CIPPENHAM SHARED CHURCH TRUST LIMITED

Register to unlock more data on OkredoRegister

CIPPENHAM SHARED CHURCH TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00956764

Incorporation date

23/06/1969

Size

Micro Entity

Contacts

Registered address

Registered address

St Andrews House, Washington Drive, Cippenham, Slough Berks SL1 5RECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/03/2026
Appointment of Reverend Amalraj Lawrence as a director on 2026-02-24
dot icon26/02/2026
Appointment of Mrs Sandra Hopkinson as a director on 2026-02-24
dot icon26/02/2026
Termination of appointment of John William Barry as a secretary on 2026-02-24
dot icon26/02/2026
Appointment of Mrs Iyoghen Isi Adoh as a secretary on 2026-02-24
dot icon11/02/2026
Appointment of Mrs Margaret Lily Eileen Collett as a director on 2026-01-31
dot icon10/02/2026
Appointment of Mrs Millicent Sacramenta Fernandez as a director on 2026-02-07
dot icon31/01/2026
Director's details changed for Mrs Iyoghen Adoh on 2026-01-30
dot icon31/01/2026
Director's details changed for Miss Caryl Cullum on 2026-01-30
dot icon31/01/2026
Director's details changed for Mrs Angeline Ruredzo on 2026-01-30
dot icon31/01/2026
Termination of appointment of Sandra Hopkinson as a director on 2026-01-31
dot icon31/01/2026
Termination of appointment of Millicent Fernandez as a director on 2026-01-31
dot icon31/01/2026
Termination of appointment of Margaret Lily Eileen Collett as a director on 2026-01-31
dot icon31/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon10/01/2026
Termination of appointment of Anthony Martin Dampson as a director on 2026-01-06
dot icon23/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/11/2024
Appointment of Mrs Iyoghen Adoh as a director on 2024-11-06
dot icon06/06/2024
Appointment of Mrs Blossom Cijo as a director on 2024-06-04
dot icon27/05/2024
Termination of appointment of Daniel Christopher Shaw as a director on 2024-05-13
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon30/10/2023
Termination of appointment of Filistie Ndakaziwa Nyaude as a director on 2023-10-25
dot icon17/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/09/2022
Termination of appointment of Elizabeth Jenkins as a director on 2022-09-06
dot icon28/04/2022
Termination of appointment of Leiola Isabella Jefferson as a director on 2022-04-25
dot icon21/04/2022
Appointment of Rev. Fr. Anthony Martin Dampson as a director on 2022-04-11
dot icon18/04/2022
Director's details changed for Mrs Shelagh Whitehouse on 2013-11-26
dot icon18/04/2022
Termination of appointment of Joseph Nyong Udoh as a director on 2022-04-11
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon22/11/2021
Appointment of Rev Dr Neil Andrew Popham as a director on 2021-11-08
dot icon16/11/2021
Appointment of Mrs Angeline Ruredzo as a director on 2021-11-02
dot icon20/03/2021
Micro company accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon02/07/2020
Termination of appointment of Angeline Ruredzo as a director on 2020-07-01
dot icon11/04/2020
Appointment of Mrs Margaret Lily Eileen Collett as a director on 2020-03-10
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon25/10/2019
Appointment of Rev Joseph Nyong Udoh as a director on 2019-10-08
dot icon29/09/2019
Termination of appointment of Andrew Richardson as a director on 2019-08-29
dot icon29/09/2019
Termination of appointment of Janet Mary Minkkinen as a director on 2019-09-22
dot icon30/05/2019
Termination of appointment of Brendan O'rourke as a director on 2019-04-10
dot icon30/05/2019
Termination of appointment of Kerry Kipping as a director on 2019-01-22
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-06-30
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-06-30
dot icon08/06/2017
Appointment of Mrs. Leiola Jefferson as a director on 2017-06-01
dot icon08/06/2017
Termination of appointment of Joan Mariszcak as a director on 2017-03-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon14/12/2016
Director's details changed for Revd Janet Mary Minkkinen on 2012-07-01
dot icon03/08/2016
Memorandum and Articles of Association
dot icon22/07/2016
Resolutions
dot icon12/07/2016
Appointment of Mrs Filistie Ndakaziwa Nyaude as a director on 2016-07-05
dot icon28/06/2016
Termination of appointment of Hazel Mary Ashmore as a director on 2016-03-31
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2016
Annual return made up to 2016-03-07 no member list
dot icon16/06/2015
Appointment of Miss Caryl Cullum as a director on 2015-03-10
dot icon16/06/2015
Termination of appointment of Mark Reginald Johnson as a director on 2015-03-22
dot icon24/03/2015
Annual return made up to 2015-03-07 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Appointment of Mr Daniel Christopher Shaw as a director on 2015-01-13
