbert Harrison as a director on 26 September 2014 (2 pages)
6 January 2016Director's details changed for Reverend Mark Simon Austin Tanner on 6 December 2015 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 24
(21 pages)
6 January 2016Director's details changed for Professor David Adam Wilkinson on 6 December 2015 (3 pages)
6 January 2016Appointment of Canon Dr James Herbert Harrison as a director on 26 September 2014 (2 pages)
6 January 2016Director's details changed for Reverend Mark Simon Austin Tanner on 6 December 2015 (2 pages)
5 January 2016Termination of appointment of Michael Volland as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Geoffrey Seagrave Pearson as a director on 26 September 2014 (1 page)
5 January 2016Appointment of Professor Geoffrey Alastair Moore as a director on 27 March 2015 (2 pages)
5 January 2016Appointment of Mr Nikolaus Mattias Philip Krahe as a director on 19 June 2015 (2 pages)
5 January 2016Appointment of Mr Gareth Edward Arthur Frank as a director on 19 June 2015 (2 pages)
5 January 2016Termination of appointment of Maeve Christina Mary Sherlock as a director on 5 December 2014 (1 page)
5 January 2016Director's details changed for Dr Mark Rothwell Ogden on 6 December 2015 (2 pages)
5 January 2016Termination of appointment of Carys Harper as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Mary Jobling as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Christopher Francis Higgins as a director on 25 September 2015 (1 page)
5 January 2016Termination of appointment of Michael Volland as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Geoffrey Seagrave Pearson as a director on 26 September 2014 (1 page)
5 January 2016Appointment of Professor Geoffrey Alastair Moore as a director on 27 March 2015 (2 pages)
5 January 2016Appointment of Mr Nikolaus Mattias Philip Krahe as a director on 19 June 2015 (2 pages)
5 January 2016Appointment of Mr Gareth Edward Arthur Frank as a director on 19 June 2015 (2 pages)
5 January 2016Director's details changed for Dr Mark Rothwell Ogden on 6 December 2015 (2 pages)
5 January 2016Termination of appointment of Maeve Christina Mary Sherlock as a director on 5 December 2014 (1 page)
5 January 2016Termination of appointment of Carys Harper as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Mary Jobling as a director on 19 June 2015 (1 page)
5 January 2016Termination of appointment of Christopher Francis Higgins as a director on 25 September 2015 (1 page)
26 June 2015Full accounts made up to 31 July 2014 (34 pages)
26 June 2015Full accounts made up to 31 July 2014 (34 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 24
(22 pages)
9 January 2015Appointment of Mrs Angela Cook as a director on 26 September 2014 (2 pages)
9 January 2015Termination of appointment of Neil Campbell Grant as a director on 31 July 2014 (1 page)
9 January 2015Termination of appointment of Michael Bird as a director on 5 December 2014 (1 page)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 24
(22 pages)
9 January 2015Termination of appointment of Michael Bird as a director on 5 December 2014 (1 page)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 24
(22 pages)
9 January 2015Appointment of Mrs Angela Cook as a director on 26 September 2014 (2 pages)
9 January 2015Termination of appointment of Neil Campbell Grant as a director on 31 July 2014 (1 page)
9 January 2015Termination of appointment of Michael Bird as a director on 5 December 2014 (1 page)
23 June 2014Appointment of Rev Dr Michael Volland as a director (2 pages)
23 June 2014Appointment of Rev Dr Michael Volland as a director (2 pages)
19 June 2014Appointment of Ms Jane Robinson as a director (2 pages)
19 June 2014Appointment of Ms Jane Robinson as a director (2 pages)
18 June 2014Appointment of Ms Carys Harper as a director (2 pages)
18 June 2014Termination of appointment of John Wales as a director (1 page)
18 June 2014Termination of appointment of Valerie Strickland as a director (1 page)
18 June 2014Termination of appointment of Calvin Samuel as a director (1 page)
18 June 2014Termination of appointment of David Goodhew as a director (1 page)
18 June 2014Termination of appointment of John Grocott as a director (1 page)
18 June 2014Appointment of Ms Carys Harper as a director (2 pages)
18 June 2014Termination of appointment of John Wales as a director (1 page)
18 June 2014Termination of appointment of Valerie Strickland as a director (1 page)
18 June 2014Termination of appointment of Calvin Samuel as a director (1 page)
18 June 2014Termination of appointment of David Goodhew as a director (1 page)
18 June 2014Termination of appointment of John Grocott as a director (1 page)
20 May 2014Appointment of Ms Mary Jobling as a director (2 pages)
20 May 2014Appointment of Ms Mary Jobling as a director (2 pages)
19 May 2014Appointment of Mr Richard Derrick Mayland as a director (2 pages)
19 May 2014Termination of appointment of Timothy Miller as a director (1 page)
