Durham
County Durham
DH1 3RY
Director Name | Mr Philip Highley Blackburn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2018) |
Role | Part Time Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Stonebridge Durham County Durham DH1 3RY |
Director Name | Mr John Graham Farnsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2018) |
Role | Chartered Accountant (Retired) |
Country of Residence | England Great Britain |
Correspondence Address | Cuthbert House Stonebridge Durham County Durham DH1 3RY |
Director Name | Rev Canon Sheila Jane Bamber |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Newcastle Cathedral Canon |
Country of Residence | England |
Correspondence Address | Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ |
Director Name | Mr Ian David Boothroyd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Diocesan Secretary Durham Dioc |
Country of Residence | England |
Correspondence Address | Diocesan Office Auckland Castle Bishop Auckland Durham DL14 7QJ |
Director Name | Mr Robert Talbot Peers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | 57 New Ridley Road Stocksfield Northumberland NE43 7EY |
Director Name | Canon Margaret Nicholson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Director Of Education Newcastl |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castleton Close Jesmond Newcastle Upon Tyne NE2 2HF |
Secretary Name | Kevin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR |
Director Name | Secretary Philip Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 January 2009) |
Role | Diocesan Secretary |
Correspondence Address | 14 Holywell Avenue Whitley Bay Tyne And Wear NE26 3AA |
Director Name | Miss Sally Ann Milner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2013) |
Role | School Chaplain |
Country of Residence | England |
Correspondence Address | Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ |
Director Name | Mr David Scott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ |
Director Name | Mr David Scott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ |
Director Name | Rev'D Michael Charles Vine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2014) |
Role | Retired Priest |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Stonebridge Durham County Durham DH1 3RY |
Website | durham.anglican.org |
---|---|
Telephone | 0191 3750586 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cuthbert House Stonebridge Durham County Durham DH1 3RY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Durham Diocesan Board Of Finance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,560 |
Net Worth | £50,064 |
Cash | £128,412 |
Current Liabilities | £84,189 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
7 July 2017 | Notification of Durham Diocesan Board of Finance as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Durham Diocesan Board of Finance as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Termination of appointment of Michael Charles Vine as a director on 22 September 2014 (1 page) |
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Michael Charles Vine as a director on 22 September 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
15 December 2014 | Registered office address changed from C/O Mr Kevin Scott Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Mr Kevin Scott Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 15 December 2014 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Ian Boothroyd as a director (1 page) |
24 April 2014 | Termination of appointment of Ian Boothroyd as a director (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Appointment of Mr John Graham Farnsworth as a director (2 pages) |
18 September 2013 | Appointment of Mr John Graham Farnsworth as a director (2 pages) |
5 September 2013 | Appointment of Mr Philip Highley Blackburn as a director (2 pages) |
5 September 2013 | Appointment of Mr Philip Highley Blackburn as a director (2 pages) |
20 August 2013 | Termination of appointment of Sheila Bamber as a director (1 page) |
20 August 2013 | Termination of appointment of Sheila Bamber as a director (1 page) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Robert Peers as a director (1 page) |
25 April 2013 | Termination of appointment of Sally Milner as a director (1 page) |
25 April 2013 | Termination of appointment of Sally Milner as a director (1 page) |
25 April 2013 | Termination of appointment of Robert Peers as a director (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of David Scott as a director (1 page) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of David Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Kevin Scott as a secretary (1 page) |
1 May 2012 | Appointment of Mr Michael Charles Vine as a director (2 pages) |
1 May 2012 | Appointment of Mr Michael Charles Vine as a director (2 pages) |
1 May 2012 | Termination of appointment of Kevin Scott as a secretary (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 July 2011 | Termination of appointment of David Scott as a director (1 page) |
15 July 2011 | Termination of appointment of David Scott as a director (1 page) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Appointment of Mr David Scott as a director (2 pages) |
9 June 2011 | Appointment of Mr David Scott as a director (2 pages) |
7 June 2011 | Termination of appointment of Margaret Nicholson as a director (1 page) |
7 June 2011 | Termination of appointment of Margaret Nicholson as a director (1 page) |
18 November 2010 | Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB on 18 November 2010 (1 page) |
7 October 2010 | Appointment of Mr David Scott as a director (2 pages) |
7 October 2010 | Appointment of Mr David Scott as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 April 2010 | Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 October 2009 | Appointment of Mr Graham Palmer Barnard as a director (2 pages) |
26 October 2009 | Appointment of Mr Graham Palmer Barnard as a director (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director philip davies (1 page) |
9 January 2009 | Appointment terminated director philip davies (1 page) |
16 May 2008 | Director appointed miss sally ann milner (1 page) |
16 May 2008 | Director appointed mr philip davies (1 page) |
16 May 2008 | Director appointed miss sally ann milner (1 page) |
16 May 2008 | Director appointed mr philip davies (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
1 December 2007 | Ad 19/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2007 | Ad 19/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2007 | Incorporation (20 pages) |
23 April 2007 | Incorporation (20 pages) |