dot icon21/12/2014
Appointment of Ms Angeline Ruredzo as a director on 2014-10-18
dot icon20/12/2014
Termination of appointment of Valerie Jean Corcoran as a director on 2014-10-18
dot icon20/12/2014
Termination of appointment of Marian Bellamy as a director on 2014-10-26
dot icon16/09/2014
Termination of appointment of Karen Shaw as a director on 2014-04-09
dot icon11/09/2014
Appointment of Mrs Sandra Hopkinson as a director on 2014-08-26
dot icon11/09/2014
Appointment of Mr Brendan O'rourke as a director on 2014-08-26
dot icon07/03/2014
Annual return made up to 2014-03-07 no member list
dot icon07/03/2014
Termination of appointment of John Forya as a director
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/02/2014
Appointment of Mrs Shelagh Whitehouse as a director
dot icon26/11/2013
Appointment of Mrs Millicent Fernandez as a director
dot icon10/04/2013
Annual return made up to 2013-03-31 no member list
dot icon05/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/02/2013
Appointment of Mr Mark Reginald Johnson as a director
dot icon06/02/2013
Appointment of Mrs Elizabeth Jenkins as a director
dot icon02/02/2013
Appointment of Reverend Andrew Richardson as a director
dot icon02/02/2013
Appointment of Mrs Kerry Kipping as a director
dot icon02/02/2013
Termination of appointment of Hazel Mitchell as a director
dot icon02/02/2013
Termination of appointment of David Barrett as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/04/2012
Annual return made up to 2012-03-31 no member list
dot icon04/04/2012
Director's details changed for Mrs Karen Shaw on 2012-04-04
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/03/2011
Annual return made up to 2011-03-31 no member list
dot icon31/03/2011
Secretary's details changed for John William Barry on 2011-03-31
dot icon31/03/2011
Director's details changed for John William Barry on 2011-03-31
dot icon31/03/2011
Director's details changed for Mrs Karen Shaw on 2011-03-31
dot icon30/03/2011
Appointment of Mr John Forya as a director
dot icon29/03/2011
Appointment of Reverend David Butler Barrett as a director
dot icon29/03/2011
Termination of appointment of Jean Kozak as a director
dot icon16/01/2011
Termination of appointment of Michael Turner as a director
dot icon16/01/2011
Termination of appointment of Sheila Freeman as a director
dot icon01/08/2010
Appointment of Revd Janet Mary Minkkinen as a director
dot icon01/08/2010
Appointment of Mrs Valerie Jean Corcoran as a director
dot icon18/05/2010
Annual return made up to 2010-03-24 no member list
dot icon18/05/2010
Director's details changed for Rev Fr Michael Lawrence Turner on 2010-03-24
dot icon18/05/2010
Termination of appointment of Karen Shaw as a director
dot icon17/05/2010
Director's details changed for Mrs Karen Shaw on 2010-03-24
dot icon17/05/2010
Director's details changed for Marian Bellamy on 2010-03-24
dot icon17/05/2010
Director's details changed for Jean Kathleen Emily Kozak on 2010-03-24
dot icon17/05/2010
Director's details changed for John William Barry on 2010-03-24
dot icon17/05/2010
Director's details changed for Hazel Mitchell on 2010-03-24
dot icon17/05/2010
Director's details changed for Hazel Mary Ashmore on 2010-03-24
dot icon17/05/2010
Director's details changed for Sheila Ann Freeman on 2010-03-24
dot icon17/05/2010
Termination of appointment of Karen Shaw as a director
dot icon17/05/2010
Director's details changed for Joan Mariszcak on 2010-03-24
dot icon14/05/2010
Appointment of Mrs Karen Shaw as a director
dot icon14/05/2010
Appointment of Mrs Karen Shaw as a director
dot icon14/05/2010
Appointment of Mrs Karen Shaw as a director
dot icon30/03/2010
Termination of appointment of Julia Quinn as a director
dot icon29/03/2010
Termination of appointment of Yvonne Cafferty as a director
dot icon29/03/2010
Termination of appointment of Thomas Batt as a director
dot icon29/03/2010
Termination of appointment of Robert Saunders as a director
dot icon29/03/2010
Termination of appointment of Julia Quinn as a director
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2009
Annual return made up to 24/03/09
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/04/2008
Annual return made up to 24/03/08
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/04/2007
Annual return made up to 24/03/07
dot icon29/09/2006
Director's particulars changed
dot icon04/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/04/2006
Annual return made up to 24/03/06
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon28/04/2005
Annual return made up to 04/04/05
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon17/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/04/2004
Annual return made up to 04/04/04
dot icon23/03/2004
