Company NameDurham Diocesan Board Of Finance
Company StatusActive
Company Number00192018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1923(100 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Margaret Louise Vaughan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(86 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameCanon Dr James Herbert Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2009(86 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameDr Alfred Colin Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(92 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Frank Andrew Rogers
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(92 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Role1
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameVenerable Richard Lee Simpson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2018(94 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameThe Venerable Archdeacon Robert Gerard Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2018(94 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleArchdeacon Of Sunderland
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMrs Usula Ruth Hicks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(95 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Stephen Gardiner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(95 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRt Revd Sarah Elizabeth Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(95 years, 8 months after company formation)
Appointment Duration5 years
RoleBishop
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameThe Ven Elizabeth Mary Wilkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(97 years after company formation)
Appointment Duration3 years, 8 months
RoleArchdeacon Of Durham & Director Of Mission
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Secretary NameMr John James Morgan
StatusCurrent
Appointed10 September 2020(97 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev David Tolhurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMrs Frances Ruth Stenlake
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Paul William Hobbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCommunity Chaplain
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr James Hall
Date of BirthDecember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFull Time Education
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Francis James Charles Drake
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMrs Alison Blackburn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev Paul Andrew Arnold
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev Lesley Sutherland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(98 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr James Christian Wilders
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(99 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameVery Revd Dr Philip James John Plyming
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(100 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMrs Janet Mary Atkinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RolePart-Time Lecturer
Correspondence Address548 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Secretary NameWilliam Hurworth
NationalityBritish
StatusResigned
Appointed05 April 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address34 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameJonathan Patrick Cryer
NationalityBritish
StatusResigned
Appointed01 September 1998(75 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2004)
RoleDiocesan Secretary
Correspondence AddressDene Cottage
Front Street, Witton Gilbert
Durham
County Durham
DH7 6SR
Director NameThe Venerable John Venerable John Stuart Bain
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(78 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 March 2018)
RoleArchdeacon Of Sunderland
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Nicholas Vicarage
Hedworth Lane
Boldon Colliery
NE35 9JA
Secretary NameIan David Boothroyd
NationalityBritish
StatusResigned
Appointed01 June 2005(81 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 May 2013)
RoleSecretary
Correspondence Address1 The Paddock
Sunniside
Bishop Auckland
County Durham
DL13 4LN
Director NameThe Venerable Nicholas John Willoughby Barker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(83 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2017)
RoleArchdeacon Of Auckland
Country of ResidenceUnited Kingdom
Correspondence Address45 Milbank Road
Darlington
County Durham
DL3 9NL
Director NameMr Derek Bell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(86 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev Canon Sheila Jane Bamber
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(89 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2016)
RoleClerk In Holy Orders/Canon Provost
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Secretary NameMr Andrew Thurston
StatusResigned
Appointed24 February 2014(90 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2018)
RoleCompany Director
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Michael Anthony Banks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(92 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev John William Barron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(93 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2021)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Secretary NameMs Margaret Louise Vaughan
StatusResigned
Appointed24 July 2018(94 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Secretary NameMr Edward George Gorringe
StatusResigned
Appointed22 October 2018(95 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Secretary NameMr John James Morgan
StatusResigned
Appointed27 July 2020(97 years after company formation)
Appointment DurationResigned same day (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY

Contact

Websitedurham.anglican.org
Telephone01388 604515
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressCuthbert House
Stonebridge
Durham
County Durham
DH1 3RY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,928,387
Net Worth£47,775,930
Cash£2,406,493
Current Liabilities£1,362,846

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

12 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: St. Cuthbert's vicarage 13 church road billingham.
Outstanding
8 October 2014Delivered on: 22 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at durham high school and 10.87 acres at land at fareham farm durham t/no's DU82483 and DU263596.
Outstanding
22 August 1997Delivered on: 1 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: £400,000 due or to become due from the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and bjuildings lying to the east of south road county durham t/n's DU236596 and DU82483.
Outstanding
24 July 2003Delivered on: 1 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £1.3 million due or to become due from the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the east of south road, county durham t/n's DU236596 and DU82483.
Outstanding
25 March 1994Delivered on: 7 April 1994
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All moneys due or to become due from the durham high school for girls to the national westminster bank PLC under or pursuant to the terms of the charge provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £200,000.
Particulars: The freehold property known as farewell hall. South road, durham and the proceeds of sale thereof,.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1976Delivered on: 27 May 1976
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the durham high school for girls to the chargee on any account whatsoever n/e £36,000.
Particulars: Farewell hall east farm, durham.
Fully Satisfied
31 January 1966Delivered on: 21 February 1966
Satisfied on: 24 February 2004
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: £1,1000.
Particulars: Bede college, durham city. "The gables" gilesgate, durham "rossleigh" durham city.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 January 2021Director's details changed for Mrs Lilian Mary Jordon on 1 December 2020 (2 pages)
16 September 2020Appointment of Mr John James Morgan as a secretary on 10 September 2020 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (54 pages)
26 August 2020Appointment of Venerable Elizabeth Mary Wilkinson as a director on 17 August 2020 (2 pages)
29 July 2020Termination of appointment of John James Morgan as a secretary on 27 July 2020 (1 page)
29 July 2020Appointment of Mr John James Morgan as a secretary on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Edward George Gorringe as a secretary on 27 July 2020 (1 page)
27 January 2020Director's details changed for Father William Edward Braviner on 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 December 2019Appointment of Rt Revd Sarah Elizabeth Clark as a director on 7 April 2019 (2 pages)
13 June 2019Appointment of Mr Stephen Gardiner as a director on 21 December 2018 (2 pages)
11 June 2019Full accounts made up to 31 December 2018 (50 pages)
6 June 2019Appointment of Mrs Lilian Mary Jordon as a director on 21 December 2018 (2 pages)
6 June 2019Appointment of Reverend Thomas Edward Glover as a director on 21 December 2018 (2 pages)
6 June 2019Appointment of Mrs Joanne Deidre Benson as a director on 21 December 2018 (2 pages)
4 June 2019All of the property or undertaking has been released from charge 5 (1 page)
4 June 2019Termination of appointment of Ian Jagger as a director on 17 April 2019 (1 page)
4 June 2019All of the property or undertaking has been released from charge 001920180007 (1 page)
4 June 2019All of the property or undertaking has been released from charge 6 (2 pages)
4 June 2019All of the property or undertaking has been released from charge 001920180008 (1 page)
4 June 2019All of the property or undertaking has been released from charge 4 (1 page)
2 May 2019Termination of appointment of David Robert Tomlinson as a director on 1 May 2019 (1 page)
17 April 2019All of the property or undertaking has been released from charge 001920180008 (1 page)
25 March 2019Termination of appointment of Frances Jane Grieve as a director on 31 October 2018 (1 page)
19 March 2019Director's details changed for Mr Stephen Cyndon Pickering on 1 February 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 November 2018Appointment of Mr Christopher James Hemming Hawkes as a director on 31 October 2018 (2 pages)
26 November 2018Termination of appointment of Mark Watts Bryant as a director on 8 October 2018 (1 page)
26 November 2018Termination of appointment of Barrie Kirton as a director on 31 October 2018 (1 page)
26 November 2018Appointment of Mrs Usula Ruth Hicks as a director on 31 October 2018 (2 pages)
26 November 2018Termination of appointment of Michael Anthony Banks as a director on 31 October 2018 (1 page)
26 November 2018Termination of appointment of Frances Ruth Stenlake as a director on 31 October 2018 (1 page)
26 November 2018Termination of appointment of Hylda Eileen Hopper as a director on 31 October 2018 (1 page)
19 November 2018Termination of appointment of Margaret Louise Vaughan as a secretary on 31 October 2018 (1 page)
22 October 2018Appointment of Mr Edward George Gorringe as a secretary on 22 October 2018 (2 pages)
24 July 2018Appointment of Venerable Richard Lee Simpson as a director on 11 February 2018 (2 pages)
24 July 2018Appointment of The Venerable Robert Gerard Cooper as a director on 3 July 2018 (2 pages)
24 July 2018Appointment of Ms Margaret Louise Vaughan as a secretary on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Andrew Thurston as a secretary on 24 July 2018 (1 page)
19 July 2018Termination of appointment of John Venerable John Stuart Bain as a director on 17 March 2018 (1 page)
19 July 2018Termination of appointment of Richard Angus Goudie as a director on 4 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (44 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 January 2018Appointment of The Revd John William Barron as a director on 2 March 2017 (2 pages)
19 January 2018Appointment of Revd Canon Frances Jane Grieve as a director on 9 November 2017 (2 pages)
21 December 2017Termination of appointment of Nicholas John Willoughby Barker as a director on 31 July 2017 (1 page)
