CHELMSFORD SPIRTUALIST SOCIETY LIMITED - ESSEX


Company Profile Company Filings

Overview

CHELMSFORD SPIRTUALIST SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ESSEX and has the status: Active.
CHELMSFORD SPIRTUALIST SOCIETY LIMITED was incorporated 75 years ago on 30/06/1948 and has the registered number: 00456572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CHELMSFORD SPIRTUALIST SOCIETY LIMITED - ESSEX

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
30 / 6 30/06/2022 31/03/2024

Registered Office

10 SOUTH PRIMROSE HILL
ESSEX
CM1 2RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARY ELIZABETH BANNISTER May 1948 British Director 2006-11-10 CURRENT
MELINDA ANN CADEY Dec 1956 British Director 2024-02-28 CURRENT
MRS HILARY CAMP Nov 1942 British Director 2012-11-09 CURRENT
MR DAVID HEAD Jun 1959 British Director 2021-02-27 CURRENT
MARGARET JOHANNESSEN Secretary 2010-11-05 CURRENT
MRS AMY VICTORIA WOOLASTON Dec 1983 British Director 2024-02-10 CURRENT
MR CAMPBELL MORRISON Jun 1971 British Director 2022-02-25 CURRENT
MRS MARGARET JANE JOHANNESSEN Mar 1953 British Director 2010-07-03 CURRENT
MR PATRICK ALFRED COLVILL Dec 1941 British Director RESIGNED
MR NEIL WANAGS LIVINGSTONE Oct 1972 British Director 2021-02-27 UNTIL 2022-02-25 RESIGNED
BRIAN HENRY CUTTER Jan 1948 British Director 1997-10-31 UNTIL 1999-11-10 RESIGNED
GORDON LESLIE CUTTER Oct 1954 British Director 2008-11-07 UNTIL 2011-11-26 RESIGNED
SHIRLEY FRANCES MARGARET CUTTER Sep 1948 British Director 1997-10-31 UNTIL 1999-11-10 RESIGNED
MR MICHAEL WILLIAM DENTON Aug 1931 British Director RESIGNED
MRS DAPHNE ALMA LILIAN GODDARD Sep 1934 British Director RESIGNED
MRS SAMANTHA LOUISE HULL Feb 1972 British Director 2014-10-31 UNTIL 2017-10-06 RESIGNED
MRS BERYL KATHLEEN HUNT Dec 1931 Director RESIGNED
PAMELA MARGARET MIDDLETON Nov 1951 British Director 2005-11-11 UNTIL 2013-03-16 RESIGNED
MR KENNETH GEORGE HUNT Aug 1925 British Director RESIGNED
PAMELA MARGARET MIDDLETON Nov 1951 British Secretary 2005-12-02 UNTIL 2010-11-05 RESIGNED
MRS BERYL KATHLEEN HUNT Dec 1931 Secretary RESIGNED
DOREEN BELL Aug 1933 British Secretary 1997-10-31 UNTIL 2000-02-17 RESIGNED
PAMELA ANN BARCLAY May 1944 British Secretary 2000-02-17 UNTIL 2005-12-02 RESIGNED
DAVID ANTHONY BROWN Apr 1963 British Director 2006-11-10 UNTIL 2017-05-02 RESIGNED
DAVID ANTHONY BROWN Apr 1963 British Director 2004-11-12 UNTIL 2005-11-11 RESIGNED
SYLVIA ANN BURNS Oct 1938 British Director 1999-11-19 UNTIL 2006-11-10 RESIGNED
MELINDA ANN CADEY Dec 1956 British Director 2006-11-10 UNTIL 2014-10-31 RESIGNED
CHRISTINE ROSINA REED Oct 1947 British Director 1997-10-31 UNTIL 1999-11-19 RESIGNED
MELINDA ANN CADEY Dec 1956 British Director 2003-11-07 UNTIL 2005-11-11 RESIGNED
DOREEN BELL Aug 1933 British Director RESIGNED
DOREEN BELL Aug 1933 British Director 1997-10-31 UNTIL 2000-02-17 RESIGNED
VICTOR ALBERT BEAN Feb 1944 British Director 2007-11-09 UNTIL 2009-05-30 RESIGNED
BRIDGET COLEMAN Jun 1967 British Director 2004-11-12 UNTIL 2005-09-02 RESIGNED
PAMELA ANN BARCLAY May 1944 British Director 1999-11-19 UNTIL 2017-10-06 RESIGNED
BRIAN GARRY ALLEN May 1961 British Director 2006-11-10 UNTIL 2007-12-31 RESIGNED
MR BRIAN JAMES ALLEN Nov 1948 British Director 2024-02-10 UNTIL 2024-03-04 RESIGNED
COLIN ARTHUR ABBOTT Jan 1947 British Director 2008-11-07 UNTIL 2022-02-25 RESIGNED
DEREK SAMUEL BARCLAY Nov 1936 British Director 1999-11-19 UNTIL 2003-11-07 RESIGNED
BRIDGET COLEMAN Jun 1967 British Director 2003-11-07 UNTIL 2004-03-30 RESIGNED
MOOREA MARGARET LANE Apr 1931 British Director 2000-11-03 UNTIL 2002-11-08 RESIGNED
MRS KAREN COLVILL May 1942 British Director RESIGNED
SHIRLEY PERERA MORRIS Nov 1958 British Director 2001-11-09 UNTIL 2004-10-19 RESIGNED
SHIRLEY PERERA MORRIS Nov 1958 British Director 2005-11-11 UNTIL 2006-03-27 RESIGNED
MRS SONIA PARKER Apr 1966 British Director 2018-11-03 UNTIL 2022-02-25 RESIGNED
MRS MARIE CLARE MURRAY Feb 1974 British Director 2014-10-31 UNTIL 2018-11-03 RESIGNED
PHILIP JAMES MORRIS Jun 1953 British Director 2005-11-11 UNTIL 2006-03-27 RESIGNED
SUE MORHALL Jun 1947 British Director 2005-11-11 UNTIL 2006-04-02 RESIGNED
RAYMOND VICTOR BELL May 1938 British Director 1996-10-25 UNTIL 1998-11-27 RESIGNED
MRS KAREN COLVILL May 1942 British Director 2000-11-03 UNTIL 2006-03-01 RESIGNED
GWYNETH LARVOR Aug 1930 British Director 1996-10-25 UNTIL 1999-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Elizabeth Bannister 2021-02-27 5/1948 Significant influence or control as trust
Mr Colin Arthur Abbott 2016-07-01 - 2021-02-27 1/1947 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIAN ALLEN PHC LTD INGATESTONE ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHELMSFORD SPIRTUALIST SOCIETY LIMITED 2020-03-03 30-06-2019 £70,173 equity
Micro-entity Accounts - CHELMSFORD SPIRTUALIST SOCIETY LIMITED 2018-04-03 30-06-2017 £12,311 Cash £63,464 equity
Abbreviated Company Accounts - CHELMSFORD SPIRTUALIST SOCIETY LIMITED 2017-02-21 30-06-2016 £7,694 Cash £62,811 equity
Abbreviated Company Accounts - CHELMSFORD SPIRTUALIST SOCIETY LIMITED 2016-02-18 30-06-2015 £14,704 Cash £59,264 equity
Abbreviated Company Accounts - CHELMSFORD SPIRTUALIST SOCIETY LIMITED 2015-03-27 30-06-2014 £17,352 Cash £56,729 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH PRIMROSE HILL MANAGEMENT CO. LIMITED ESSEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHELMSFORD BOOKKEEPING SOLUTIONS LTD. CHELMSFORD Active MICRO ENTITY 69202 - Bookkeeping activities
CEBREIRO PROPERTY'S LTD CHELMSFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate