Company NameSpiritual Crisis Network
Company StatusActive
Company Number06755641
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 2008(15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIsabel Clarke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Albany Park Court
4 Winn Road
Southampton
SO17 1EN
Director NameMaria Kathleen Ravisankar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMr Michael John Lovett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMr Michael James Rush
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2016(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleIct Service Desk Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMs Tatiana Voloshina
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(8 years after company formation)
Appointment Duration7 years, 4 months
RoleTrainee Psychotherapist
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMs Catherine Helen Reidy-Birtwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired Psychotherapist
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameDr April Dawn Woodward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMr James Michael Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address51 Roman Road
London
E2 0HU
Director NameJenny Anne Miller
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleTranspersonal Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameCatherine Lucas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Kings Mill Lane
Painswick
Gloucestershire
GL6 6RT
Wales
Director NameAnnabel Mary Hollis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address137 Slad Road
Stroud
Gloucestershire
GL5 1RD
Wales
Director NameEmma Goude
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleShiatsu Practitioner And Documentary Director
Correspondence AddressThe Annexe Willowfield Week
Dartington
Devon
TQ9 6JW
Director NameMrs Janice Elizabeth Hartley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address178 Meols Parade
Wirral
Merseyside
CH47 6AW
Wales
Director NameMargaret Law-Homewood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2014)
RoleCounsellor-Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address84 Tudor Way
Uxbridge
Middlesex
UB10 9AB
Director NameMary Ellen Coyte
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2011(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 2014)
RoleConsultant In Spirituality And Mental Health
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameAleksandra Matanov
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2019)
RoleAcademic Researcher
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMs Mirabai Swingler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2016)
RoleMental Health Chaplain
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMs Katie Mottram
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
Director NameMr Matthew Lawrence Gorner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2019)
RoleWebsite Developer
Country of ResidenceEngland
Correspondence Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales

Contact

Websitewww.spiritualcrisisnetwork.org.uk/
Email address[email protected]

Location

Registered Address38 Market Street
Wirral
Merseyside
CH47 2AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,899
Gross Profit£8,889
Net Worth£11,190
Cash£10,937
Current Liabilities£522

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Mike Rush on 27 March 2020 (2 pages)
4 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Matthew Lawrence Gorner as a director on 4 September 2019 (1 page)
12 May 2019Director's details changed for Mrs Catherine Helen Reidy-Birtwell on 12 May 2019 (2 pages)
12 May 2019Termination of appointment of Aleksandra Matanov as a director on 1 May 2019 (1 page)
5 May 2019Appointment of Mrs Catherine Helen Reidy-Birtwell as a director on 23 March 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
11 November 2018Director's details changed for Aleksandra Matanov on 5 November 2018 (2 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 December 2016Appointment of Mr Matthew Lawrence Gorner as a director on 10 December 2016 (2 pages)
20 December 2016Appointment of Mr Matthew Lawrence Gorner as a director on 10 December 2016 (2 pages)
18 December 2016Appointment of Ms Tatiana Voloshina as a director on 10 December 2016 (2 pages)
18 December 2016Appointment of Ms Tatiana Voloshina as a director on 10 December 2016 (2 pages)
11 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
11 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 October 2016Termination of appointment of Mirabai Swingler as a director on 9 October 2016 (1 page)
22 October 2016Termination of appointment of Mirabai Swingler as a director on 9 October 2016 (1 page)
16 May 2016Appointment of Mr Mike Rush as a director on 5 March 2016 (2 pages)
16 May 2016Termination of appointment of Katie Mottram as a director on 8 March 2016 (1 page)
16 May 2016Termination of appointment of Katie Mottram as a director on 8 March 2016 (1 page)
16 May 2016Appointment of Mr Mike Rush as a director on 5 March 2016 (2 pages)
5 May 2016Director's details changed for Aleksandra Matanov on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Aleksandra Matanov on 5 May 2016 (2 pages)
20 December 2015Annual return made up to 21 November 2015 no member list (5 pages)
20 December 2015Annual return made up to 21 November 2015 no member list (5 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Appointment of Ms Katie Mottram as a director on 21 March 2015 (2 pages)
28 July 2015Appointment of Ms Katie Mottram as a director on 21 March 2015 (2 pages)
1 December 2014Annual return made up to 21 November 2014 no member list (4 pages)
1 December 2014Annual return made up to 21 November 2014 no member list (4 pages)
25 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
15 November 2014Appointment of Ms Mirabai Swingler as a director on 25 October 2014 (2 pages)
15 November 2014Appointment of Ms Mirabai Swingler as a director on 25 October 2014 (2 pages)
4 November 2014Termination of appointment of Margaret Law-Homewood as a director on 25 October 2014 (1 page)
4 November 2014Termination of appointment of Mary Ellen Coyte as a director on 25 October 2014 (1 page)
4 November 2014Termination of appointment of Margaret Law-Homewood as a director on 25 October 2014 (1 page)
4 November 2014Termination of appointment of Mary Ellen Coyte as a director on 25 October 2014 (1 page)
11 April 2014Director's details changed for Mary Ellen Coyte on 17 May 2013 (2 pages)
11 April 2014Director's details changed for Mary Ellen Coyte on 17 May 2013 (2 pages)
3 April 2014Appointment of Mr Michael John Lovett as a director (2 pages)
3 April 2014Appointment of Mr Michael John Lovett as a director (2 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
12 January 2014Annual return made up to 21 November 2013 no member list (5 pages)
12 January 2014Annual return made up to 21 November 2013 no member list (5 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (16 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (16 pages)
17 December 2012Annual return made up to 21 November 2012 no member list (5 pages)
17 December 2012Annual return made up to 21 November 2012 no member list (5 pages)
1 November 2012Appointment of Aleksandra Matanov as a director (2 pages)
1 November 2012Appointment of Aleksandra Matanov as a director (2 pages)
31 October 2012Appointment of Maria Kathleen Ravisankar as a director (2 pages)
31 October 2012Appointment of Maria Kathleen Ravisankar as a director (2 pages)
21 October 2012Termination of appointment of Catherine Lucas as a director (1 page)
21 October 2012Termination of appointment of James Taylor as a director (1 page)
21 October 2012Termination of appointment of James Taylor as a director (1 page)
21 October 2012Termination of appointment of Catherine Lucas as a director (1 page)
16 May 2012Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 16 May 2012 (1 page)
3 January 2012Appointment of Mary Ellen Coyte as a director (2 pages)
3 January 2012Appointment of Mary Ellen Coyte as a director (2 pages)
18 December 2011Annual return made up to 21 November 2011 no member list (5 pages)
18 December 2011Annual return made up to 21 November 2011 no member list (5 pages)
10 December 2011Termination of appointment of Annabel Hollis as a director (1 page)
10 December 2011Termination of appointment of Janice Hartley as a director (1 page)
10 December 2011Termination of appointment of Janice Hartley as a director (1 page)
10 December 2011Termination of appointment of Annabel Hollis as a director (1 page)
3 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
3 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
7 December 2010Director's details changed for Mrs Janice Hartley on 21 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs Janice Hartley on 21 November 2010 (2 pages)
7 December 2010Annual return made up to 21 November 2010 no member list (7 pages)
7 December 2010Annual return made up to 21 November 2010 no member list (7 pages)
15 August 2010Appointment of Margaret Law-Homewood as a director (2 pages)
15 August 2010Appointment of Margaret Law-Homewood as a director (2 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
29 March 2010Director's details changed for Mrs Janice Hartley on 28 March 2010 (2 pages)
29 March 2010Director's details changed for James Michael Taylor on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Janice Hartley on 28 March 2010 (2 pages)
29 March 2010Director's details changed for James Michael Taylor on 28 March 2010 (2 pages)
21 December 2009Annual return made up to 21 November 2009 no member list (4 pages)
21 December 2009Annual return made up to 21 November 2009 no member list (4 pages)
20 December 2009Director's details changed for Jenny Anne Miller on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Catherine Lucas on 21 November 2009 (2 pages)
20 December 2009Termination of appointment of Jenny Miller as a director (1 page)
20 December 2009Director's details changed for James Michael Taylor on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Isabel Clarke on 21 November 2009 (2 pages)
20 December 2009Termination of appointment of Jenny Miller as a director (1 page)
20 December 2009Director's details changed for Annabel Mary Hollis on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Annabel Mary Hollis on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Jenny Anne Miller on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Isabel Clarke on 21 November 2009 (2 pages)
20 December 2009Director's details changed for Catherine Lucas on 21 November 2009 (2 pages)
20 December 2009Director's details changed for James Michael Taylor on 21 November 2009 (2 pages)
6 December 2009Appointment of Mrs Janice Hartley as a director (2 pages)
6 December 2009Appointment of Mrs Janice Hartley as a director (2 pages)
20 November 2009Director's details changed for James Michael Taylor on 13 October 2009 (3 pages)
20 November 2009Director's details changed for James Michael Taylor on 13 October 2009 (3 pages)
3 November 2009Termination of appointment of Emma Goude as a director (1 page)
3 November 2009Termination of appointment of Emma Goude as a director (1 page)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
27 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
27 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from cherry tree cottage kings mill lane painswick stroud gloucestershire GL6 6RT (2 pages)
6 January 2009Registered office changed on 06/01/2009 from cherry tree cottage kings mill lane painswick stroud gloucestershire GL6 6RT (2 pages)
21 November 2008Incorporation (31 pages)
21 November 2008Incorporation (31 pages)