Company NameEmmanuel Theological College
Company StatusActive
Company Number06074349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2007(17 years, 3 months ago)
Previous NamesThe Southern North West Training Partnership and All Saints Centre For Mission And Ministry

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Matthew Peter Elliott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Nicholas John McKee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleDirector Of Vocations
Country of ResidenceEngland
Correspondence Address7 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Rt Revd Emma Gwynneth Ineson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleBishop
Country of ResidenceEngland
Correspondence Address7 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Alec Ham
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleAssociate Vicar
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Sarah Siddique Gill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleVicar
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev David Alex Craven
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleParish Priest
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Revd Dr Admos Osmund Chimhowu
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleDeputy Associate Dean Postgraduate Research
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Margaret Ann Cheung
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Alexander Robert Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RolePioneer Minister
Country of ResidenceIsle Of Man
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Mrs Adanna Lazz-Onyenobi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Revd Canon Dr Rachel Mann
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleArea Dean
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRt Rev'D Beverley Anne Mason
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleBishop
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Richard Luke Pennystan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RolePioneer Minister
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Nigel Rhyl Robson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Rt Revd Mark Simon Austin Tanner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleBishop
Country of ResidenceEngland
Correspondence Address7 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Right Revd Philip John North
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressClayton House Walker Road
Guide
Blackburn
BB1 2QE
Director NameMr George Colville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDiocesan Secretary
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Keith Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameRev Dr John Miller Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleTheological College Principal
Country of ResidenceEngland
Correspondence Address21 Beveridge Street
Manchester
Lancashire
M14 7NN
Director NameThe Venerable Peter David Douglas Bradley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Rectory 1a College Road
Upholland
Skelmersdale
Lancashire
WN8 0PY
Director NameDr Jeremy Nicholas Duff
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSt Paul's Vicarage Victoria Square
Widnes
Merseyside
WA8 7QU
Secretary NameMr Nigel Spraggins
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Hill
Bilsthorpe
Nottinghamshire
NG22 8RU
Secretary NameElizabeth Mary Liddle
NationalityBritish
StatusResigned
Appointed15 November 2007(9 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2017)
RoleAdministrator
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameRight Reverend Christopher Paul Edmondson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 2014)
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishop's Lodge Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameThe Rt Revd Robert Ronald Atwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2010)
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishops Lodge Back Lane
Dunham Town
Altrincham
Cheshire
WA14 4SG
Director NameRev Simon Chesters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 January 2010)
RoleMinistry Development Officer
Correspondence Address46 Mount Pleasant
Saltney
Chester
Cheshire
CH4 8BW
Wales
Secretary NameRev Simon Chesters
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2009)
RoleMinistry Development Officer
Correspondence Address46 Mount Pleasant
Saltney
Chester
Cheshire
CH4 8BW
Wales
Director NameReverend Canon Dr Christopher Paul Burkett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2021)
RoleDirector Of Ministry, Diocese Of Chester
Country of ResidenceUnited Kingdom
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameRight Reverend Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2014)
RoleBishop
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameCanon Pam Elizabeth Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameDr John Applegate
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2021)
RoleEducation
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameReverend Professor Julia Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameThe Revd Canon Dr Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2019)
RoleClergyman
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameRev Lore Chumbley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 February 2016)
