Company NameMethodist Chapel Aid Limited
Company StatusActive
Company Number00030546
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMethodist Chapel Aid Association Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Peter Anthony Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(109 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMrs Anne Frances Goodman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMr David Jeremy Michael Burchill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Harmby
Leyburn
DL8 5PE
Director NameMr Andrew Charles Slim
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(112 years, 4 months after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMr Andrew Christopher Jarratt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(113 years, 5 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Secretary NameMr Steven Russell Jones
StatusCurrent
Appointed21 April 2015(113 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMr Richard John Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMrs Helen Elizabeth Ashley Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(119 years, 5 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMr Peter Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(120 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameMr Guy Neville Priestley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Walmgate
York
North Yorkshire
YO1 9TY
Director NameWilliam Arthur Hepworth Holroyd
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1978(76 years, 3 months after company formation)
Appointment Duration33 years (resigned 30 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressForge House Ferryman's Walk, Main Street
Nether Poppleton
York
YO26 6HZ
Director NameRev George William Sails
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1996)
RoleRetired
Correspondence Address20 Templar Road
Yate
Bristol
Avon
BS17 5TF
Director NameFrank Bellamy Robinson
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleRetired
Correspondence AddressLittle Court 32 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4SP
Director NameRev Peter Avon Kerridge
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 April 1999)
RoleRetired
Correspondence Address47 Burton Stone Lane
York
North Yorkshire
YO3 6BT
Director NameRev Jeffrey Wallace Harris
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2000)
RoleRetired
Correspondence Address12 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Director NameThomas Raymond Bradley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2000)
RoleRetired
Correspondence Address21 Danesmead Close
York
YO1 4QU
Director NameRev Ralph Edward Fennell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2000)
RoleRetired
Correspondence Address23 Haymeadow Lane
Burghill
Hereford
Herefordshire
HR4 7RZ
Wales
Director NameDr Donald John Fearnley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1996)
RoleRetired
Correspondence Address11 Thorn Nook
York
North Yorkshire
YO3 9LH
Director NameRev Dr Donald English
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1998)
RoleMethodist Minister
Correspondence Address6 Tothill
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BX
Director NameMr Frank Duxbury
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1996)
RoleRetired
Correspondence Address6 Beech Way
Upper Poppleton
York
North Yorkshire
YO2 6JD
Secretary NameMr Alan Roderick Appleby
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address210 Stockton Lane
York
North Yorkshire
YO3 0EY
Director NameDr Stuart John Burgess
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 March 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address38 Bibury Road
Hall Green
Birmingham
B28 0HQ
Director NameRev Kenneth Edwin Street
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(90 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 April 2013)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address4 Wynchgate Road
Hazel Grove
Stockport
SK7 6NZ
Director NameRev Nichola Grace Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(93 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2010)
RoleMinster Of Religion
Country of ResidenceEngland
Correspondence Address85 Reservoir Road
Erdington
Birmingham
B23 6DH
Director NameMary Joyce Hilborne
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(93 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressStavros
Aydon Road
Corbridge
Northumberland
NE45 5EH
Director NameJohn Arthur Wells
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(94 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 April 1996)
RoleChief Executive & Comp Secreta
Correspondence Address24 Hawthorne Grove
York
North Yorkshire
YO31 7XZ
Secretary NameJohn Arthur Wells
NationalityBritish
StatusResigned
Appointed09 April 1996(94 years, 4 months after company formation)
Appointment Duration19 years (resigned 21 April 2015)
RoleChief Executive & Comp Secreta
Correspondence Address24 Hawthorne Grove
York
North Yorkshire
YO31 7XZ
Director NameMr Michael Greenberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration14 years (resigned 10 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Manor Drive
Harrogate
North Yorkshire
HG2 0HR
Director NameDiane Tokins
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration8 years (resigned 16 April 2008)
RoleRetired
Correspondence Address134 Falkland Road
London
N8 0NP
Director NameGeorge Alan Pimlott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreen Bank House
Crewe Road, Wheelock
Sandbach
Cheshire
CW11 3RX
Director NameRev James Harold Bell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(105 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThistledown Main Street
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameRev James Arnold Booth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(105 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 April 2022)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address32 New Abbey Road
Dumfries
Dumfries And Galloway
DG2 7NA
Scotland
Director NameMrs Susan Ruth Howdle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(106 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2013)
RoleNon Practising Lawyer
Country of ResidenceEngland
Correspondence Address1 St. Catherine's Walk
Gledhow Lane
Leeds
West Yorkshire
LS8 1SB
Director NameMr Peter John Forward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameThe Right Reverend Paul John Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 April 2024)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address21 Thornton Road
Stainton
Middlesbrough
Cleveland
TS8 9DS

