CHELMSFORD DIOCESAN BOARD OF FINANCE(THE)

Register to unlock more data on OkredoRegister

CHELMSFORD DIOCESAN BOARD OF FINANCE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00137029

Incorporation date

16/07/1914

Size

Full

Contacts

Registered address

Registered address

Guy Harlings, 53 New Street, Chelmsford, Essex CM1 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon06/03/2026
Appointment of Mr John Charles Shakeshaft as a director on 2026-02-23
dot icon03/03/2026
Appointment of Revd James Bernard Gilder as a director on 2026-03-01
dot icon25/11/2025
Satisfaction of charge 001370290041 in full
dot icon22/09/2025
Termination of appointment of David Chesney as a director on 2025-09-18
dot icon10/07/2025
Termination of appointment of Jill Elizabeth Readings as a director on 2025-07-09
dot icon30/06/2025
Appointment of Mr Andrew Simon Holt as a director on 2025-06-27
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/04/2025
Appointment of Rev David Chesney as a director on 2025-04-28
dot icon30/04/2025
Appointment of Mr Adrian Smith as a director on 2025-04-28
dot icon22/01/2025
Appointment of Mrs Julia Thomas as a director on 2025-01-06
dot icon22/01/2025
Appointment of Miss Vevet Norine Deer as a director on 2025-01-06
dot icon22/01/2025
Appointment of Mr Duraisamy Daniel Jebanesan as a director on 2025-01-06
dot icon20/01/2025
Appointment of The Very Revd Dr Jessica Heloise Martin as a director on 2025-01-05
dot icon20/01/2025
Director's details changed for The Right Reverend Adam Edward Garnier Atkinson on 2024-02-06
dot icon20/01/2025
Director's details changed for Venerable Michael Power on 2024-11-20
dot icon10/01/2025
Termination of appointment of Paul Kennington as a director on 2025-01-06
dot icon07/01/2025
Satisfaction of charge 001370290019 in full
dot icon07/01/2025
Satisfaction of charge 001370290052 in full
dot icon02/12/2024
Appointment of Mrs Florence Conaty as a director on 2024-11-16
dot icon26/11/2024
Appointment of Revd Dr Susan Joyce Lucas as a director on 2024-11-16
dot icon26/11/2024
Director's details changed for Revd Christian Okeke on 2024-11-16
dot icon25/11/2024
Termination of appointment of Brian Smith as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Lesley Victoria Judd as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Michelle Agnes Kaa Tackie Obende as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Isabel Adcock as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Adrian James Smith as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Roger James Ennals as a director on 2024-11-16
dot icon25/11/2024
Appointment of Revd Christian Okeke as a director on 2024-11-16
dot icon25/11/2024
Termination of appointment of Elwin Wesley Cockett as a director on 2024-09-30
dot icon22/10/2024
Appointment of Ms Wilhelmina Joan Goulbourn as a director on 2024-10-21
dot icon30/08/2024
Satisfaction of charge 001370290025 in full
dot icon30/08/2024
Satisfaction of charge 001370290043 in full
dot icon30/08/2024
Satisfaction of charge 001370290034 in full
dot icon30/08/2024
Satisfaction of charge 001370290053 in full
dot icon30/08/2024
Satisfaction of charge 001370290044 in full
dot icon30/08/2024
Satisfaction of charge 001370290047 in full
dot icon30/07/2024
Satisfaction of charge 001370290031 in full
dot icon30/07/2024
Satisfaction of charge 5 in full
dot icon30/07/2024
Satisfaction of charge 001370290021 in full
dot icon30/07/2024
Satisfaction of charge 001370290023 in full
dot icon30/07/2024
Satisfaction of charge 001370290027 in full
dot icon30/07/2024
Satisfaction of charge 001370290032 in full
dot icon16/07/2024
Director's details changed for Mrs Michelle Agness Kaa Tackie Obende on 2024-07-16
dot icon25/06/2024
Termination of appointment of Katherine Elizabeth De Bourcier as a director on 2024-06-18
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon07/06/2024
Satisfaction of charge 001370290055 in full
dot icon07/06/2024
Satisfaction of charge 001370290056 in full
dot icon07/06/2024
