DAILY PRAYER UNION CHARITABLE TRUST LIMITED

Register to unlock more data on OkredoRegister

DAILY PRAYER UNION CHARITABLE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00327218

Incorporation date

24/04/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage, Church Lane, Burford OX18 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon12/03/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon04/03/2026
Termination of appointment of Simon Laurence Smallwood as a director on 2025-10-15
dot icon30/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon12/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon12/12/2022
Registered office address changed from 63 Brighton Road Cheltenham GL52 6BA England to The Vicarage Church Lane Burford OX18 4SD on 2022-12-12
dot icon12/12/2022
Termination of appointment of Clare Palmer as a secretary on 2022-10-31
dot icon12/12/2022
Appointment of Mrs Anna Joy Putt as a secretary on 2022-10-01
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon10/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon07/09/2020
Registered office address changed from 12 Weymouth Street London W1W 5BY to 63 Brighton Road Cheltenham GL52 6BA on 2020-09-07
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon19/12/2018
Appointment of Mrs Clare Melanie Heath-Whyte as a director on 2018-02-22
dot icon04/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon04/12/2018
Appointment of Mrs Nicola Margaret Coombs as a director on 2018-09-27
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon08/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon07/11/2017
Termination of appointment of Elizabeth Doris Bridger as a director on 2017-02-23
dot icon07/11/2017
Termination of appointment of Fiona Marion Ashton as a director on 2017-02-23
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon14/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon09/11/2015
Annual return made up to 2015-11-06 no member list
dot icon09/11/2015
Termination of appointment of Carolyn Louise Ash as a director on 2015-10-15
dot icon09/11/2015
Termination of appointment of Carolyn Louise Ash as a director on 2015-10-15
dot icon09/11/2015
Termination of appointment of David James Jackman as a director on 2015-10-15
dot icon06/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-06
dot icon18/11/2014
Annual return made up to 2014-11-06 no member list
dot icon18/11/2014
Termination of appointment of Anne Valerie Tompson as a director on 2014-10-09
dot icon18/11/2014
Appointment of Reverend Simon Laurence Smallwood as a director on 2014-10-09
dot icon18/11/2014
Appointment of Mrs Sarah Walter as a director on 2014-10-09
dot icon18/11/2014
Appointment of Reverend Nicholas John Cuthbert Tucker as a director on 2014-10-09
dot icon11/11/2014
Total exemption full accounts made up to 2014-04-05
dot icon22/11/2013
Annual return made up to 2013-11-06 no member list
dot icon22/11/2013
Termination of appointment of Timothy Sterry as a director
dot icon22/11/2013
Director's details changed for Mrs Fiona Marion Ashton on 2011-07-10
dot icon22/11/2013
Termination of appointment of Timothy Sterry as a director
dot icon21/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon12/11/2012
Annual return made up to 2012-11-06 no member list
dot icon22/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon25/09/2012
Memorandum and Articles of Association
dot icon20/09/2012
Memorandum and Articles of Association
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Memorandum and Articles of Association
dot icon20/09/2012
Resolutions
dot icon19/12/2011
Annual return made up to 2011-11-06 no member list
dot icon14/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon31/03/2011
Appointment of Revd Raymond John Porter as a director
dot icon23/12/2010
Annual return made up to 2010-11-06 no member list
dot icon15/11/2010
Appointment of Mrs Carolyn Louise Ash as a director
dot icon08/11/2010
Termination of appointment of Garth Grinham as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon19/11/2009
Annual return made up to 2009-11-06 no member list
dot icon17/11/2009
Director's details changed for Dr Joanna Sudell on 2009-11-17
dot icon17/11/2009
Director's details changed for Anne Valerie Tompson on 2009-11-17
dot icon17/11/2009
Director's details changed for Reverend Timothy John Sterry on 2009-11-17
dot icon17/11/2009
Director's details changed for Reverend David James Jackman on 2009-11-17
dot icon17/11/2009
Director's details changed for The Reverend Garth Clews Grinham on 2009-11-17
dot icon17/11/2009
Director's details changed for Elizabeth Doris Bridger on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Giles Ashcroft Rawlinson on 2009-11-17
dot icon17/11/2009
