Company NameHoly Island Of Lindisfarne Community Development Trust
Company StatusActive
Company Number06776737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Patterson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodburn House
Fiddlers Green Holy Island
Berwick Upon Tweed
Northumberland
TD15 2RZ
Scotland
Director NameMr Richard John Douglas Watkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Ryan Lawrence Thomas Douglas
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Secretary NameMr Jonathan Riley
StatusCurrent
Appointed27 November 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Andrew Mundy
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Paul Thomas Douglas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameRev Dr Sarah Ann Hills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Rebecca Justine Simpson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Geoffrey Randolph Porter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Jane Crossman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr John Anthony Bevan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Heather Stiansen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameDr Richard Hills
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameCllr Colin Hardy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Robert Coombes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRoasting Technician
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr David Steven Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(15 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleFisherman
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameBr Roger James Kirkpatrick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Holy Island
Berwick Upon Tweed
TD15 2RX
Scotland
Director NameJames Gibson Hutchinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick Steads
Belford
Northumberland
NE70 7PL
Director NameElizabeth Thelma Dunne
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Cottage Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Geoffrey Randolph Porter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Chare Ends, Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SE
Scotland
Director NameMr Robert Jonathan Campbell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Gordon Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Rigg House Lewins Lane
Holy Island
Berwick-Upon-Tweed
TD15 2SB
Scotland
Director NameRev Graham Richard Booth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2015)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Kerry Jane Fieldhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSmithy Cottage Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameRev Dr Paul Myring Collins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2017)
RoleClerk In Holy Orders (Vicar)
Country of ResidenceUnited Kingdom
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMiss Mary Patricia Gunn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2015)
RoleSmall Business Owner
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Neil Mundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMiss Linda Margaret Piper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Jonathon Gray
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2016)
RoleFisherman
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Mary Valerie Patterson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMrs Barbara Kyle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameMr Richard Clayton Messenger
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 November 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMarygate Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameN. Mundy Limited (Corporation)
StatusResigned
Appointed30 January 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2019)
Correspondence AddressVictoria House Bondgate Within
Alnwick
NE66 1TA

Contact

Websitelindisfarne-scriptorium.co.uk
Telephone01289 389213
Telephone regionBerwick-on-Tweed

Location

Registered AddressMarygate
Holy Island Of Lindisfarne
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHoly Island
WardNorham and Islandshires