Satisfaction of charge 1 in full
dot icon07/06/2024
Satisfaction of charge 8 in full
dot icon19/04/2024
Appointment of The Venerable Jonathan Edward Croucher as a director on 2023-11-04
dot icon16/04/2024
Termination of appointment of John Edward Fry as a director on 2024-04-15
dot icon16/04/2024
Termination of appointment of Harold John Winterbotham as a director on 2024-04-15
dot icon04/12/2023
Appointment of The Right Reverend Adam Edward Garnier Atkinson as a director on 2023-09-29
dot icon22/11/2023
Appointment of The Venerable Kate Peacock as a director on 2023-11-04
dot icon07/08/2023
Satisfaction of charge 001370290059 in full
dot icon07/08/2023
Satisfaction of charge 001370290020 in full
dot icon07/08/2023
Satisfaction of charge 001370290028 in full
dot icon07/08/2023
Satisfaction of charge 001370290036 in full
dot icon07/08/2023
Satisfaction of charge 001370290037 in full
dot icon07/08/2023
Satisfaction of charge 001370290039 in full
dot icon07/08/2023
Satisfaction of charge 001370290040 in full
dot icon07/08/2023
Satisfaction of charge 001370290049 in full
dot icon07/08/2023
Satisfaction of charge 001370290045 in full
dot icon07/08/2023
Satisfaction of charge 001370290046 in full
dot icon07/08/2023
Satisfaction of charge 001370290054 in full
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/05/2023
Termination of appointment of Jane Richards as a director on 2023-01-30
dot icon06/04/2023
Termination of appointment of Vanessa Anne Herrick as a director on 2023-03-31
dot icon23/03/2023
Appointment of Very Revd Paul Kennington as a director on 2023-02-24
dot icon13/03/2023
Termination of appointment of Nicholas James Henshall as a director on 2023-02-24
dot icon23/02/2023
Termination of appointment of Frank Hawkins as a director on 2023-02-20
dot icon23/02/2023
Termination of appointment of John Perumbalath as a director on 2023-01-20
dot icon23/02/2023
Appointment of Mrs Jill Elizabeth Readings as a director on 2023-01-18
dot icon23/02/2023
Appointment of Ms Hazel Thomas as a director on 2023-01-26
dot icon22/12/2022
Appointment of Venerable Michael Power as a director on 2022-06-26
dot icon21/12/2022
Termination of appointment of Elizabeth Snowden as a director on 2022-10-14
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon19/05/2022
Director's details changed for Mr Jeffey Stephen Peter Mushens on 2022-02-26
dot icon12/05/2022
Appointment of Rt Rev Lynne Susan Cullens as a director on 2022-03-20
dot icon10/05/2022
Termination of appointment of Margaret Constance Essery as a secretary on 2022-03-31
dot icon10/05/2022
Appointment of Mr Jeffey Stephen Peter Mushens as a director on 2022-02-26
dot icon03/02/2022
Appointment of Revd Canon Jane Richards as a director on 2021-11-20
dot icon03/02/2022
Appointment of Revd Canon Nicholas Edward Rowan as a director on 2021-11-20
dot icon03/02/2022
Appointment of Canob Harold John Winterbotham as a director on 2021-11-03
dot icon03/02/2022
Appointment of Rt Revd Gulnar Eleanor Francis-Dehqani as a director on 2021-03-11
dot icon03/02/2022
Appointment of Revd Canon Adrian James Smith as a director on 2021-11-20
dot icon02/02/2022
Appointment of Mrs Michelle Agness Kaa Tackie Obende as a director on 2021-11-20
dot icon02/02/2022
Appointment of Mr John Goodwin Blackford Tipping as a director on 2021-11-20
dot icon02/02/2022
Appointment of Mrs Lesley Victoria Judd as a director on 2021-11-20
dot icon02/02/2022
Appointment of Mrs Mary Caroline Durlacher as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Mary Elizabeth Moore as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Paul Richard Norrington as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Ronald Victor James Mclernon as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Louise Margaret Williams as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Henry Arthur Marsh as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Percy William Cecil Lomax as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Michael John Lodge as a director on 2021-11-29