2 October 2017Termination of appointment of Norman Rossen Shave as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Norman Rossen Shave as a director on 1 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (39 pages)
26 September 2017Full accounts made up to 31 December 2016 (39 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
23 January 2017Termination of appointment of Sheila Jane Bamber as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Sheila Jane Bamber as a director on 31 December 2016 (1 page)
28 November 2016Appointment of The Very Reverend Andrew Tremlett as a director on 17 July 2016 (2 pages)
28 November 2016Appointment of The Very Reverend Andrew Tremlett as a director on 17 July 2016 (2 pages)
23 November 2016Appointment of Father William Edward Braviner as a director on 13 October 2016 (2 pages)
23 November 2016Appointment of Father William Edward Braviner as a director on 13 October 2016 (2 pages)
22 November 2016Termination of appointment of David Martin Brooke as a director on 1 October 2016 (1 page)
22 November 2016Termination of appointment of David Martin Brooke as a director on 1 October 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (42 pages)
30 June 2016Full accounts made up to 31 December 2015 (42 pages)
19 April 2016Appointment of Mr Frank Andrew Rogers as a director on 14 December 2015 (2 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (14 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (14 pages)
19 April 2016Appointment of Mr Frank Andrew Rogers as a director on 14 December 2015 (2 pages)
28 January 2016Appointment of Mr David Robert Tomlinson as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr David Robert Tomlinson as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr. Michael Anthony Banks as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr. Michael Anthony Banks as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mrs Hylda Eileen Hopper as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Stephen Cyndon Pickering as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mrs Hylda Eileen Hopper as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Dr. Alfred Colin Price as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Dr. Alfred Colin Price as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Dr Richard Angus Goudie as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of The Reverend David Martin Brooke as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Revd Dr. Norman Rossen Shave as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of The Reverend David Martin Brooke as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Revd Dr. Norman Rossen Shave as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Dr Richard Angus Goudie as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Stephen Cyndon Pickering as a director on 1 November 2015 (2 pages)
26 January 2016Termination of appointment of Jennifer Ann Bradshaw as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Michael William Morrison as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Hilary Frances Stritch Pegum as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of John Keith Higgin as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Derek Bell as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Christopher Hepworth Slowther as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Richard Bimson as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of John Straughan as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Frank Andrew Rogers as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Derek Bell as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of John Keith Higgin as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Pamela Mary Davison as a director on 1 January 2015 (1 page)
26 January 2016Termination of appointment of Richard Bimson as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Pamela Mary Davison as a director on 1 January 2015 (1 page)
26 January 2016Termination of appointment of Karen Jones as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Robert William Lawrance as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Frank Andrew Rogers as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of John Straughan as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Christopher Hepworth Slowther as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Jennifer Ann Bradshaw as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Karen Jones as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Hilary Frances Stritch Pegum as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Robert William Lawrance as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Stephen William Osman as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Michael William Morrison as a director on 1 November 2015 (1 page)
26 January 2016Termination of appointment of Stephen William Osman as a director on 1 November 2015 (1 page)
18 June 2015Auditor's resignation (2 pages)
