ST MELLITUS COLLEGE TRUST

24 Collingham Road, London, SW5 0LX
StatusACTIVE
Company No.04546328
Category
Incorporated26 Sep 2002
Age21 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ST MELLITUS COLLEGE TRUST is an active with number 04546328. It was incorporated 21 years, 7 months, 16 days ago, on 26 September 2002. The company address is 24 Collingham Road, London, SW5 0LX.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Wallace Butcher

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Rev Dr Sharon Teresa Prentis

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Polly Rebecca Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: The Venerable Christopher Mark Burke

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Glynn Paul Gumbel

Termination date: 2023-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lusa Nsanga-Ngoy

Termination date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Ball

Termination date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Corporation Sole of the Bishop of London

Notification date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Corporation Sole of the Lord Bishop of Chelmsford

Notification date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St Paul's Theological Centre

Notification date: 2021-12-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeola Winifred Eleyae

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Revd Dr Gulnar Eleanor Francis-Dehqani

Appointment date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Peter Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Ashcroft

Termination date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Geoffrey Cottrell

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Rt Revd Peter Hill

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-05

Officer name: Sir Hector William Hepburn Sants

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Adeola Winifred Eleyae

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Revd Canon Lusa Nsanga-Ngoy

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Kate Elizabeth Wharton

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Coates

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Nicholas Glynn Paul Gumbel

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Christian Winther

Appointment date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Jeremy Allan Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Freeman

Termination date: 2019-09-25

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Revd Mark David Ashcroft

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Dr Benjamin Charles Sargent

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Revd and Rt Hon Dame Sarah Elizabeth Mullally

Appointment date: 2018-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lusa Nsenga-Ngoy

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Richard Finn Blackburn

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Dr Graham Stuart Tomlin

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Lusa Nsenga-Ngoy

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Nicholas Stanley Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Carew Chartres

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walter Lowman

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John North

Termination date: 2015-01-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Neill

Termination date: 2014-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-26

Officer name: Rt Revd Richard Finn Blackburn

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Polly Rebecca Stewart

Appointment date: 2014-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Feb 2014

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Feb 2014

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: The Reverend Nicholas Stanley Mercer

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: The Reverend Nicholas Stanley Mercer

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Allan Jennings

Change date: 2013-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Venerable David Walter Lowman

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Revd Stephen Geoffrey Cottrell

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: East Crypt St George in the East 14 Cannon Street Road London E1 0BH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Henry Hillborn

Termination date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Peter Ball

Appointment date: 2011-10-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Dr Jane Freeman

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Revd Stephen Geoffrey Cottrell

Change date: 2011-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Graham Webb

Termination date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-02-01

Officer name: Simon Garrod Downham

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-28

Officer name: Jonathan Clark

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Philip John North

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Neill

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Stephen Geoffrey Cottrell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: The Crypt St George in the East 16 Cannon Street Road Shadwell London E1 0BH

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Steven Graham Webb

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: The Reverend Nicholas Stanley Mercer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gladwin

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/08

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david hillborn / 14/10/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed revd dr jane freeman

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed revd simon downham

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed steven graham webb

Documents

View document PDF


Some Companies

AXIOMA CONSULTING LIMITED

11 MARLBOROUGH LODGE,LONDON,NW8 9UU

Number:07727865
Status:ACTIVE
Category:Private Limited Company

DENTONS EUROPE CS LLP

ONE,LONDON,EC4P 4GD

Number:OC340214
Status:ACTIVE
Category:Limited Liability Partnership

GTFORDS LIMITED

43 COTTAGE GROVE,LONDON,SW9 9NH

Number:11543490
Status:ACTIVE
Category:Private Limited Company

NXIS.IO LIMITED

2 STUART AVENUE,WALTON-ON-THAMES,KT12 2AA

Number:10771035
Status:ACTIVE
Category:Private Limited Company

PURPLEMASS LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07344721
Status:ACTIVE
Category:Private Limited Company

ROCK INTERCESSORS MINISTRIES CIC

1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH

Number:11642631
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source