dot icon02/02/2022
Termination of appointment of Jillian Sarah Leonard as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Peter Hill as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Christine Gladys Horton as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Richard Ford Freeman as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Dean Gillespie as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Vevet Norine Deer as a director on 2021-11-20
dot icon02/02/2022
Appointment of Mr Philip Carnelley as a director on 2021-11-20
dot icon02/02/2022
Appointment of Revd Katherine Elizabeth De Bourcier as a director on 2021-11-20
dot icon02/02/2022
Termination of appointment of Lynne Bennett as a director on 2021-11-20
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon02/06/2021
Termination of appointment of Stephen Geoffrey Cottrell as a director on 2020-07-11
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon08/06/2020
Appointment of The Revd Canon Paul Richard Norrington as a director on 2019-06-25
dot icon05/06/2020
Termination of appointment of John Harold Winterbotham as a director on 2018-11-17
dot icon05/06/2020
Termination of appointment of David Philip Ritchie as a director on 2019-12-09
dot icon06/04/2020
Registration of charge 001370290059, created on 2020-04-03
dot icon17/09/2019
Registration of charge 001370290058, created on 2019-08-30
dot icon02/09/2019
Registration of charge 001370290057, created on 2019-08-29
dot icon05/08/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon24/06/2019
Registration of charge 001370290056, created on 2019-06-21
dot icon17/06/2019
Registration of charge 001370290055, created on 2019-06-05
dot icon08/06/2019
Appointment of The Ven Christopher Mark Burke as a director on 2019-05-12
dot icon07/06/2019
Appointment of Canon Lynne Bennett as a director on 2018-11-17
dot icon06/06/2019
Appointment of Canon Henry Arthur Marsh as a director on 2018-11-17
dot icon06/06/2019
Director's details changed for The Ven Dr John Perumbalath on 2018-07-06
dot icon06/06/2019
Appointment of The Revd John Edward Fry as a director on 2018-11-17
dot icon06/06/2019
Appointment of The Ven Ruth Janet Patten as a director on 2018-11-17
dot icon05/06/2019
Appointment of Mr Brian Smith as a director on 2018-11-17
dot icon04/06/2019
Termination of appointment of Roger Iain Shilling as a director on 2018-11-17
dot icon04/06/2019
Termination of appointment of Marie Segal as a director on 2018-11-17
dot icon04/06/2019
Termination of appointment of Peter Warren Morriss as a director on 2018-11-17
dot icon04/06/2019
Termination of appointment of Mary Caroline Durlacher as a director on 2018-11-17
dot icon04/06/2019
Termination of appointment of Annette Joy Cooper as a director on 2019-04-05
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/09/2018
Memorandum and Articles of Association
dot icon23/08/2018
Registration of charge 001370290053, created on 2018-08-21
dot icon23/08/2018
Registration of charge 001370290054, created on 2018-08-10
dot icon27/07/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Registration of charge 001370290052, created on 2018-05-30
dot icon16/05/2018
Registration of charge 001370290051, created on 2018-05-08
dot icon08/03/2018
Appointment of The Ven Vanessa Anne Herrick as a director on 2017-09-24
dot icon08/03/2018
Registration of charge 001370290050, created on 2018-02-23
dot icon07/03/2018
Termination of appointment of John Michael Brown as a director on 2018-02-20
dot icon18/01/2018
Appointment of Canon Dean Gillespie as a director on 2017-08-15
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/09/2017
Termination of appointment of John Michael Wraw as a director on 2017-07-25
dot icon19/09/2017
Termination of appointment of Guy Douglas Anderson Thorburn as a director on 2017-08-08
dot icon19/09/2017
Termination of appointment of Martin Paul Mitchell as a director on 2017-09-05
dot icon14/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon25/06/2017
Appointment of The Ven Michael John Lodge as a director on 2017-03-19
dot icon25/06/2017
Appointment of The Revd Canon Marie Segal as a director on 2016-10-14
dot icon23/06/2017
Appointment of Mrs Isabel Adcock as a director on 2016-08-22
dot icon23/06/2017
Appointment of Mr Frank Hawkins as a director on 2015-11-14
dot icon23/06/2017
Termination of appointment of Martin Duncan Webster as a director on 2017-03-31
dot icon23/06/2017
Termination of appointment of Penelope Jane Sayer as a director on 2016-11-25
dot icon21/06/2017
Satisfaction of charge 001370290029 in full
dot icon20/06/2017
Registration of charge 001370290049, created on 2017-06-20
dot icon16/05/2017
Registration of charge 001370290048, created on 2017-05-15
dot icon12/05/2017
Registration of charge 001370290047, created on 2017-05-12
dot icon05/05/2017
Registration of charge 001370290046, created on 2017-05-05
dot icon07/04/2017
Registration of charge 001370290045, created on 2017-04-07
dot icon30/03/2017
Registration of charge 001370290043, created on 2017-03-29
dot icon30/03/2017
Registration of charge 001370290044, created on 2017-03-29
dot icon15/12/2016
Registration of charge 001370290042, created on 2016-12-15
dot icon14/12/2016
Termination of appointment of Wilhelmina Tokcumboh Smallman as a director on 2016-12-13
dot icon14/12/2016
Secretary's details changed for Margaret Contance Essery on 2015-12-31
dot icon03/11/2016
Termination of appointment of Ann Rosemarie Easter as a director on 2015-11-14
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-08 no member list
dot icon22/07/2016
Appointment of Canon John Winterbotham as a director on 2016-01-15
dot icon22/07/2016
Appointment of Elizabeth Snowden as a director on 2016-03-13
dot icon22/07/2016
Appointment of Canon Jillian Sarah Leonard as a director on 2016-01-15
dot icon22/07/2016
Appointment of The Revd Canon Guy Douglas Anderson Thorburn as a director on 2016-01-15
dot icon22/07/2016
Appointment of Canon Roger James Ennals as a director on 2016-03-02
dot icon22/07/2016
Appointment of The Revd Penelope Jane Sayer as a director on 2016-01-15
dot icon22/07/2016
Appointment of The Revd David Philip Ritchie as a director on 2016-01-15
dot icon21/07/2016
Termination of appointment of Robert James O'neill as a director on 2015-11-14
dot icon21/07/2016
Termination of appointment of Anthony Nicolle as a director on 2015-11-14
dot icon21/07/2016
Termination of appointment of Derek Graham Smith as a director on 2015-11-14
dot icon21/07/2016
Appointment of Mr Richard Ford Freeman as a director on 2015-12-18
dot icon21/07/2016
Termination of appointment of David Walter Lowman as a director on 2016-01-31
dot icon21/07/2016
Termination of appointment of Oswald Justin Mckenzie as a director on 2015-11-14
dot icon21/07/2016
Termination of appointment of Donald Frederick Cardy as a director on 2015-11-14
dot icon21/07/2016
Termination of appointment of Susan Anne Jennifer Atkin as a director on 2015-07-31
dot icon21/07/2016
Termination of appointment of Henry Arthur Marsh as a director on 2015-11-14
dot icon21/07/2016
Termination of appointment of Ian Anthony Hilton as a director on 2015-11-14
dot icon14/05/2016
Registration of charge 001370290040, created on 2016-05-13
dot icon13/05/2016
Registration of charge 001370290041, created on 2016-05-11
dot icon07/05/2016
Registration of charge 001370290039, created on 2016-05-06
dot icon26/04/2016
Registration of charge 001370290038, created on 2016-04-25
dot icon22/04/2016
Registration of charge 001370290037, created on 2016-04-21
dot icon15/04/2016
Registration of a charge
dot icon01/04/2016
Registration of charge 001370290036, created on 2016-03-30
dot icon23/03/2016
Registration of charge 001370290035, created on 2016-03-22
dot icon14/03/2016
Registration of charge 001370290034, created on 2016-03-11
dot icon13/02/2016
Registration of charge 001370290033, created on 2016-02-02
dot icon08/07/2015
Registration of charge 001370290032, created on 2015-07-06
dot icon03/07/2015
Annual return made up to 2015-06-08 no member list
dot icon03/07/2015
