Chester
CH1 2HU
Wales
Director Name | Rev Nicholas John McKee |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Vocations |
Country of Residence | England |
Correspondence Address | 7 Abbey Square Chester CH1 2HU Wales |
Director Name | The Rt Revd Emma Gwynneth Ineson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 7 Abbey Square Chester CH1 2HU Wales |
Director Name | Rev Alec Ham |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Associate Vicar |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Sarah Siddique Gill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev David Alex Craven |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Parish Priest |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | The Revd Dr Admos Osmund Chimhowu |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Deputy Associate Dean Postgraduate Research |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mrs Margaret Ann Cheung |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Alexander Robert Brown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Pioneer Minister |
Country of Residence | Isle Of Man |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Dr Mrs Adanna Lazz-Onyenobi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | The Revd Canon Dr Rachel Mann |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Area Dean |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rt Rev'D Beverley Anne Mason |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Richard Luke Pennystan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Pioneer Minister |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Nigel Rhyl Robson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | The Rt Revd Mark Simon Austin Tanner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 7 Abbey Square Chester CH1 2HU Wales |
Director Name | The Right Revd Philip John North |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Clayton House Walker Road Guide Blackburn BB1 2QE |
Director Name | Mr George Colville |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Diocesan Secretary |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Keith Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodlands Road Handforth Wilmslow Cheshire SK9 3AW |
Director Name | Rev Dr John Miller Campbell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Theological College Principal |
Country of Residence | England |
Correspondence Address | 21 Beveridge Street Manchester Lancashire M14 7NN |
Director Name | The Venerable Peter David Douglas Bradley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Priest |
Country of Residence | England |
Correspondence Address | The Rectory 1a College Road Upholland Skelmersdale Lancashire WN8 0PY |
Director Name | Dr Jeremy Nicholas Duff |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | St Paul's Vicarage Victoria Square Widnes Merseyside WA8 7QU |
Secretary Name | Mr Nigel Spraggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Hill Bilsthorpe Nottinghamshire NG22 8RU |
Secretary Name | Elizabeth Mary Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2017) |
Role | Administrator |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Right Reverend Christopher Paul Edmondson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 November 2014) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Bishop's Lodge Walkden Road Worsley Manchester Lancashire M28 2WH |
Director Name | The Rt Revd Robert Ronald Atwell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2010) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Bishops Lodge Back Lane Dunham Town Altrincham Cheshire WA14 4SG |
Director Name | Rev Simon Chesters |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2010) |
Role | Ministry Development Officer |
Correspondence Address | 46 Mount Pleasant Saltney Chester Cheshire CH4 8BW Wales |
Secretary Name | Rev Simon Chesters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2009) |
Role | Ministry Development Officer |
Correspondence Address | 46 Mount Pleasant Saltney Chester Cheshire CH4 8BW Wales |
Director Name | Reverend Canon Dr Christopher Paul Burkett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2021) |
Role | Director Of Ministry, Diocese Of Chester |
Country of Residence | United Kingdom |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Right Reverend Richard Finn Blackburn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2014) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Canon Pam Elizabeth Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Dr John Applegate |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2021) |
Role | Education |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Reverend Professor Julia Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | The Revd Canon Dr Christopher Andrew Bracegirdle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2019) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Rev Lore Chumbley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 February 2016) |
Role | Ordained Minister In The Church Of England |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Rev Helen Blackburn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 March 2017) |
Role | Ordained Minister In The Church Of England |
Country of Residence | United Kingdom |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Ms Anne Elizabeth Coomes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2019) |
Role | Editor And Writer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | Rev Stefan Dnistrianskyj |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Director Name | The Right Reverend Mark Davies |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2022) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 7 Abbey Square Chester CH1 2HU Wales |
Director Name | The Venerable Mrs Jean Ann Burgess |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2020(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2021) |
Role | Archdeacon/Minister Of Religion |
Country of Residence | England |
Correspondence Address | 113 Aiken Hall Warrington WA2 0DB |
Website | allsaintscentre.org |
---|---|
Telephone | 01925 534373 |
Telephone region | Warrington |
Registered Address | 5500 Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £527,918 |
Net Worth | £318,484 |
Cash | £470,623 |
Current Liabilities | £116,222 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 August 2023 | Registered 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 2023 | Termination of appointment of Nicholas John Mckee as a director on 31 July 2023 (1 page) |
3 July 2023 | Full accounts made up to 31 August 2022 (25 pages) |
3 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr George Colville as a director on 15 October 2022 (2 pages) |
3 March 2023 | Termination of appointment of Mark Davies as a director on 15 October 2022 (1 page) |
20 October 2022 | Appointment of The Right Revd Philip John North as a director on 1 August 2022 (2 pages) |
19 October 2022 | Termination of appointment of Matthew Peter Elliott as a director on 31 July 2022 (1 page) |
19 October 2022 | Termination of appointment of Mark Simon Austin Tanner as a director on 31 July 2022 (1 page) |
19 October 2022 | Termination of appointment of Emma Gwynneth Ineson as a director on 31 July 2022 (1 page) |
19 October 2022 | Cessation of Emma Gwynneth Ineson as a person with significant control on 31 July 2022 (1 page) |
13 June 2022 | Accounts for a small company made up to 31 August 2021 (24 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Statement of company's objects (2 pages) |
16 November 2021 | Memorandum and Articles of Association (26 pages) |
22 September 2021 | Appointment of Mrs Margaret Ann Cheung as a director on 1 April 2021 (2 pages) |
22 September 2021 | Registered 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 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
5 August 2021 | Change of name notice (2 pages) |
5 August 2021 | Resolutions
|
4 May 2021 | Termination of appointment of Philip John North as a director on 4 May 2021 (1 page) |
23 April 2021 | Director's details changed for The Revd Dr Admos Os,Und Chimhowu on 21 April 2021 (2 pages) |
21 April 2021 | Appointment of Revd Alexander Robert Brown as a director on 1 April 2021 (2 pages) |
19 April 2021 | Appointment of The Revd David Alex Craven as a director on 1 April 2021 (2 pages) |
19 April 2021 | Appointment of Revd Alec Ham as a director on 1 April 2021 (2 pages) |
19 April 2021 | Appointment of The Revd Canon Dr Rachel Mann as a director on 1 April 2021 (2 pages) |
19 April 2021 | Appointment of The Rt Revd Mark Simon Austin Tanner as a director on 1 April 2021 (2 pages) |
15 April 2021 | Appointment of Dr Adanna Lazz-Onyenobi as a director on 1 April 2021 (2 pages) |
15 April 2021 | Appointment of Revd Nicholas John Mckee as a director on 1 April 2021 (2 pages) |
14 April 2021 | Appointment of The Rt Revd Beverley Anne Mason as a director on 1 April 2021 (2 pages) |
14 April 2021 | Appointment of The Rt Revd Emma Gwynneth Ineson as a director on 1 April 2021 (2 pages) |
14 April 2021 | Appointment of The Revd Dr Admos Osmund Chimhowu as a director on 1 April 2021 (2 pages) |
12 April 2021 | Appointment of Revd Richard Luke Pennystan as a director on 1 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Nigel Rhyl Robson as a director on 1 April 2021 (2 pages) |
12 April 2021 | Appointment of Revd Sarah Siddique Gill as a director on 1 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of David James Page as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of John Applegate as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Pam Elizabeth Bishop as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Jean Ann Burgess as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Stephen Pierce as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Simon Fisher as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Jacqueline Mary Stamper as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Richard Molyneux Lewis as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Christopher Paul Burkett as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Stefan Dnistrianskyj as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Josephine Miriam Venn as a director on 1 April 2021 (1 page) |
26 February 2021 | Notification of Beverley Mason as a person with significant control on 1 July 2020 (2 pages) |
26 February 2021 | Notification of Emma Ineson as a person with significant control on 1 July 2020 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (26 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