Contact

Websitemethodistchapel.co.uk
Telephone01904 622150
Telephone regionYork

Location

Registered Address53 Walmgate
York
North Yorkshire
YO1 9TY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

305 at £10Michael Greenberg
7.39%
Ordinary
241 at £10Shirley D. Cushing
5.84%
Ordinary
200 at £10David Jeremy Michael Burchill
4.85%
Ordinary
200 at £10Peter John Forward
4.85%
Ordinary
200 at £10Susan R. Howdle
4.85%
Ordinary
175 at £10Peter Anthony Mills
4.24%
Ordinary
166 at £10Andrew Charles Slim
4.02%
Ordinary
143 at £10G. Alan Pimlott
3.47%
Ordinary
1.2k at £10Mca Charitable Trust
29.75%
Ordinary
114 at £10Reverend Nichola Grace Jones
2.76%
Ordinary
102 at £10Reverend William Arthur Harbottle
2.47%
Ordinary
97 at £10Mr David Finch
2.35%
Ordinary
91 at £10Gillian Claire Duxbury
2.21%
Ordinary
-OTHER
10.40%
-
75 at £10Mrs Jennifer M. Congdon
1.82%
Ordinary
70 at £10John D. Bennett
1.70%
Ordinary
64 at £10Mr Richard Martin Stanley
1.55%
Ordinary
60 at £10Methodist Ministers Pension Trust
1.45%
Ordinary
60 at £10Reverend Ralph Edward Fennell
1.45%
Ordinary
56 at £10Mr David Jackson
1.36%
Ordinary
50 at £10Reverend Kenneth Edwin Street
1.21%
Ordinary

Financials

Year2014
Turnover£548,514
Gross Profit£284,449
Net Worth£8,838,389
Cash£12,912,886
Current Liabilities£20,930,865

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

8 September 2023Registration of charge 000305460001, created on 4 September 2023 (10 pages)
7 July 2023Director's details changed for Mr David Jeremy Michael Burchill on 5 July 2023 (2 pages)
16 May 2023Full accounts made up to 31 December 2022 (46 pages)
25 April 2023Appointment of Mr Guy Priestley as a director on 25 April 2023 (2 pages)
25 April 2023Termination of appointment of George Alan Pimlott as a director on 25 April 2023 (1 page)
21 April 2023Confirmation statement made on 12 April 2023 with updates (7 pages)
5 July 2022Full accounts made up to 31 December 2021 (47 pages)
25 April 2022Appointment of Mr Peter Green as a director on 22 April 2022 (2 pages)
22 April 2022Termination of appointment of James Arnold Booth as a director on 21 April 2022 (1 page)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (46 pages)
26 April 2021Appointment of Mrs Helen Elizabeth Ashley Taylor as a director on 22 April 2021 (2 pages)
23 April 2021Termination of appointment of Peter John Forward as a director on 22 April 2021 (1 page)
15 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (43 pages)
17 April 2020Confirmation statement made on 12 April 2020 with updates (7 pages)
19 March 2020Appointment of Mr Richard John Price as a director on 9 March 2020 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (43 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (7 pages)
2 May 2018Full accounts made up to 31 December 2017 (43 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (7 pages)
11 May 2017Full accounts made up to 31 December 2016 (41 pages)
11 May 2017Full accounts made up to 31 December 2016 (41 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
13 May 2016Statement of capital on 13 May 2016
  • GBP 1,197
(4 pages)
13 May 2016Solvency Statement dated 19/04/16 (1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 1,197
(4 pages)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 May 2016Statement by Directors (1 page)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Statement by Directors (1 page)
13 May 2016Solvency Statement dated 19/04/16 (1 page)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
8 May 2016Full accounts made up to 31 December 2015 (40 pages)
8 May 2016Full accounts made up to 31 December 2015 (40 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 41,250
(13 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 41,250
(13 pages)
22 June 2015Director's details changed for Mr Andrew Christopher Jarratt on 19 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew Christopher Jarratt on 19 June 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 April 2015Full accounts made up to 31 December 2014 (39 pages)
30 April 2015Full accounts made up to 31 December 2014 (39 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 April 2015Appointment of Mr Andrew Christopher Jarratt as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Andrew Christopher Jarratt as a director on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of John Arthur Wells as a secretary on 21 April 2015 (1 page)
22 April 2015Appointment of Mr Steven Russell Jones as a secretary on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Steven Russell Jones as a secretary on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of John Arthur Wells as a secretary on 21 April 2015 (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 41,250
(14 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 41,250
(14 pages)
2 September 2014Director's details changed for Reverend James Arnold Booth on 21 August 2014 (2 pages)
2 September 2014Director's details changed for Venerable Paul John Ferguson on 31 August 2014 (3 pages)
2 September 2014Director's details changed for Venerable Paul John Ferguson on 31 August 2014 (3 pages)
2 September 2014Director's details changed for Reverend James Arnold Booth on 21 August 2014 (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (38 pages)
23 April 2014Full accounts made up to 31 December 2013 (38 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 41,250
(14 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 41,250
(14 pages)
11 April 2014Appointment of Mr Andrew Charles Slim as a director (2 pages)
11 April 2014Termination of appointment of Michael Greenberg as a director (1 page)
11 April 2014Appointment of Mr Andrew Charles Slim as a director (2 pages)
11 April 2014Termination of appointment of Michael Greenberg as a director (1 page)
30 September 2013Termination of appointment of Susan Howdle as a director (1 page)
30 September 2013Termination of appointment of Susan Howdle as a director (1 page)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (16 pages)
1 May 2013Full accounts made up to 31 December 2012 (39 pages)
1 May 2013Full accounts made up to 31 December 2012 (39 pages)
25 April 2013Termination of appointment of Kenneth Street as a director (1 page)
25 April 2013Termination of appointment of Kenneth Street as a director (1 page)
10 April 2013Director's details changed for Mr Peter Anthony Mills on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Peter Anthony Mills on 10 April 2013 (2 pages)
7 September 2012Appointment of Mrs Anne Frances Goodman as a director (2 pages)
7 September 2012Appointment of Mrs Anne Frances Goodman as a director (2 pages)
4 September 2012Appointment of The Venerable Paul John Ferguson as a director (2 pages)
4 September 2012Appointment of The Venerable Paul John Ferguson as a director (2 pages)
3 September 2012Appointment of Mr Peter John Forward as a director (2 pages)
3 September 2012Appointment of Mr Peter John Forward as a director (2 pages)
3 September 2012Appointment of Mr David Jeremy Michael Burchill as a director (2 pages)
3 September 2012Appointment of Mr David Jeremy Michael Burchill as a director (2 pages)
11 July 2012Director's details changed for Mr Peter Anthony Mills on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Peter Anthony Mills on 11 July 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (41 pages)
1 May 2012Full accounts made up to 31 December 2011 (41 pages)
24 April 2012Director's details changed for Susan Ruth Howdle on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (13 pages)
24 April 2012Director's details changed for Mr Peter Anthony Mills on 11 August 2011 (2 pages)
24 April 2012Director's details changed for Mr Peter Anthony Mills on 11 August 2011 (2 pages)
24 April 2012Director's details changed for Susan Ruth Howdle on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (13 pages)
17 February 2012Termination of appointment of James Bell as a director (1 page)
17 February 2012Termination of appointment of James Bell as a director (1 page)
11 August 2011Director's details changed for Mr Peter Anthony Mills on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Peter Anthony Mills on 10 August 2011 (2 pages)
27 April 2011Director's details changed for Rt Revd James Harold Bell on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Susan Ruth Howdle on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Susan Ruth Howdle on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Anthony Mills on 21 April 2011 (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (13 pages)
27 April 2011Director's details changed for Rt Revd James Harold Bell on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Anthony Mills on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Rev Kenneth Edwin Street on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Rev Kenneth Edwin Street on 21 April 2011 (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (34 pages)
12 April 2011Full accounts made up to 31 December 2010 (34 pages)
31 March 2011Termination of appointment of William Holroyd as a director (1 page)