RoleOrdained Minister In The Church Of England
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameRev Helen Blackburn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2017)
RoleOrdained Minister In The Church Of England
Country of ResidenceUnited Kingdom
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameMs Anne Elizabeth Coomes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2019)
RoleEditor And Writer
Country of ResidenceUnited Kingdom
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameRev Stefan Dnistrianskyj
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleVicar
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB
Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2022)
RoleBishop
Country of ResidenceEngland
Correspondence Address7 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Venerable Mrs Jean Ann Burgess
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2021)
RoleArchdeacon/Minister Of Religion
Country of ResidenceEngland
Correspondence Address113 Aiken Hall
Warrington
WA2 0DB

Contact

Websiteallsaintscentre.org
Telephone01925 534373
Telephone regionWarrington

Location

Registered Address5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£527,918
Net Worth£318,484
Cash£470,623
Current Liabilities£116,222

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

7 August 2023Registered office address changed from 7 Abbey Square Chester CH1 2HU England to 5500 Daresbury Park Daresbury Warrington WA4 4GE on 7 August 2023 (1 page)
7 August 2023Termination of appointment of Nicholas John Mckee as a director on 31 July 2023 (1 page)
3 July 2023Full accounts made up to 31 August 2022 (25 pages)
3 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 March 2023Appointment of Mr George Colville as a director on 15 October 2022 (2 pages)
3 March 2023Termination of appointment of Mark Davies as a director on 15 October 2022 (1 page)
20 October 2022Appointment of The Right Revd Philip John North as a director on 1 August 2022 (2 pages)
19 October 2022Termination of appointment of Matthew Peter Elliott as a director on 31 July 2022 (1 page)
19 October 2022Termination of appointment of Mark Simon Austin Tanner as a director on 31 July 2022 (1 page)
19 October 2022Termination of appointment of Emma Gwynneth Ineson as a director on 31 July 2022 (1 page)
19 October 2022Cessation of Emma Gwynneth Ineson as a person with significant control on 31 July 2022 (1 page)
13 June 2022Accounts for a small company made up to 31 August 2021 (24 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Statement of company's objects (2 pages)
16 November 2021Memorandum and Articles of Association (26 pages)
22 September 2021Appointment of Mrs Margaret Ann Cheung as a director on 1 April 2021 (2 pages)
22 September 2021Registered office address changed from 113 Aiken Hall Warrington WA2 0DB to 7 Abbey Square Chester CH1 2HU on 22 September 2021 (1 page)
5 August 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
5 August 2021Change of name notice (2 pages)
5 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-22
(7 pages)
4 May 2021Termination of appointment of Philip John North as a director on 4 May 2021 (1 page)
23 April 2021Director's details changed for The Revd Dr Admos Os,Und Chimhowu on 21 April 2021 (2 pages)
21 April 2021Appointment of Revd Alexander Robert Brown as a director on 1 April 2021 (2 pages)
19 April 2021Appointment of The Revd David Alex Craven as a director on 1 April 2021 (2 pages)
19 April 2021Appointment of Revd Alec Ham as a director on 1 April 2021 (2 pages)
19 April 2021Appointment of The Revd Canon Dr Rachel Mann as a director on 1 April 2021 (2 pages)
19 April 2021Appointment of The Rt Revd Mark Simon Austin Tanner as a director on 1 April 2021 (2 pages)
15 April 2021Appointment of Dr Adanna Lazz-Onyenobi as a director on 1 April 2021 (2 pages)
15 April 2021Appointment of Revd Nicholas John Mckee as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of The Rt Revd Beverley Anne Mason as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of The Rt Revd Emma Gwynneth Ineson as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of The Revd Dr Admos Osmund Chimhowu as a director on 1 April 2021 (2 pages)
12 April 2021Appointment of Revd Richard Luke Pennystan as a director on 1 April 2021 (2 pages)
12 April 2021Appointment of Mr Nigel Rhyl Robson as a director on 1 April 2021 (2 pages)
12 April 2021Appointment of Revd Sarah Siddique Gill as a director on 1 April 2021 (2 pages)
12 April 2021Termination of appointment of David James Page as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of John Applegate as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Pam Elizabeth Bishop as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Jean Ann Burgess as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Stephen Pierce as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Simon Fisher as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Jacqueline Mary Stamper as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Richard Molyneux Lewis as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Christopher Paul Burkett as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Stefan Dnistrianskyj as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Josephine Miriam Venn as a director on 1 April 2021 (1 page)
