About

Registered Number: 00079323
Date of Incorporation: 04/12/1903 (120 years and 6 months ago)
Company Status: Active
Registered Address: 132 St. Albans Road, Watford, WD24 4AE

 

Established in 1903, Church Society Trust are based in Watford, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are listed as Mason, Marion Jayne, Darlington, Paul Trevor, Revd, Holdaway, Mark Daniel James, Revd, Nicholson, Richard, Tucker, Nicholas, Revd, Barker, Sophie, Cobb, Marcus Paul Andrew, Lindeck, John Michael, Locke, Michael, Phillips, David Keith, Rev, Sohn, Jemima Elizabeth, Streater, David Arthur, The Rev, Barker, Malcolm John William, Bournon, John Raymond, The Revd Canon, Bowen, Stephen Guy, Rev, Cheeseman, John Anthony, Rev, Fothergill, John Mark, Gardner, Paul Douglas, The Venerable Doctor, Holbrooke-jones, Stanley, Canon, Motyer, John Alexander, The Revd, Musson, Terence Robert, Simmons, John Graham, Rev'd, Stevenson, Trevor John Philip, Walters, Michael William, The Revd Canon, Wheaton, David Harry, Reverend Canon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLINGTON, Paul Trevor, Revd 07 July 2009 - 1
HOLDAWAY, Mark Daniel James, Revd 08 December 2015 - 1
NICHOLSON, Richard 12 September 2017 - 1
TUCKER, Nicholas, Revd 20 June 2017 - 1
BARKER, Malcolm John William N/A 28 June 1994 1
BOURNON, John Raymond, The Revd Canon N/A 27 February 1996 1
BOWEN, Stephen Guy, Rev 05 July 2006 12 June 2012 1
CHEESEMAN, John Anthony, Rev N/A 05 November 2002 1
FOTHERGILL, John Mark 05 November 2002 15 March 2005 1
GARDNER, Paul Douglas, The Venerable Doctor 01 November 1993 05 July 2005 1
HOLBROOKE-JONES, Stanley, Canon 05 November 2002 01 July 2003 1
MOTYER, John Alexander, The Revd N/A 29 June 1993 1
MUSSON, Terence Robert 05 July 2006 16 May 2017 1
SIMMONS, John Graham, Rev'D 01 January 2015 01 February 2020 1
STEVENSON, Trevor John Philip 23 May 1995 02 November 2004 1
WALTERS, Michael William, The Revd Canon N/A 19 July 2011 1
WHEATON, David Harry, Reverend Canon N/A 05 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MASON, Marion Jayne 20 August 2020 - 1
BARKER, Sophie 17 October 2017 19 August 2020 1
COBB, Marcus Paul Andrew 01 July 2015 30 November 2016 1
LINDECK, John Michael 15 October 1996 10 April 2000 1
LOCKE, Michael 04 July 2011 01 July 2015 1
PHILLIPS, David Keith, Rev 18 April 2000 04 July 2011 1
SOHN, Jemima Elizabeth 03 November 2016 17 October 2017 1
STREATER, David Arthur, The Rev N/A 15 October 1996 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP03 - Appointment of secretary 10 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 10 January 2018
AP01 - Appointment of director 09 November 2017
AP03 - Appointment of secretary 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP01 - Appointment of director 28 February 2017
AP03 - Appointment of secretary 16 November 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 25 September 2015
AD01 - Change of registered office address 14 September 2015
AP03 - Appointment of secretary 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 15 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
MISC - Miscellaneous document 15 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 June 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 05 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 10 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 03 August 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 30 October 1995
288 - N/A 30 October 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 September 1994
288 - N/A 26 September 1994
288 - N/A 07 December 1993
288 - N/A 23 November 1993
363s - Annual Return 12 November 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 09 October 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 09 October 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 29 July 1991
288 - N/A 17 January 1991
RESOLUTIONS - N/A 10 December 1990
MEM/ARTS - N/A 10 December 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 06 October 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
363 - Annual Return 17 November 1987
363 - Annual Return 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
AC92 - N/A 04 November 1987
AC09 - N/A 14 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.