15 February 2021 | Withdrawal of a person with significant control statement on 15 February 2021 (2 pages) |
3 February 2021 | Second filing for the appointment of The Rt Revd Mark Davies as a director (3 pages) |
7 January 2021 | Termination of appointment of David Rhys Felix as a director on 4 December 2020 (1 page) |
16 September 2020 | Appointment of The Rt Revd Mark Davies as a director on 20 April 2020
|
16 September 2020 | Appointment of The Venerable Simon Fisher as a director on 29 July 2020 (2 pages) |
15 September 2020 | Appointment of Reverend Canon Doctor David James Page as a director on 24 March 2020 (2 pages) |
15 September 2020 | Appointment of The Venerable Mrs Jean Ann Burgess as a director on 17 August 2020 (2 pages) |
14 September 2020 | Appointment of Reverend Stefan Dnistrianskyj as a director on 16 March 2020 (2 pages) |
14 September 2020 | Appointment of Miss Josephine Miriam Venn as a director on 13 July 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (26 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 August 2019 | Director's details changed for Canon Pam Elizabeth Bishop on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Christopher Andrew Bracegirdle as a director on 31 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Peter Henry Reiss as a director on 30 June 2019 (1 page) |
25 April 2019 | Termination of appointment of Anne Elizabeth Coomes as a director on 24 April 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (26 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Julia Davies as a director on 3 June 2018 (1 page) |
21 December 2018 | Appointment of Mr Richard Molyneux Lewis as a director on 4 July 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (29 pages) |
28 March 2018 | Appointment of Mrs Jacqueline Mary Stamper as a director on 7 March 2018 (2 pages) |
28 March 2018 | Appointment of Mrs Anne Elizabeth Coomes as a director on 7 March 2018 (2 pages) |
8 February 2018 | Termination of appointment of Susan Irene Penfold as a director on 5 February 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Jacqueline Heaton as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Jacqueline Heaton as a director on 1 November 2017 (1 page) |
30 October 2017 | Termination of appointment of Elizabeth Mary Liddle as a secretary on 30 June 2017 (1 page) |
30 October 2017 | Termination of appointment of Elizabeth Mary Liddle as a secretary on 30 June 2017 (1 page) |
29 August 2017 | Appointment of The Reverend Canon Dr Susan Irene Penfold as a director on 19 July 2017 (2 pages) |
29 August 2017 | Appointment of The Reverend Canon Dr Susan Irene Penfold as a director on 19 July 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Jacqueline Heaton as a director on 22 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Helen Blackburn as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Helen Blackburn as a director on 22 March 2017 (1 page) |
23 March 2017 | Appointment of Mrs Jacqueline Heaton as a director on 22 March 2017 (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
25 January 2017 | Appointment of Mr Matthew Peter Elliott as a director on 18 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Matthew Peter Elliott as a director on 18 January 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
22 December 2016 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
22 November 2016 | Termination of appointment of John Andrew Fell as a director on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of John Andrew Fell as a director on 17 November 2016 (1 page) |
22 March 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
22 March 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
26 February 2016 | Annual return made up to 30 January 2016 no member list (8 pages) |
26 February 2016 | Termination of appointment of Lore Chumbley as a director on 23 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Lore Chumbley as a director on 23 February 2016 (1 page) |
26 February 2016 | Annual return made up to 30 January 2016 no member list (8 pages) |
21 January 2016 | Appointment of The Right Reverend Philip John North as a director on 12 November 2015 (2 pages) |
21 January 2016 | Appointment of The Right Reverend Philip John North as a director on 12 November 2015 (2 pages) |
22 April 2015 | Full accounts made up to 31 August 2014 (25 pages) |
22 April 2015 | Full accounts made up to 31 August 2014 (25 pages) |
26 March 2015 | Appointment of The Reverend Helen Blackburn as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of The Reverend Lore Chumbley as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of The Reverend Helen Blackburn as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of The Reverend Lore Chumbley as a director on 26 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 no member list (7 pages) |
24 February 2015 | Annual return made up to 30 January 2015 no member list (7 pages) |
15 December 2014 | Termination of appointment of Magdalen Smith as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Magdalen Smith as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Richard Finn Blackburn as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Richard Finn Blackburn as a director on 28 November 2014 (1 page) |
15 December 2014 | Appointment of Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 27 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Christopher Paul Edmondson as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher Paul Edmondson as a director on 27 November 2014 (1 page) |
15 December 2014 | Appointment of Reverend Canon Dr Christopher Andrew Bracegirdle as a director on 27 November 2014 (2 pages) |
21 July 2014 | Appointment of Reverend Professor Julia Davies as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Reverend Professor Julia Davies as a director on 17 July 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 August 2013 (26 pages) |
8 May 2014 | Full accounts made up to 31 August 2013 (26 pages) |
31 January 2014 | Annual return made up to 30 January 2014 no member list (9 pages) |
31 January 2014 | Annual return made up to 30 January 2014 no member list (9 pages) |
7 November 2013 | Appointment of Canon Pamela Elizabeth Bishop as a director (2 pages) |
7 November 2013 | Appointment of Canon Pamela Elizabeth Bishop as a director (2 pages) |
6 November 2013 | Appointment of Doctor John Applegate as a director (2 pages) |
6 November 2013 | Appointment of Doctor John Applegate as a director (2 pages) |
2 July 2013 | Appointment of The Reverend Stephen Pierce as a director (2 pages) |
2 July 2013 | Appointment of The Reverend Stephen Pierce as a director (2 pages) |
19 June 2013 | Termination of appointment of Graham Sparkes as a director (1 page) |
19 June 2013 | Termination of appointment of Graham Sparkes as a director (1 page) |
18 June 2013 | Appointment of The Revd Magdalen Smith as a director (2 pages) |
18 June 2013 | Appointment of The Revd Magdalen Smith as a director (2 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
14 May 2013 | Termination of appointment of Jeremy Duff as a director (1 page) |
14 May 2013 | Termination of appointment of Jeremy Duff as a director (1 page) |
13 May 2013 | NE01 filed (2 pages) |
13 May 2013 | Company name changed the southern north west training partnership\certificate issued on 13/05/13
|
13 May 2013 | NE01 filed (2 pages) |
13 May 2013 | Company name changed the southern north west training partnership\certificate issued on 13/05/13
|
3 April 2013 | Termination of appointment of Jonathan Tallon as a director (1 page) |
3 April 2013 | Termination of appointment of Keith Davies as a director (1 page) |
3 April 2013 | Termination of appointment of Jonathan Tallon as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Pratt as a director (1 page) |
3 April 2013 | Termination of appointment of Keith Davies as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Pratt as a director (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
15 March 2013 | Change of name notice (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of name notice (2 pages) |
15 March 2013 | Resolutions
|
12 February 2013 | Annual return made up to 30 January 2013 no member list (10 pages) |
12 February 2013 | Annual return made up to 30 January 2013 no member list (10 pages) |
28 November 2012 | Appointment of Reverend Jonathan Tallon as a director (2 pages) |
28 November 2012 | Termination of appointment of Richard Kidd as a director (1 page) |
28 November 2012 | Appointment of Reverend Jonathan Tallon as a director (2 pages) |
28 November 2012 | Termination of appointment of Richard Kidd as a director (1 page) |
9 October 2012 | Termination of appointment of Fiona Thomas as a director (1 page) |
9 October 2012 | Termination of appointment of Fiona Thomas as a director (1 page) |
3 February 2012 | Total exemption full accounts made up to 31 August 2011 (24 pages) |
3 February 2012 | Total exemption full accounts made up to 31 August 2011 (24 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (11 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (11 pages) |
15 November 2011 | Termination of appointment of David Goodbourn as a director (1 page) |
15 November 2011 | Termination of appointment of John Campbell as a director (1 page) |
15 November 2011 | Termination of appointment of John Campbell as a director (1 page) |
15 November 2011 | Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page) |
15 November 2011 | Appointment of The Right Reverend Richard Finn Blackburn as a director (2 pages) |
15 November 2011 | Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page) |
15 November 2011 | Appointment of Reverend Graham Russell Sparkes as a director (2 pages) |
15 November 2011 | Appointment of Reverend Graham Russell Sparkes as a director (2 pages) |
15 November 2011 | Secretary's details changed for Elizabeth Mary Liddle on 2 November 2011 (1 page) |
15 November 2011 | Appointment of The Right Reverend Richard Finn Blackburn as a director (2 pages) |
15 November 2011 | Termination of appointment of David Goodbourn as a director (1 page) |
21 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
21 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
12 May 2011 | Full accounts made up to 31 August 2010 (25 pages) |
12 May 2011 | Full accounts made up to 31 August 2010 (25 pages) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (14 pages) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (14 pages) |
5 January 2011 | Termination of appointment of Robert Atwell as a director (1 page) |
