Company NameTransforming Lives Together
Company StatusActive
Company Number08419285
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anne Victoria Wells
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMrs Anne Victoria Wells
StatusCurrent
Appointed01 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Christina Phoebe Upton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDr Andrew Knight
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Myrtle Rosalind Ruth Lacey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetd Chief Executive
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Dr Margaret Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Minister
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Kath Leigh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Simon Geoffrey Howard Lee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMiss Sarah Melrose Greenhalgh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Peter Speed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Ven Ian Gregory Bishop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Timothy James Hayes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Diana Rosemary Forrest
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameJanice Margaret Mason
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2016)
RoleVoluntary Sector Management
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Jennifer Mary Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameJill Christine Quayle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2016)
RoleChief Executive Of A Charity
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameChairman Robert John Wykes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev John George Bleazard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Ian Neil Scott-Dunn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameIan Neil Scott-Dunn
NationalityBritish
StatusResigned
Appointed18 August 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2017)
RoleCompany Director
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Christine Ann Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMs Sibylle Eva Nothhelfer-Batten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2020)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Corniel Quak-Winslow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameCanon Rosemary Jane Brooke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2024)
RoleCanon
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Contact

Websitewww.davidccook.com//index.cfm

Location

Registered Address9 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2023Termination of appointment of Ian Gregory Bishop as a director on 16 May 2023 (1 page)
30 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 January 2022Appointment of Mrs Kath Leigh as a director on 6 January 2022 (2 pages)
4 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 October 2021Termination of appointment of Corniel Quak-Winslow as a director on 17 October 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 February 2021Memorandum and Articles of Association (31 pages)
4 February 2021Memorandum and Articles of Association (29 pages)
4 February 2021Resolutions
  • RES13 ‐ Change registered office 14/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2021Appointment of Canon Rosemary Jane Brooke as a director on 4 December 2020 (2 pages)
14 January 2021Registered office address changed from Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE to 9 Abbey Square Chester CH1 2HU on 14 January 2021 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Appointment of Rev Dr Margaret Jones as a director on 10 June 2020 (2 pages)
13 May 2020Termination of appointment of Sibylle Eva Nothhelfer-Batten as a director on 21 February 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 November 2019Appointment of Mrs Myrtle Lacey as a director on 4 July 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Termination of appointment of Timothy James Hayes as a director on 20 March 2019 (1 page)
30 April 2019Appointment of Dr Andrew Knight as a director on 16 January 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 October 2018Termination of appointment of John George Bleazard as a director on 15 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2018Termination of appointment of Christine Ann Allen as a director on 31 March 2018 (1 page)
6 August 2018Termination of appointment of Christine Ann Allen as a director on 31 March 2018 (1 page)
6 August 2018Appointment of Rev Christina Phoebe Upton as a director on 14 June 2018 (2 pages)
6 August 2018Appointment of Mr Corniel Quak-Winslow as a director on 14 June 2018 (2 pages)
14 February 2018Termination of appointment of Ian Neil Scott-Dunn as a secretary on 21 March 2017 (1 page)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Ian Neil Scott-Dunn as a director on 21 March 2017 (1 page)
12 January 2018Appointment of Mrs Anne Victoria Wells as a secretary on 1 January 2018 (2 pages)
12 January 2018Appointment of Mrs Anne Victoria Wells as a secretary on 1 January 2018 (2 pages)
