FRIENDS OF SUNDERLAND MINSTER - SUNDERLAND


Company Profile Company Filings

Overview

FRIENDS OF SUNDERLAND MINSTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUNDERLAND ENGLAND and has the status: Active.
FRIENDS OF SUNDERLAND MINSTER was incorporated 21 years ago on 03/04/2003 and has the registered number: 04721661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.

FRIENDS OF SUNDERLAND MINSTER - SUNDERLAND

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
5 / 4 05/04/2023 05/01/2025

Registered Office

13 DURHAM ROAD
SUNDERLAND
SR3 3NR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN PATCHETT Jan 1952 British Director 2019-10-08 CURRENT
MR ROB LAWSON Jan 1966 British Director 2017-12-10 CURRENT
MR ANTHONY CHARLES WINFIELD Secretary 2017-12-10 CURRENT
MRS SHARON CATHERINE APPLEBY Jun 1969 British Director 2017-12-10 CURRENT
MR ANTHONY CHARLES WINFIELD Jan 1946 British Director 2017-12-10 CURRENT
UMESH BABUBHAI PATEL Jan 1950 British Director 2017-12-10 CURRENT
MR BRIAN THURLBECK Mar 1948 British Director 2017-01-10 CURRENT
GILLIAN WALKER Dec 1951 British Director 2003-04-03 CURRENT
REVEREND DEREK WILLIAM ROSAMOND May 1949 British Director 2003-04-03 UNTIL 2005-11-08 RESIGNED
ELIZABETH MARGARET WHITE Aug 1947 British Director 2003-04-03 UNTIL 2017-12-10 RESIGNED
REV MARTIN EDWARD ANDERSON Oct 1973 British Secretary 2005-11-08 UNTIL 2007-02-06 RESIGNED
LESLEY ANNE CHICK Nominee Secretary 2003-04-03 UNTIL 2003-04-03 RESIGNED
MR JOHN WHORLTON LOWE Oct 1944 British Secretary 2003-04-03 UNTIL 2014-06-22 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Director 2003-04-03 UNTIL 2003-04-03 RESIGNED
COUNCILLOR PETER GIBSON Mar 1941 British Director 2003-04-03 UNTIL 2017-12-10 RESIGNED
CYNTHIA WATTS IRVINE Sep 1934 British Director 2003-04-03 UNTIL 2017-12-10 RESIGNED
CANON STEPHEN RONALD TAYLOR May 1955 British Director 2003-04-03 UNTIL 2011-08-31 RESIGNED
MRS AILEEN SULLIVAN Jan 1958 British Director 2017-01-10 UNTIL 2019-10-08 RESIGNED
RALPH SAELZER Mar 1958 British Director 2017-12-10 UNTIL 2021-10-05 RESIGNED
MR FRANK NICHOLSON Feb 1954 British Director 2003-04-03 UNTIL 2014-04-07 RESIGNED
STUART TINDALE MILLER Dec 1944 British Director 2003-04-03 UNTIL 2017-12-10 RESIGNED
MR JOHN WHORLTON LOWE Oct 1944 British Director 2003-04-03 UNTIL 2014-06-22 RESIGNED
PETER THOMAS GOULDSBRO May 1946 British Director 2003-04-03 UNTIL 2007-02-06 RESIGNED
PAUL BRANNEN Sep 1962 British Director 2003-04-03 UNTIL 2007-02-06 RESIGNED
PETER MICHAEL FIDLER Oct 1947 British Director 2003-11-25 UNTIL 2015-09-01 RESIGNED
LESLEY ANNE CHICK Mar 1967 British Director 2003-04-03 UNTIL 2003-04-03 RESIGNED
MR DAVID CHAPMAN BARNES Jul 1945 British Director 2007-02-06 UNTIL 2014-03-01 RESIGNED
THE VENERABLE JOHN VENERABLE JOHN STUART BAIN Oct 1955 British Director 2018-10-16 UNTIL 2021-10-31 RESIGNED
REV MARTIN EDWARD ANDERSON Oct 1973 British Director 2005-11-08 UNTIL 2013-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gillian Walker 2016-09-01 12/1951 Sunderland   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURHAM DIOCESAN BOARD OF FINANCE DURHAM Active FULL 94910 - Activities of religious organizations
LEEMA CONSULTANCY SERVICES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
DFW ADOPTION DURHAM Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
NPA HEALTH EDUCATION FOUNDATION ST. ALBANS Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
ST BENEDICT'S HOSPICE, SUNDERLAND SUNDERLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
TILLY BAILEY & IRVINE NOMINEES LIMITED BILLINGHAM Dissolved... DORMANT 69102 - Solicitors
AGECO LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ST CHAD'S COMMUNITY PROJECT GATESHEAD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
AGE CONCERN SUPPORT SERVICES (NORTH EAST REGION) NORTH SHIELDS Dissolved... MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
SUNDERLAND CARERS CENTRE SUNDERLAND Active SMALL 96090 - Other service activities n.e.c.
VALEMED LIMITED LONDON Active MICRO ENTITY 47730 - Dispensing chemist in specialised stores
THE AGE ENGLAND ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
HEALTHWATCH SUNDERLAND LTD SUNDERLAND Active MICRO ENTITY 99999 - Dormant Company
NORTHERN LIGHTS LEARNING TRUST SUNDERLAND Active FULL 85200 - Primary education
SUNDERLAND BID LIMITED SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OPERA SUNDERLAND SUNDERLAND Active MICRO ENTITY 90010 - Performing arts
LPHARM LTD. BELVEDERE ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
AP SOUTHWICK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47730 - Dispensing chemist in specialised stores
TILLY BAILEY & IRVINE LLP HARTLEPOOL Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEOLIN LIMITED SUNDERLAND Active MICRO ENTITY 56101 - Licensed restaurants
OPERA SUNDERLAND SUNDERLAND Active MICRO ENTITY 90010 - Performing arts
T&J CONSTRUCT NE LTD SUNDERLAND UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings