THE CHURCH OF ENGLAND EVANGELICAL COUNCIL

1st Floor, 55 Ffordd William Morgan 1st Floor, 55 Ffordd William Morgan, St. Asaph, LL17 0JG, Wales
StatusACTIVE
Company No.04910075
Category
Incorporated24 Sep 2003
Age20 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE CHURCH OF ENGLAND EVANGELICAL COUNCIL is an active with number 04910075. It was incorporated 20 years, 7 months, 22 days ago, on 24 September 2003. The company address is 1st Floor, 55 Ffordd William Morgan 1st Floor, 55 Ffordd William Morgan, St. Asaph, LL17 0JG, Wales.



Company Fillings

Second filing of director appointment with name

Date: 04 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Sarah Louise Tett

Documents

View document PDF

Second filing of director appointment with name

Date: 04 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Revd Elisabeth Ann Goddard

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Revd Elisabeth Ann Goddard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd

New address: 1st Floor, 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Elsiabeth Ann Goddard

Change date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Murray Hofmeyr

Termination date: 2021-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Tett

Appointment date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Tett

Appointment date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Elsiabeth Ann Goddard

Appointment date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Edward Jonathan James Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Palmer

Termination date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: George Robert Curry

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Tamsin Laetitia Rachel Merchant

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Wallace Parke Benn

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Challen

Termination date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Rt Revd Julian Tudor Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Dakin

Termination date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Nicholas Winder Wynne-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Hugh Palmer

Appointment date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Dunnett

Termination date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd George Robert Curry

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Murray Hofmeyr

Appointment date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-02

Officer name: Michael Charles Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Lawson

Termination date: 2014-01-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Reverend Canon Timothy John Dakin

Change date: 2013-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rev John Frederick Dunnett

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: The Right Reverend Wallace Parke Benn

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Nicholas Winder Wynne-Jones

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Reverend Tamsin Laetitia Rachel Merchant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-22

Officer name: John Challen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Venerable Michael Charles Lawson

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Venerable Michael Charles Lawson

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: The Right Reverend Wallace Parke Benn

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Revd Nicholas Winder Wynne-Jones

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Tamsin Laetitia Rachel Merchanet

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Revd Nicholas Winder Wynne-Jones

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Venerable Michael Charles Lawson

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Campbell

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Murray Hofmeyr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Tamsin Laetitia Rachel Merchanet

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr John Graham Campbell

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev John Frederick Dunnett

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Canon Timothy John Dakin

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Challen

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Nicholas Winder Wynne-Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Venerable Michael Charles Lawson

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Reverend Wallace Parke Benn

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Turnbull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/08

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas wynne-jones

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/06

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/05

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/09/04

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCE SERVICES LTD

FLAT6 17,LEICESTER,LE1 6BT

Number:11483924
Status:ACTIVE
Category:Private Limited Company

HILL ENTERPRISES LIMITED

SUITE 1, SHAW HALL CARAVAN PARK,,ORMSKIRK,L40 8HJ

Number:10816341
Status:ACTIVE
Category:Private Limited Company

O' KELL DATA LIMITED

THE CROSS MARKET PLACE ABBOTS BROMLEY,RUGELEY,WS15 3BP

Number:03308898
Status:ACTIVE
Category:Private Limited Company

P3 DEVELOPMENT SOLUTIONS LIMITED

PIPPINS,MARTOCK,TA12 6BW

Number:08698884
Status:ACTIVE
Category:Private Limited Company

PRAEMUNIS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11668101
Status:ACTIVE
Category:Private Limited Company

PRO BODY'S PIERCING STUDIOS LIMITED

11 GRAHAMS ORCHARD,BARNSLEY,S70 2ST

Number:07242336
Status:ACTIVE
Category:Private Limited 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