18 June 2015Auditor's resignation (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (38 pages)
16 May 2015Full accounts made up to 31 December 2014 (38 pages)
27 April 2015Annual return made up to 31 March 2015 no member list (16 pages)
27 April 2015Annual return made up to 31 March 2015 no member list (16 pages)
24 December 2014Registration of charge 001920180008, created on 12 December 2014 (9 pages)
24 December 2014Registration of charge 001920180008, created on 12 December 2014 (9 pages)
9 December 2014Registered office address changed from Auckland Castle Bishop Auckland, County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Auckland Castle Bishop Auckland, County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Auckland Castle Bishop Auckland, County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 9 December 2014 (1 page)
22 October 2014Registration of charge 001920180007, created on 8 October 2014 (4 pages)
22 October 2014Registration of charge 001920180007, created on 8 October 2014 (4 pages)
22 October 2014Registration of charge 001920180007, created on 8 October 2014 (4 pages)
20 October 2014Appointment of Revd Stephen William Osman as a director on 10 March 2014 (2 pages)
20 October 2014Appointment of Revd Stephen William Osman as a director on 10 March 2014 (2 pages)
16 October 2014Appointment of Mr Barrie Kirton as a director on 17 May 2014 (2 pages)
16 October 2014Appointment of Mr Barrie Kirton as a director on 17 May 2014 (2 pages)
18 August 2014Appointment of The Reverend Canon Robert William Lawrance as a director on 17 May 2014 (2 pages)
18 August 2014Appointment of The Reverend Canon Robert William Lawrance as a director on 17 May 2014 (2 pages)
29 July 2014Termination of appointment of Ann Lee as a director on 10 April 2014 (1 page)
29 July 2014Termination of appointment of John Richard Dobson as a director on 17 May 2014 (1 page)
29 July 2014Termination of appointment of Elizabeth Mary Wilkinson as a director on 1 March 2014 (1 page)
29 July 2014Termination of appointment of Elizabeth Mary Wilkinson as a director on 1 March 2014 (1 page)
29 July 2014Termination of appointment of Ann Lee as a director on 10 April 2014 (1 page)
29 July 2014Termination of appointment of Elizabeth Mary Wilkinson as a director on 1 March 2014 (1 page)
29 July 2014Termination of appointment of John Richard Dobson as a director on 17 May 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (37 pages)
30 April 2014Full accounts made up to 31 December 2013 (37 pages)
16 April 2014Appointment of Right Reverend Paul Roger Butler as a director (2 pages)
16 April 2014Appointment of Right Reverend Paul Roger Butler as a director (2 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
9 April 2014Appointment of Mr Andrew Thurston as a secretary (2 pages)
9 April 2014Appointment of Mr Andrew Thurston as a secretary (2 pages)
16 September 2013Termination of appointment of Ian Boothroyd as a secretary (1 page)
16 September 2013Termination of appointment of Ian Boothroyd as a secretary (1 page)
28 May 2013Full accounts made up to 31 December 2012 (35 pages)
28 May 2013Full accounts made up to 31 December 2012 (35 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (17 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (17 pages)
25 April 2013Director's details changed for Mr John Keith Higgin on 29 January 2013 (2 pages)
25 April 2013Termination of appointment of John Higgin as a director (1 page)
25 April 2013Director's details changed for Mr John Keith Higgin on 29 January 2013 (2 pages)
25 April 2013Termination of appointment of John Higgin as a director (1 page)
22 April 2013Termination of appointment of Julian Chadwick as a director (1 page)
22 April 2013Appointment of Mrs Karen Jones as a director (2 pages)
22 April 2013Appointment of Mrs Karen Jones as a director (2 pages)
22 April 2013Termination of appointment of Julian Chadwick as a director (1 page)
22 April 2013Appointment of Mr Nigel Ralph Wyrley-Birch as a director (2 pages)
22 April 2013Appointment of Mr Nigel Ralph Wyrley-Birch as a director (2 pages)
15 April 2013Appointment of Reverend Jennifer Ann Bradshaw as a director (2 pages)
15 April 2013Appointment of Reverend Jennifer Ann Bradshaw as a director (2 pages)
12 April 2013Appointment of Reverend Canon Sheila Jane Bamber as a director (2 pages)
12 April 2013Appointment of Mr John Keith Higgin as a director (2 pages)
12 April 2013Appointment of Reverend Canon Sheila Jane Bamber as a director (2 pages)
12 April 2013Appointment of Mr John Keith Higgin as a director (2 pages)
11 April 2013Appointment of Ms Hilary Frances Stritch Pegum as a director (2 pages)
11 April 2013Appointment of Reverend Elizabeth Mary Wilkinson as a director (2 pages)
11 April 2013Appointment of Ms Hilary Frances Stritch Pegum as a director (2 pages)
11 April 2013Appointment of Reverend Elizabeth Mary Wilkinson as a director (2 pages)
11 April 2013Appointment of Mrs Frances Ruth Stenlake as a director (2 pages)
