About

Registered Number: 05543940
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Holy Trinity Brompton, Brompton Road, London, SW7 1JA

 

Having been setup in 2005, St Paul's Theological Centre has its registered office in London. The company has 12 directors listed as Shippen, Jonathan Mark, Jackson, Sarah Colleen Milford, Lee, Michael Ho Fai, Mensah, Genevieve, Orr, James Tristan Ward, Dr, Shannon, Helen Louise, Rev, Toulmin, Miles Roger, Reverend, Coles, Timothy James, Rodwell, Derek Graham, Coates, Richard Michael, Rev, Orton, David Mark, Zamora, Salvador in the Companies House registry. We don't know the number of employees at St Paul's Theological Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Sarah Colleen Milford 24 April 2020 - 1
LEE, Michael Ho Fai 06 April 2020 - 1
MENSAH, Genevieve 24 April 2020 - 1
ORR, James Tristan Ward, Dr 08 July 2019 - 1
SHANNON, Helen Louise, Rev 08 July 2019 - 1
TOULMIN, Miles Roger, Reverend 19 February 2020 - 1
COATES, Richard Michael, Rev 23 August 2005 14 July 2009 1
ORTON, David Mark 28 July 2008 17 May 2019 1
ZAMORA, Salvador 06 November 2008 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SHIPPEN, Jonathan Mark 13 July 2015 - 1
COLES, Timothy James 17 February 2014 06 January 2015 1
RODWELL, Derek Graham 16 November 2006 17 February 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 16 June 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 19 February 2020
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 August 2015
AP03 - Appointment of secretary 14 July 2015
CH01 - Change of particulars for director 14 April 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 06 February 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 23 June 2014
AP03 - Appointment of secretary 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 31 July 2013
MEM/ARTS - N/A 31 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 04 November 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 11 September 2006
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.