CHURCH SOCIETY - WATFORD


Company Profile Company Filings

Overview

CHURCH SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WATFORD and has the status: Active.
CHURCH SOCIETY was incorporated 98 years ago on 13/04/1926 and has the registered number: 00213142. The accounts status is SMALL and accounts are next due on 30/09/2024.

CHURCH SOCIETY - WATFORD

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GROUND FLOOR, CENTRE BLOCK HILLE BUSINESS ESTATE
WATFORD
HARTS
WD24 4AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND DR JASON DAVID WARD Sep 1971 British Director 2018-07-03 CURRENT
MRS SOPHIE ELIZABETH MARGARET BARKER Secretary 2021-08-11 CURRENT
REVEREND CORINNE JAYNE BRIXTON Mar 1963 British Director 2023-08-30 CURRENT
MRS AMANDA ROBBIE Sep 1967 British Director 2015-06-06 CURRENT
REVD PAUL TREVOR DARLINGTON Jan 1971 British Director 2013-06-01 CURRENT
REVEREND MARTIN EDWARD DAVY Feb 1982 British Director 2021-09-01 CURRENT
REVEREND MICHAEL HAYDEN Jun 1995 British Director 2021-09-01 CURRENT
REVD DR JAMES HUGHES Aug 1974 British Director 2017-05-13 CURRENT
REVEREND EDWARD JOHN GERALD KEENE Dec 1986 British Director 2023-08-30 CURRENT
REVD CHRISTOPHER RICHARD HARGRAVE KILGOUR Sep 1974 British Director 2013-06-01 CURRENT
THE REVEREND ROBERT SPEIGHT MUNRO May 1963 British Director 2018-05-12 CURRENT
REV'D ANDREW PAUL JOHN TOWNER Oct 1976 British Director 2018-05-12 CURRENT
MRS REBECCA CLAIRE HUNT Oct 1970 British Director 2018-05-12 CURRENT
THE REVEREND PETER HANS BRECKWOLDT Jul 1957 British Director 1992-11-14 UNTIL 2001-03-06 RESIGNED
REVD GEORGE ROBERT CURRY May 1951 British Director 1998-10-17 UNTIL 2013-06-01 RESIGNED
REVD DR BENEDICT CHRISTOPHER COOPER May 1968 British Director 2013-06-01 UNTIL 2017-09-08 RESIGNED
MR MARCUS COBB Secretary 2015-07-01 UNTIL 2016-11-30 RESIGNED
JOHN MICHAEL LINDECK Jul 1933 Secretary 1996-11-12 UNTIL 2000-04-10 RESIGNED
MR MICHAEL LOCKE Secretary 2011-07-04 UNTIL 2015-07-01 RESIGNED
MRS MARION JAYNE MASON Secretary 2020-08-20 UNTIL 2021-08-11 RESIGNED
REV DAVID KEITH PHILLIPS Nov 1961 British Secretary 2000-04-18 UNTIL 2011-07-04 RESIGNED
MRS JEMIMA ELIZABETH SOHN Secretary 2016-11-03 UNTIL 2017-10-18 RESIGNED
THE REV DAVID ARTHUR STREATER Sep 1933 British Secretary RESIGNED
MRS SOPHIE BARKER Secretary 2017-10-18 UNTIL 2020-08-19 RESIGNED
MICHAEL DE SEMLYEN Feb 1938 British Director 2007-05-22 UNTIL 2013-06-01 RESIGNED
REVEREND NIGEL TERENCE ATKINSON Sep 1960 British Director 2017-05-13 UNTIL 2023-08-30 RESIGNED
REVEREND NIGEL TERENCE ATKINSON Sep 1960 British Director 1995-10-14 UNTIL 2001-10-20 RESIGNED
ARTHUR BENNETT May 1915 British Director RESIGNED
THE VENERABLE DONALD SPARGO ALLISTER Aug 1952 British Director RESIGNED
REV DR PAUL ROBERT BLACKHAM May 1970 British Director 1999-10-16 UNTIL 2003-03-28 RESIGNED
THE REVD CANON JOHN RAYMOND BOURNON May 1918 British Director RESIGNED
JAMES RONALD CRABTREE Aug 1963 British Director 2005-06-18 UNTIL 2013-06-01 RESIGNED
REV STEPHEN GUY BOWEN Sep 1947 British Director 2006-07-05 UNTIL 2006-07-05 RESIGNED
THE REV ALLAN HAROLD LESLIE BOWHILL Aug 1943 British Director RESIGNED
DR KIRSTEN RENEE BIRKETT Jan 1967 Australian Director 2013-06-01 UNTIL 2018-02-19 RESIGNED
PAUL WINSTON MICHAEL BOYD LEE May 1941 British Director 2000-12-02 UNTIL 2001-10-20 RESIGNED
REVD DR ANDREW VICTOR CINNAMOND Dec 1971 British Director 2013-06-01 UNTIL 2021-09-01 RESIGNED
REVD JOHN ANTHONY CHEESEMAN Aug 1950 British Director RESIGNED