26 February 2021Notification of Beverley Mason as a person with significant control on 1 July 2020 (2 pages)
26 February 2021Notification of Emma Ineson as a person with significant control on 1 July 2020 (2 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (26 pages)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
15 February 2021Withdrawal of a person with significant control statement on 15 February 2021 (2 pages)
3 February 2021Second filing for the appointment of The Rt Revd Mark Davies as a director (3 pages)
7 January 2021Termination of appointment of David Rhys Felix as a director on 4 December 2020 (1 page)
16 September 2020Appointment of The Rt Revd Mark Davies as a director on 20 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
(3 pages)
16 September 2020Appointment of The Venerable Simon Fisher as a director on 29 July 2020 (2 pages)
15 September 2020Appointment of Reverend Canon Doctor David James Page as a director on 24 March 2020 (2 pages)
15 September 2020Appointment of The Venerable Mrs Jean Ann Burgess as a director on 17 August 2020 (2 pages)
14 September 2020Appointment of Reverend Stefan Dnistrianskyj as a director on 16 March 2020 (2 pages)
14 September 2020Appointment of Miss Josephine Miriam Venn as a director on 13 July 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 August 2019Director's details changed for Canon Pam Elizabeth Bishop on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Christopher Andrew Bracegirdle as a director on 31 July 2019 (1 page)
2 July 2019Termination of appointment of Peter Henry Reiss as a director on 30 June 2019 (1 page)
25 April 2019Termination of appointment of Anne Elizabeth Coomes as a director on 24 April 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 August 2018 (26 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Julia Davies as a director on 3 June 2018 (1 page)
21 December 2018Appointment of Mr Richard Molyneux Lewis as a director on 4 July 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (29 pages)
28 March 2018Appointment of Mrs Jacqueline Mary Stamper as a director on 7 March 2018 (2 pages)
28 March 2018Appointment of Mrs Anne Elizabeth Coomes as a director on 7 March 2018 (2 pages)
8 February 2018Termination of appointment of Susan Irene Penfold as a director on 5 February 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Jacqueline Heaton as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Jacqueline Heaton as a director on 1 November 2017 (1 page)
30 October 2017Termination of appointment of Elizabeth Mary Liddle as a secretary on 30 June 2017 (1 page)
30 October 2017Termination of appointment of Elizabeth Mary Liddle as a secretary on 30 June 2017 (1 page)
29 August 2017Appointment of The Reverend Canon Dr Susan Irene Penfold as a director on 19 July 2017 (2 pages)
29 August 2017Appointment of The Reverend Canon Dr Susan Irene Penfold as a director on 19 July 2017 (2 pages)
23 March 2017Appointment of Mrs Jacqueline Heaton as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Helen Blackburn as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Helen Blackburn as a director on 22 March 2017 (1 page)
23 March 2017Appointment of Mrs Jacqueline Heaton as a director on 22 March 2017 (2 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
25 January 2017Appointment of Mr Matthew Peter Elliott as a director on 18 January 2017 (2 pages)
25 January 2017Appointment of Mr Matthew Peter Elliott as a director on 18 January 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 August 2016 (21 pages)
22 December 2016Total exemption full accounts made up to 31 August 2016 (21 pages)
22 November 2016Termination of appointment of John Andrew Fell as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of John Andrew Fell as a director on 17 November 2016 (1 page)
22 March 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
22 March 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
26 February 2016Annual return made up to 30 January 2016 no member list (8 pages)
26 February 2016Termination of appointment of Lore Chumbley as a director on 23 February 2016 (1 page)
26 February 2016Termination of appointment of Lore Chumbley as a director on 23 February 2016 (1 page)
26 February 2016Annual return made up to 30 January 2016 no member list (8 pages)
21 January 2016Appointment of The Right Reverend Philip John North as a director on 12 November 2015 (2 pages)
21 January 2016Appointment of The Right Reverend Philip John North as a director on 12 November 2015 (2 pages)
22 April 2015Full accounts made up to 31 August 2014 (25 pages)
22 April 2015Full accounts made up to 31 August 2014 (25 pages)
26 March 2015Appointment of The Reverend Helen Blackburn as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of The Reverend Lore Chumbley as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of The Reverend Helen Blackburn as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of The Reverend Lore Chumbley as a director on 26 March 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 no member list (7 pages)
24 February 2015Annual return made up to 30 January 2015 no member list (7 pages)
15 December 2014Termination of appointment of Magdalen Smith as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Magdalen Smith as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Richard Finn Blackburn as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Richard Finn Blackburn as a director on 28 November 2014 (1 page)
