About

Registered Number: 03679389
Date of Incorporation: 04/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Oswestry Christian Bookshop, Lower Brook Street, Oswestry, Shropshire, SY11 2HG

 

Founded in 1998, Schools Christian Worker Project are based in Oswestry in Shropshire, it's status in the Companies House registry is set to "Active". Bevington, Jennifer, Bevington, Jennifer, Buckeridge, Gillian Mary, Cranston, Andrew, Rev, Cranston, Lydia, Digby, Martin, Kingsley, Pam, Nurden, Alistair Donald, Addison, Mark, Arnott, Lynsey Fiona, Bennett, Alexander, Rev, Braddock, Alan, Brown, Claire Elizabeth, Davie, Alison Jill, Denyer, Alison, Evans, Andrew John, Rev, Hamilton, Nicholas Leonard James, Howard, John Robert James, Lovell, Daphne, Mcmaster, Ingrid, Perry, James Marcus are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVINGTON, Jennifer 06 June 2011 - 1
BUCKERIDGE, Gillian Mary 26 March 2001 - 1
CRANSTON, Andrew, Rev 15 June 2015 - 1
CRANSTON, Lydia 22 May 2017 - 1
DIGBY, Martin 02 February 2009 - 1
KINGSLEY, Pam 22 May 2017 - 1
NURDEN, Alistair Donald 14 May 2018 - 1
ADDISON, Mark 06 June 2011 20 October 2015 1
ARNOTT, Lynsey Fiona 22 May 2017 01 January 2018 1
BENNETT, Alexander, Rev 20 March 2000 13 October 2003 1
BRADDOCK, Alan 22 April 2002 22 May 2017 1
BROWN, Claire Elizabeth 02 June 2008 14 June 2012 1
DAVIE, Alison Jill 07 April 2003 06 March 2006 1
DENYER, Alison 19 June 2014 31 May 2015 1
EVANS, Andrew John, Rev 04 December 1998 03 November 2008 1
HAMILTON, Nicholas Leonard James 15 January 2009 17 October 2011 1
HOWARD, John Robert James 17 October 2011 14 June 2012 1
LOVELL, Daphne 06 June 2011 19 June 2014 1
MCMASTER, Ingrid 15 June 2015 28 November 2016 1
PERRY, James Marcus 04 December 1998 22 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BEVINGTON, Jennifer 14 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 17 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 29 May 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AA - Annual Accounts 29 May 2017
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 23 April 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 20 June 2015
TM01 - Termination of appointment of director 20 June 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 18 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 May 2014
CERTNM - Change of name certificate 29 January 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
MISC - Miscellaneous document 23 January 2014
CONNOT - N/A 23 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 January 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 09 November 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP03 - Appointment of secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 13 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 21 December 1999
RESOLUTIONS - N/A 11 June 1999
MEM/ARTS - N/A 03 June 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.