19 May 2014Termination of appointment of Timothy Miller as a director (1 page)
19 May 2014Appointment of Mr Richard Derrick Mayland as a director (2 pages)
19 May 2014Termination of appointment of Timothy Miller as a director (1 page)
19 May 2014Termination of appointment of Timothy Miller as a director (1 page)
19 December 2013Full accounts made up to 31 July 2013 (35 pages)
19 December 2013Full accounts made up to 31 July 2013 (35 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 24
(23 pages)
13 December 2013Director's details changed for Right Reverend James William Scobie Newcombe on 11 December 2013 (2 pages)
13 December 2013Director's details changed for Dr Neil Campbell Grant on 11 December 2013 (2 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 24
(23 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 24
(23 pages)
13 December 2013Director's details changed for Right Reverend James William Scobie Newcombe on 11 December 2013 (2 pages)
13 December 2013Director's details changed for Dr Neil Campbell Grant on 11 December 2013 (2 pages)
17 July 2013Registration of charge 001134960014 (9 pages)
17 July 2013Registration of charge 001134960013 (9 pages)
17 July 2013Registration of charge 001134960014 (9 pages)
17 July 2013Registration of charge 001134960013 (9 pages)
12 July 2013Director's details changed for Rev Canon Sarah Ruth Bullock on 10 July 2013 (2 pages)
12 July 2013Director's details changed for Rev Canon Sarah Ruth Bullock on 10 July 2013 (2 pages)
1 July 2013Appointment of Mrs Margaret Mugabi Sentamu as a director (2 pages)
1 July 2013Appointment of Mrs Margaret Mugabi Sentamu as a director (2 pages)
28 June 2013Appointment of Rev Canon Sarah Ruth Bullock as a director (2 pages)
28 June 2013Appointment of Rev Canon Sarah Ruth Bullock as a director (2 pages)
18 June 2013Registration of charge 001134960012 (5 pages)
18 June 2013Registration of charge 001134960012 (5 pages)
13 May 2013Appointment of Mr Timothy Miller as a director (2 pages)
13 May 2013Appointment of Mr John Samuel Anthony Grocott as a director (2 pages)
13 May 2013Appointment of Mr Timothy Miller as a director (2 pages)
13 May 2013Appointment of Mr John Samuel Anthony Grocott as a director (2 pages)
10 May 2013Termination of appointment of James Woolley as a director (1 page)
10 May 2013Termination of appointment of Fiona Collin as a director (1 page)
10 May 2013Termination of appointment of James Woolley as a director (1 page)
10 May 2013Termination of appointment of Fiona Collin as a director (1 page)
16 January 2013Full accounts made up to 31 July 2012 (35 pages)
16 January 2013Full accounts made up to 31 July 2012 (35 pages)
3 January 2013Termination of appointment of Janet Henderson as a director (1 page)
3 January 2013Termination of appointment of Janet Henderson as a director (1 page)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (24 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (24 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (24 pages)
29 November 2012Appointment of Rev Dr David John Goodhew as a director (2 pages)
29 November 2012Appointment of Rev Dr David John Goodhew as a director (2 pages)
5 October 2012Termination of appointment of Francis Davis as a director (1 page)
5 October 2012Termination of appointment of Francis Davis as a director (1 page)
2 May 2012Appointment of Mrs Fiona Maria Collin as a director (2 pages)
2 May 2012Appointment of Mr James Woolley as a director (2 pages)
2 May 2012Termination of appointment of Julie Wearing as a director (1 page)
2 May 2012Termination of appointment of James Lake as a director (1 page)
2 May 2012Termination of appointment of James Lake as a director (1 page)
2 May 2012Appointment of Mrs Fiona Maria Collin as a director (2 pages)
2 May 2012Appointment of Mr James Woolley as a director (2 pages)
2 May 2012Termination of appointment of Julie Wearing as a director (1 page)
2 May 2012Termination of appointment of James Lake as a director (1 page)
2 May 2012Termination of appointment of James Lake as a director (1 page)
9 January 2012Full accounts made up to 31 July 2011 (35 pages)
9 January 2012Full accounts made up to 31 July 2011 (35 pages)
21 December 2011Appointment of Right Reverend James William Scobie Newcombe as a director (2 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (25 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (25 pages)
21 December 2011Appointment of Right Reverend James William Scobie Newcombe as a director (2 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (25 pages)
20 December 2011Appointment of Mr John Kenvyn Wales as a director (2 pages)
20 December 2011Appointment of Mr John Kenvyn Wales as a director (2 pages)
19 December 2011Termination of appointment of Roger Dye as a director (1 page)
19 December 2011Termination of appointment of John Pritchard as a director (1 page)
19 December 2011Termination of appointment of Roger Dye as a director (1 page)
19 December 2011Termination of appointment of John Pritchard as a director (1 page)