31 March 2011Termination of appointment of Stuart Burgess as a director (1 page)
31 March 2011Termination of appointment of William Holroyd as a director (1 page)
31 March 2011Termination of appointment of Stuart Burgess as a director (1 page)
1 February 2011Appointment of Mr Peter Anthony Mills as a director (2 pages)
1 February 2011Appointment of Mr Peter Anthony Mills as a director (2 pages)
13 December 2010Termination of appointment of Nichola Jones as a director (1 page)
13 December 2010Termination of appointment of Nichola Jones as a director (1 page)
24 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
15 September 2010Re section 519 (1 page)
15 September 2010Re section 519 (1 page)
2 September 2010Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages)
2 September 2010Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages)
2 September 2010Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (23 pages)
5 May 2010Director's details changed for Rt Revd James Harold Bell on 12 April 2010 (2 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (23 pages)
5 May 2010Director's details changed for Rt Revd James Harold Bell on 12 April 2010 (2 pages)
4 May 2010Director's details changed for George Alan Pimlott on 12 April 2010 (2 pages)
4 May 2010Director's details changed for William Arthur Hepworth Holroyd on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Susan Ruth Howdle on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Susan Ruth Howdle on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Greenberg on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Rev Nichola Grace Jones on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Greenberg on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Rev Kenneth Edwin Street on 12 April 2010 (2 pages)
4 May 2010Director's details changed for George Alan Pimlott on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Rev Nichola Grace Jones on 12 April 2010 (2 pages)
4 May 2010Director's details changed for William Arthur Hepworth Holroyd on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Rev Kenneth Edwin Street on 12 April 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (30 pages)
21 April 2010Full accounts made up to 31 December 2009 (30 pages)
7 May 2009Director's change of particulars / susan howdle / 07/05/2009 (1 page)
7 May 2009Return made up to 12/04/09; full list of members (19 pages)
7 May 2009Return made up to 12/04/09; full list of members (19 pages)
7 May 2009Director's change of particulars / susan howdle / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / susan howdle / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / susan howdle / 07/05/2009 (1 page)
6 May 2009Director's change of particulars / susan howdle / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / william holroyd / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / susan howdle / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / william holroyd / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / james bell / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / james bell / 29/04/2009 (1 page)
14 April 2009Full accounts made up to 31 December 2008 (31 pages)
14 April 2009Full accounts made up to 31 December 2008 (31 pages)
24 July 2008Director's change of particulars / kenneth street / 24/07/2008 (1 page)
24 July 2008Director's change of particulars / kenneth street / 24/07/2008 (1 page)
1 May 2008Return made up to 12/04/08; full list of members (21 pages)
1 May 2008Director's change of particulars / susan howdle / 29/04/2008 (1 page)
1 May 2008Director's change of particulars / william holroyd / 30/04/2008 (1 page)
1 May 2008Secretary's change of particulars / john wells / 29/04/2008 (1 page)
1 May 2008Secretary's change of particulars / john wells / 29/04/2008 (1 page)
1 May 2008Director's change of particulars / james bell / 29/04/2008 (1 page)
1 May 2008Director's change of particulars / james bell / 29/04/2008 (1 page)
1 May 2008Return made up to 12/04/08; full list of members (21 pages)
1 May 2008Director's change of particulars / susan howdle / 29/04/2008 (1 page)
1 May 2008Director's change of particulars / william holroyd / 30/04/2008 (1 page)
24 April 2008Full accounts made up to 31 December 2007 (30 pages)
24 April 2008Full accounts made up to 31 December 2007 (30 pages)
21 April 2008Appointment terminated director diane tokins (1 page)
21 April 2008Appointment terminated director diane tokins (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
3 May 2007Return made up to 12/04/07; full list of members (11 pages)
3 May 2007Return made up to 12/04/07; full list of members (11 pages)
28 March 2007Full accounts made up to 31 December 2006 (30 pages)
28 March 2007Full accounts made up to 31 December 2006 (30 pages)
2 May 2006Return made up to 12/04/06; full list of members (11 pages)
2 May 2006Return made up to 12/04/06; full list of members (11 pages)
4 April 2006Full accounts made up to 31 December 2005 (24 pages)
4 April 2006Full accounts made up to 31 December 2005 (24 pages)
10 May 2005Return made up to 12/04/05; full list of members (10 pages)
10 May 2005Return made up to 12/04/05; full list of members (10 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 April 2005Full accounts made up to 31 December 2004 (23 pages)
22 April 2005Full accounts made up to 31 December 2004 (23 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
11 May 2004Return made up to 12/04/04; full list of members (11 pages)
11 May 2004Return made up to 12/04/04; full list of members (11 pages)
13 April 2004Full accounts made up to 31 December 2003 (21 pages)
13 April 2004Full accounts made up to 31 December 2003 (21 pages)
26 February 2004Auditor's resignation (1 page)
26 February 2004Auditor's resignation (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
1 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2003Full accounts made up to 31 December 2002 (21 pages)
12 April 2003Full accounts made up to 31 December 2002 (21 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
24 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2002Memorandum and Articles of Association (37 pages)
15 April 2002Memorandum and Articles of Association (37 pages)
11 April 2002Company name changed methodist chapel aid association LIMITED(the)\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed methodist chapel aid association LIMITED(the)\certificate issued on 11/04/02 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Return made up to 12/04/00; full list of members (10 pages)
11 May 2000Return made up to 12/04/00; full list of members (10 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
28 April 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(10 pages)
28 April 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(10 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
29 April 1998Return made up to 12/04/98; full list of members (8 pages)
29 April 1998Return made up to 12/04/98; full list of members (8 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
28 April 1997Return made up to 12/04/97; bulk list available separately (7 pages)
28 April 1997Return made up to 12/04/97; bulk list available separately (7 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Return made up to 12/04/96; full list of members (10 pages)
29 April 1996Return made up to 12/04/96; full list of members (10 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director's particulars changed (1 page)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
28 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 April 1978New secretary appointed (1 page)
20 April 1978New secretary appointed (1 page)
22 November 1932Certificate of incorporation (1 page)
22 November 1932Certificate of incorporation (1 page)