GROVE BOOKS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

GROVE BOOKS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
GROVE BOOKS LIMITED was incorporated 38 years ago on 28/06/1985 and has the registered number: 01926963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GROVE BOOKS LIMITED - CAMBRIDGE

This company is listed in the following categories:
58110 - Book publishing

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

RIDLEY HALL
CAMBRIDGE
CB3 9HU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR FRANCES SHAW Mar 1949 British Secretary 2003-10-13 CURRENT
THE REV'D NEIL JAMES BLANDFORD-BAKER May 1964 British Director 2006-09-19 CURRENT
MR MICHAEL JOHN SIMMONDS May 1958 English Director 2023-09-27 CURRENT
DR FRANCES SHAW Mar 1949 British Director 2000-09-23 CURRENT
BERTRAM TREVOR LLOYD Feb 1938 British Director 2003-02-18 CURRENT
DR RHONA KNIGHT Dec 1960 British Director 2021-09-22 CURRENT
ALEXANDRA JODIE GUEST Feb 1992 English Director 2019-09-18 CURRENT
THE REVEREND MARK PETER CHARLES COLLINSON Apr 1968 British Director 1997-02-04 CURRENT
REVD BENJAMIN ANDREW BRADY Jan 1997 British Director 2023-09-27 CURRENT
REV IAN GEOFFREY SILK Apr 1960 British Director 2001-05-24 CURRENT
TONY MCCUTCHEON Sep 1933 Australian Director 1997-02-04 UNTIL 2000-06-01 RESIGNED
THE REV RUSSELL EDWARD PARKER Jun 1947 British Director RESIGNED
THE REV RICHARD DAVID ANTROBUS MORE Apr 1948 British Director RESIGNED
ANN LOUISE NICKSON Jun 1958 British Director 1998-09-25 UNTIL 2002-06-27 RESIGNED
THE VENERABLE GORDON OGILVIE Aug 1942 British Director RESIGNED
REVEREND GRAHAM HORNER Feb 1957 British Director 1993-07-01 UNTIL 1996-09-27 RESIGNED
THE REV MICHAEL RICHARD VASEY Jan 1946 British Director RESIGNED
MR ROY KINGSTON MCCLOUGHRY Nov 1953 British Director RESIGNED
REV JOHN LEACH Jun 1952 British Director 2001-05-24 UNTIL 2017-09-19 RESIGNED
REV DR IAN BENJAMIN PAUL Aug 1962 British Secretary 1993-07-01 UNTIL 2003-10-13 RESIGNED
BISHOP COLIN OGILVIE BUCHANAN Secretary RESIGNED
REVEREND MICHAEL ROBERT GILBERTSON Aug 1961 British Director 1997-02-04 UNTIL 2001-01-01 RESIGNED
MR LEONARD YATES May 1926 British Director RESIGNED
REV DR IAN BENJAMIN PAUL Aug 1962 British Director RESIGNED
THE REV CHARLES WILLIAM READ Feb 1960 British Director 1992-05-27 UNTIL 1999-05-25 RESIGNED
REVD RICHARD JOHN STEEL Dec 1957 British Director 2006-09-19 UNTIL 2022-10-21 RESIGNED
REVD ANDY TUFNELL Mar 1983 British Director 2015-10-14 UNTIL 2021-09-22 RESIGNED
MR STEPHEN FOSTER Oct 1980 British Director 2011-01-15 UNTIL 2014-05-31 RESIGNED
REVD ALISON CLAIRE WALTON Oct 1959 British Director 2011-01-15 UNTIL 2019-02-05 RESIGNED
THE RT REVD DR ROBERT NEIL INNES Oct 1959 British Director 1995-04-26 UNTIL 2019-02-05 RESIGNED
THE REV SIMON DAVID HEATHFIELD Apr 1967 British Director 2005-06-21 UNTIL 2009-02-28 RESIGNED
CANON DEREK JOHN HOLBIRD Apr 1950 British Director 2018-09-19 UNTIL 2021-06-07 RESIGNED
DR MARK ADRIAN BONNINGTON Aug 1962 British Director 1997-06-02 UNTIL 2010-02-15 RESIGNED
MR RUPERT CLARK BRISTOW May 1946 British Director 2012-09-12 UNTIL 2016-09-30 RESIGNED
THE REV JOHN PATRICK HATHERLEY CLARKE Dec 1946 British Director RESIGNED
MRS SUE COYNE Oct 1964 British Director 2021-09-22 UNTIL 2023-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Revd Alexandra Jodie Guest 2022-10-20 2/1992 Romford   Significant influence or control
Revd Richard John Steel 2017-01-01 - 2022-10-21 12/1957 Lincoln   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED SOCIETY FOR CHRISTIAN LITERATURE(THE) LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
SOUTHWARK DIOCESAN BOARD OF EDUCATION INCORPORATED Active GROUP 85200 - Primary education
ELY DIOCESAN BOARD OF FINANCE(THE) BARTON ROAD, Active GROUP 94910 - Activities of religious organizations
UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP OXFORD Active FULL 94910 - Activities of religious organizations
LEE ABBEY INTERNATIONAL STUDENTS' CLUB NORTH DEVON Active SMALL 94910 - Activities of religious organizations
DIOCESAN ARCHITECTURAL SERVICES LTD CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST DURHAM Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LEE ABBEY HOUSEHOLD COMMUNITIES NORTH DEVON Active SMALL 94910 - Activities of religious organizations
ST. EDMUND'S SCHOOL CANTERBURY CANTERBURY Active GROUP 85100 - Pre-primary education
FOLKESTONE RAINBOW CENTRE FOLKESTONE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CANTERBURY CHRIST CHURCH UNIVERSITY CANTERBURY ENGLAND Active GROUP 85421 - First-degree level higher education
THE KING'S CHURCH DURHAM COUNTY DURHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ARISE MINISTRIES HOPE VALLEY Dissolved... MICRO ENTITY 94910 - Activities of religious organizations
THE JOHN WALLIS CHURCH OF ENGLAND ACADEMY, ASHFORD ASHFORD Active GROUP 85100 - Pre-primary education
SOUTH ESSEX ACADEMY TRUST BENFLEET Active FULL 85100 - Pre-primary education
GO MINISTRIES LIMITED HADLEIGH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ST ANDREW'S CENTRE CAFE LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
ALL SAINTS ACADEMY TRUST HALSTEAD UNITED KINGDOM Active SMALL 85200 - Primary education
R&M BONNINGTON LIMITED DURHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities