Crewe Road, Wheelock
Sandbach
Cheshire
CW11 3RX
Director Name | Rev James Arnold Booth |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 32 New Abbey Road Dumfries Dumfries And Galloway DG2 7NA Scotland |
Director Name | Mr Peter Anthony Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Director Name | Mr David Jeremy Michael Burchill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Middlethorpe Drive York YO24 1NA |
Director Name | Mr Peter John Forward |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Mrs Anne Frances Goodman |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Buxton Road New Mills High Peak SK22 3JS |
Director Name | The Right Reverend Paul John Ferguson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 21 Thornton Road Stainton Middlesbrough Cleveland TS8 9DS |
Director Name | Mr Andrew Charles Slim |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Woodlands Way Alkrington, Middleton Manchester M24 1WL |
Director Name | Mr Andrew Christopher Jarratt |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Secretary Name | Mr Steven Russell Jones |
---|---|
Status | Current |
Appointed | 21 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Director Name | Mr Richard John Price |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Director Name | Mrs Helen Elizabeth Ashley Taylor |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Director Name | Mr Peter Green |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
Director Name | William Arthur Hepworth Holroyd |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1978(76 years, 3 months after company formation) |
Appointment Duration | 33 years (resigned 30 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Forge House Ferryman's Walk, Main Street Nether Poppleton York YO26 6HZ |
Director Name | Thomas Raymond Bradley |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2000) |
Role | Retired |
Correspondence Address | 21 Danesmead Close York YO1 4QU |
Director Name | Mr Frank Duxbury |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1996) |
Role | Retired |
Correspondence Address | 6 Beech Way Upper Poppleton York North Yorkshire YO2 6JD |
Director Name | Rev Dr Donald English |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 1998) |
Role | Methodist Minister |
Correspondence Address | 6 Tothill Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BX |
Director Name | Dr Donald John Fearnley |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1996) |
Role | Retired |
Correspondence Address | 11 Thorn Nook York North Yorkshire YO3 9LH |
Director Name | Rev Ralph Edward Fennell |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2000) |
Role | Retired |
Correspondence Address | 23 Haymeadow Lane Burghill Hereford Herefordshire HR4 7RZ Wales |
Director Name | Rev Jeffrey Wallace Harris |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2000) |
Role | Retired |
Correspondence Address | 12 Marshalswick Lane St Albans Hertfordshire AL1 4XG |
Director Name | Rev Peter Avon Kerridge |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 April 1999) |
Role | Retired |
Correspondence Address | 47 Burton Stone Lane York North Yorkshire YO3 6BT |
Director Name | Frank Bellamy Robinson |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | Retired |
Correspondence Address | Little Court 32 Humberston Avenue Humberston Grimsby South Humberside DN36 4SP |
Director Name | Rev George William Sails |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1996) |
Role | Retired |
Correspondence Address | 20 Templar Road Yate Bristol Avon BS17 5TF |
Secretary Name | Mr Alan Roderick Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | 210 Stockton Lane York North Yorkshire YO3 0EY |
Director Name | Dr Stuart John Burgess |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 March 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 38 Bibury Road Hall Green Birmingham B28 0HQ |
Director Name | Rev Kenneth Edwin Street |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 17 April 2013) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 4 Wynchgate Road Hazel Grove Stockport SK7 6NZ |
Director Name | Mary Joyce Hilborne |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Stavros Aydon Road Corbridge Northumberland NE45 5EH |
Director Name | Rev Nichola Grace Jones |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 December 2010) |
Role | Minster Of Religion |
Country of Residence | England |
Correspondence Address | 85 Reservoir Road Erdington Birmingham B23 6DH |
Director Name | John Arthur Wells |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(94 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1996) |
Role | Chief Executive & Comp Secreta |
Correspondence Address | 24 Hawthorne Grove York North Yorkshire YO31 7XZ |
Secretary Name | John Arthur Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 21 April 2015) |
Role | Chief Executive & Comp Secreta |
Correspondence Address | 24 Hawthorne Grove York North Yorkshire YO31 7XZ |
Director Name | Diane Tokins |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 16 April 2008) |
Role | Retired |
Correspondence Address | 134 Falkland Road London N8 0NP |
Director Name | Mr Michael Greenberg |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 10 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Manor Drive Harrogate North Yorkshire HG2 0HR |
Director Name | Rev James Harold Bell |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Thistledown Main Street Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Rev James Arnold Booth |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 April 2022) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 32 New Abbey Road Dumfries Dumfries And Galloway DG2 7NA Scotland |
Director Name | Mrs Susan Ruth Howdle |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2013) |
Role | Non Practising Lawyer |
Country of Residence | England |
Correspondence Address | 1 St. Catherine's Walk Gledhow Lane Leeds West Yorkshire LS8 1SB |
Director Name | Mr Peter John Forward |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lubbock Road Chislehurst Kent BR7 5JG |
Website | methodistchapel.co.uk |
---|---|
Telephone | 01904 622150 |
Telephone region | York |
Registered Address | 1 Telford Terrace Albemarle Road York North Yorkshire YO24 1DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
305 at £10 | Michael Greenberg 7.39% Ordinary |
---|---|
241 at £10 | Shirley D. Cushing 5.84% Ordinary |
200 at £10 | David Jeremy Michael Burchill 4.85% Ordinary |
200 at £10 | Peter John Forward 4.85% Ordinary |
200 at £10 | Susan R. Howdle 4.85% Ordinary |
175 at £10 | Peter Anthony Mills 4.24% Ordinary |
166 at £10 | Andrew Charles Slim 4.02% Ordinary |
143 at £10 | G. Alan Pimlott 3.47% Ordinary |
