About

Registered Number: 00071661
Date of Incorporation: 22/10/1901 (122 years and 8 months ago)
Company Status: Active
Registered Address: Redwoods, Stansted Hall, Stansted, Essex, CM24 8UD

 

Founded in 1901, The Spiritualists' National Union are based in Stansted, Essex, it's status at Companies House is "Active". The company has 72 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, David Robert 16 July 2000 - 1
ENGLISH, June Nellie 27 July 2012 - 1
GIBSON FOY, Suznne 13 October 2017 - 1
GOODCHILD, Danny Lee 07 February 2020 - 1
RAWNSLEY, Alan 01 August 2014 - 1
SEYMOUR, Patricia 03 August 2018 - 1
SMART, Jean 21 July 2019 - 1
UPTON, Steven, Minister 20 July 2018 - 1
WRIGHT, Jacqueline 21 July 2019 - 1
ALMOND, Julia 30 July 2010 21 July 2019 1
ANNABLE, Edwin Eli 15 July 1995 12 August 1997 1
ANNABLE, Enid Vera 15 July 2001 21 July 2013 1
AUSTIN, Carole Ann 28 February 2006 06 February 2007 1
AUSTIN, Richard William 16 April 1994 18 July 2004 1
BAKER, Alan Richard 24 February 2004 27 February 2007 1
BARTON, Jane Anna 18 July 2016 01 October 2017 1
BASSETT, Janet Ethel N/A 18 July 1993 1
BEVAN, Elaine 04 February 2005 13 July 2008 1
BRADLEY, Lynda, Minister 17 July 2017 21 July 2019 1
BRADLEY, Mark 15 July 2001 20 July 2003 1
COLCLOUGH, Martin 30 July 2010 20 July 2014 1
COLLER, William Cook 17 February 1993 11 September 1995 1
COOMBE, Timothy 17 July 2016 20 July 2018 1
DOUGLAS, James Davidson 03 October 2004 28 February 2006 1
EDWARDS, Brian Richard 20 July 2003 24 February 2004 1
ELLIS, Carol, Minister 17 July 2017 20 July 2018 1
GASCOYNE, Duncan Piers 24 July 1994 18 July 2010 1
GILBY, Gerald Anthony 10 May 2001 16 July 2006 1
GOODCHILD, Danny Lee 21 July 2013 16 July 2017 1
GOODMAN, John Victor 15 July 2012 21 July 2013 1
GRUNDY, Kathryn 29 June 2002 21 July 2013 1
HARRIS, Gordon Leonard 15 July 2001 30 June 2002 1
HARTRICK, Robert Harold N/A 04 February 1994 1
HAVER, Thomas Henry 15 July 2007 31 July 2009 1
HEWITT, Graham John 25 April 2007 15 July 2007 1
HIBBERT, Myrrha Marie, Minister 09 October 2009 15 July 2012 1
HIGGINSON, Gordon Mons N/A 18 January 1993 1
HODSON, Kenneth George N/A 05 December 1995 1
HOPKINS, David John 15 July 2007 18 July 2010 1
HORTON, Albert Francis 18 July 1993 19 July 1998 1
HUDSON, Dorothy 16 October 1993 18 July 2004 1
ILLSTONE, Beryl 18 July 2004 15 July 2007 1
JAMES, Chris 08 October 2010 15 July 2012 1
KEY, Simone 16 July 2000 18 July 2004 1
KIPLING, Violet Alma N/A 16 July 1995 1
KITCHING, Robert William 14 April 2000 15 July 2001 1
LAWRENCE, Brenda 24 July 1994 02 August 1996 1
LINE, John Reginald 18 July 1999 16 July 2000 1
MEATON, Gillian 11 June 1998 24 January 2001 1
MILES, Michael Henry 14 July 1996 20 April 1998 1
NEDDERMAN, William Bartholomew 30 January 1998 15 July 2001 1
OATES, Barry Michael 16 July 2000 17 July 2005 1
PEAD, Marie 15 July 2007 02 March 2009 1
PENKETH, Tony 07 October 2011 21 July 2013 1
RABBITTS, Perry James 28 July 2006 13 July 2008 1
SEAMAN, Judith Jane 15 July 2007 01 December 2012 1
SEAMAN, Judith Jane 18 July 1993 22 April 2001 1
SHAW, Nora 20 July 1997 15 July 2001 1
SMITH, Timothy John 02 December 2012 06 December 2015 1
STEWART, Leslie 20 July 1997 19 July 1998 1
TAYLOR, Raymond Frank N/A 18 July 1993 1
TEARLE, Maureen Ann Lavinia 02 February 2001 21 January 2005 1
THOMPSON, Rose Mary N/A 24 July 1994 1
TULLETT, Michael Sefton 20 July 1997 18 July 1999 1
UPTON, Steve Detlef, Minister 19 July 1998 15 July 2001 1
WATTS, Wilfred Arthur 16 July 1995 14 July 1996 1
YOUNG, Leonard Thomas 05 August 1995 30 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BOWERING, Sadia Venicia 20 July 2019 - 1
BARTON, Jane Anna 02 October 2017 31 December 2018 1
COULSTON, Charles Senior 17 August 2017 01 October 2017 1
COULSTON, Charles Senior N/A 01 January 2015 1
MCGEE, Shirley Ann 01 January 2015 17 August 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 02 September 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 03 August 2019
AP01 - Appointment of director 03 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP03 - Appointment of secretary 02 August 2019
AA - Annual Accounts 13 June 2019
TM02 - Termination of appointment of secretary 04 January 2019
MR04 - N/A 25 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 13 August 2018
AP01 - Appointment of director 12 August 2018
TM01 - Termination of appointment of director 12 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 26 October 2017
AP03 - Appointment of secretary 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 28 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 19 July 2016
AUD - Auditor's letter of resignation 05 November 2015
RESOLUTIONS - N/A 28 August 2015
AR01 - Annual Return 18 August 2015
MA - Memorandum and Articles 17 August 2015
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 22 February 2015
TM02 - Termination of appointment of secretary 21 February 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 15 December 2009
RESOLUTIONS - N/A 16 September 2009
MEM/ARTS - N/A 15 September 2009
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
395 - Particulars of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
MEM/ARTS - N/A 23 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
MEM/ARTS - N/A 15 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 23 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 29 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 24 January 1996
288 - N/A 13 October 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 13 July 1994
288 - N/A 11 January 1994
AA - Annual Accounts 16 September 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
363s - Annual Return 24 August 1993
288 - N/A 25 February 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 10 September 1991
288 - N/A 20 December 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AUD - Auditor's letter of resignation 26 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 01 March 1989
RESOLUTIONS - N/A 20 January 1989
363 - Annual Return 20 January 1989
363 - Annual Return 19 November 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 16 September 1986
MEM/ARTS - N/A 23 October 1980
MISC - Miscellaneous document 22 October 1901