5 January 2011 | Appointment of Reverend Canon Dr Christopher Paul Burkett as a director (2 pages) |
5 January 2011 | Termination of appointment of Robert Atwell as a director (1 page) |
5 January 2011 | Appointment of Reverend Canon Dr Christopher Paul Burkett as a director (2 pages) |
6 July 2010 | Appointment of Mr John Andrew Fell as a director (2 pages) |
6 July 2010 | Appointment of Mr John Andrew Fell as a director (2 pages) |
26 March 2010 | Full accounts made up to 31 August 2009 (25 pages) |
26 March 2010 | Full accounts made up to 31 August 2009 (25 pages) |
25 February 2010 | Director's details changed for Canon Dr Jeremy Nicholas Duff on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr David Robin Goodbourn on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Revd Peter Henry Reiss on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Revd Peter Henry Reiss on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Revd Dr Andrew Edward Pratt on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for The Rt Revd Robert Ronald Atwell on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Peter David Douglas Bradley on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Revd Dr Richard Lawrence Kidd on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
25 February 2010 | Director's details changed for Revd Dr Richard Lawrence Kidd on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for The Rt Revd Robert Ronald Atwell on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Revd Dr Andrew Edward Pratt on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Peter David Douglas Bradley on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
25 February 2010 | Director's details changed for Canon Dr Jeremy Nicholas Duff on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr David Robin Goodbourn on 31 January 2010 (2 pages) |
12 February 2010 | Appointment of Reverend Canon David Rhys Felix as a director (2 pages) |
12 February 2010 | Appointment of Reverend Canon David Rhys Felix as a director (2 pages) |
11 February 2010 | Termination of appointment of Simon Chesters as a secretary (1 page) |
11 February 2010 | Termination of appointment of Simon Chesters as a secretary (1 page) |
9 February 2010 | Termination of appointment of Simon Chesters as a director (1 page) |
9 February 2010 | Termination of appointment of Simon Chesters as a director (1 page) |
21 September 2009 | Appointment terminated director judith hunt (1 page) |
21 September 2009 | Director appointed revd dr andrew edward pratt (1 page) |
21 September 2009 | Director appointed revd simon chesters (1 page) |
21 September 2009 | Secretary appointed revd simon chesters (1 page) |
21 September 2009 | Director appointed revd simon chesters (1 page) |
21 September 2009 | Appointment terminated director judith hunt (1 page) |
21 September 2009 | Secretary appointed revd simon chesters (1 page) |
21 September 2009 | Appointment terminated director john harrod (1 page) |
21 September 2009 | Appointment terminated director john harrod (1 page) |
21 September 2009 | Director appointed revd dr andrew edward pratt (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA2 0DB (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA2 0DB (1 page) |
18 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
18 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA20DB (1 page) |
10 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
10 February 2009 | Appointment terminated director roy lowes (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from wah 110 aiken hall university of chester crab lane warrington cheshire WA20DB (1 page) |
10 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
10 February 2009 | Annual return made up to 30/01/09 (6 pages) |
10 February 2009 | Appointment terminated director roy lowes (1 page) |
10 February 2009 | Annual return made up to 30/01/09 (6 pages) |
8 January 2009 | Director appointed reverend fiona thomas (2 pages) |
8 January 2009 | Director appointed reverend fiona thomas (2 pages) |
25 November 2008 | Full accounts made up to 31 January 2008 (22 pages) |
25 November 2008 | Full accounts made up to 31 January 2008 (22 pages) |
4 August 2008 | Appointment terminated director peter forster (1 page) |
4 August 2008 | Director appointed right reverend robert ronald atwell (2 pages) |
4 August 2008 | Director appointed right reverend robert ronald atwell (2 pages) |
4 August 2008 | Appointment terminated director peter forster (1 page) |
12 June 2008 | Director appointed rt revd christopher paul edmondson (2 pages) |
12 June 2008 | Director appointed rt revd christopher paul edmondson (2 pages) |
21 February 2008 | Annual return made up to 30/01/08 (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Annual return made up to 30/01/08 (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: church house 90 deansgate manchester M3 2GH (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: church house 90 deansgate manchester M3 2GH (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Memorandum and Articles of Association (27 pages) |
29 November 2007 | Memorandum and Articles of Association (27 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (49 pages) |
30 January 2007 | Incorporation (49 pages) |