About

Registered Number: 00133558
Date of Incorporation: 26/01/1914 (110 years and 2 months ago)
Company Status: Active
Registered Address: Diocesan Church House, 211 New Church Road, Hove, East Sussex, BN3 4ED

 

Having been setup in 1914, The Chichester Diocesan Fund & Board of Finance (Incorporated) has its registered office in East Sussex, it has a status of "Active". The organisation has 62 directors listed in the Companies House registry. We do not know the number of employees at The Chichester Diocesan Fund & Board of Finance (Incorporated).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Valerie Lynda 30 September 2005 - 1
BUSHYAGER, Ruth Kathleen Frances, Rt Rev'D 15 July 2020 - 1
COEKIN, Philip James, The Reverend 01 January 2019 - 1
GILBERT, Philip Mark, The Reverend Canon 01 January 2016 - 1
HOLLINGSWORTH, James William, The Reverend 01 January 2019 - 1
IRVINE-CAPEL, Luke Thomas, The Venerable 09 May 2019 - 1
MARCHANT, Alison Ruth 01 January 2019 - 1
MURPHY, Amelia Dawn Zenobia 01 January 2019 - 1
SMITH, Bradley Francis 01 January 2019 - 1
STONOR, Sara Jane 19 January 2018 - 1
TWINLEY, David Alan, The Reverend 01 January 2019 - 1
VINCE, Jacob Peter 01 January 2016 - 1
WAINE, Stephen John, Very Rev 01 January 2016 - 1
WAIZENEKER, Ann Elizabeth, Revd Canon 19 April 2017 - 1
WEBSTER, Lesley Margaret 01 January 2019 - 1
WINDSOR, Julie Fiona, The Venerable 21 September 2014 - 1
ANDREW, Edward Ronald 28 March 2011 31 December 2012 1
BAKER, David Noel 28 April 2003 31 July 2010 1
BARNETT, Lisa Helen, Revd 21 November 2016 31 December 2018 1
BRENTNALL, Stephen Roger 01 January 1998 31 December 2003 1
BROTHERTON, John Michael, The Venerable N/A 01 October 2002 1
BROWN, John Roger, The Reverend Canon N/A 31 December 1994 1
BRYANT, Edward Francis Paterson, The Revd Canon Dr 01 January 2001 31 December 2003 1
BUXTON, William Arnold George, The Reverend N/A 01 January 1996 1
CHANDLER, Ian Nigel, The Reverend 01 January 2004 31 December 2006 1
COMBES, Roger Matthew, The Venerable 01 March 2003 30 June 2014 1
CORNELL, Nicholas Simon, Revd 23 January 2017 05 September 2018 1
EDMONDSON, John James William, The Very Revd Canon Dr 01 January 2013 23 January 2015 1
ELDRIDGE, John, The Reverend 01 January 2016 31 December 2018 1
ELLISON, Edward Wilfrid N/A 08 October 1997 1
GUTSELL, David, Revd Canon 01 January 1998 01 August 2000 1
HEAD, John Arthur 01 January 2016 31 December 2018 1
HEALD, Francis N/A 31 December 1994 1
HERBECQ, John Edward, Sir N/A 23 June 1997 1
HOBBS, Janine Michelle Patricia 01 January 2019 17 November 2019 1
HOLLIS, Douglas John, The Reverend N/A 31 December 1994 1
HUNT, Richard William, The Reverend 01 January 2004 31 December 2006 1
IRVINE-CAPEL, Luke Thomas, The Reverend 01 January 2016 31 December 2018 1
JONES, Philip Hugh, The Ven 05 February 2005 31 January 2016 1
KERSLEY, Stuart Casburn, The Reverend N/A 31 December 1994 1
MCCABE, Alan, The Reverend N/A 31 December 1997 1
MCKITTRICK, Douglas Henry, The Venerable 01 October 2002 30 June 2018 1
MENDEL, Thomas Oliver, The Revd Canon 12 October 2009 31 December 2011 1
MORIARTY, Michael John 29 April 1996 29 March 1999 1
NAGEL, Mary Philippa 01 January 2016 31 December 2018 1
NEWSAM, Peter, The Reverend 01 January 1995 30 September 1996 1
PEATY, Julia Kathleen, The Reverend Canon 01 January 2016 18 April 2017 1
POODHUN, Lambert David, Revd Canon 27 April 1998 31 December 2006 1
RICHARDS, Keith David, Reverend 01 January 1995 15 May 1997 1
SIMS, Kate 28 May 2012 31 December 2015 1
SMITH, Martin 12 October 2009 31 December 2015 1
TATTON-BROWN, Kenya Eleanor, The Lady N/A 31 December 1994 1
TAYLOR, Philip Sydney N/A 08 March 1993 1
TOMALIN, Stanley Joseph Edward, The Reverend 15 March 2015 10 September 2016 1
TOMSETT, James Ronald 16 April 2007 31 December 2010 1
VAUSE, Richard Michael 09 September 2016 10 July 2017 1
WEAVER, David Sidney George, The Reverend 01 January 2016 20 November 2016 1
WYATT, Hugh Rowland 27 January 1997 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Gabrielle 15 January 2015 - 1
CUNNINGHAM, Joseph Andrew 30 September 2010 19 January 2011 1
DE MESE, Francesca Marcherita 09 April 2009 30 September 2010 1
SIBSON, Angela 19 January 2011 14 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 28 May 2019
CH01 - Change of particulars for director 09 April 2019
AP01 - Appointment of director 12 February 2019
CH01 - Change of particulars for director 05 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 18 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
MR04 - N/A 22 November 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
RESOLUTIONS - N/A 09 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 05 February 2015
AP03 - Appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AUD - Auditor's letter of resignation 12 December 2012
TM01 - Termination of appointment of director 23 November 2012
AP01 - Appointment of director 30 October 2012
RESOLUTIONS - N/A 25 June 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 25 October 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
AA - Annual Accounts 04 August 2003
MISC - Miscellaneous document 17 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 13 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
288 - N/A 09 May 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 05 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 04 July 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 21 June 1994
288 - N/A 21 February 1994
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 23 June 1993
288 - N/A 07 April 1993
288 - N/A 12 October 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 17 June 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
363b - Annual Return 08 July 1991
AA - Annual Accounts 11 June 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 August 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
363 - Annual Return 20 August 1987
REREG(U) - N/A 07 July 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 16 November 1977
NEWINC - New incorporation documents 26 January 1914

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 January 2004 Outstanding

N/A

Legal charge 10 May 1999 Outstanding

N/A

Legal charge 05 September 1980 Outstanding

N/A

Further charge 11 July 1980 Outstanding

N/A

Charge of whole 14 March 1980 Outstanding

N/A

Deed of confirmation 10 October 1975 Outstanding

N/A

Legal charge 30 June 1975 Outstanding

N/A

Legal charge 15 May 1973 Outstanding

N/A

Mortgage 07 May 1973 Outstanding

N/A

Mortgage 26 May 1972 Outstanding

N/A

Legal charge registered pursuant to an order of court dated 10/04/71 10 March 1971 Outstanding

N/A

Legal charge 01 March 1971 Outstanding

N/A

Mortgage 29 April 1969 Outstanding

N/A

Mortgage 02 August 1967 Outstanding

N/A

Mortgage 12 July 1967 Outstanding

N/A

Legal charge 01 August 1966 Outstanding

N/A

Mortgage 06 May 1964 Outstanding

N/A

Mortgage 06 May 1963 Outstanding

N/A

Mortgage 16 July 1957 Outstanding

N/A

Legal mortgage 28 January 1957 Outstanding

N/A

Legal charge 30 March 1953 Outstanding

N/A

Deposit deeds 20 June 1944 Fully Satisfied

N/A

Charge 20 March 1942 Outstanding

N/A

Memo of deposit of deeds. 06 May 1938 Outstanding

N/A

Deposit of deeds 17 June 1937 Fully Satisfied

N/A

Further charge 11 March 1936 Outstanding

N/A

Mortgage 17 August 1934 Outstanding

N/A

Deposit of deeds 27 April 1934 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.