About

Registered Number: 00037169
Date of Incorporation: 14/09/1892 (132 years and 6 months ago)
Company Status: Active
Registered Address: Wilson Carlile Centre 50, Cavendish Street, Sheffield, S3 7RZ

 

Having been setup in 1892, The Church Army are based in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 55 directors listed for The Church Army in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEGATE, John, Doctor 22 November 2011 - 1
ECCLESTON, Stephen George 01 September 2011 - 1
GILLIES, Robert Arthur, Right Reverend Doctor 05 September 2016 - 1
GREEN, Kathleen Anne 22 November 2018 - 1
NSENGA-NGOY, Lusa, Revd Canon 12 March 2018 - 1
PENBERTHY, Joanna Susan, Right Reverend 23 November 2017 - 1
WEBB, Karen Ruth, Sister 26 November 2017 - 1
WHITFIELD, John David 14 June 2016 - 1
APPLETON, Bonita, Reverend 06 December 2005 24 November 2016 1
BADGER, Ruth N/A 12 March 2001 1
BARKER, Robert Gardiner, Captain 25 October 2010 24 July 2018 1
BATES, Edwin, Captain 03 March 2003 25 November 2010 1
BAXTER, David Leonard N/A 13 February 1996 1
BEACH, William Gerald Hugh, General Sir N/A 11 July 1995 1
BOYCE, Susan, Sister N/A 20 November 1996 1
BOYD LEE, Paul Winston Michael 21 September 1999 22 November 2011 1
BURBRIDGE, Bernadette Celina Genevieve 09 May 1993 17 April 1996 1
CLARK, Philip Ernest, Captain 09 November 2006 01 October 2009 1
CORTEEN, Christine 07 December 2015 07 September 2020 1
COX, Joanna Babington 13 September 2008 20 November 2019 1
CURRIN, James Edward, Captain Church Army 08 November 1993 23 November 1999 1
DAVIS, Judith Alison, The Reverend 05 September 2016 07 May 2020 1
DAY, Andrew John 06 December 2005 26 January 2008 1
EAMES, Robert Henry Alexander, Most Rev N/A 28 June 1993 1
EAST, Jennifer, Sister N/A 08 November 1993 1
FISHER, George Howell 01 July 1992 23 September 1997 1
FOLLETT, Samuel 11 September 2015 22 September 2018 1
FULLARD, Albert, Captain 23 November 1999 04 December 2002 1
GASKELL, Kenneth 14 November 1995 10 November 1998 1
HUGHES, Robin David N/A 04 February 1992 1
JAMES, David Charles, The Rt Revd 21 September 1999 12 October 2000 1
JAMES, Sarah Alison Livingston, Canon 25 May 2004 20 November 2014 1
KIRBY, Vanessa Catherine, Sister 26 November 2009 13 March 2012 1
LEYTON, Richard Charles 20 November 1996 15 June 1999 1
MARSH, Ann N/A 10 November 1998 1
MIDWINTER, Josie Isabel, Revd Sister 10 November 1998 20 November 2001 1
MILNE, Douglas John Williamson 01 July 1992 04 July 1994 1
MORISY, Ann Margaret 13 March 2001 18 November 2005 1
NEEDHAM, Dorothy, Sister Canon 06 November 2012 26 November 2017 1
NUNN, Graham, Captain 26 November 2009 20 November 2019 1
PAYNTER, Jennifer N/A 01 July 1992 1
ROXBURGH, James William N/A 14 November 1995 1
SAINSBURY, Jennifer Marguerite N/A 04 December 2001 1
SAUNDERS, Wendy Jennifer, The Revd 06 December 2005 24 November 2016 1
SIMPSON, June Ann N/A 15 November 2007 1
SMITH, David James, The Right Reverend 09 February 1993 17 March 1998 1
SMITH, John, Captain N/A 23 November 1994 1
THORNTON, Timothy Martin, The Right Reverend 16 March 1999 31 December 2005 1
WILBOURNE, David, Rt Revd 06 November 2012 06 December 2015 1
WINTLE, Ruth Elizabeth, Rev Canon N/A 21 November 2000 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Robin 26 June 2020 - 1
BILES, Neil Lee 18 September 2001 16 October 2012 1
SCOTT, Desmond 16 October 2012 01 June 2020 1
SCOTT, Desmond Arnold 27 September 2000 12 March 2001 1
WELSH, John Thomas N/A 26 September 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
TM02 - Termination of appointment of secretary 08 July 2020
AP01 - Appointment of director 27 June 2020
TM01 - Termination of appointment of director 27 June 2020
AP03 - Appointment of secretary 27 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 24 July 2018
CH01 - Change of particulars for director 16 July 2018
AP01 - Appointment of director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 December 2017
MR01 - N/A 14 August 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 11 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 13 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AP03 - Appointment of secretary 29 October 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AP01 - Appointment of director 05 January 2011
AD01 - Change of registered office address 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 28 September 2009
MEM/ARTS - N/A 04 March 2009
363a - Annual Return 29 December 2008
353 - Register of members 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
RESOLUTIONS - N/A 11 January 2006
MEM/ARTS - N/A 11 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 23 December 2003
363s - Annual Return 23 December 2003
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 27 June 2003
MEM/ARTS - N/A 27 June 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
AA - Annual Accounts 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 21 February 1996
363s - Annual Return 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 31 January 1995
288 - N/A 25 February 1994
363s - Annual Return 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 02 February 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 20 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 20 March 1991
AA - Annual Accounts 14 March 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
363a - Annual Return 08 February 1991
MEM/ARTS - N/A 12 July 1990
363 - Annual Return 22 January 1990
288 - N/A 12 December 1989
AA - Annual Accounts 17 October 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 02 February 1989
363 - Annual Return 17 February 1988
AA - Annual Accounts 07 February 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2017 Outstanding

N/A

Legal charge 03 December 2010 Outstanding

N/A

Legal mortgage 30 September 2009 Outstanding

N/A

Deed effecting substitution of security 20 November 1980 Fully Satisfied

N/A

Legal charge 22 February 1980 Fully Satisfied

N/A

Charge 08 February 1980 Outstanding

N/A

Deed of subsitituted charge. 24 January 1979 Fully Satisfied

N/A

(Legal charge pursuant to an order of court doc M10) 17 October 1978 Fully Satisfied

N/A

Deed of substitution 29 January 1976 Fully Satisfied

N/A

Mortgage 16 January 1976 Fully Satisfied

N/A

Further legal charge 19 August 1975 Fully Satisfied

N/A

Legal charge 04 September 1974 Fully Satisfied

N/A

Mortgage 25 April 1973 Fully Satisfied

N/A

Legal charge 19 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.