11 April 2013Appointment of Mrs Frances Ruth Stenlake as a director (2 pages)
4 April 2013Termination of appointment of Derek Newton as a director (1 page)
4 April 2013Termination of appointment of David Bowers as a director (1 page)
4 April 2013Termination of appointment of Donald Bell as a director (1 page)
4 April 2013Termination of appointment of Richard Bell as a director (1 page)
4 April 2013Termination of appointment of David Bowers as a director (1 page)
4 April 2013Termination of appointment of Donald Bell as a director (1 page)
4 April 2013Termination of appointment of Justin Welby as a director (1 page)
4 April 2013Termination of appointment of Derek Newton as a director (1 page)
4 April 2013Termination of appointment of Richard Bell as a director (1 page)
4 April 2013Termination of appointment of Antony Friswell as a director (1 page)
4 April 2013Termination of appointment of Justin Welby as a director (1 page)
4 April 2013Termination of appointment of Antony Friswell as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (36 pages)
30 May 2012Full accounts made up to 31 December 2011 (36 pages)
18 April 2012Appointment of Rt Revd Justin Portal Welby as a director (2 pages)
18 April 2012Termination of appointment of Margaret Gilley as a director (1 page)
18 April 2012Termination of appointment of Anne Williams as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 no member list (18 pages)
18 April 2012Appointment of Rt Revd Justin Portal Welby as a director (2 pages)
18 April 2012Termination of appointment of Margaret Gilley as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 no member list (18 pages)
18 April 2012Termination of appointment of Anne Williams as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (36 pages)
30 September 2011Full accounts made up to 31 December 2010 (36 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (19 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (19 pages)
5 April 2011Appointment of Mr Antony Richard Friswell as a director (2 pages)
5 April 2011Termination of appointment of Nicholas Wright as a director (1 page)
5 April 2011Termination of appointment of Nicholas Wright as a director (1 page)
5 April 2011Appointment of Mr Antony Richard Friswell as a director (2 pages)
10 May 2010Appointment of Mr Richard Andrew Bell as a director (2 pages)
10 May 2010Appointment of Mr Richard Andrew Bell as a director (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (36 pages)
5 May 2010Full accounts made up to 31 December 2009 (36 pages)
4 May 2010Appointment of Mr John Straughan as a director (2 pages)
4 May 2010Appointment of Mr John Straughan as a director (2 pages)
26 April 2010Director's details changed for Revd Canon Donald Jon Bell on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Ven Nicholas John Willoughby Barker on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Revd Canon Donald Jon Bell on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Revd Canon Donald Jon Bell on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Ven Nicholas John Willoughby Barker on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Ven Nicholas John Willoughby Barker on 1 November 2009 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (13 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (13 pages)
23 April 2010Director's details changed for Dr Julian Burrell Chadwick on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Dr Julian Burrell Chadwick on 1 November 2009 (2 pages)
23 April 2010Appointment of Sister Anne Williams as a director (2 pages)
23 April 2010Appointment of Sister Anne Williams as a director (2 pages)
23 April 2010Director's details changed for Dr Julian Burrell Chadwick on 1 November 2009 (2 pages)
21 April 2010Appointment of Reverend Canon John Richard Dobson as a director (2 pages)
21 April 2010Appointment of Reverend Derek Newton as a director (2 pages)
21 April 2010Appointment of Dr James Herbert Harrison as a director (2 pages)
21 April 2010Appointment of Mr Richard Bimson as a director (2 pages)
21 April 2010Appointment of Reverend Canon John Richard Dobson as a director (2 pages)
21 April 2010Appointment of Dr James Herbert Harrison as a director (2 pages)
21 April 2010Appointment of Mr Richard Bimson as a director (2 pages)
21 April 2010Appointment of Mrs Pamela Mary Davison as a director (2 pages)
21 April 2010Appointment of Reverend Derek Newton as a director (2 pages)
21 April 2010Appointment of Mrs Pamela Mary Davison as a director (2 pages)
15 April 2010Termination of appointment of Timothy Ollier as a director (1 page)
15 April 2010Appointment of Mr David Allison Bowers as a director (2 pages)
15 April 2010Appointment of Mr Christopher Hepworth Slowther as a director (2 pages)
15 April 2010Appointment of Mr Michael William Morrison as a director (2 pages)
15 April 2010Appointment of Mr Michael William Morrison as a director (2 pages)
15 April 2010Appointment of Mr John Keith Higgin as a director (2 pages)
