Sunderland
SR2 7AQ
Director Name | Richard George Morley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Director Name | Duncan Hellier Woods |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Secretary Name | Richard George Morley |
---|---|
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Director Name | Mr Thomas John Ream Welch |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Director Name | Mr Benjamin Jeremy Richard Goldenberg |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 11 April 2023) |
Role | Church Worker |
Country of Residence | England |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Director Name | Rev Dafydd Padrig Ap Geraint Meirion-Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Director Name | Mr Christopher John Gray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | School Principal |
Country of Residence | England |
Correspondence Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
Website | www.trinitychurchsunderland.org/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5689710 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Trinity Church Sunderland Stockton Road Sunderland SR2 7AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £77,672 |
Net Worth | £244,978 |
Cash | £33,078 |
Current Liabilities | £5,667 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 July 2020 | Termination of appointment of Dafydd Padrig Ap Geraint Meirion-Jones as a director on 29 January 2020 (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (19 pages) |
16 August 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 August 2017 | Notification of Duncan Hellier Woods as a person with significant control on 15 April 2016 (2 pages) |
6 August 2017 | Notification of Duncan Hellier Woods as a person with significant control on 15 April 2016 (2 pages) |
6 August 2017 | Notification of Duncan Hellier Woods as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
27 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
23 July 2013 | Incorporation (44 pages) |
23 July 2013 | Incorporation (44 pages) |