Appointment of The Rt Revd Peter Hill as a director on 2014-06-25
dot icon03/07/2015
Appointment of The Rt Revd Roger Anthony Brett Morris as a director on 2014-07-25
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Registration of charge 001370290031, created on 2015-06-09
dot icon27/05/2015
Registration of charge 001370290030, created on 2015-05-26
dot icon21/05/2015
Registration of charge 001370290029, created on 2015-05-15
dot icon23/01/2015
Registration of charge 001370290028, created on 2015-01-21
dot icon22/01/2015
Registration of charge 001370290027, created on 2015-01-20
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/08/2014
Registration of charge 001370290026, created on 2014-07-22
dot icon07/07/2014
Annual return made up to 2014-06-08 no member list
dot icon07/07/2014
Termination of appointment of Mark Cole as a director
dot icon02/07/2014
Registration of charge 001370290024
dot icon02/07/2014
Registration of charge 001370290025
dot icon28/06/2014
Registration of charge 001370290020
dot icon28/06/2014
Registration of charge 001370290021
dot icon28/06/2014
Registration of charge 001370290023
dot icon28/06/2014
Registration of charge 001370290022
dot icon09/06/2014
Registration of charge 001370290019
dot icon26/05/2014
Termination of appointment of Robin King as a director
dot icon23/04/2014
Appointment of Mary Caroline Durlacher as a director
dot icon15/04/2014
Termination of appointment of David Hawkins as a director
dot icon26/03/2014
Appointment of The Ven Wilhelmina Tokcumboh Smallman as a director
dot icon19/03/2014
Appointment of Christine Gladys Horton as a director
dot icon19/03/2014
Appointment of Robin Lucas Colin King as a director
dot icon18/03/2014
Appointment of The Ven Dr John Perumbalath as a director
dot icon18/03/2014
Appointment of Percy William Cecil Lomax as a director
dot icon18/03/2014
Appointment of Reverend Louise Margaret Williams as a director
dot icon18/03/2014
Appointment of Martin Paul Mitchell as a director
dot icon18/03/2014
Appointment of The Very Revd Nicholas James Henshall as a director
dot icon13/03/2014
Termination of appointment of Christopher Morgan as a director
dot icon13/03/2014
Termination of appointment of Peter Judd as a director
dot icon13/03/2014
Termination of appointment of John Spence as a director
dot icon13/03/2014
Termination of appointment of Christopher Goldsmith as a director
dot icon29/07/2013
Annual return made up to 2013-06-08 no member list
dot icon26/07/2013
Termination of appointment of Guy Negus as a director
dot icon26/07/2013
Termination of appointment of Gordon Simmonds as a director
dot icon26/07/2013
Termination of appointment of Marion Joslin as a director
dot icon26/07/2013
Termination of appointment of Lesley Barlow as a director
dot icon26/07/2013
Termination of appointment of Andrew Colebrooke as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Appointment of Ronal Victor James Mclernon as a director
dot icon15/07/2013
Appointment of Mary Elizabeth Moore as a director
dot icon15/07/2013
Appointment of Revd Ian Anthony Hilton as a director
dot icon15/07/2013
Appointment of Reverend Canon Ann Rosemarie Easter as a director
dot icon15/07/2013
Appointment of Vevet Norine Deer as a director
dot icon15/07/2013
Appointment of The Right Reverend John Michael Wraw as a director
dot icon20/04/2013
Registration of charge 001370290018
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 17
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Resolutions
dot icon11/07/2012
Annual return made up to 2012-06-08 no member list
dot icon08/12/2011
Duplicate mortgage certificatecharge no:16
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-08 no member list
dot icon14/07/2011
Appointment of The Rt Revd Stephen Geoffrey Cottrell as a director
dot icon14/07/2011
Termination of appointment of Laurence Green as a director
dot icon14/07/2011
Appointment of Mr Peter Warren Morriss as a director
dot icon14/07/2011
Termination of appointment of Steven Webb as a secretary
dot icon14/07/2011
