About

Registered Number: 00144227
Date of Incorporation: 29/06/1916 (107 years and 11 months ago)
Company Status: Active
Registered Address: The Old Deanery, The Cloisters, Exeter, Devon, EX1 1HS

 

The Exeter Diocesan Trust was founded on 29 June 1916, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Williams, Neil Andrew, Beane, Andrew Mark, The Venerable, Butchers, Mark Andrew, Ven Dr, Hobbs, Edward Quincey, Rev, Jefferies, Annie Penelope, Partridge, Michael John, The Revd, Payne, Julian Nigel, Searle, Jacqueline Ann, The Right Reverend, Shutt, Nicholas Stephen, Venerable, Beedell, Mark Trevor, Huddleson, Robert Roulston, The Revd, Andrews, Sandra Mae, Bass, Richard Christopher Mitchell, Born, Clare, Cameron, Margaret Mary, Prebendary, Crowe, Frank Thomas, Driver, Penelope May, The Venerable, Ellis, Robin Gareth, The Venerable, Eyre, Richard Montague Stephens, Rev, Futcher, Christopher David, The Venerable, Hawkins, Richard Stephen, The Right Reverend, Hazlewood, Williams Peter Guy, The Reverend, Johnson, Trevor William, Eur Ing, Lea, John Graham Aston, Lloyd, Bertram Trevor, Mapson, John Victor, The Reverend Prebendary, Mcnally, Robert Brian, Meyrick, Jonathan, The Very Reverend, Mullally, Sarah Elisabeth, The Right Reverend Dame, Parkin, Reginald Dynely, Pidsley, Christopher Thomas, Prebendary, Rice, Gordon Walter, Richards, John, Venerable, Salmon, George Geoffrey, Surgeon Commander Rn, Soutter, Robert John, Steed, Michael Northam, Tagent, Michael Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEANE, Andrew Mark, The Venerable 25 September 2019 - 1
BUTCHERS, Mark Andrew, Ven Dr 23 May 2015 - 1
HOBBS, Edward Quincey, Rev 07 July 2020 - 1
JEFFERIES, Annie Penelope 20 July 2019 - 1
PARTRIDGE, Michael John, The Revd 18 July 2013 - 1
PAYNE, Julian Nigel 20 July 2019 - 1
SEARLE, Jacqueline Ann, The Right Reverend 14 October 2018 - 1
SHUTT, Nicholas Stephen, Venerable 18 June 2019 - 1
ANDREWS, Sandra Mae 18 July 2013 20 July 2019 1
BASS, Richard Christopher Mitchell N/A 20 July 1995 1
BORN, Clare 13 May 2002 21 July 2005 1
CAMERON, Margaret Mary, Prebendary 25 February 2008 19 July 2010 1
CROWE, Frank Thomas N/A 20 June 1997 1
DRIVER, Penelope May, The Venerable 23 May 2006 18 July 2012 1
ELLIS, Robin Gareth, The Venerable N/A 30 April 2000 1
EYRE, Richard Montague Stephens, Rev N/A 31 October 1995 1
FUTCHER, Christopher David, The Venerable 28 April 2012 31 July 2019 1
HAWKINS, Richard Stephen, The Right Reverend N/A 21 August 2004 1
HAZLEWOOD, Williams Peter Guy, The Reverend 08 July 2015 07 July 2020 1
JOHNSON, Trevor William, Eur Ing 15 July 2004 20 July 2007 1
LEA, John Graham Aston 19 July 2010 20 July 2019 1
LLOYD, Bertram Trevor N/A 07 April 2002 1
MAPSON, John Victor, The Reverend Prebendary N/A 15 July 2004 1
MCNALLY, Robert Brian 20 July 1995 21 May 2001 1
MEYRICK, Jonathan, The Very Reverend 21 July 2005 01 June 2011 1
MULLALLY, Sarah Elisabeth, The Right Reverend Dame 22 July 2015 01 April 2018 1
PARKIN, Reginald Dynely N/A 21 May 2001 1
PIDSLEY, Christopher Thomas, Prebendary 20 July 1995 30 September 1996 1
RICE, Gordon Walter 22 June 1992 15 July 2004 1
RICHARDS, John, Venerable N/A 08 June 1994 1
SALMON, George Geoffrey, Surgeon Commander Rn 21 May 2001 27 September 2003 1
SOUTTER, Robert John 20 June 1997 13 October 2000 1
STEED, Michael Northam 13 October 2000 22 October 2003 1
TAGENT, Michael Edward 22 October 2003 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Neil Andrew 18 July 2012 - 1
BEEDELL, Mark Trevor 01 February 1997 18 July 2012 1
HUDDLESON, Robert Roulston, The Revd N/A 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 20 July 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 July 2012
AP03 - Appointment of secretary 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 03 June 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 09 August 2006
353 - Register of members 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 21 September 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 09 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 13 August 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 29 October 1996
288 - N/A 12 September 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 12 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 22 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 28 August 1992
288 - N/A 28 August 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 04 December 1990
288 - N/A 04 December 1990
288 - N/A 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
288 - N/A 22 November 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
288 - N/A 29 October 1987
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 16 January 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
RESOLUTIONS - N/A 26 July 1949
NEWINC - New incorporation documents 29 June 1916

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 July 1921 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.