1.2k at £10 | Mca Charitable Trust 29.75% Ordinary |
114 at £10 | Reverend Nichola Grace Jones 2.76% Ordinary |
102 at £10 | Reverend William Arthur Harbottle 2.47% Ordinary |
97 at £10 | Mr David Finch 2.35% Ordinary |
91 at £10 | Gillian Claire Duxbury 2.21% Ordinary |
- | OTHER 10.40% - |
75 at £10 | Mrs Jennifer M. Congdon 1.82% Ordinary |
70 at £10 | John D. Bennett 1.70% Ordinary |
64 at £10 | Mr Richard Martin Stanley 1.55% Ordinary |
60 at £10 | Methodist Ministers Pension Trust 1.45% Ordinary |
60 at £10 | Reverend Ralph Edward Fennell 1.45% Ordinary |
56 at £10 | Mr David Jackson 1.36% Ordinary |
50 at £10 | Reverend Kenneth Edwin Street 1.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £548,514 |
Gross Profit | £284,449 |
Net Worth | £8,838,389 |
Cash | £12,912,886 |
Current Liabilities | £20,930,865 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (11 months from now) |
13 May 2021 | Full accounts made up to 31 December 2020 (46 pages) |
---|---|
26 April 2021 | Appointment of Mrs Helen Elizabeth Ashley Taylor as a director on 22 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Peter John Forward as a director on 22 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (43 pages) |
17 April 2020 | Confirmation statement made on 12 April 2020 with updates (7 pages) |
19 March 2020 | Appointment of Mr Richard John Price as a director on 9 March 2020 (2 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (43 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (7 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (43 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (7 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (41 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (41 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Solvency Statement dated 19/04/16 (1 page) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Solvency Statement dated 19/04/16 (1 page) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Resolutions
|
8 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 June 2015 | Director's details changed for Mr Andrew Christopher Jarratt on 19 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew Christopher Jarratt on 19 June 2015 (2 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
22 April 2015 | Termination of appointment of John Arthur Wells as a secretary on 21 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Andrew Christopher Jarratt as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Steven Russell Jones as a secretary on 21 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of John Arthur Wells as a secretary on 21 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Andrew Christopher Jarratt as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Steven Russell Jones as a secretary on 21 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 September 2014 | Director's details changed for Venerable Paul John Ferguson on 31 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Reverend James Arnold Booth on 21 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Venerable Paul John Ferguson on 31 August 2014 (3 pages) |
2 September 2014 | Director's details changed for Reverend James Arnold Booth on 21 August 2014 (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 April 2014 | Appointment of Mr Andrew Charles Slim as a director (2 pages) |
11 April 2014 | Termination of appointment of Michael Greenberg as a director (1 page) |
11 April 2014 | Appointment of Mr Andrew Charles Slim as a director (2 pages) |
11 April 2014 | Termination of appointment of Michael Greenberg as a director (1 page) |
30 September 2013 | Termination of appointment of Susan Howdle as a director (1 page) |
30 September 2013 | Termination of appointment of Susan Howdle as a director (1 page) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (16 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
25 April 2013 | Termination of appointment of Kenneth Street as a director (1 page) |
25 April 2013 | Termination of appointment of Kenneth Street as a director (1 page) |
10 April 2013 | Director's details changed for Mr Peter Anthony Mills on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Peter Anthony Mills on 10 April 2013 (2 pages) |
7 September 2012 | Appointment of Mrs Anne Frances Goodman as a director (2 pages) |
7 September 2012 | Appointment of Mrs Anne Frances Goodman as a director (2 pages) |
4 September 2012 | Appointment of The Venerable Paul John Ferguson as a director (2 pages) |
4 September 2012 | Appointment of The Venerable Paul John Ferguson as a director (2 pages) |
3 September 2012 | Appointment of Mr Peter John Forward as a director (2 pages) |
3 September 2012 | Appointment of Mr David Jeremy Michael Burchill as a director (2 pages) |
3 September 2012 | Appointment of Mr Peter John Forward as a director (2 pages) |
3 September 2012 | Appointment of Mr David Jeremy Michael Burchill as a director (2 pages) |
11 July 2012 | Director's details changed for Mr Peter Anthony Mills on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Peter Anthony Mills on 11 July 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (41 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (41 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (13 pages) |
24 April 2012 | Director's details changed for Mr Peter Anthony Mills on 11 August 2011 (2 pages) |
24 April 2012 | Director's details changed for Susan Ruth Howdle on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (13 pages) |
24 April 2012 | Director's details changed for Mr Peter Anthony Mills on 11 August 2011 (2 pages) |
24 April 2012 | Director's details changed for Susan Ruth Howdle on 23 April 2012 (2 pages) |
17 February 2012 | Termination of appointment of James Bell as a director (1 page) |
17 February 2012 | Termination of appointment of James Bell as a director (1 page) |
11 August 2011 | Director's details changed for Mr Peter Anthony Mills on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Peter Anthony Mills on 10 August 2011 (2 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Director's details changed for Susan Ruth Howdle on 21 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Anthony Mills on 21 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Rt Revd James Harold Bell on 21 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Director's details changed for Susan Ruth Howdle on 21 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Anthony Mills on 21 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Rt Revd James Harold Bell on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Rev Kenneth Edwin Street on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Rev Kenneth Edwin Street on 21 April 2011 (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