Financials

Year2014
Net Worth£1,649,267
Cash£127,783
Current Liabilities£15,212

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

22 March 2012Delivered on: 23 March 2012
Persons entitled: Triodos Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2009Delivered on: 12 October 2009
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 5 kyle gardens holy island t/no ND107684 lindisfarne heritage centre and 1 and 2 tudor flats marygate holy island berwick upon tweed t/no ND66694 see image for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
2 February 2020Appointment of Mr John Anthony Bevan as a director on 6 November 2019 (2 pages)
2 February 2020Appointment of Mrs Heather Stiansen as a director on 23 January 2020 (2 pages)
30 December 2019Director's details changed for Mr Geoffrey Randolph Porter on 28 December 2019 (2 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 November 2019Appointment of Mrs Rebecca Justine Simpson as a director on 6 November 2019 (2 pages)
21 November 2019Appointment of Mrs Jane Crossman as a director on 6 November 2019 (2 pages)
21 November 2019Appointment of Mr Richard Clayton Messenger as a director on 6 November 2019 (2 pages)
17 November 2019Termination of appointment of N. Mundy Limited as a director on 6 November 2019 (1 page)
17 November 2019Appointment of Mr Geoffrey Randolph Porter as a director on 6 November 2019 (2 pages)
17 November 2019Termination of appointment of Richard Charles Foster Wells as a director on 6 November 2019 (1 page)
27 September 2019Appointment of Reverend Canon Doctor Sarah Ann Hills as a director on 10 July 2019 (2 pages)
26 September 2019Termination of appointment of Geoffrey Randolph Porter as a director on 23 September 2019 (1 page)
26 September 2019Termination of appointment of Barbara Kyle as a director on 23 September 2019 (1 page)
23 July 2019Termination of appointment of Maureen Elizabeth Porter as a director on 16 July 2019 (1 page)
18 May 2019Appointment of Mr Paul Thomas Douglas as a director on 14 May 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
31 March 2019Termination of appointment of Daniel Richardson as a director on 5 March 2019 (1 page)
22 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 November 2018Termination of appointment of Mary Valerie Patterson as a director on 20 September 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
11 February 2018Termination of appointment of Neil Mundy as a director on 30 January 2018 (1 page)
11 February 2018Appointment of Mr Andrew Mundy as a director on 17 October 2017 (2 pages)
11 February 2018Appointment of N. Mundy Limited as a director on 30 January 2018 (2 pages)
27 December 2017Appointment of Mrs Barbara Kyle as a director on 17 October 2017 (2 pages)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Appointment of Mrs Mary Valerie Patterson as a director on 17 October 2017 (2 pages)
4 December 2017Appointment of Mrs Mary Valerie Patterson as a director on 17 October 2017 (2 pages)
22 October 2017Termination of appointment of Nicholas Edmund Frank Stafford as a director on 17 October 2017 (1 page)
22 October 2017Termination of appointment of Paul Myring Collins as a director on 17 October 2017 (1 page)
22 October 2017Termination of appointment of Mary Valerie Patterson as a director on 17 October 2017 (1 page)
22 October 2017Termination of appointment of Nicholas Edmund Frank Stafford as a director on 17 October 2017 (1 page)
22 October 2017Termination of appointment of Paul Myring Collins as a director on 17 October 2017 (1 page)
22 October 2017Termination of appointment of Mary Valerie Patterson as a director on 17 October 2017 (1 page)
10 May 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
20 November 2016Appointment of Mr Daniel Richardson as a director on 19 October 2016 (2 pages)
20 November 2016Appointment of Mr Daniel Richardson as a director on 19 October 2016 (2 pages)
12 November 2016Termination of appointment of Linda Margaret Piper as a director on 20 April 2016 (1 page)
12 November 2016Termination of appointment of Linda Margaret Piper as a director on 20 April 2016 (1 page)
12 November 2016Appointment of Mr Richard Charles Foster Wells as a director on 14 October 2016 (2 pages)
12 November 2016Appointment of Mr Richard Charles Foster Wells as a director on 14 October 2016 (2 pages)
25 September 2016Termination of appointment of Jonathon Gray as a director on 19 September 2016 (1 page)
25 September 2016Termination of appointment of Jonathon Gray as a director on 19 September 2016 (1 page)
4 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 18 December 2015 no member list (10 pages)
21 December 2015Annual return made up to 18 December 2015 no member list (10 pages)
8 November 2015Termination of appointment of Graham Richard Booth as a director on 22 October 2015 (1 page)
8 November 2015Termination of appointment of Mary Patricia Gunn as a director on 22 October 2015 (1 page)
8 November 2015Termination of appointment of Graham Richard Booth as a director on 22 October 2015 (1 page)
8 November 2015Termination of appointment of Mary Patricia Gunn as a director on 22 October 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 January 2015Annual return made up to 18 December 2014 no member list (11 pages)
2 January 2015Annual return made up to 18 December 2014 no member list (11 pages)
25 November 2014Appointment of Mr Nicholas Edmund Frank Stafford as a director on 22 October 2014 (2 pages)
25 November 2014Appointment of Mr Nicholas Edmund Frank Stafford as a director on 22 October 2014 (2 pages)
23 November 2014Appointment of Mr Jonathon Gray as a director on 22 October 2014 (2 pages)
23 November 2014Appointment of Mr Jonathon Gray as a director on 22 October 2014 (2 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
14 February 2014Appointment of Mr Jonathan Riley as a secretary (2 pages)
14 February 2014Appointment of Mr Jonathan Riley as a secretary (2 pages)
20 December 2013Annual return made up to 18 December 2013 no member list (10 pages)
