EASTERN REGION MINISTRY COURSE

Register to unlock more data on OkredoRegister

EASTERN REGION MINISTRY COURSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258802

Incorporation date

25/07/2001

Size

Small

Contacts

Registered address

Registered address

1a The Bounds, Westminster College, Lady Margaret Road, Cambridge CB3 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon21/04/2026
Termination of appointment of Timothy Edward Goodbody as a director on 2026-04-17
dot icon21/04/2026
Termination of appointment of Alexander Soenderup Jensen as a director on 2026-04-17
dot icon02/09/2025
Termination of appointment of Andrew John Roberts as a director on 2025-08-31
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon10/06/2025
Termination of appointment of Julie Mary Norris as a director on 2025-06-06
dot icon22/04/2025
Accounts for a small company made up to 2024-07-31
dot icon26/11/2024
Termination of appointment of Michael Frederick Fox as a director on 2024-11-22
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon16/05/2024
Accounts for a small company made up to 2023-08-31
dot icon24/04/2024
Appointment of The Rt Revd Dr Jane Frances Mainwaring as a director on 2024-04-12
dot icon23/04/2024
Current accounting period shortened from 2024-08-31 to 2024-07-31
dot icon20/11/2023
Termination of appointment of Alexander James Hughes as a director on 2023-11-17
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/06/2023
Appointment of The Revd Dr Julie Mary Norris as a director on 2023-06-23
dot icon27/06/2023
Appointment of The Venerable Richard John St Clair Harlow as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Dagmar Winter as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Nicholas Ian Moir as a director on 2023-06-23
dot icon26/06/2023
Appointment of Mr Andrew John Roberts as a director on 2023-06-23
dot icon18/04/2023
Appointment of The Revd Haydon Du Garde Spenceley as a director on 2023-03-16
dot icon15/04/2023
Accounts for a small company made up to 2022-08-31
dot icon05/04/2023
Appointment of The Revd Taurayi Theresa Musiwacho as a director on 2023-03-16
dot icon05/04/2023
Appointment of The Revd Canon Dr Timothy Martin Bull as a director on 2023-03-16
dot icon04/04/2023
Termination of appointment of Susan Elizabeth Pope as a director on 2023-03-16
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon13/05/2022
Appointment of The Revd Dr Michael Frederick Fox as a director on 2022-03-18
dot icon13/05/2022
Appointment of The Revd Stuart William Batten as a director on 2022-03-18
dot icon13/05/2022
Appointment of The Right Revd Dagmar Winter as a director on 2022-03-18
dot icon12/05/2022
Termination of appointment of Stephen Michael Benoy as a director on 2022-03-18
dot icon12/05/2022
Termination of appointment of Richard William Bryant Atkinson as a director on 2022-03-18
dot icon12/05/2022
Termination of appointment of Timothy Martin Bull as a director on 2022-03-18
dot icon12/05/2022
Termination of appointment of Karen Elizabeth Hutchinson as a director on 2022-03-18
dot icon12/05/2022
Appointment of The Revd Timothy Edward Goodbody as a director on 2022-03-18
dot icon12/05/2022
Accounts for a small company made up to 2021-08-31
dot icon09/11/2021
Appointment of The Revd Cannon Dr Timothy Martin Bull as a director on 2021-03-26
dot icon18/08/2021
Termination of appointment of Timothy Llewellyn Jones as a director on 2021-03-26
dot icon17/08/2021
Termination of appointment of Jane Hilary Le Sève as a director on 2021-07-01
dot icon17/08/2021
Termination of appointment of David Brereton Foster as a director on 2021-07-01
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/04/2021
Accounts for a small company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon05/06/2020
Accounts for a small company made up to 2019-08-31
dot icon06/05/2020
Appointment of The Reverend Jane Hilary Le Sève as a director on 2020-03-27
dot icon06/05/2020
Termination of appointment of Quentin David Chandler as a director on 2020-03-27
dot icon06/05/2020
Appointment of The Venerable Karen Elizabeth Hutchinson as a director on 2020-03-27
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon10/05/2019
Termination of appointment of Philip Alan Need as a director on 2019-04-26
dot icon02/04/2019
Accounts for a small company made up to 2018-08-31
dot icon15/02/2019
Appointment of The Revd Dr Quentin David Chandler as a director on 2019-02-01
dot icon12/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon02/05/2017
Registered office address changed from C/O Ermc Westminster College Madingley Road Cambridge CB3 0AA England to 1a the Bounds, Westminster College Lady Margaret Road Cambridge CB3 0BJ on 2017-05-02
dot icon24/04/2017
Full accounts made up to 2016-08-31
dot icon24/01/2017
Registered office address changed from Westminster College Madingley Road Cambridge CB3 0AA England to C/O Ermc Westminster College Madingley Road Cambridge CB3 0AA on 2017-01-24
dot icon18/01/2017
Director's details changed for The Venerable Dr Alexander James Highes on 2016-06-17
dot icon17/01/2017
Registered office address changed from Westcott House Jesus Lane Cambridge CB5 8BP to Westminster College Madingley Road Cambridge CB3 0AA on 2017-01-17
dot icon09/11/2016
Appointment of The Venerable Dr Alexander James Highes as a director on 2016-06-17
dot icon08/11/2016
Appointment of The Reverend Timothy Llewellyn Jones as a director on 2015-10-23
dot icon08/11/2016
Appointment of Professor Joyce Margaret Hill as a director on 2016-06-17
dot icon10/08/2016
Termination of appointment of Trevor Pryce Jones as a director on 2016-06-17
dot icon10/08/2016
Termination of appointment of Susan Anne Groom as a director on 2016-03-04
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/06/2016
Termination of appointment of a secretary
dot icon10/06/2016
Appointment of Revd Dr Alexander Soenderup Jensen as a secretary on 2016-01-01
dot icon10/06/2016
Appointment of Revd Dr Alexander Soenderup Jensen as a director on 2016-01-01
dot icon09/06/2016
Termination of appointment of Clare Herbert as a director on 2015-08-01
dot icon09/06/2016
Termination of appointment of John Peter Fenn as a director on 2016-03-03
dot icon09/06/2016
Termination of appointment of Ian Macdonald Mcintosh as a secretary on 2015-08-30
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-25 no member list
dot icon30/03/2015
Full accounts made up to 2014-08-31
dot icon23/12/2014
Appointment of Rt Revd Richard William Bryant Atkinson as a director on 2014-10-17
dot icon23/12/2014
Termination of appointment of William Nigel Stock as a director on 2014-10-17
dot icon23/12/2014
Termination of appointment of Mark Sanders as a director on 2014-10-17
dot icon25/07/2014
Annual return made up to 2014-07-25 no member list
dot icon24/07/2014
Registered office address changed from 30-32 Jesus Lane Cambridge Cambridgeshire CB5 8BJ to Westcott House Jesus Lane Cambridge CB5 8BP on 2014-07-24
dot icon13/06/2014
Appointment of Rev Canon Nicholas Ian Moir as a director
dot icon21/03/2014
Accounts made up to 2013-08-31
dot icon04/12/2013
Appointment of Canon Philip Alan Need as a director
dot icon08/08/2013
Annual return made up to 2013-07-25 no member list
dot icon14/06/2013
Appointment of Rt Revd William Nigel Stock as a director
dot icon14/06/2013
Termination of appointment of Clive Young as a director
dot icon14/06/2013
Termination of appointment of Richard More as a director
dot icon22/04/2013
Accounts made up to 2012-08-31
dot icon19/10/2012
Appointment of Revd David Brereton Foster as a director
dot icon07/08/2012
Annual return made up to 2012-07-25 no member list
dot icon08/03/2012
Accounts made up to 2011-08-31
dot icon27/02/2012
Appointment of Rev Clare Herbert as a director
dot icon24/02/2012
Termination of appointment of Steven Betts as a director
dot icon23/01/2012
Termination of appointment of Vanessa Herrick as a director
dot icon26/07/2011
Annual return made up to 2011-07-25 no member list
dot icon26/07/2011
Director's details changed for Reverend Canon Mark Sanders on 2011-07-26
dot icon26/07/2011
Director's details changed for Reverend John Peter Fenn on 2011-07-26
dot icon21/06/2011
Appointment of Revd Stephen Michael Benoy as a director
dot icon25/02/2011
Accounts made up to 2010-08-31
dot icon23/02/2011
Termination of appointment of Julie Hutchinson as a director
dot icon22/11/2010
Appointment of Revd Susan Anne Groom as a director
dot icon09/09/2010
Termination of appointment of Alan Hargrave as a director
dot icon09/09/2010
Termination of appointment of Diana Smith as a director
dot icon09/09/2010
Termination of appointment of Michael Sansom as a director
dot icon19/08/2010
Annual return made up to 2010-07-25
dot icon16/03/2010
Accounts made up to 2009-08-31
dot icon04/03/2010
Appointment of Revd Dr Ian Macdonald Mcintosh as a secretary
dot icon03/03/2010
Appointment of Revd William Douglas Fitzgerald Gulliford as a director
dot icon02/03/2010
Termination of appointment of Ian Mcintosh as a director
dot icon15/01/2010
Appointment of Reverend Diana Linnet Smith as a director
dot icon14/01/2010
Appointment of Reverend Michael Charles Sansom as a director
dot icon17/12/2009
Appointment of Revd Cannon Richard David Antrobus More as a director
dot icon15/12/2009
Appointment of Susan Elizabeth Pope as a director
dot icon27/11/2009
Termination of appointment of William Mcvey as a secretary
dot icon01/10/2009
Annual return made up to 25/07/08
dot icon01/10/2009
Annual return made up to 25/07/09
dot icon30/09/2009
Director's change of particulars / mark sanders / 29/09/2009
dot icon28/09/2009
Director's change of particulars / john fenn / 25/09/2009
dot icon28/09/2009
Director's change of particulars / trevor jones / 25/09/2009
dot icon28/09/2009
Appointment terminated director charlotte methuen
dot icon31/07/2009
Accounts made up to 2008-08-31
dot icon17/07/2009
Director appointed revd canon dr alan lewis hargrave
dot icon17/07/2009
Director appointed revd canon steven james betts
dot icon14/07/2009
Director's change of particulars / charlotte methuen / 13/07/2009
dot icon13/07/2009
Director appointed revd dr ian macdonald mcintosh
dot icon13/07/2009
Appointment terminated secretary james stirmey
dot icon13/07/2009
Secretary appointed mr william mackenzie mcvey
dot icon29/09/2008
Accounts made up to 2007-08-31
dot icon09/08/2007
Annual return made up to 25/07/07
dot icon09/08/2007
Director resigned
dot icon07/03/2007
Accounts made up to 2006-08-31
dot icon07/08/2006
Annual return made up to 25/07/06
dot icon07/08/2006
Registered office changed on 07/08/06 from: 5 pound hill cambridge cambridgeshire CB3 0AE
dot icon07/08/2006
Location of debenture register
dot icon07/08/2006
Location of register of members
dot icon04/07/2006
Accounts made up to 2005-08-31
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon09/09/2005
Certificate of change of name
dot icon09/08/2005
Accounts made up to 2004-08-31
dot icon09/08/2005
Annual return made up to 25/07/05
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon25/11/2004
New director appointed
dot icon09/08/2004
Annual return made up to 25/07/04
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon11/03/2004
Accounts made up to 2003-08-31
dot icon26/08/2003
Annual return made up to 25/07/03
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon30/04/2003
Accounts made up to 2002-08-31
dot icon28/04/2003
New director appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Annual return made up to 25/07/02
dot icon23/05/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon12/11/2001
Director's particulars changed
dot icon25/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reverend Haydon Du Garde Spenceley
Director
16/03/2023 - Present
4
Atkinson, Richard William Bryant
Director
17/10/2014 - 18/03/2022
28
Pope, Susan Elizabeth
Director
13/11/2009 - 16/03/2023
5
Mainwaring, Jane Frances, The Rt Revd Dr
Director
12/04/2024 - Present
2
Hill, Joyce Margaret, Professor
Director
17/06/2016 - Present
4

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 EASTERN REGION MINISTRY COURSE

EASTERN REGION MINISTRY COURSE is an(a) Active company incorporated on 25/07/2001 with the registered office located at 1a The Bounds, Westminster College, Lady Margaret Road, Cambridge CB3 0BJ. 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 EASTERN REGION MINISTRY COURSE?

toggle

EASTERN REGION MINISTRY COURSE is currently Active. It was registered on 25/07/2001 .

Where is EASTERN REGION MINISTRY COURSE located?

toggle

EASTERN REGION MINISTRY COURSE is registered at 1a The Bounds, Westminster College, Lady Margaret Road, Cambridge CB3 0BJ.

What does EASTERN REGION MINISTRY COURSE do?

toggle

EASTERN REGION MINISTRY COURSE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EASTERN REGION MINISTRY COURSE?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Timothy Edward Goodbody as a director on 2026-04-17.