17 November 2011Appointment of Dr Michael Gilmore as a director (2 pages)
17 November 2011Appointment of Rev Mark Simon Austin Tanner as a director (2 pages)
17 November 2011Appointment of Dr Michael Gilmore as a director (2 pages)
17 November 2011Appointment of Rev Mark Simon Austin Tanner as a director (2 pages)
14 July 2011Termination of appointment of Anthony Forster as a director (1 page)
14 July 2011Termination of appointment of Anthony Forster as a director (1 page)
4 May 2011Termination of appointment of Anne Dyer as a director (1 page)
4 May 2011Termination of appointment of Anne Dyer as a director (1 page)
13 April 2011Full accounts made up to 31 July 2010 (34 pages)
13 April 2011Full accounts made up to 31 July 2010 (34 pages)
8 April 2011Appointment of Mr James Lake as a director (2 pages)
8 April 2011Appointment of Mr James Lake as a director (2 pages)
5 April 2011Appointment of Ms Julie Wearing as a director (2 pages)
5 April 2011Appointment of Ms Julie Wearing as a director (2 pages)
24 March 2011Appointment of Mrs Valerie Eleanor Strickland as a director (2 pages)
24 March 2011Appointment of Mrs Valerie Eleanor Strickland as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (23 pages)
5 January 2011Director's details changed for Rev Dr Calvin Timothy Samual on 5 January 2011 (2 pages)
5 January 2011Termination of appointment of Roger Walton as a director (1 page)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (23 pages)
5 January 2011Director's details changed for Rev Dr Calvin Timothy Samual on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (23 pages)
5 January 2011Director's details changed for Rev Dr Calvin Timothy Samual on 5 January 2011 (2 pages)
5 January 2011Termination of appointment of Roger Walton as a director (1 page)
13 December 2010Appointment of Rev Dr Calvin Timothy Samual as a director (2 pages)
13 December 2010Director's details changed for Dr Mark Rothwell Ogden on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Dr Neil Campbell Grant on 13 December 2010 (2 pages)
13 December 2010Termination of appointment of Peter Cooper as a director (1 page)
13 December 2010Appointment of Rev Dr Calvin Timothy Samual as a director (2 pages)
13 December 2010Director's details changed for Dr Mark Rothwell Ogden on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Dr Neil Campbell Grant on 13 December 2010 (2 pages)
13 December 2010Termination of appointment of Peter Cooper as a director (1 page)
9 December 2010Termination of appointment of Jamie Morgan as a secretary (1 page)
9 December 2010Termination of appointment of Jamie Morgan as a secretary (1 page)
9 August 2010Termination of appointment of Neil Grant as a secretary (1 page)
9 August 2010Termination of appointment of Neil Grant as a secretary (1 page)
8 August 2010Termination of appointment of Ann Templeman as a director (1 page)
8 August 2010Termination of appointment of Peter Shaw as a director (1 page)
8 August 2010Termination of appointment of Ann Templeman as a director (1 page)
8 August 2010Termination of appointment of Peter Shaw as a director (1 page)
30 April 2010Appointment of Mr Nigel Rhyl Robson as a director (2 pages)
30 April 2010Appointment of Mr Nigel Rhyl Robson as a director (2 pages)
30 December 2009Full accounts made up to 31 July 2009 (35 pages)
30 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (20 pages)
30 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (20 pages)
30 December 2009Full accounts made up to 31 July 2009 (35 pages)
30 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (20 pages)
23 December 2009Director's details changed for Revd Canon Anne Catherine Dyer on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Rt Rev Geoffrey Seagrave Pearson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Revd Dr David Adam Wilkinson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for The Venerable Janet Henderson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Revd Canon Anne Catherine Dyer on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Rt Rev Geoffrey Seagrave Pearson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Revd Dr David Adam Wilkinson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for The Venerable Janet Henderson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for The Rt Revd John Lawrence Pritchard on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Revd Roger Walton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Angus Ian Allan on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Professor Christopher Francis Higgins on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roger Herbert Dye on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr James Peter Morgan on 22 December 2009 (1 page)