New secretary appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon21/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Director resigned
dot icon02/05/2003
Annual return made up to 04/04/03
dot icon26/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon17/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/04/2002
Annual return made up to 04/04/02
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon12/03/2002
Director resigned
dot icon08/05/2001
Annual return made up to 04/04/01
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon09/03/2001
Full accounts made up to 2000-06-30
dot icon29/09/2000
Full accounts made up to 1999-06-30
dot icon01/08/2000
Annual return made up to 04/04/00
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon10/05/1999
Annual return made up to 04/04/99
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon15/05/1998
New director appointed
dot icon08/05/1998
Annual return made up to 04/04/98
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-06-30
dot icon16/04/1997
Annual return made up to 04/04/97
dot icon16/04/1997
Director resigned
dot icon30/09/1996
Director's particulars changed
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
Secretary resigned;director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
New director appointed
dot icon23/05/1996
Annual return made up to 04/04/96
dot icon18/01/1996
Accounts for a small company made up to 1995-06-30
dot icon30/10/1995
Auditor's resignation
dot icon30/10/1995
Resolutions
dot icon14/09/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon05/06/1995
Annual return made up to 04/04/95
dot icon05/06/1995
Director resigned;new director appointed
dot icon26/05/1995
Director resigned
dot icon15/05/1995
Director resigned;new director appointed
dot icon15/05/1995
Director resigned;new director appointed
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon20/10/1994
Secretary resigned;director resigned
dot icon20/10/1994
New secretary appointed
dot icon20/10/1994
New director appointed
dot icon07/05/1994
Annual return made up to 04/04/94
dot icon07/05/1994
Registered office changed on 07/05/94 from: 33 summers road burnham buckinghamshire SL1 7EP
dot icon02/02/1994
Full accounts made up to 1993-06-30
dot icon27/04/1993
Annual return made up to 04/04/93
dot icon21/01/1993
Full accounts made up to 1992-06-30
dot icon12/05/1992
Annual return made up to 04/04/92
dot icon07/01/1992
Full accounts made up to 1991-06-30
dot icon12/06/1991
Annual return made up to 04/04/91
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon19/09/1990
New director appointed
dot icon12/09/1990
New director appointed
dot icon12/09/1990
Annual return made up to 04/04/90
dot icon13/02/1990
Full accounts made up to 1989-06-30
dot icon02/08/1989
New director appointed
dot icon24/07/1989
Annual return made up to 12/06/89
dot icon23/06/1989
Incorporation
dot icon28/09/1988
Full accounts made up to 1988-06-30
dot icon28/09/1988
Annual return made up to 14/03/88
dot icon26/04/1988
Annual return made up to 14/03/87
dot icon15/03/1988
Full accounts made up to 1987-06-30
dot icon03/03/1988
Registered office changed on 03/03/88 from: 39 grove rd emmer green reading RG4 8LJ
dot icon01/04/1987
Annual return made up to 22/12/86
dot icon11/03/1987
Full accounts made up to 1986-06-30
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Return made up to 16/09/85; full list of members
dot icon16/10/1986
Director resigned;new director appointed
dot icon18/08/1986
Full accounts made up to 1985-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.32K
-
0.00
-
-
2022
1
13.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyaude, Filistie Ndakaziwa
Director
05/07/2016 - 25/10/2023
-
Shaw, Daniel Christopher
Director
13/01/2015 - 13/05/2024
-
Cijo, Blossom
Director
04/06/2024 - Present
-
Adoh, Iyoghen
Director
06/11/2024 - Present
-
Mrs Shelagh Elizabeth Whitehouse
Director
26/11/2013 - 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 CIPPENHAM SHARED CHURCH TRUST LIMITED

CIPPENHAM SHARED CHURCH TRUST LIMITED is an(a) Active company incorporated on 23/06/1969 with the registered office located at St Andrews House, Washington Drive, Cippenham, Slough Berks SL1 5RE. There are currently 11 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 CIPPENHAM SHARED CHURCH TRUST LIMITED?

toggle

CIPPENHAM SHARED CHURCH TRUST LIMITED is currently Active. It was registered on 23/06/1969 .

Where is CIPPENHAM SHARED CHURCH TRUST LIMITED located?

toggle

CIPPENHAM SHARED CHURCH TRUST LIMITED is registered at St Andrews House, Washington Drive, Cippenham, Slough Berks SL1 5RE.

What does CIPPENHAM SHARED CHURCH TRUST LIMITED do?

toggle

CIPPENHAM SHARED CHURCH TRUST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CIPPENHAM SHARED CHURCH TRUST LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.