Company NameContemplative Fire
Company StatusActive
Company Number05141218
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Claude Timm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleReader Church Of England
Country of ResidenceEngland
Correspondence AddressCorner Cottage Saltmarshe
Howden
Goole
DN14 7RY
Director NameMs Caroline Anne Newton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Bottesford Lane
Orston
Nottingham
NG13 9NX
Director NameMr Peter Malcolm Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressQuesters The Common
Berkhamsted
HP4 2QB
Director NameMrs Sally Anne Livsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Fore Street
Bradninch
Exeter
EX5 4NN
Director NameMs Alison Dorey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleLife Coach & Pioneer Priest
Country of ResidenceEngland
Correspondence Address85 Malton Street
Sheffield
S4 7EA
Director NameGraham North
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Embankment Road
Sheffield
S10 1EZ
Director NameMrs Catherine Musgrave
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Drive
Sheffield
S17 3DG
Director NameAntony Ayton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFurlong Cottage
Lower End
Great Milton
Oxfordshire
OX44 7NG
Director NameRev Philip David Roderick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleClergyman
Correspondence Address21 Elm Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SS
Director NameJean Mildred Bruce Gell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressShearings
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Secretary NameMr Christopher Eyles
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Eaves
Blackfield Lane, Ballinger
Great Missenden
Buckinghamshire
HP16 9LL
Director NameDr Sheila Muriel Newman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 24 November 2005)
RoleRetired
Correspondence Address34 Elmhurst Road
Thatcham
Berkshire
RG18 3DH
Secretary NameMr Mark James Arthur Holland
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Mark James Arthur Holland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 24 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hill Turrets Close
Ecclesall
Sheffield
South Yorks
S11 9RE
Director NameReverend Cannon Noel Harold Vincent Strudwick
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 November 2009)
RoleClergyman
Correspondence Address31 The Square
Brill
Buckinghamshire
HP18 9RP
Director NameMs Diane Rutter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address23 Hill Turrets Close
Ecclesall
Sheffield
South Yorks
S11 9RE
Director NameMr Robert Luke Husband
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hill Turrets Close
Ecclesall
Sheffield
South Yorks
S11 9RE
Director NameMrs Joanna Howard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 January 2014)
RoleSelf Employed Massage Therapist
Country of ResidenceEngland
Correspondence Address23 Rye View
High Wycombe
Buckinghamshire
HP13 6HL
Director NameMr John Marsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence Address3 Coombe Hill Road
Mill End
Rickmansworth
Hertfordshire
WD3 8NE
Director NameRev Susan Mary Bowden-Pickstock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2014)
RolePriest
Country of ResidenceEngland
Correspondence Address73 Greenfields
Earith
Huntingdon
Cambridgeshire
PE28 3QH
Director NameMr Christopher Paul Arnesen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2016)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address39 Greystones Crescent
Sheffield
S11 7JN
Director NameMrs Francoise Marie Pinteaux-Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish,French
StatusResigned
Appointed21 October 2014(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenhill Terrace London Road
Thrupp
Stroud
Gloucestershire
GL5 2BQ
Wales
Director NameMrs Eleanor Charlotte Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2018)
RoleRetired Teacher/Artist
Country of ResidenceEngland
Correspondence AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
Director NameMrs Elaine Linda Wilkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
Director NameDr Hilary Garraway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 September 2020)
RoleConsultant Clinical Psychologist
Country of ResidenceEngland
Correspondence Address16 Preston Road
Romford
RM3 7YU
Director NameMs Helen Fitch-Hunter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2018(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr John Joseph McBane
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed08 September 2018(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Gillian Elaine Greenwood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2020(16 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Cotswold Road
Wisewood
Sheffield
S6 4QY

Contact

Websitecontemplativefire.org
Email address[email protected]
Telephone0114 2620655
Telephone regionSheffield

Location

Registered AddressThe Circle ,33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£50,875
Net Worth£29,076
Cash£26,956
Current Liabilities£5,862