22 December 2009Director's details changed for Ann Joyce Templeman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Shaw on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Robert Song on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Mark Rothwell Ogden on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Luke Henry Walter March on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Cooper on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Neil Campbell Grant on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Francis Thomas Davis on 22 December 2009 (2 pages)
22 December 2009Director's details changed for The Rt Revd John Lawrence Pritchard on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Revd Roger Walton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Angus Ian Allan on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Professor Christopher Francis Higgins on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr James Peter Morgan on 22 December 2009 (1 page)
22 December 2009Director's details changed for Roger Herbert Dye on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ann Joyce Templeman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Shaw on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Robert Song on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Luke Henry Walter March on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Mark Rothwell Ogden on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Cooper on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Neil Campbell Grant on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Francis Thomas Davis on 22 December 2009 (2 pages)
6 May 2009Secretary appointed mr james peter morgan (1 page)
6 May 2009Secretary appointed mr james peter morgan (1 page)
16 April 2009Director appointed dr robert james song (1 page)
16 April 2009Director appointed dr robert james song (1 page)
8 April 2009Appointment terminated director sallie bassham (1 page)
8 April 2009Director appointed mr james whaley heppell (2 pages)
8 April 2009Director appointed mr angus ian allan (1 page)
8 April 2009Appointment terminated director sallie bassham (1 page)
8 April 2009Director appointed mr james whaley heppell (2 pages)
8 April 2009Director appointed mr angus ian allan (1 page)
13 January 2009Director appointed mr francis thomas davis (1 page)
13 January 2009Director appointed mr luke henry walter march (1 page)
13 January 2009Director appointed ven canon janet henderson (1 page)
13 January 2009Director appointed mr francis thomas davis (1 page)
13 January 2009Director appointed mr luke henry walter march (1 page)
13 January 2009Director appointed ven canon janet henderson (1 page)
12 January 2009Full accounts made up to 31 July 2008 (33 pages)
12 January 2009Full accounts made up to 31 July 2008 (33 pages)
5 January 2009Director appointed ms maeve christina mary sherlock (1 page)
5 January 2009Director appointed professor christopher francis higgins (1 page)
5 January 2009Return made up to 08/12/08; full list of members (19 pages)
5 January 2009Appointment terminated director loren stuckenbruck (1 page)
5 January 2009Appointment terminated director hugh morgan williams (1 page)
5 January 2009Appointment terminated director peter johnson (1 page)
5 January 2009Appointment terminated director matthew lavis (1 page)
5 January 2009Appointment terminated director david hall (1 page)
5 January 2009Appointment terminated director audrey elkington (1 page)
5 January 2009Appointment terminated director barry gower (1 page)
5 January 2009Director appointed ms maeve christina mary sherlock (1 page)
5 January 2009Director appointed professor christopher francis higgins (1 page)
5 January 2009Return made up to 08/12/08; full list of members (19 pages)
5 January 2009Appointment terminated director loren stuckenbruck (1 page)
5 January 2009Appointment terminated director hugh morgan williams (1 page)
5 January 2009Appointment terminated director peter johnson (1 page)
5 January 2009Appointment terminated director matthew lavis (1 page)
5 January 2009Appointment terminated director david hall (1 page)
5 January 2009Appointment terminated director audrey elkington (1 page)
5 January 2009Appointment terminated director barry gower (1 page)
1 October 2008Appointment terminated director ian jagger (1 page)
1 October 2008Appointment terminated director ian jagger (1 page)
21 July 2008Memorandum and Articles of Association (4 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2008Memorandum and Articles of Association (4 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2008Appointment terminated director douglas davies (1 page)
15 July 2008Appointment terminated director douglas davies (1 page)
8 April 2008Full accounts made up to 31 July 2007 (34 pages)
8 April 2008Full accounts made up to 31 July 2007 (34 pages)
2 April 2008Director appointed dr mark rothwell ogden (1 page)
2 April 2008Director appointed prof anthony forster (1 page)
2 April 2008Director appointed dr mark rothwell ogden (1 page)
2 April 2008Director appointed prof anthony forster (1 page)
1 April 2008Director appointed rt rev geoffrey seagrave pearson (1 page)
1 April 2008Director appointed rt rev geoffrey seagrave pearson (1 page)
31 March 2008Appointment terminated director ian cundy (1 page)
31 March 2008Appointment terminated director cyril ashton (1 page)
31 March 2008Appointment terminated director ian cundy (1 page)
31 March 2008Appointment terminated director cyril ashton (1 page)
20 December 2007Return made up to 08/12/07; full list of members (10 pages)
20 December 2007Return made up to 08/12/07; full list of members (10 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 08/12/06; full list of members (11 pages)
6 March 2007Return made up to 08/12/06; full list of members (11 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 July 2006 (34 pages)
28 December 2006Full accounts made up to 31 July 2006 (34 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
5 January 2006Full accounts made up to 31 July 2005 (31 pages)
5 January 2006Full accounts made up to 31 July 2005 (31 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Return made up to 08/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Return made up to 08/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
14 April 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 31 July 2004 (29 pages)
27 January 2005Full accounts made up to 31 July 2004 (29 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
9 February 2004Full accounts made up to 31 July 2003 (29 pages)
9 February 2004Full accounts made up to 31 July 2003 (29 pages)
27 January 2004Return made up to 08/12/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
27 January 2004Return made up to 08/12/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
2 May 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
2 May 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
25 January 2003Full accounts made up to 31 July 2002 (29 pages)
25 January 2003Full accounts made up to 31 July 2002 (29 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
12 July 2002Auditor's resignation (1 page)
12 July 2002Auditor's resignation (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
24 December 2001Full accounts made up to 31 July 2001 (31 pages)
24 December 2001Return made up to 08/12/01; full list of members (15 pages)
24 December 2001Full accounts made up to 31 July 2001 (31 pages)
24 December 2001Return made up to 08/12/01; full list of members (15 pages)
13 April 2001Full accounts made up to 31 July 2000 (31 pages)
13 April 2001Full accounts made up to 31 July 2000 (31 pages)
9 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
9 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 July 1999 (30 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Full accounts made up to 31 July 1999 (30 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 31 July 1998 (25 pages)
12 January 1999Full accounts made up to 31 July 1998 (25 pages)
6 January 1999Return made up to 08/12/98; no change of members (12 pages)
6 January 1999Return made up to 08/12/98; no change of members (12 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 July 1997 (26 pages)
18 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 December 1997Full accounts made up to 31 July 1997 (26 pages)
18 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 December 1996Return made up to 08/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
24 December 1996Return made up to 08/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
29 November 1996Auditor's resignation (2 pages)
29 November 1996Auditor's resignation (2 pages)
18 November 1996Full accounts made up to 31 July 1996 (22 pages)
18 November 1996Full accounts made up to 31 July 1996 (22 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1996Return made up to 08/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Return made up to 08/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
14 November 1995Full accounts made up to 31 July 1995 (21 pages)
14 November 1995Full accounts made up to 31 July 1995 (21 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
7 January 1995Return made up to 08/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
7 January 1995Return made up to 08/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
23 November 1994Full accounts made up to 31 July 1994 (20 pages)
23 November 1994Full accounts made up to 31 July 1994 (20 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
8 January 1994Full accounts made up to 31 July 1993 (20 pages)
8 January 1994Full accounts made up to 31 July 1993 (20 pages)
21 December 1992Full accounts made up to 31 July 1992 (19 pages)
21 December 1992Full accounts made up to 31 July 1992 (19 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
28 September 1990Particulars of mortgage/charge (3 pages)
28 September 1990Particulars of mortgage/charge (3 pages)
19 February 1990Full accounts made up to 31 July 1989 (17 pages)
19 February 1990Full accounts made up to 31 July 1989 (17 pages)
27 January 1990Particulars of mortgage/charge (4 pages)
27 January 1990Particulars of mortgage/charge (4 pages)
2 January 1911Incorporation (18 pages)
2 January 1911Incorporation (18 pages)