Termination of appointment of Anthony Cant as a director
dot icon14/07/2011
Termination of appointment of David Costelloe as a director
dot icon19/01/2011
Appointment of Margaret Contance Essery as a secretary
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-08 no member list
dot icon13/07/2010
Director's details changed for The Venerable David Walter Lowman on 2009-11-14
dot icon13/07/2010
Director's details changed for Canon Oswald Justin Mckenzie on 2009-11-14
dot icon13/07/2010
Director's details changed for The Venerable Annette Joy Cooper on 2009-11-14
dot icon13/07/2010
Director's details changed for The Right Reverend Laurence Alexander Green on 2009-11-14
dot icon13/07/2010
Director's details changed for The Right Revd David John Leader Hawkins on 2009-11-14
dot icon12/07/2010
Termination of appointment of Brenda Wallace as a director
dot icon12/07/2010
Termination of appointment of Jennifer Tomlinson as a director
dot icon12/07/2010
Termination of appointment of Duncan Green as a director
dot icon12/07/2010
Director's details changed for Martin Duncan Webster on 2009-11-14
dot icon12/07/2010
Director's details changed for Gordon Robert William Simmonds on 2009-11-14
dot icon12/07/2010
Termination of appointment of Patricia Prestney as a director
dot icon12/07/2010
Director's details changed for Anthony Nicolle on 2009-11-14
dot icon12/07/2010
Termination of appointment of Philip Need as a director
dot icon12/07/2010
Termination of appointment of Ronald Mclernon as a director
dot icon12/07/2010
Director's details changed for Donald Frederick Cardy on 2009-11-14
dot icon12/07/2010
Director's details changed for Mark Richard Morris Cole on 2009-11-14
dot icon12/07/2010
Termination of appointment of John Gladwin as a director
dot icon12/07/2010
Director's details changed for Robert Ian Hammond on 2009-11-14
dot icon12/07/2010
Director's details changed for Marion Emma Joslin on 2009-11-14
dot icon12/07/2010
Termination of appointment of Robert Andrews as a director
dot icon12/07/2010
Director's details changed for Dr Susan Anne Jennifer Atkin on 2009-11-14
dot icon12/07/2010
Director's details changed for David Michael Costelloe on 2009-11-14
dot icon28/06/2010
Appointment of Guy Donald Negus as a director
dot icon28/06/2010
Appointment of John Michael Brown as a director
dot icon28/06/2010
Appointment of Reverend Andrew Colebrooke as a director
dot icon28/06/2010
Appointment of Robert James O'neill as a director
dot icon28/06/2010
Appointment of Roger Iain Shilling as a director
dot icon28/06/2010
Appointment of Reverend Dr Christopher David Goldsmith as a director
dot icon26/11/2009
Annual return made up to 2009-06-08 no member list
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment terminated director peter taylor
dot icon08/09/2009
Appointment terminated director timothy potter
dot icon08/09/2009
Appointment terminated director ivy crawford
dot icon08/09/2009
Director's change of particulars / derek smith / 01/06/2009
dot icon25/08/2009
Director appointed martin duncan webster
dot icon09/02/2009
Annual return made up to 08/06/08
dot icon09/02/2009
Appointment terminated director mary west
dot icon09/02/2009
Appointment terminated director robert berry
dot icon09/02/2009
Appointment terminated director michael fox
dot icon19/12/2008
Director appointed revd brenda claire wallace
dot icon19/12/2008
Director appointed revd jennifer clare tomlinson
dot icon19/12/2008
Director appointed revd patricia christine prestney
dot icon19/12/2008
Director appointed elwin wesley cockett
dot icon19/12/2008
Director appointed john andrew spence
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Annual return made up to 08/06/07
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Annual return made up to 08/06/06
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Registered office changed on 08/06/06 from: guy harlings new street chelmsford essex CM1 1AT
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Annual return made up to 09/06/05
