CHURCH OF ENGLAND CENTRAL SERVICES

Register to unlock more data on OkredoRegister

CHURCH OF ENGLAND CENTRAL SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08776679

Incorporation date

15/11/2013

Size

Group

Contacts

Registered address

Registered address

Church House, Great Smith Street, London SW1P 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon16/09/2025
Director's details changed for The Venerable Samantha Jayne Rushton on 2025-04-28
dot icon10/09/2025
Director's details changed for The Venerable Samantha Jayne Rushton on 2025-04-24
dot icon15/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/02/2025
Appointment of Robert David Zampetti as a director on 2024-11-28
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/01/2024
Termination of appointment of Elizabeth Renshaw Mbe as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Carl David Hughes as a director on 2023-10-01
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/10/2023
Termination of appointment of John Andrew Spence as a director on 2023-09-30
dot icon02/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon18/10/2022
Termination of appointment of Nikesh Patel as a director on 2022-10-17
dot icon18/10/2022
Appointment of Mrs Margaret Alexandra Rodger as a director on 2022-10-17
dot icon19/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon02/11/2021
Auditor's resignation
dot icon13/10/2021
Appointment of Mr Alan Nigel Smith as a director on 2021-10-01
dot icon13/10/2021
Termination of appointment of Loretta Caroline Rose Minghella as a director on 2021-09-30
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Appointment of Canon Elizabeth Renshaw Mbe as a director on 2020-02-27
dot icon04/03/2020
Appointment of The Venerable Samantha Jayne Rushton as a director on 2020-02-13
dot icon03/03/2020
Appointment of Mr Nikesh Patel as a director on 2020-02-13
dot icon28/02/2020
Memorandum and Articles of Association
dot icon13/02/2020
Resolutions
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon18/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Jonathan Page Spencer as a director on 2019-04-30
dot icon24/05/2019
Appointment of Mr Harold Clive Mather as a director on 2019-05-01
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/03/2018
Appointment of Ms Loretta Caroline Rose Minghella as a director on 2018-01-24
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/09/2017
Notification of a person with significant control statement
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon04/07/2017
Termination of appointment of Andreas Whittam Smith as a director on 2017-06-28
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon13/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-11-15 no member list
dot icon27/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-15 no member list
dot icon24/11/2014
Director's details changed for Andreas Whittam Smith on 2013-11-15
dot icon24/11/2014
Director's details changed for Mr John Andrew Spence on 2013-11-15
dot icon19/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/11/2013
Incorporation

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
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Carl David
Director
01/10/2023 - Present
13
Spence, John Andrew
Director
15/11/2013 - 30/09/2023
32
Patel, Nikesh
Director
13/02/2020 - 17/10/2022
6
Spencer, Jonathan Page, Dr
Director
15/11/2013 - 30/04/2019
3
Whittam Smith, Andreas
Director
15/11/2013 - 28/06/2017
7

Persons with Significant Control

2
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 CHURCH OF ENGLAND CENTRAL SERVICES

CHURCH OF ENGLAND CENTRAL SERVICES is an(a) Active company incorporated on 15/11/2013 with the registered office located at Church House, Great Smith Street, London SW1P 3AZ. There are currently 6 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 CHURCH OF ENGLAND CENTRAL SERVICES?

toggle

CHURCH OF ENGLAND CENTRAL SERVICES is currently Active. It was registered on 15/11/2013 .

Where is CHURCH OF ENGLAND CENTRAL SERVICES located?

toggle

CHURCH OF ENGLAND CENTRAL SERVICES is registered at Church House, Great Smith Street, London SW1P 3AZ.

What does CHURCH OF ENGLAND CENTRAL SERVICES do?

toggle

CHURCH OF ENGLAND CENTRAL SERVICES operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CHURCH OF ENGLAND CENTRAL SERVICES?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-15 with no updates.