About

Registered Number: 00940052
Date of Incorporation: 07/10/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: Pilgrims Hall,, Pilgrims Hatch,, Brentwood,, Essex, CM15 9SA

 

Pilgrims' Hall Fellowship Ltd was founded on 07 October 1968 and are based in Brentwood,, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Bridger, Graham Robert, Cousins, Suzanne, Cummins, Barbara, Dodgson, Stephen Roderick, Mills, James, Paul, David, Pearson, Margaret, Barley, Sue, Barr, John Walter, Reverend, Bratt, Kenneth John, Carne, Neil Redvers, Coppeard, Ian Paul, Emms, Victor John, Finch-noyes, Margaret, Grassham, Roger Albert, Reverend, Hansford, David, Howson, Susan Frances, Jordan, John Griffiths, Leachman, Edward Christopher Richard, Reverend, Martin, John Ernest, Matthews, Gregory John, Moore, Ian Frederick, Reverend, Pavey, Allan, Pearson, Bernard Eric, Purnell, Robert Lindsay, Robertson, Jane Frances, Rogerson, Barbara Eileen Yvonne, Shelbourne, Hugh Chalkley, Trehern, Jeremy Charles, Rev, Tufnell, Paul Nicholas, Turner, Peter Carpenter, Rev, White, Robin Stewart, Wiffen, Vincent Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGER, Graham Robert 11 March 2013 - 1
COUSINS, Suzanne 11 March 2013 - 1
CUMMINS, Barbara 14 April 2014 - 1
DODGSON, Stephen Roderick 10 February 2020 - 1
MILLS, James 01 January 2011 - 1
PAUL, David 01 August 2016 - 1
PEARSON, Margaret 11 March 2013 - 1
BARLEY, Sue 01 January 2002 30 November 2003 1
BARR, John Walter, Reverend N/A 25 January 2001 1
BRATT, Kenneth John 10 May 1999 22 August 2003 1
CARNE, Neil Redvers 14 March 1994 11 February 2008 1
COPPEARD, Ian Paul 12 January 2004 14 November 2011 1
EMMS, Victor John N/A 08 February 1999 1
FINCH-NOYES, Margaret 10 November 1997 13 January 2003 1
GRASSHAM, Roger Albert, Reverend 28 July 2018 15 April 2019 1
HANSFORD, David 11 March 2013 12 November 2018 1
HOWSON, Susan Frances 12 July 1999 31 July 2001 1
JORDAN, John Griffiths N/A 31 July 2013 1
LEACHMAN, Edward Christopher Richard, Reverend 14 March 1994 13 January 1997 1
MARTIN, John Ernest N/A 10 February 2003 1
MATTHEWS, Gregory John 25 January 1999 10 February 2003 1
MOORE, Ian Frederick, Reverend 01 April 2011 12 November 2018 1
PAVEY, Allan N/A 07 September 1998 1
PEARSON, Bernard Eric N/A 31 July 2010 1
PURNELL, Robert Lindsay 12 May 2003 30 June 2011 1
ROBERTSON, Jane Frances 01 January 2002 31 July 2013 1
ROGERSON, Barbara Eileen Yvonne 12 May 2003 01 February 2017 1
SHELBOURNE, Hugh Chalkley N/A 02 October 1992 1
TREHERN, Jeremy Charles, Rev 12 May 2003 31 July 2013 1
TUFNELL, Paul Nicholas 10 May 1999 22 February 2002 1
TURNER, Peter Carpenter, Rev N/A 19 July 2008 1
WHITE, Robin Stewart N/A 14 February 1994 1
WIFFEN, Vincent Leslie N/A 13 July 1998 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 10 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
TM01 - Termination of appointment of director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 05 May 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
363s - Annual Return 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 20 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 14 August 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 31 August 1995
288 - N/A 31 August 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 02 June 1993
363b - Annual Return 11 September 1992
AA - Annual Accounts 27 May 1992
363a - Annual Return 31 October 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 25 March 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
NEWINC - New incorporation documents 07 October 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.