PILGRIMS' FRIEND SOCIETY - LONDON


Company Profile Company Filings

Overview

PILGRIMS' FRIEND SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
PILGRIMS' FRIEND SOCIETY was incorporated 29 years ago on 22/02/1995 and has the registered number: 03027071. The accounts status is FULL and accounts are next due on 31/12/2024.

PILGRIMS' FRIEND SOCIETY - LONDON

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

175 TOWER BRIDGE ROAD
LONDON
SE1 2AL

This Company Originates in : United Kingdom
Previous trading names include:
PILGRIM HAVENS (until 04/04/2016)
THE ERNEST LUFF HOMES (until 10/07/2013)

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN RICHARD COPEMAN Oct 1945 British Director 2016-09-06 CURRENT
MR ROBERT EDWIN COLIN FRICKER Secretary 2023-10-09 CURRENT
MRS GENEFER DENISE ESPEJO Jul 1949 British Director 2016-09-06 CURRENT
MRS SHEILA MARGARET WARNES Mar 1954 British Director 2022-06-09 CURRENT
MR PETER ALEXANDER TERVET Aug 1949 British Director 2011-09-15 UNTIL 2014-09-16 RESIGNED
APFS 1807 Corporate Director 2011-09-15 UNTIL 2016-09-06 RESIGNED
MICHAEL EDWARD KNELL Mar 1936 British Director 1995-02-22 UNTIL 1999-01-13 RESIGNED
MR ANDREW JOHN SYMONDS Sep 1941 British Director 2010-04-01 UNTIL 2019-11-14 RESIGNED
AURIOL VANDA THORNTON Sep 1937 British Director 1999-02-10 UNTIL 2010-04-01 RESIGNED
DOROTHY ROSE SAGGERS Dec 1941 British Director 2006-09-26 UNTIL 2009-05-08 RESIGNED
REVD ANDREW DAVID ROSE Jun 1945 British Director 2001-03-15 UNTIL 2007-09-04 RESIGNED
MR MAXWELL MACKENZIE ROBINSON May 1953 British Director 2020-04-30 UNTIL 2023-07-24 RESIGNED
COLIN RIDGEWELL Jan 1930 British Director 1995-02-22 UNTIL 2004-12-31 RESIGNED
CHRISTOPHER JAMES PERRY Aug 1937 British Director 2006-12-06 UNTIL 2010-04-01 RESIGNED
MR DAVID JAMES NEWMAN Sep 1932 British Director 1995-02-22 UNTIL 1997-10-08 RESIGNED
HENRY THOMAS JAMES MILLS Apr 1913 British Director 1995-02-22 UNTIL 1995-12-31 RESIGNED
MABEL SAWTELL Jul 1914 British Director 1995-02-22 UNTIL 1999-11-24 RESIGNED
GRAHAM ARTHUR THORNTON Apr 1935 British Secretary 1995-02-22 UNTIL 2010-04-01 RESIGNED
MR GEOFFREY RICHARD NORRIS Secretary 2014-01-01 UNTIL 2017-12-31 RESIGNED
MR ROBIN BARRY TURNBULL Apr 1943 British Director 2016-09-06 UNTIL 2023-12-31 RESIGNED
ANDREW JESSOP Secretary 2010-04-01 UNTIL 2014-01-01 RESIGNED
MISS DEBORAH RUTH BUGGS Secretary 2020-08-01 UNTIL 2023-10-09 RESIGNED
MR ADRIAN PAUL BRAY Secretary 2018-01-01 UNTIL 2020-07-31 RESIGNED
REVEREND MARTYN NICHOLAS HALLETT Aug 1956 British Director 2022-10-06 UNTIL 2023-06-19 RESIGNED
MR GRAHAM FEDERICK BROWNSELL Aug 1947 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
ALAN JOHN HARE Jul 1955 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
PETER FULLARTON Oct 1949 British Director 2015-10-20 UNTIL 2016-11-07 RESIGNED
EDNA MURIEL FOSTER Aug 1925 British Director 1995-05-10 UNTIL 2004-07-27 RESIGNED
MR JOHN EDWARDS Aug 1962 British Director 2017-08-15 UNTIL 2020-03-17 RESIGNED
MR BRIAN EDWARD DAVIS Apr 1947 British Director 2011-09-15 UNTIL 2016-11-01 RESIGNED
MR THOMAS JOHN CREEDY Dec 1990 British Director 2016-09-06 UNTIL 2018-11-16 RESIGNED
MR BRYAN ROGER JARVIS Jan 1942 British Director 2016-09-06 UNTIL 2023-12-31 RESIGNED
MR RONALD SAMUEL CORDINGLEY Nov 1929 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
REGINALD ERNEST CHASE Mar 1910 British Director 1995-02-22 UNTIL 2003-09-17 RESIGNED