Director's details changed for Fiona Marion Ashton on 2009-11-17
dot icon05/11/2009
Appointment of Mr Giles Ashcroft Rawlinson as a director
dot icon27/10/2009
Total exemption full accounts made up to 2009-04-05
dot icon22/12/2008
Annual return made up to 06/11/08
dot icon22/12/2008
Director appointed dr joanna sudell
dot icon22/12/2008
Appointment terminated director timothy hoare
dot icon07/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon16/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon11/01/2008
Annual return made up to 06/11/07
dot icon07/12/2007
Registered office changed on 07/12/07 from: 10 belitha villas, barnsbury, london, N1 1PD
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon19/03/2007
Director resigned
dot icon30/11/2006
Annual return made up to 06/11/06
dot icon07/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon15/12/2005
Annual return made up to 06/11/05
dot icon02/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon03/11/2005
Director resigned
dot icon10/11/2004
Annual return made up to 06/11/04
dot icon31/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon02/07/2004
Director resigned
dot icon25/11/2003
Annual return made up to 06/11/03
dot icon18/11/2003
Full accounts made up to 2003-04-05
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon25/11/2002
Resolutions
dot icon07/11/2002
Total exemption full accounts made up to 2002-04-05
dot icon07/11/2002
Annual return made up to 06/11/02
dot icon03/12/2001
Total exemption full accounts made up to 2001-04-05
dot icon03/12/2001
Annual return made up to 06/11/01
dot icon19/11/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-04-05
dot icon28/11/2000
Annual return made up to 06/11/00
dot icon28/11/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon30/11/1999
Annual return made up to 06/11/99
dot icon03/11/1999
Full accounts made up to 1999-04-05
dot icon22/07/1999
New director appointed
dot icon26/11/1998
Annual return made up to 06/11/98
dot icon26/11/1998
New director appointed
dot icon31/10/1998
Full accounts made up to 1998-04-05
dot icon02/12/1997
Annual return made up to 13/11/97
dot icon05/11/1997
Full accounts made up to 1997-04-05
dot icon06/12/1996
Annual return made up to 13/11/96
dot icon23/09/1996
Full accounts made up to 1996-04-05
dot icon28/11/1995
Annual return made up to 13/11/95
dot icon07/11/1995
Full accounts made up to 1995-04-05
dot icon25/10/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Annual return made up to 13/11/94
dot icon14/11/1994
Full accounts made up to 1994-04-05
dot icon10/12/1993
Full accounts made up to 1993-04-05
dot icon06/12/1993
Annual return made up to 13/11/93
dot icon25/11/1992
Annual return made up to 13/11/92
dot icon12/11/1992
Full accounts made up to 1992-04-05
dot icon03/08/1992
Auditor's resignation
dot icon22/11/1991
Annual return made up to 13/11/91
dot icon04/11/1991
Full accounts made up to 1991-04-05
dot icon22/04/1991
Certificate of change of name
dot icon06/03/1991
Annual return made up to 13/11/90
dot icon16/11/1990
Full accounts made up to 1990-04-05
dot icon08/12/1989
Annual return made up to 13/11/89
dot icon10/11/1989
Full accounts made up to 1989-04-05
dot icon04/12/1988
Annual return made up to 23/11/88
dot icon29/11/1988
Full accounts made up to 1988-04-05
dot icon20/11/1987
Annual return made up to 11/11/87
dot icon13/11/1987
Full accounts made up to 1987-04-05
dot icon15/11/1986
Annual return made up to 29/10/86
dot icon12/11/1986
Full accounts made up to 1986-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Carolyn Louise
Director
11/03/2010 - 15/10/2015
1
Palmer, Hugh, The Rev
Director
13/06/1995 - 06/06/2000
5
Green, Andrew Charles
Director
16/10/2003 - 17/06/2004
7
Rawlinson, Giles Ashcroft
Director
12/03/2009 - Present
2
Tucker, Nicholas John Cuthbert, Rev
Director
09/10/2014 - 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 DAILY PRAYER UNION CHARITABLE TRUST LIMITED

DAILY PRAYER UNION CHARITABLE TRUST LIMITED is an(a) Active company incorporated on 24/04/1937 with the registered office located at The Vicarage, Church Lane, Burford OX18 4SD. There are currently 8 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 DAILY PRAYER UNION CHARITABLE TRUST LIMITED?

toggle

DAILY PRAYER UNION CHARITABLE TRUST LIMITED is currently Active. It was registered on 24/04/1937 .

Where is DAILY PRAYER UNION CHARITABLE TRUST LIMITED located?

toggle

DAILY PRAYER UNION CHARITABLE TRUST LIMITED is registered at The Vicarage, Church Lane, Burford OX18 4SD.

What does DAILY PRAYER UNION CHARITABLE TRUST LIMITED do?

toggle

DAILY PRAYER UNION CHARITABLE TRUST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for DAILY PRAYER UNION CHARITABLE TRUST LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-11-07 with no updates.