15 April 2010Appointment of Mrs Ann Lee as a director (2 pages)
15 April 2010Appointment of Mr John Keith Higgin as a director (2 pages)
15 April 2010Appointment of Mr Derek Bell as a director (2 pages)
15 April 2010Appointment of Revd Dr Margaret Mary Gilley as a director (2 pages)
15 April 2010Termination of appointment of Frances Wood as a director (1 page)
15 April 2010Appointment of Ms Margaret Louise Vaughan as a director (2 pages)
15 April 2010Appointment of Mr David Allison Bowers as a director (2 pages)
15 April 2010Appointment of Mrs Ann Lee as a director (2 pages)
15 April 2010Termination of appointment of Frances Wood as a director (1 page)
15 April 2010Appointment of Mr Frank Andrew Rogers as a director (2 pages)
15 April 2010Appointment of Mr Derek Bell as a director (2 pages)
15 April 2010Appointment of Revd Dr Margaret Mary Gilley as a director (2 pages)
15 April 2010Appointment of Mr Frank Andrew Rogers as a director (2 pages)
15 April 2010Termination of appointment of Timothy Ollier as a director (1 page)
15 April 2010Appointment of Mr Christopher Hepworth Slowther as a director (2 pages)
15 April 2010Appointment of Ms Margaret Louise Vaughan as a director (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (29 pages)
24 June 2009Full accounts made up to 31 December 2008 (29 pages)
20 April 2009Annual return made up to 31/03/09 (5 pages)
20 April 2009Annual return made up to 31/03/09 (5 pages)
28 April 2008Full accounts made up to 31 December 2007 (38 pages)
28 April 2008Full accounts made up to 31 December 2007 (38 pages)
17 April 2008Director appointed the right reverend mark watts bryant (1 page)
17 April 2008Director appointed the right reverend mark watts bryant (1 page)
17 April 2008Annual return made up to 31/03/08 (4 pages)
17 April 2008Annual return made up to 31/03/08 (4 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
24 May 2007Particulars of mortgage/charge (7 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Full accounts made up to 31 December 2006 (31 pages)
22 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 May 2007Full accounts made up to 31 December 2006 (31 pages)
18 April 2006Full accounts made up to 31 December 2005 (36 pages)
18 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2006Full accounts made up to 31 December 2005 (36 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (36 pages)
5 May 2005Full accounts made up to 31 December 2004 (36 pages)
28 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2004Full accounts made up to 31 December 2003 (36 pages)
7 May 2004Full accounts made up to 31 December 2003 (36 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Full accounts made up to 31 December 2002 (38 pages)
6 May 2003Full accounts made up to 31 December 2002 (38 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(6 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
15 May 2002Annual return made up to 31/03/02 (5 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Annual return made up to 31/03/02 (5 pages)
15 May 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 31 December 2001 (34 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 31 December 2001 (34 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (3 pages)
30 April 2002Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Annual return made up to 31/03/01 (5 pages)
1 May 2001Annual return made up to 31/03/01 (5 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (31 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 December 2000 (31 pages)
3 May 2000Full accounts made up to 31 December 1999 (32 pages)
3 May 2000Full accounts made up to 31 December 1999 (32 pages)
21 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 April 1999Full accounts made up to 31 December 1998 (34 pages)
9 April 1999Full accounts made up to 31 December 1998 (34 pages)
9 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
6 April 1998Full accounts made up to 31 December 1997 (39 pages)
6 April 1998Full accounts made up to 31 December 1997 (39 pages)
4 April 1997Full accounts made up to 31 December 1996 (42 pages)
4 April 1997Annual return made up to 31/03/97 (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (42 pages)
4 April 1997Annual return made up to 31/03/97 (6 pages)
3 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Full accounts made up to 31 December 1995 (40 pages)
3 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Full accounts made up to 31 December 1995 (40 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Full accounts made up to 31 December 1994 (42 pages)
30 March 1995Full accounts made up to 31 December 1994 (42 pages)
30 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
7 April 1994Particulars of mortgage/charge (3 pages)
7 April 1994Particulars of mortgage/charge (3 pages)
1 February 1973Memorandum and Articles of Association (15 pages)
1 February 1973Memorandum and Articles of Association (15 pages)