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 May 2023 (16 pages)
1 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 July 2022Termination of appointment of John Joseph Mcbane as a director on 18 September 2021 (1 page)
24 July 2022Appointment of Mrs Catherine Musgrave as a director on 18 September 2021 (2 pages)
24 July 2022Appointment of Graham North as a director on 18 September 2021 (2 pages)
12 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 July 2021Termination of appointment of Gillian Elaine Greenwood as a director on 7 July 2021 (1 page)
5 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 December 2020Appointment of Ms Alison Dorey as a director on 12 September 2020 (2 pages)
4 December 2020Termination of appointment of Hilary Garraway as a director on 12 September 2020 (1 page)
4 December 2020Termination of appointment of Francoise Marie Pinteaux-Jones as a director on 12 September 2020 (1 page)
4 December 2020Director's details changed for Ms Gilian Elaine Greenwood on 4 December 2020 (2 pages)
4 December 2020Appointment of Ms Gilian Elaine Greenwood as a director on 12 September 2020 (2 pages)
4 December 2020Appointment of Mrs Sally Anne Livsey as a director on 12 September 2020 (2 pages)
3 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 September 2019Termination of appointment of Helen Fitch-Hunter as a director on 14 September 2019 (1 page)
19 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
4 July 2019Register inspection address has been changed from 16 Graham Court Graham Road Sheffield S10 3DX England to 14 Maple Avenue Maltby Rotherham S66 8AY (1 page)
4 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2018Memorandum and Articles of Association (21 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
19 September 2018Termination of appointment of Elaine Linda Wilkins as a director on 8 September 2018 (1 page)
19 September 2018Appointment of Mr Peter Malcolm Wright as a director on 8 September 2018 (2 pages)
19 September 2018Appointment of Mr John Joseph Mcbane as a director on 8 September 2018 (2 pages)
19 September 2018Appointment of Ms Helen Fitch-Hunter as a director on 8 September 2018 (2 pages)
19 September 2018Termination of appointment of Eleanor Charlotte Wright as a director on 8 September 2018 (1 page)
8 August 2018Appointment of Mr Jeremy Claude Timm as a director on 10 September 2017 (2 pages)
7 August 2018Appointment of Dr Hilary Garraway as a director on 10 September 2017 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 June 2018Termination of appointment of John Marsh as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Ms Caroline Anne Newton as a director on 4 June 2018 (2 pages)
3 January 2018Amended total exemption full accounts made up to 31 May 2017 (15 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
7 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
5 July 2017Register inspection address has been changed from 16 Graham Road Sheffield S10 3DX England to 16 Graham Court Graham Road Sheffield S10 3DX (1 page)
5 July 2017Register inspection address has been changed from 16 Graham Road Sheffield S10 3DX England to 16 Graham Court Graham Road Sheffield S10 3DX (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
19 July 2016Termination of appointment of Christopher Paul Arnesen as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Christopher Paul Arnesen as a director on 22 June 2016 (1 page)
23 June 2016Register inspection address has been changed to 16 Graham Road Sheffield S10 3DX (1 page)
23 June 2016Register(s) moved to registered inspection location 16 Graham Road Sheffield S10 3DX (1 page)
23 June 2016Register(s) moved to registered inspection location 16 Graham Road Sheffield S10 3DX (1 page)
23 June 2016Annual return made up to 28 May 2016 no member list (6 pages)
23 June 2016Register inspection address has been changed to 16 Graham Road Sheffield S10 3DX (1 page)
23 June 2016Annual return made up to 28 May 2016 no member list (6 pages)
28 April 2016Termination of appointment of Mark James Arthur Holland as a secretary on 24 February 2016 (1 page)
28 April 2016Termination of appointment of Mark James Arthur Holland as a secretary on 24 February 2016 (1 page)
11 April 2016Registered office address changed from 16 Chorley Avenue Saltdean Brighton BN2 8AQ England to The Circle ,33 Rockingham Lane Sheffield S1 4FW on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 16 Chorley Avenue Saltdean Brighton BN2 8AQ England to The Circle ,33 Rockingham Lane Sheffield S1 4FW on 11 April 2016 (1 page)
22 January 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
22 January 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
28 June 2015Appointment of Mrs Eleanor Charlotte Wright as a director on 31 May 2015 (2 pages)
28 June 2015Appointment of Mrs Elaine Linda Wilkins as a director on 31 May 2015 (2 pages)
28 June 2015Appointment of Mrs Elaine Linda Wilkins as a director on 31 May 2015 (2 pages)
28 June 2015Appointment of Mrs Eleanor Charlotte Wright as a director on 31 May 2015 (2 pages)
22 June 2015Registered office address changed from 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE to 16 Chorley Avenue Saltdean Brighton BN2 8AQ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE to 16 Chorley Avenue Saltdean Brighton BN2 8AQ on 22 June 2015 (1 page)
7 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
7 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
9 February 2015Appointment of Mrs Francoise Marie Pinteaux-Jones as a director on 21 October 2014 (2 pages)
