CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08125965

Incorporation date

02/07/2012

Size

Small

Contacts

Registered address

Registered address

The Churches Conservation Trust The Churches Conservation Trust, St. Peters Street, Northampton NN1 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon15/09/2025
Registered office address changed from Old Black Lion Black Lion Hill Northampton NN1 1SW England to The Churches Conservation Trust the Churches Conservation Trust St. Peters Street Northampton NN1 1FH on 2025-09-15
dot icon22/07/2025
Registered office address changed from G41 Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW England to Old Black Lion Black Lion Hill Northampton NN1 1SW on 2025-07-22
dot icon11/07/2025
Accounts for a small company made up to 2025-03-31
dot icon02/07/2025
Termination of appointment of Graham William Donaldson as a director on 2025-07-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon16/06/2025
Amended accounts for a small company made up to 2024-03-31
dot icon20/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon04/06/2024
Termination of appointment of Damian Robert Pickard as a director on 2024-05-28
dot icon15/05/2024
Appointment of Mr Christopher Julien Denmead as a director on 2023-07-01
dot icon15/05/2024
Termination of appointment of Stephen Richard Cooper as a director on 2023-12-05
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon23/05/2023
Registration of charge 081259650001, created on 2023-05-23
dot icon26/04/2023
Second filing for the appointment of Mr Graham William Donaldson as a director
dot icon10/03/2023
Appointment of Ms Erin Walsh as a director on 2023-02-01
dot icon21/12/2022
Termination of appointment of Stuart Quentin Popple as a director on 2022-12-01
dot icon02/12/2022
Appointment of Mrs Sarah Robinson as a director on 2022-12-01
dot icon02/12/2022
Registered office address changed from 8 Society Building All Saints Street London N1 9RL to G41 Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 2022-12-02
dot icon02/12/2022
Appointment of Mr Greg Pickup as a director on 2022-12-01
dot icon02/12/2022
Appointment of Dr Oliver James Westerby Cox as a director on 2022-09-07
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon10/03/2022
Appointment of Mr Graham William Donaldson as a director on 2021-11-29
dot icon10/03/2022
Termination of appointment of Peter Michael Aiers as a director on 2022-03-09
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon12/03/2018
Termination of appointment of James Dean Milby as a director on 2018-02-28
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Appointment of Mr Stephen Richard Cooper as a director on 2017-09-04
dot icon22/08/2017
Appointment of Ms Elizabeth Peace as a director on 2017-06-22
dot icon22/08/2017
Termination of appointment of Crispin Marshall Truman as a director on 2017-08-02
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon04/07/2017
Director's details changed for Mr. James Dean Dean Milby on 2017-07-03
dot icon29/06/2017
Appointment of Mr. James Dean Dean Milby as a director on 2017-06-06
dot icon19/06/2017
Appointment of Mr Peter Michael Aiers as a director on 2017-06-06
dot icon09/03/2017
Termination of appointment of Nicholas Henry Croom Thompson as a director on 2017-03-08
dot icon08/02/2017
Appointment of Mr Damian Robert Pickard as a director on 2016-11-17
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/06/2016
Termination of appointment of Christopher John Knight as a director on 2016-03-23
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/11/2015
Appointment of Mr Christopher John Knight as a director on 2015-11-24
dot icon26/11/2015
Termination of appointment of Petar Stojic as a director on 2015-11-24
dot icon16/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Keith Philip Halstead as a director on 2014-08-19
dot icon08/01/2015
Termination of appointment of Melanie Knight as a director on 2014-08-19
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Appointment of Mr Crispin Marshall Truman as a director on 2014-08-19
dot icon03/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon20/08/2013
Registered office address changed from 8 Society Building All Saints Street London N1 9RL England on 2013-08-20
dot icon20/08/2013
Registered office address changed from 1 West Smithfield London EC1A 9EE on 2013-08-20
dot icon22/08/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon02/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
44.52K
-
0.00
-
-
2022
0
44.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peace, Elizabeth
Director
22/06/2017 - Present
-
Stojic, Petar
Director
02/07/2012 - 24/11/2015
5
Robinson, Sarah
Director
01/12/2022 - Present
5
Donaldson, Graham William
Director
29/11/2021 - 01/07/2025
53
Cox, Oliver James Westerby, Dr
Director
07/09/2022 - Present
3

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 CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED

CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at The Churches Conservation Trust The Churches Conservation Trust, St. Peters Street, Northampton NN1 1FH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED?

toggle

CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED is currently Active. It was registered on 02/07/2012 .

Where is CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED located?

toggle

CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED is registered at The Churches Conservation Trust The Churches Conservation Trust, St. Peters Street, Northampton NN1 1FH.

What does CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED do?

toggle

CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CHURCHES CONSERVATION TRUST ENTERPRISES LIMITED?

toggle

The latest filing was on 15/09/2025: Registered office address changed from Old Black Lion Black Lion Hill Northampton NN1 1SW England to The Churches Conservation Trust the Churches Conservation Trust St. Peters Street Northampton NN1 1FH on 2025-09-15.