15 December 2014Appointment of Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 27 November 2014 (2 pages)
15 December 2014Termination of appointment of Christopher Paul Edmondson as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Christopher Paul Edmondson as a director on 27 November 2014 (1 page)
15 December 2014Appointment of Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 27 November 2014 (2 pages)
21 July 2014Appointment of Reverend Professor Julia Davies as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Reverend Professor Julia Davies as a director on 17 July 2014 (2 pages)
8 May 2014Full accounts made up to 31 August 2013 (26 pages)
8 May 2014Full accounts made up to 31 August 2013 (26 pages)
31 January 2014Annual return made up to 30 January 2014 no member list (9 pages)
31 January 2014Annual return made up to 30 January 2014 no member list (9 pages)
7 November 2013Appointment of Canon Pamela Elizabeth Bishop as a director (2 pages)
7 November 2013Appointment of Canon Pamela Elizabeth Bishop as a director (2 pages)
6 November 2013Appointment of Doctor John Applegate as a director (2 pages)
6 November 2013Appointment of Doctor John Applegate as a director (2 pages)
2 July 2013Appointment of The Reverend Stephen Pierce as a director (2 pages)
2 July 2013Appointment of The Reverend Stephen Pierce as a director (2 pages)
19 June 2013Termination of appointment of Graham Sparkes as a director (1 page)
19 June 2013Termination of appointment of Graham Sparkes as a director (1 page)
18 June 2013Appointment of The Revd Magdalen Smith as a director (2 pages)
18 June 2013Appointment of The Revd Magdalen Smith as a director (2 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
14 May 2013Termination of appointment of Jeremy Duff as a director (1 page)
14 May 2013Termination of appointment of Jeremy Duff as a director (1 page)
13 May 2013NE01 filed (2 pages)
13 May 2013Company name changed the southern north west training partnership\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
13 May 2013NE01 filed (2 pages)
13 May 2013Company name changed the southern north west training partnership\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
3 April 2013Termination of appointment of Jonathan Tallon as a director (1 page)
3 April 2013Termination of appointment of Keith Davies as a director (1 page)
3 April 2013Termination of appointment of Jonathan Tallon as a director (1 page)
3 April 2013Termination of appointment of Andrew Pratt as a director (1 page)
3 April 2013Termination of appointment of Keith Davies as a director (1 page)
3 April 2013Termination of appointment of Andrew Pratt as a director (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 March 2013Change of name notice (2 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
15 March 2013Change of name notice (2 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
12 February 2013Annual return made up to 30 January 2013 no member list (10 pages)
12 February 2013Annual return made up to 30 January 2013 no member list (10 pages)
28 November 2012Appointment of Reverend Jonathan Tallon as a director (2 pages)
28 November 2012Termination of appointment of Richard Kidd as a director (1 page)
28 November 2012Appointment of Reverend Jonathan Tallon as a director (2 pages)
28 November 2012Termination of appointment of Richard Kidd as a director (1 page)
9 October 2012Termination of appointment of Fiona Thomas as a director (1 page)
9 October 2012Termination of appointment of Fiona Thomas as a director (1 page)
3 February 2012Total exemption full accounts made up to 31 August 2011 (24 pages)
3 February 2012Total exemption full accounts made up to 31 August 2011 (24 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (11 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (11 pages)
15 November 2011Termination of appointment of David Goodbourn as a director (1 page)
15 November 2011Termination of appointment of John Campbell as a director (1 page)
15 November 2011Termination of appointment of John Campbell as a director (1 page)
15 November 2011Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page)
15 November 2011Appointment of The Right Reverend Richard Finn Blackburn as a director (2 pages)
15 November 2011Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page)
15 November 2011Appointment of Reverend Graham Russell Sparkes as a director (2 pages)
15 November 2011Appointment of Reverend Graham Russell Sparkes as a director (2 pages)
15 November 2011Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page)
15 November 2011Appointment of The Right Reverend Richard Finn Blackburn as a director (2 pages)
15 November 2011Termination of appointment of David Goodbourn as a director (1 page)
21 July 2011Termination of appointment of Peter Bradley as a director (1 page)
21 July 2011Termination of appointment of Peter Bradley as a director (1 page)
12 May 2011Full accounts made up to 31 August 2010 (25 pages)
12 May 2011Full accounts made up to 31 August 2010 (25 pages)
2 February 2011Annual return made up to 30 January 2011 no member list (14 pages)
2 February 2011Annual return made up to 30 January 2011 no member list (14 pages)
5 January 2011Termination of appointment of Robert Atwell as a director (1 page)