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2012 Outstanding

N/A

Standard security executed on 15 july 2011 08 August 2011 Fully Satisfied

N/A

Third party legal charge 11 September 2009 Outstanding

N/A

Third party legal charge 01 September 2009 Outstanding

N/A

Third party legal charge 13 May 2009 Fully Satisfied

N/A

Third party legal charge 12 May 2009 Fully Satisfied

N/A

Third party legal charge 30 October 2008 Outstanding

N/A

Third party legal charge 31 July 2008 Outstanding

N/A

Third party legal charge 06 February 2008 Fully Satisfied

N/A

Third party legal charge 06 February 2008 Fully Satisfied

N/A

Third party legal charge 07 January 2008 Fully Satisfied

N/A

Third party legal charge 25 September 2007 Fully Satisfied

N/A

Third party legal charge 23 May 2007 Fully Satisfied

N/A

Third party legal charge 08 November 2006 Fully Satisfied

N/A

Third party legal charge 10 October 2006 Fully Satisfied

N/A

Third party legal charge 10 October 2006 Outstanding

N/A

Third party legal charge 13 September 2006 Fully Satisfied

N/A

Third party legal charge 13 September 2006 Outstanding

N/A

Third party legal charge 08 August 2005 Fully Satisfied

N/A

Third party legal charge 08 August 2005 Fully Satisfied

N/A

Third party legal charge 03 June 2005 Fully Satisfied

N/A

Third party legal charge 20 May 2005 Outstanding

N/A

Third party legal charge 22 April 2005 Fully Satisfied

N/A

Third party legal charge 27 September 2004 Fully Satisfied

N/A

Third party legal charge 22 September 2004 Outstanding

N/A

Third party legal charge 03 September 2004 Fully Satisfied

N/A

Third party legal charge 24 August 2004 Fully Satisfied

N/A

Third party legal charge 24 August 2004 Fully Satisfied

N/A

Third party legal charge 19 February 2004 Outstanding

N/A

Third party legal charge 19 February 2004 Fully Satisfied

N/A

Third party legal charge 19 February 2004 Outstanding

N/A

Third party legal charge 19 February 2004 Outstanding

N/A

Third party legal charge 19 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.