Company NameHeart Of England Christian Trust
Company StatusDissolved
Company Number01793319
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1984(40 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Peter David Coggan
NationalityBritish
StatusClosed
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration29 years, 3 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Milverton Road
Knowle
Solihull
West Midlands
B93 0HX
Director NameMr Peter David Coggan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1999(15 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 03 August 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Milverton Road
Knowle
Solihull
West Midlands
B93 0HX
Director NameMr Peter Christopher Sweatman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameJohn Holmes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1999)
RoleArchitect
Correspondence AddressTanners Farm
Welsh Road
Cubbington
Warwickshire
CV32 7UB
Director NameNigel William Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1999)
RoleEvangelist
Correspondence Address51 Wathen Road
Leamington Spa
Warwickshire
CV32 5UY
Director NameRobert Telford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1999)
RoleEvangelist
Correspondence AddressEbenezer 329 Birmingham Road
Budbrooke
Warwick
Warwickshire
CV35 7DZ
Director NameStuart Park
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 18 March 2019)
RoleTeacher
Country of ResidenceSpain
Correspondence AddressCamino Viego De Simancas 42
Valladoid
Foreign
Director NameMr Peter Richard Wales
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 06 March 2019)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence Address233 Old Dover Road
Canterbury
Kent
CT1 3ES
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 11 April 2020)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,304
Cash£4,304

Accounts

Latest Accounts19 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 February

Filing History

17 December 2020Total exemption full accounts made up to 19 February 2020 (6 pages)
29 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
28 May 2020Change of details for Mr Ian Atkinson as a person with significant control on 11 April 2020 (2 pages)
7 November 2019Total exemption full accounts made up to 19 February 2019 (7 pages)
17 July 2019Appointment of Mr Peter Christopher Sweatman as a director on 24 May 2019 (2 pages)
17 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Stuart Park as a director on 18 March 2019 (1 page)
19 March 2019Cessation of Stuart Park as a person with significant control on 18 March 2019 (1 page)
14 March 2019Cessation of Peter Richard Wales as a person with significant control on 6 March 2019 (1 page)
14 March 2019Termination of appointment of Peter Richard Wales as a director on 6 March 2019 (1 page)
16 November 2018Total exemption full accounts made up to 19 February 2018 (7 pages)
8 October 2018Change of details for Mr Ian Atkinson as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 19 February 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 19 February 2017 (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 19 February 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 19 February 2016 (3 pages)
23 June 2016Annual return made up to 28 April 2016 no member list (6 pages)
23 June 2016Annual return made up to 28 April 2016 no member list (6 pages)
23 February 2016Registered office address changed from 25 Milverton Road Knowle Solihull West Midlands B93 0HX to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 25 Milverton Road Knowle Solihull West Midlands B93 0HX to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 23 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 19 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 19 February 2015 (5 pages)
17 May 2015Annual return made up to 28 April 2015 no member list (6 pages)
17 May 2015Annual return made up to 28 April 2015 no member list (6 pages)
17 November 2014Total exemption small company accounts made up to 19 February 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 19 February 2014 (2 pages)
12 May 2014Annual return made up to 28 April 2014 no member list (6 pages)
12 May 2014Annual return made up to 28 April 2014 no member list (6 pages)
15 November 2013Total exemption full accounts made up to 19 February 2013 (3 pages)
15 November 2013Total exemption full accounts made up to 19 February 2013 (3 pages)
15 May 2013Annual return made up to 28 April 2013 no member list (6 pages)
15 May 2013Annual return made up to 28 April 2013 no member list (6 pages)
20 November 2012Total exemption full accounts made up to 19 February 2012 (3 pages)
20 November 2012Total exemption full accounts made up to 19 February 2012 (3 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
16 November 2011Total exemption full accounts made up to 19 February 2011 (3 pages)
16 November 2011Total exemption full accounts made up to 19 February 2011 (3 pages)
15 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
15 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
10 November 2010Total exemption full accounts made up to 19 February 2010 (4 pages)
10 November 2010Total exemption full accounts made up to 19 February 2010 (4 pages)
26 May 2010Director's details changed for Peter Richard Wales on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Atkinson on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
26 May 2010Director's details changed for Ian Atkinson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Ian Atkinson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Stuart Park on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Stuart Park on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Richard Wales on 28 April 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
26 May 2010Director's details changed for Stuart Park on 1 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 19 February 2009 (3 pages)
9 December 2009Total exemption full accounts made up to 19 February 2009 (3 pages)
16 June 2009Annual return made up to 28/04/09 (3 pages)
16 June 2009Annual return made up to 28/04/09 (3 pages)
10 December 2008Total exemption small company accounts made up to 19 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 19 February 2008 (3 pages)
26 May 2008Annual return made up to 28/04/08 (3 pages)
26 May 2008Annual return made up to 28/04/08 (3 pages)
31 December 2007Total exemption full accounts made up to 19 February 2007 (3 pages)
31 December 2007Total exemption full accounts made up to 19 February 2007 (3 pages)
29 May 2007Annual return made up to 28/04/07 (2 pages)
29 May 2007Annual return made up to 28/04/07 (2 pages)
6 December 2006Total exemption full accounts made up to 19 February 2006 (4 pages)
6 December 2006Total exemption full accounts made up to 19 February 2006 (4 pages)
12 May 2006Annual return made up to 28/04/06 (2 pages)
12 May 2006Annual return made up to 28/04/06 (2 pages)
23 December 2005Total exemption small company accounts made up to 19 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 19 February 2005 (4 pages)
17 May 2005Annual return made up to 28/04/05 (2 pages)
17 May 2005Annual return made up to 28/04/05 (2 pages)
19 November 2004Total exemption full accounts made up to 19 February 2004 (4 pages)
19 November 2004Total exemption full accounts made up to 19 February 2004 (4 pages)
27 May 2004Annual return made up to 28/04/04 (5 pages)
27 May 2004Annual return made up to 28/04/04 (5 pages)
17 December 2003Total exemption full accounts made up to 19 February 2003 (4 pages)
17 December 2003Total exemption full accounts made up to 19 February 2003 (4 pages)
29 April 2003Annual return made up to 28/04/03 (5 pages)
29 April 2003Annual return made up to 28/04/03 (5 pages)
9 December 2002Total exemption full accounts made up to 19 February 2002 (4 pages)
9 December 2002Total exemption full accounts made up to 19 February 2002 (4 pages)
7 May 2002Annual return made up to 28/04/02 (5 pages)
7 May 2002Annual return made up to 28/04/02 (5 pages)
2 April 2002Amended accounts made up to 19 February 2001 (3 pages)
2 April 2002Amended accounts made up to 19 February 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 19 February 2001 (1 page)
25 January 2002Total exemption small company accounts made up to 19 February 2001 (1 page)
21 June 2001Annual return made up to 28/04/01 (4 pages)
21 June 2001Annual return made up to 28/04/01 (4 pages)
11 December 2000Accounts made up to 19 February 2000 (3 pages)
11 December 2000Accounts made up to 19 February 2000 (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
25 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 19 February 1999 (2 pages)
28 October 1999Accounts for a small company made up to 19 February 1999 (2 pages)
11 December 1998Accounts for a small company made up to 19 February 1998 (2 pages)
11 December 1998Accounts for a small company made up to 19 February 1998 (2 pages)
5 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Accounts for a small company made up to 19 February 1997 (2 pages)
1 December 1997Accounts for a small company made up to 19 February 1997 (2 pages)
6 May 1997Annual return made up to 28/04/97 (6 pages)
6 May 1997Annual return made up to 28/04/97 (6 pages)
18 December 1996Accounts for a small company made up to 19 February 1996 (2 pages)
18 December 1996Accounts for a small company made up to 19 February 1996 (2 pages)
23 May 1996Annual return made up to 28/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Annual return made up to 28/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Accounts made up to 19 February 1995 (6 pages)
20 December 1995Accounts made up to 19 February 1995 (6 pages)
26 June 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1984Incorporation (27 pages)
20 February 1984Incorporation (27 pages)