12 January 2018Appointment of Mrs Anne Victoria Wells as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Diana Rosemary Forrest as a director on 1 June 2017 (1 page)
12 January 2018Appointment of Mrs Anne Victoria Wells as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Diana Rosemary Forrest as a director on 1 June 2017 (1 page)
18 September 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 21 March 2017 (2 pages)
18 September 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 21 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jennifer Mary Baker as a director on 16 June 2016 (1 page)
2 February 2017Termination of appointment of Jennifer Mary Baker as a director on 16 June 2016 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Termination of appointment of Janice Margaret Mason as a director on 16 June 2016 (1 page)
2 February 2017Termination of appointment of Janice Margaret Mason as a director on 16 June 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Termination of appointment of Jill Christine Quayle as a director on 17 March 2016 (1 page)
4 May 2016Termination of appointment of Jill Christine Quayle as a director on 17 March 2016 (1 page)
4 February 2016Director's details changed for Mrs Christine Ann Allen on 8 September 2015 (2 pages)
4 February 2016Appointment of Mrs Christine Ann Allen as a director on 8 September 2015 (2 pages)
4 February 2016Director's details changed for Dr Diana Rosemary Forrest on 4 February 2016 (2 pages)
4 February 2016Appointment of Mrs Christine Ann Allen as a director on 8 September 2015 (2 pages)
4 February 2016Director's details changed for Dr Diana Rosemary Forrest on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 no member list (6 pages)
4 February 2016Annual return made up to 4 February 2016 no member list (6 pages)
4 February 2016Director's details changed for Mrs Christine Ann Allen on 8 September 2015 (2 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
12 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
18 December 2014Termination of appointment of Robert John Wykes as a director on 18 August 2014 (1 page)
18 December 2014Termination of appointment of Robert John Wykes as a director on 18 August 2014 (1 page)
29 October 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Appointment of Ian Neil Scott-Dunn as a secretary on 18 August 2014 (3 pages)
9 October 2014Appointment of Ian Neil Scott-Dunn as a secretary on 18 August 2014 (3 pages)
9 October 2014Appointment of Ian Neil Scott-Dunn as a director on 18 August 2014 (3 pages)
9 October 2014Appointment of Ian Neil Scott-Dunn as a director on 18 August 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Termination of appointment of Peter Speed as a director (1 page)
14 March 2014Termination of appointment of Peter Speed as a director (1 page)
14 March 2014Annual return made up to 26 February 2014 no member list (6 pages)
14 March 2014Annual return made up to 26 February 2014 no member list (6 pages)
17 December 2013Appointment of Peter Speed as a director (3 pages)
17 December 2013Appointment of Reverend Robert John Wykes as a director (3 pages)
17 December 2013Termination of appointment of Sarah Greenhalgh as a director (2 pages)
17 December 2013Appointment of Venerable Ian Gregory Bishop as a director (3 pages)
17 December 2013Appointment of Rev Timothy James Hayes as a director (3 pages)
17 December 2013Termination of appointment of Simon Lee as a director (2 pages)
17 December 2013Appointment of Dr Diana Rosemary Forrest as a director (3 pages)
17 December 2013Appointment of Venerable Ian Gregory Bishop as a director (3 pages)
17 December 2013Registered office address changed from 134 Edmund Street Birmingham West Midlands B3 2ES on 17 December 2013 (2 pages)
17 December 2013Appointment of Dr Diana Rosemary Forrest as a director (3 pages)
17 December 2013Appointment of Jill Christine Quayle as a director (3 pages)
17 December 2013Appointment of Revd John George Bleazard as a director (3 pages)
17 December 2013Appointment of Rev Timothy James Hayes as a director (3 pages)
17 December 2013Appointment of Jennifer Mary Baker as a director (3 pages)
17 December 2013Appointment of Peter Speed as a director (3 pages)
17 December 2013Registered office address changed from 134 Edmund Street Birmingham West Midlands B3 2ES on 17 December 2013 (2 pages)
17 December 2013Appointment of Reverend Robert John Wykes as a director (3 pages)
17 December 2013Appointment of Jill Christine Quayle as a director (3 pages)
17 December 2013Appointment of Jennifer Mary Baker as a director (3 pages)
17 December 2013Appointment of Janice Margaret Mason as a director (3 pages)
17 December 2013Appointment of Revd John George Bleazard as a director (3 pages)
17 December 2013Termination of appointment of Simon Lee as a director (2 pages)
17 December 2013Termination of appointment of Sarah Greenhalgh as a director (2 pages)
17 December 2013Appointment of Janice Margaret Mason as a director (3 pages)
1 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
26 February 2013Incorporation (80 pages)
26 February 2013Incorporation (80 pages)