About

Registered Number: 01166357
Date of Incorporation: 09/04/1974 (51 years ago)
Company Status: Active
Registered Address: 8 Castle Gate, Nottingham, Nottinghamshire, NG1 7AS

 

Established in 1974, The Congregational Federation Ltd have registered office in Nottingham, Nottinghamshire. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORTH DAMP, Christopher John, Rev 19 July 2019 - 1
BENTHAM, Elizabeth Mary 30 July 2014 - 1
BENTHAM, John Dennis, Rev 14 May 2016 - 1
BIGGIN, Hilary 13 February 2014 - 1
BUTLER, Peter 01 January 2009 - 1
FENWICK, Eric Peter, Rev 18 June 2015 - 1
HOLLOWAY, Judith, Rev 18 January 2019 - 1
KAMARA, Foday Yusufu, Rev 29 April 2019 - 1
LOGAN, May-Kane, Reverend 11 October 2011 - 1
LYON, James Andrew 16 November 2019 - 1
MCGUINNESS, Margaret Mcewen Carbarns 25 April 2015 - 1
NOCKELS, Suzanne, Rev 11 May 2019 - 1
SIMONIS, Gerard 26 October 2018 - 1
STEPHENS, Jill Rosemary, Rev 16 November 2008 - 1
STOTT, Caroline Jane 22 July 2019 - 1
TAYLOR, Mark 01 January 2020 - 1
WOOTTON, Janet Helen, Rev Dr 09 June 2018 - 1
ADAMS, Andrea N/A 31 January 1996 1
ADAMS, Graham Michael N/A 12 July 2000 1
AKERS, Graham, Rev 16 October 2004 30 January 2005 1
ARGENT, Alan, Rev Dr 12 June 2007 04 June 2009 1
BATEMAN, Timothy John 23 March 2013 31 January 2014 1
BENTHAM, James William, Reverend 15 July 1998 30 October 2004 1
BURR, Adrian, Rev 16 November 2008 14 May 2016 1
CARRINGTON, Vincent Charles, Reverend 16 October 2004 04 June 2009 1
CHAMBERS, Kenneth, Rev N/A 20 March 2003 1
CLEAVES, Alon Richard Watkins, Rev Dr N/A 25 March 1992 1
COWIE, Margaret Evelyn Jane 04 November 2007 02 April 2011 1
CROSSLEY, George 27 April 2016 29 April 2019 1
DAMEN, Peter John 22 May 2008 18 November 2011 1
DAMP, Christopher John, Rev 14 May 2005 05 April 2008 1
DAVIES, Joanna Esther 21 July 2008 02 April 2010 1
DAVIS, Paul Anthony, Reverend Doctor 18 June 2015 09 June 2018 1
DAWSON, Saffron 21 November 2014 01 June 2016 1
DAY, Kenneth Frederick 02 July 1999 30 October 2004 1
EVANS, Mark John, Rev 14 November 2009 31 October 2012 1
GENT, David Lindsay, Rev 01 August 2004 15 May 2011 1
GREGORY, Ian Gabriel, Rev 16 October 2004 08 May 2010 1
HART, Reiltin 07 May 2017 18 January 2019 1
HEANEY, Samuel Morris 21 November 2012 01 August 2014 1
HILL, Martin Trevor, Reverend 16 October 2004 30 January 2005 1
HIND, Joe 21 November 2012 01 August 2014 1
KERR, Marion Helen 03 November 2011 26 October 2018 1
LANGFORD, John James, Rev 30 April 2005 12 May 2007 1
LEA, George Douglas, Rev 16 October 2004 14 November 2007 1
LOGAN, Samuel Brengle 20 November 2015 27 April 2016 1
MACLEOD, Angus 30 July 2014 09 June 2018 1
MCKIE, Robert Ralston 16 November 2008 21 November 2010 1
MORRIS, Margaret Anne 16 October 2004 09 June 2018 1
MUIR, Malcolm Thomas, Rev 10 July 2008 30 May 2014 1
NEWITT, Julie Dawn 02 July 1999 30 October 2004 1
NOCKELS, John, Rev 16 October 2004 12 May 2007 1
NOCKELS, Joseph Hiliary 02 June 2016 02 November 2017 1
NOCKLES, Suzanne Patricia 12 November 2012 15 July 2013 1
OSBORNE, Barry Charles, Rev 16 October 2004 17 November 2005 1
POWLESLAND, Jacqueline Ann 12 July 2000 30 October 2004 1
PRICE, Valerie June 16 October 2004 02 September 2006 1
REEVE, Bernard John N/A 15 July 1998 1
REID, Fionnaigh Janet, Rev 28 March 2014 27 April 2016 1
SIMPSON, Jeanette Ann 12 November 2007 11 August 2011 1
SPAIN, Martin, Rev 12 April 2011 29 March 2015 1
SWARBRICK, William N/A 22 November 1997 1
THOMAS, Christine Ann 21 November 2012 20 November 2015 1
TURNER, Sandra Joy, Rev 10 May 2008 30 May 2014 1
WADDINGTON, Ruth 25 June 2007 04 June 2009 1
WADE, Susan Ann, Reverend 18 November 2005 28 October 2009 1
WALLACE-TWEEN, Stella Elizabeth, Reverend 12 May 2018 01 January 2020 1
WATSON, David Sydney N/A 22 April 1992 1
WILCOX, John Bernard N/A 10 April 1995 1
WILLIAMS, Mark Edward 14 November 2009 10 November 2011 1
WILSON, Thomas Richard, Reverend 11 October 2011 18 June 2015 1
WILSON, Trevor Robert 10 May 2012 08 October 2013 1
WOODHOUSE, Richard, Rev 18 November 2005 05 April 2008 1
WYATT, Geoff Jonathan 18 October 2004 01 May 2005 1
WYATT, Joel 18 November 2005 12 May 2007 1
WYATT, Ruth 01 December 2011 06 November 2012 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, David Mark 22 January 2007 - 1
FRANKS, John William, Rev N/A 31 July 1994 1
UPTON, Terence Alfred 01 August 1994 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
MR04 - N/A 28 January 2020
MR04 - N/A 28 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 10 December 2019
CS01 - N/A 19 September 2019
MR04 - N/A 19 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
MR04 - N/A 08 August 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 27 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 08 September 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 18 May 2018
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 13 September 2017
MR01 - N/A 31 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 12 September 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
CH03 - Change of particulars for secretary 21 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 10 April 2015
MR01 - N/A 09 April 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
CH01 - Change of particulars for director 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 26 November 2013
AUD - Auditor's letter of resignation 19 November 2013
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 16 July 2013
AUD - Auditor's letter of resignation 25 June 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363s - Annual Return 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
AA - Annual Accounts 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 07 December 2005
MEM/ARTS - N/A 07 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 20 July 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 19 July 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
395 - Particulars of a mortgage or charge 20 August 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 25 September 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 16 November 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 25 September 1996
288 - N/A 15 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 26 October 1995
288 - N/A 11 October 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 22 September 1994
288 - N/A 05 August 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 29 October 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 25 November 1991
395 - Particulars of a mortgage or charge 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1991
363a - Annual Return 12 November 1990
AA - Annual Accounts 25 October 1990
395 - Particulars of a mortgage or charge 12 February 1990
395 - Particulars of a mortgage or charge 12 February 1990
288 - N/A 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 21 November 1989
288 - N/A 10 November 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 24 January 1989
AA - Annual Accounts 13 February 1988
363 - Annual Return 14 January 1988
363 - Annual Return 07 May 1987
AA - Annual Accounts 25 October 1986
395 - Particulars of a mortgage or charge 17 October 1986
395 - Particulars of a mortgage or charge 20 June 1984
NEWINC - New incorporation documents 09 April 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

Mortgage deed 09 March 2010 Fully Satisfied

N/A

Legal charge 03 September 2008 Fully Satisfied

N/A

Mortgage 23 March 2001 Outstanding

N/A

Legal mortgage 14 August 1998 Fully Satisfied

N/A

Charge 21 March 1997 Fully Satisfied

N/A

Legal charge 08 November 1996 Fully Satisfied

N/A

Legal charge 01 February 1991 Outstanding

N/A

Legal mortgage 05 February 1990 Fully Satisfied

N/A

Legal mortgage 05 February 1990 Fully Satisfied

N/A

Legal mortgage 01 October 1986 Fully Satisfied

N/A

Legal charge 15 October 1984 Fully Satisfied

N/A

Mortgage 03 August 1984 Fully Satisfied

N/A

Legal mortgage 31 May 1984 Fully Satisfied

N/A

Mortgage 05 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.