CHRISTOPHER JOHN CHAPMAN May 1964 British Director 2004-11-25 UNTIL 2010-04-01 RESIGNED
GRAHAM ARTHUR THORNTON Apr 1935 British Director 1995-02-22 UNTIL 2000-03-31 RESIGNED
MR LEONARD ALBERT JOHN ASHDOWN Nov 1941 British Director 1995-02-22 UNTIL 2004-05-25 RESIGNED
FRANCES IRENE ALLEN Aug 1939 British Director 2004-07-27 UNTIL 2010-04-01 RESIGNED
ALAN RICHARD COPEMAN Oct 1945 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
ALAN JOHN HARE Jul 1955 British Director 2016-04-06 UNTIL 2020-01-03 RESIGNED
MR BRYAN ROGER JARVIS Jan 1942 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
MR ROBIN BARRY TURNBULL Apr 1943 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
MRS JUDITH ANN MCLAREN Jul 1953 British Director 2016-09-06 UNTIL 2020-03-17 RESIGNED
MR RAYMOND WILLIAM THURGOOD Oct 1935 British Director 2010-04-01 UNTIL 2011-09-15 RESIGNED
MR RAYMOND WILLIAM THURGOOD Oct 1935 British Director 2016-09-06 UNTIL 2017-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Pilgrims Friend Group 2019-02-26 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN PUBLISHING & OUTREACH LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
GRACE BAPTIST TRUST CORPORATION SURREY Active SMALL 94910 - Activities of religious organizations
AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED Active DORMANT 70100 - Activities of head offices
PFG TRADING LIMITED Active SMALL 41100 - Development of building projects
CHRISTIAN MEDIA LIMITED TONBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE GENESIS AGENDUM BARNSLEY ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
LEVERETS SERVICES LIMITED CROWBOROUGH ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
FAMILIES FIRST BEDFORDSHIRE BEDFORDSHIRE Dissolved... FULL 85100 - Pre-primary education
DAYLIGHT CHRISTIAN PRISON TRUST CHELMSFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FUNERAL SERVICE JOURNAL LTD TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
BRIGHTON AND HOVE CITY MISSION BRIGHTON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KOINONIA CHRISTIAN CARE WORTHING Active -... FULL 87300 - Residential care activities for the elderly and disabled
THE PILGRIMS FRIEND GROUP LONDON Active GROUP 70100 - Activities of head offices
GOLDINGTON ACADEMY TRUST BEDFORD Active FULL 85590 - Other education n.e.c.
LEVERETS CONSULTANCY.CO.UK LIMITED CROWBOROUGH Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
FOUR COUNTIES CHURCH PARTNERSHIP DUNSTABLE Dissolved... MICRO ENTITY 94910 - Activities of religious organizations
PILGRIM SUPPORT SERVICES LIMITED SUTTON Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
LEVETOGRAPHY LIMITED CROWBOROUGH UNITED KINGDOM Dissolved... 74202 - Other specialist photography
HORNSEY RISE SERVICES LIMITED LONDON ENGLAND Active DORMANT 82110 - Combined office administrative service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED Active DORMANT 70100 - Activities of head offices
PFG TRADING LIMITED Active SMALL 41100 - Development of building projects
THE PILGRIMS FRIEND GROUP LONDON Active GROUP 70100 - Activities of head offices
PILGRIM HOMES TRUST LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
FAITH IN LATER LIFE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HORNSEY RISE SERVICES LIMITED LONDON ENGLAND Active DORMANT 82110 - Combined office administrative service activities