About

Registered Number: 07320054
Date of Incorporation: 20/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: St Katharine's Parmoor, Frieth, Henley-On-Thames, Oxfordshire, RG9 6NN

 

Based in Henley-On-Thames, Oxfordshire, Sue Ryder Prayer Fellowship (Parmoor) was registered on 20 July 2010. We don't know the number of employees at the company. Sue Ryder Prayer Fellowship (Parmoor) has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMMONS, Kathleen Rosemary 08 June 2011 - 1
KING, Rosemary Frances 17 June 2014 - 1
LEPP, Susan Elizabeth, Revd 17 October 2017 - 1
PESTELL, Robert 10 May 2017 - 1
POOLE, Susan 03 May 2012 - 1
RADBURN, Charles Christiaan 15 April 2015 - 1
YOUNG, Ruth 20 July 2010 - 1
DOE, Susan 20 July 2010 31 January 2014 1
JACKSON, Elizabeth Mary, The Reverend 03 May 2012 16 January 2020 1
PARMOOR, Elizabeth Anne 20 July 2010 17 June 2014 1
ROGERSON, Diana 20 July 2010 05 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LEPP, Susan Elizabeth 17 October 2017 - 1
CHESTNEY, Ruth 20 July 2010 15 September 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 12 August 2019
TM02 - Termination of appointment of secretary 02 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 10 August 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 20 August 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 20 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 23 August 2013
AP01 - Appointment of director 14 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AD01 - Change of registered office address 17 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA01 - Change of accounting reference date 27 July 2011
AP01 - Appointment of director 27 July 2011
AD01 - Change of registered office address 27 July 2011
CERTNM - Change of name certificate 17 May 2011
RESOLUTIONS - N/A 03 March 2011
MEM/ARTS - N/A 03 March 2011
NEWINC - New incorporation documents 20 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.