31 March 2011 | Termination of appointment of William Holroyd as a director (1 page) |
31 March 2011 | Termination of appointment of Stuart Burgess as a director (1 page) |
31 March 2011 | Termination of appointment of William Holroyd as a director (1 page) |
31 March 2011 | Termination of appointment of Stuart Burgess as a director (1 page) |
1 February 2011 | Appointment of Mr Peter Anthony Mills as a director (2 pages) |
1 February 2011 | Appointment of Mr Peter Anthony Mills as a director (2 pages) |
13 December 2010 | Termination of appointment of Nichola Jones as a director (1 page) |
13 December 2010 | Termination of appointment of Nichola Jones as a director (1 page) |
24 September 2010 | Auditor's resignation (1 page) |
24 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Re section 519 (1 page) |
15 September 2010 | Re section 519 (1 page) |
2 September 2010 | Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for George Alan Pimlott on 1 September 2010 (2 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (23 pages) |
5 May 2010 | Director's details changed for Rt Revd James Harold Bell on 12 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (23 pages) |
5 May 2010 | Director's details changed for Rt Revd James Harold Bell on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Greenberg on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Susan Ruth Howdle on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Arthur Hepworth Holroyd on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rev Kenneth Edwin Street on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for George Alan Pimlott on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rev Nichola Grace Jones on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Greenberg on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Susan Ruth Howdle on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Arthur Hepworth Holroyd on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for George Alan Pimlott on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rev Kenneth Edwin Street on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Rev Nichola Grace Jones on 12 April 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (19 pages) |
7 May 2009 | Director's change of particulars / susan howdle / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / susan howdle / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 12/04/09; full list of members (19 pages) |
7 May 2009 | Director's change of particulars / susan howdle / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / susan howdle / 07/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / susan howdle / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / william holroyd / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / james bell / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / susan howdle / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / james bell / 29/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / william holroyd / 29/04/2009 (1 page) |
14 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
24 July 2008 | Director's change of particulars / kenneth street / 24/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / kenneth street / 24/07/2008 (1 page) |
1 May 2008 | Return made up to 12/04/08; full list of members (21 pages) |
1 May 2008 | Director's change of particulars / james bell / 29/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / susan howdle / 29/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / william holroyd / 30/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / john wells / 29/04/2008 (1 page) |
1 May 2008 | Return made up to 12/04/08; full list of members (21 pages) |
1 May 2008 | Director's change of particulars / james bell / 29/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / susan howdle / 29/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / william holroyd / 30/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / john wells / 29/04/2008 (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
21 April 2008 | Appointment terminated director diane tokins (1 page) |
21 April 2008 | Appointment terminated director diane tokins (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (11 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (11 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (30 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (30 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (10 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (10 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
22 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 12/04/04; full list of members (11 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (11 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 February 2004 | Auditor's resignation (1 page) |
26 February 2004 | Auditor's resignation (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 12/04/03; full list of members
|
1 May 2003 | Return made up to 12/04/03; full list of members
|
12 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members
|
24 April 2002 | Return made up to 12/04/02; full list of members
|
15 April 2002 | Memorandum and Articles of Association (37 pages) |
15 April 2002 | Memorandum and Articles of Association (37 pages) |
11 April 2002 | Company name changed methodist chapel aid association LIMITED(the)\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed methodist chapel aid association LIMITED(the)\certificate issued on 11/04/02 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members
|
14 May 2001 | Return made up to 12/04/01; full list of members
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (10 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (10 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
28 April 1999 | Return made up to 12/04/99; full list of members
|
28 April 1999 | Return made up to 12/04/99; full list of members
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
29 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
28 April 1997 | Return made up to 12/04/97; bulk list available separately (7 pages) |
28 April 1997 | Return made up to 12/04/97; bulk list available separately (7 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
19 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 April 1996 | Return made up to 12/04/96; full list of members (10 pages) |
29 April 1996 | Return made up to 12/04/96; full list of members (10 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 April 1995 | Return made up to 12/04/95; full list of members
|
28 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1978 | New secretary appointed (1 page) |
20 April 1978 | New secretary appointed (1 page) |
22 November 1932 | Certificate of incorporation (1 page) |
22 November 1932 | Certificate of incorporation (1 page) |