5 January 2011Appointment of Reverend Canon Dr Christopher Paul Burkett as a director (2 pages)
5 January 2011Termination of appointment of Robert Atwell as a director (1 page)
5 January 2011Appointment of Reverend Canon Dr Christopher Paul Burkett as a director (2 pages)
6 July 2010Appointment of Mr John Andrew Fell as a director (2 pages)
6 July 2010Appointment of Mr John Andrew Fell as a director (2 pages)
26 March 2010Full accounts made up to 31 August 2009 (25 pages)
26 March 2010Full accounts made up to 31 August 2009 (25 pages)
25 February 2010Director's details changed for Canon Dr Jeremy Nicholas Duff on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Dr David Robin Goodbourn on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Revd Peter Henry Reiss on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Revd Peter Henry Reiss on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Revd Dr Andrew Edward Pratt on 31 January 2010 (2 pages)
25 February 2010Director's details changed for The Rt Revd Robert Ronald Atwell on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Peter David Douglas Bradley on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Revd Dr Richard Lawrence Kidd on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
25 February 2010Director's details changed for Revd Dr Richard Lawrence Kidd on 31 January 2010 (2 pages)
25 February 2010Director's details changed for The Rt Revd Robert Ronald Atwell on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Revd Dr Andrew Edward Pratt on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Peter David Douglas Bradley on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
25 February 2010Director's details changed for Canon Dr Jeremy Nicholas Duff on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Dr David Robin Goodbourn on 31 January 2010 (2 pages)
12 February 2010Appointment of Reverend Canon David Rhys Felix as a director (2 pages)
12 February 2010Appointment of Reverend Canon David Rhys Felix as a director (2 pages)
11 February 2010Termination of appointment of Simon Chesters as a secretary (1 page)
11 February 2010Termination of appointment of Simon Chesters as a secretary (1 page)
9 February 2010Termination of appointment of Simon Chesters as a director (1 page)
9 February 2010Termination of appointment of Simon Chesters as a director (1 page)
21 September 2009Appointment terminated director judith hunt (1 page)
21 September 2009Director appointed revd dr andrew edward pratt (1 page)
21 September 2009Director appointed revd simon chesters (1 page)
21 September 2009Secretary appointed revd simon chesters (1 page)
21 September 2009Director appointed revd simon chesters (1 page)
21 September 2009Appointment terminated director judith hunt (1 page)
21 September 2009Secretary appointed revd simon chesters (1 page)
21 September 2009Appointment terminated director john harrod (1 page)
21 September 2009Appointment terminated director john harrod (1 page)
21 September 2009Director appointed revd dr andrew edward pratt (1 page)
16 September 2009Registered office changed on 16/09/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA2 0DB (1 page)
16 September 2009Registered office changed on 16/09/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA2 0DB (1 page)
18 June 2009Full accounts made up to 31 August 2008 (22 pages)
18 June 2009Full accounts made up to 31 August 2008 (22 pages)
10 February 2009Registered office changed on 10/02/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA20DB (1 page)
10 February 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
10 February 2009Appointment terminated director roy lowes (1 page)
10 February 2009Registered office changed on 10/02/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA20DB (1 page)
10 February 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
10 February 2009Annual return made up to 30/01/09 (6 pages)
10 February 2009Appointment terminated director roy lowes (1 page)
10 February 2009Annual return made up to 30/01/09 (6 pages)
8 January 2009Director appointed reverend fiona thomas (2 pages)
8 January 2009Director appointed reverend fiona thomas (2 pages)
25 November 2008Full accounts made up to 31 January 2008 (22 pages)
25 November 2008Full accounts made up to 31 January 2008 (22 pages)
4 August 2008Appointment terminated director peter forster (1 page)
4 August 2008Director appointed right reverend robert ronald atwell (2 pages)
4 August 2008Director appointed right reverend robert ronald atwell (2 pages)
4 August 2008Appointment terminated director peter forster (1 page)
12 June 2008Director appointed rt revd christopher paul edmondson (2 pages)
12 June 2008Director appointed rt revd christopher paul edmondson (2 pages)
21 February 2008Annual return made up to 30/01/08 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Annual return made up to 30/01/08 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: church house 90 deansgate manchester M3 2GH (1 page)
14 February 2008Registered office changed on 14/02/08 from: church house 90 deansgate manchester M3 2GH (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Memorandum and Articles of Association (27 pages)
29 November 2007Memorandum and Articles of Association (27 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
30 January 2007Incorporation (49 pages)
30 January 2007Incorporation (49 pages)