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon09/05/2005
Memorandum and Articles of Association
dot icon09/05/2005
Resolutions
dot icon22/03/2005
Director's particulars changed
dot icon10/01/2005
Director's particulars changed
dot icon27/09/2004
Director's particulars changed
dot icon27/09/2004
Director's particulars changed
dot icon02/08/2004
Director's particulars changed
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon05/07/2004
Annual return made up to 09/06/04
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/09/2003
New director appointed
dot icon18/08/2003
Annual return made up to 09/06/03
dot icon22/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Full accounts made up to 2001-12-31
dot icon20/11/2002
Particulars of mortgage/charge
dot icon16/07/2002
Annual return made up to 09/06/02
dot icon03/07/2002
Director resigned
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Annual return made up to 09/06/01
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Annual return made up to 09/06/00
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Annual return made up to 09/06/99
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 09/06/98
dot icon15/05/1998
Particulars of mortgage/charge
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Annual return made up to 09/06/97
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Annual return made up to 09/06/96
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
New secretary appointed
dot icon04/07/1995
Annual return made up to 09/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Annual return made up to 09/06/94
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Annual return made up to 09/06/93
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Director resigned
dot icon17/08/1992
Director resigned
dot icon17/08/1992
Director resigned
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Annual return made up to 09/06/92
dot icon22/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
Annual return made up to 09/06/91
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
New director appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Annual return made up to 09/06/90
dot icon17/10/1989
Director resigned
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Annual return made up to 10/06/89
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Memorandum and Articles of Association
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Annual return made up to 11/06/88
dot icon01/06/1988
Full accounts made up to 1985-12-31
dot icon01/06/1988
Accounts made up to 1986-12-31
dot icon18/02/1988
Annual return made up to 23/05/87
dot icon24/10/1986
Annual return made up to 18/07/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Roger Anthony Brett, Rt Revd
Director
25/07/2014 - Present
8
Hawkins, Frank
Director
13/11/2015 - 19/02/2023
2
Smith, Brian
Director
17/11/2018 - 16/11/2024
5
Rev Michael Power
Director
26/06/2022 - Present
1
Tipping, John Goodwin Blackford
Director
20/11/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMSFORD DIOCESAN BOARD OF FINANCE(THE)

CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) is an(a) Active company incorporated on 16/07/1914 with the registered office located at Guy Harlings, 53 New Street, Chelmsford, Essex CM1 1AT. There are currently 28 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD DIOCESAN BOARD OF FINANCE(THE)?

toggle

CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) is currently Active. It was registered on 16/07/1914 .

Where is CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) located?

toggle

CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) is registered at Guy Harlings, 53 New Street, Chelmsford, Essex CM1 1AT.

What does CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) do?

toggle

CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHELMSFORD DIOCESAN BOARD OF FINANCE(THE)?

toggle

The latest filing was on 06/03/2026: Appointment of Mr John Charles Shakeshaft as a director on 2026-02-23.