20 December 2013Annual return made up to 18 December 2013 no member list (10 pages)
25 November 2013Appointment of Miss Linda Margaret Piper as a director (2 pages)
25 November 2013Appointment of Miss Linda Margaret Piper as a director (2 pages)
4 November 2013Appointment of Mrs Mary Valerie Patterson as a director (2 pages)
4 November 2013Appointment of Mrs Mary Valerie Patterson as a director (2 pages)
4 November 2013Appointment of Mr Neil Mundy as a director (2 pages)
4 November 2013Appointment of Mr Neil Mundy as a director (2 pages)
23 October 2013Termination of appointment of Elizabeth Dunne as a director (1 page)
23 October 2013Termination of appointment of Elizabeth Dunne as a director (1 page)
23 October 2013Termination of appointment of Kerry Fieldhouse as a director (1 page)
23 October 2013Termination of appointment of Kerry Fieldhouse as a director (1 page)
23 October 2013Termination of appointment of Gordon Davies as a director (1 page)
23 October 2013Termination of appointment of Gordon Davies as a director (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
15 March 2013Termination of appointment of Barbara Kyle as a director (1 page)
15 March 2013Termination of appointment of Barbara Kyle as a director (1 page)
15 March 2013Termination of appointment of Robert Campbell as a director (1 page)
15 March 2013Termination of appointment of Robert Campbell as a director (1 page)
1 February 2013Termination of appointment of Collin Teago as a director (1 page)
1 February 2013Annual return made up to 18 December 2012 no member list (14 pages)
1 February 2013Annual return made up to 18 December 2012 no member list (14 pages)
1 February 2013Termination of appointment of Collin Teago as a director (1 page)
7 September 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2011Annual return made up to 18 December 2011 no member list (14 pages)
22 December 2011Annual return made up to 18 December 2011 no member list (14 pages)
23 September 2011Appointment of Revd Dr Paul Myring Collins as a director (2 pages)
23 September 2011Termination of appointment of Catherine Tristram as a director (1 page)
23 September 2011Appointment of Miss Mary Patricia Gunn as a director (2 pages)
23 September 2011Termination of appointment of Catherine Tristram as a director (1 page)
23 September 2011Appointment of Mr Collin George Teago as a director (2 pages)
23 September 2011Appointment of Mr Collin George Teago as a director (2 pages)
23 September 2011Appointment of Revd Dr Paul Myring Collins as a director (2 pages)
23 September 2011Appointment of Miss Mary Patricia Gunn as a director (2 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (26 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (26 pages)
16 February 2011Annual return made up to 18 December 2010 no member list (12 pages)
16 February 2011Annual return made up to 18 December 2010 no member list (12 pages)
13 February 2011Appointment of Mr Ryan Lawrence Thomas Douglas as a director (2 pages)
13 February 2011Appointment of Mr Ryan Lawrence Thomas Douglas as a director (2 pages)
18 January 2011Appointment of Mrs Kerry Jane Fieldhouse as a director (2 pages)
18 January 2011Appointment of Mrs Kerry Jane Fieldhouse as a director (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2010Appointment of Revd Graham Richard Booth as a director (2 pages)
20 October 2010Appointment of Revd Graham Richard Booth as a director (2 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (26 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (26 pages)
31 August 2010Appointment of Mr Richard John Douglas Watkin as a director (2 pages)
31 August 2010Appointment of Mr Richard John Douglas Watkin as a director (2 pages)
22 June 2010Appointment of Mr Gordon Davies as a director (2 pages)
22 June 2010Termination of appointment of Roger Kirkpatrick as a director (1 page)
22 June 2010Appointment of Mr Gordon Davies as a director (2 pages)
22 June 2010Termination of appointment of Roger Kirkpatrick as a director (1 page)
22 June 2010Termination of appointment of James Hutchinson as a director (1 page)
22 June 2010Termination of appointment of James Hutchinson as a director (1 page)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Brother Roger James Kirkpatrick on 29 January 2010 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 18 December 2009 no member list (7 pages)
30 January 2010Director's details changed for Brother Roger James Kirkpatrick on 29 January 2010 (2 pages)
30 January 2010Annual return made up to 18 December 2009 no member list (7 pages)
29 January 2010Director's details changed for Elizabeth Thelma Dunne on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Geoffrey Randolph Porter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Barbara Kyle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Geoffrey Randolph Porter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Elizabeth Tristram on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Barbara Kyle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Elizabeth Thelma Dunne on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Maureen Elizabeth Porter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Maureen Elizabeth Porter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Gibson Hutchinson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Elizabeth Tristram on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Gibson Hutchinson on 29 January 2010 (2 pages)
6 January 2010Appointment of Mr Robert Jonathan Campbell as a director (2 pages)
6 January 2010Appointment of Mr Robert Jonathan Campbell as a director (2 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2009Director appointed mrs barbara kyle (1 page)
27 March 2009Director appointed mr geoffrey randolph porter (1 page)
27 March 2009Director appointed mrs barbara kyle (1 page)
27 March 2009Director appointed mr geoffrey randolph porter (1 page)
18 December 2008Incorporation (25 pages)
18 December 2008Incorporation (25 pages)