9 February 2015Appointment of Mrs Francoise Marie Pinteaux-Jones as a director on 21 October 2014 (2 pages)
8 February 2015Termination of appointment of Diane Rutter as a director on 20 October 2014 (1 page)
8 February 2015Termination of appointment of Diane Rutter as a director on 20 October 2014 (1 page)
19 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
19 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
17 August 2014Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page)
17 August 2014Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page)
17 August 2014Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page)
22 June 2014Termination of appointment of Joanna Howard as a director (1 page)
22 June 2014Annual return made up to 28 May 2014 no member list (5 pages)
22 June 2014Annual return made up to 28 May 2014 no member list (5 pages)
22 June 2014Termination of appointment of Joanna Howard as a director (1 page)
23 February 2014Appointment of Mr Christopher Paul Arnesen as a director (2 pages)
23 February 2014Appointment of Mr Christopher Paul Arnesen as a director (2 pages)
12 January 2014Termination of appointment of Mark Holland as a director (1 page)
12 January 2014Termination of appointment of Mark Holland as a director (1 page)
8 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
19 June 2013Annual return made up to 28 May 2013 no member list (6 pages)
19 June 2013Annual return made up to 28 May 2013 no member list (6 pages)
2 April 2013Termination of appointment of Robert Husband as a director (1 page)
2 April 2013Termination of appointment of Robert Husband as a director (1 page)
1 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
1 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
23 January 2013Appointment of Rev Susan Mary Bowden-Pickstock as a director (2 pages)
23 January 2013Termination of appointment of Antony Ayton as a director (1 page)
23 January 2013Termination of appointment of Antony Ayton as a director (1 page)
23 January 2013Termination of appointment of Jean Gell as a director (1 page)
23 January 2013Termination of appointment of Jean Gell as a director (1 page)
23 January 2013Appointment of Rev Susan Mary Bowden-Pickstock as a director (2 pages)
19 January 2013Appointment of Mr John Marsh as a director (2 pages)
19 January 2013Appointment of Mr John Marsh as a director (2 pages)
19 January 2013Appointment of Mrs Joanna Howard as a director (2 pages)
19 January 2013Appointment of Mrs Joanna Howard as a director (2 pages)
12 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
12 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
3 April 2012Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages)
3 April 2012Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page)
3 April 2012Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page)
3 April 2012Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page)
3 April 2012Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
21 June 2011Annual return made up to 28 May 2011 no member list (6 pages)
21 June 2011Annual return made up to 28 May 2011 no member list (6 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
6 February 2011Appointment of Ms Diane Rutter as a director (2 pages)
6 February 2011Appointment of Ms Diane Rutter as a director (2 pages)
6 February 2011Appointment of Mr Robert Luke Husband as a director (2 pages)
6 February 2011Appointment of Mr Robert Luke Husband as a director (2 pages)
17 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
17 June 2010Director's details changed for Jean Mildred Bruce Gell on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mark James Arthur Holland on 27 May 2010 (2 pages)
17 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
17 June 2010Director's details changed for Mark James Arthur Holland on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Jean Mildred Bruce Gell on 27 May 2010 (2 pages)
12 April 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
12 April 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
28 February 2010Termination of appointment of Noel Strudwick as a director (1 page)
28 February 2010Termination of appointment of Philip Roderick as a director (1 page)
28 February 2010Termination of appointment of Noel Strudwick as a director (1 page)
28 February 2010Registered office address changed from 21 Elm Close Weston Turville Buckinghamshire HP22 5SS on 28 February 2010 (1 page)
28 February 2010Termination of appointment of Philip Roderick as a director (1 page)
28 February 2010Registered office address changed from 21 Elm Close Weston Turville Buckinghamshire HP22 5SS on 28 February 2010 (1 page)
24 June 2009Annual return made up to 28/05/09 (3 pages)
24 June 2009Annual return made up to 28/05/09 (3 pages)
23 June 2009Director appointed reverend cannon noel harold vincent strudwick (1 page)
23 June 2009Director appointed reverend cannon noel harold vincent strudwick (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
17 June 2008Annual return made up to 28/05/08 (3 pages)
17 June 2008Annual return made up to 28/05/08 (3 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 June 2007Annual return made up to 28/05/07 (2 pages)
19 June 2007Annual return made up to 28/05/07 (2 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 June 2006Annual return made up to 28/05/06 (2 pages)
20 June 2006Annual return made up to 28/05/06 (2 pages)
18 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
20 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 May 2004Incorporation (30 pages)
28 May 2004Incorporation (30 pages)