Company NameTrinity Church Sunderland
Company StatusConverted / Closed
Company Number08621286
CategoryConverted / Closed
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameRev Peter John Gaskell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameRichard George Morley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameDuncan Hellier Woods
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Secretary NameRichard George Morley
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameMr Thomas John Ream Welch
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameMr Benjamin Jeremy Richard Goldenberg
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2022(8 years, 8 months after company formation)
Appointment Duration1 year (closed 11 April 2023)
RoleChurch Worker
Country of ResidenceEngland
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameRev Dafydd Padrig Ap Geraint Meirion-Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ
Director NameMr Christopher John Gray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressTrinity Church Sunderland Stockton Road
Sunderland
SR2 7AQ

Contact

Websitewww.trinitychurchsunderland.org/
Email address[email protected]
Telephone0191 5689710
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTrinity Church Sunderland
Stockton Road
Sunderland
SR2 7AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£77,672
Net Worth£244,978
Cash£33,078
Current Liabilities£5,667

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 July 2020Termination of appointment of Dafydd Padrig Ap Geraint Meirion-Jones as a director on 29 January 2020 (1 page)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (19 pages)
16 August 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
6 August 2017Notification of Duncan Hellier Woods as a person with significant control on 15 April 2016 (2 pages)
6 August 2017Notification of Duncan Hellier Woods as a person with significant control on 15 April 2016 (2 pages)
6 August 2017Notification of Duncan Hellier Woods as a person with significant control on 6 August 2017 (2 pages)
6 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
17 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
17 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
27 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
23 July 2013Incorporation (44 pages)
23 July 2013Incorporation (44 pages)