REVD DR SIMON JOHN COX Jun 1953 British Director 1995-10-14 UNTIL 1998-10-17 RESIGNED
DUNCAN RODNEY LECINGTON BOYD Jun 1963 British Director 1998-10-17 UNTIL 2013-06-01 RESIGNED
MR TIMOTHY DANIEL COX May 1980 British Director 2006-05-23 UNTIL 2010-05-11 RESIGNED
REVD ROBERT DAVID BREWIS Nov 1981 British Director 2013-06-01 UNTIL 2014-06-14 RESIGNED
HUGH ROBERT MORTON CRAIG Sep 1924 British Director RESIGNED
JOHN ANTHONY COEKIN Nov 1934 British Director RESIGNED
REVEREND GEORGE TIMOTHY CROWDER Mar 1974 British Director 2018-05-12 UNTIL 2019-05-18 RESIGNED
REVD GEORGE ROBERT CURRY May 1951 British Director RESIGNED
TIMOTHY MARK CHAPMAN Jul 1969 British Director 2001-10-20 UNTIL 2007-05-22 RESIGNED
MR PETER MARK CAWSON Jun 1959 British Director 2013-06-01 UNTIL 2018-05-12 RESIGNED
MR PETER MARK CAWSON Jun 1959 British Director 2018-07-03 UNTIL 2020-11-20 RESIGNED
REVEREND MARK EDWARD BURKILL Sep 1956 British Director 2018-05-12 UNTIL 2023-08-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER DIOCESAN BOARD OF FINANCE WARRINGTON Active FULL 94910 - Activities of religious organizations
CHURCH ARMY(THE) SHEFFIELD Active GROUP 55900 - Other accommodation
CHURCH SOCIETY TRUST WATFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CHESTER DIOCESAN BOARD OF EDUCATION WARRINGTON Active FULL 64999 - Financial intermediation not elsewhere classified
PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) Active SMALL 47610 - Retail sale of books in specialised stores
REFORMATION CHURCH TRUST. CAMBRIDGE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED BLACKBURN ENGLAND Active FULL 94910 - Activities of religious organizations
THE BLACKBURN DIOCESAN BOARD OF EDUCATION BLACKBURN ENGLAND Active FULL 85600 - Educational support services
15 COSWAY STREET FREEHOLD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
YARDLAND LIMITED TAUNTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE LATIMER TRUST DERBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
25 LURLINE GARDENS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ANGLICAN MAINSTREAM WITNEY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
DBE SERVICES LIMITED BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BLACKPOOL COASTAL HOUSING LIMITED BLACKPOOL Active FULL 68320 - Management of real estate on a fee or contract basis
BOYD MOVIE COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
KEEP MARRIAGE SPECIAL LIMITED TAUNTON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GRACE TO YOU EUROPE ASHFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BROOKSIDE TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH SOCIETY TRUST WATFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
S.HILLE & CO.(HOLDINGS)LIMITED HERTS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NETBIT (UK) LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
ONELIFE LEADERSHIP WATFORD ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MAIL SHOP LIMITED WATFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
YORK & UNION LIMITED WATFORD ENGLAND Active UNAUDITED ABRIDGED 46690 - Wholesale of other machinery and equipment
LC FLOORING WATFORD LTD WATFORD ENGLAND Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
GLOBOCEUTICS LTD WATFORD ENGLAND Active UNAUDITED ABRIDGED 46460 - Wholesale of pharmaceutical goods
RYKARO ADVERTISING LIMITED WATFORD ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies