SALISBURY DIOCESAN BOARD OF FINANCE(THE)

Register to unlock more data on OkredoRegister

SALISBURY DIOCESAN BOARD OF FINANCE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00017442

Incorporation date

24/10/1882

Size

Group

Contacts

Registered address

Registered address

Emmaus House The Avenue, Wilton, Salisbury SP2 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2023)
dot icon28/10/2025
Termination of appointment of David John Robilliard as a director on 2025-10-16
dot icon28/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/10/2025
Director's details changed for Mr David Alexander Elliot on 2025-10-23
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/09/2025
Appointment of Venerable Louise Ellis as a director on 2025-05-24
dot icon17/09/2025
Director's details changed for Mr Kevin Dean Peto Bostic on 2025-09-17
dot icon13/08/2025
Termination of appointment of Anthony Charles Macrow-Wood as a director on 2025-06-30
dot icon13/08/2025
Termination of appointment of Alan Jeans as a director on 2025-07-31
dot icon23/07/2025
Director's details changed for Mr Richard Ogilvie Merlot Chitty on 2025-07-01
dot icon17/06/2025
Appointment of Mr David Alexander Elliot as a director on 2024-08-01
dot icon31/05/2025
Director's details changed for Mr David John Robillard on 2024-08-01
dot icon23/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/01/2025
Termination of appointment of David Baldwin as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Gillian Mary Clarke as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Rosemary Karen Veronica Cook as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Jane Curtis as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Derek Parker Howshall as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Janet Jackson as a director on 2024-07-31
dot icon27/01/2025
Termination of appointment of Debrah Agnes Mcisaac as a director on 2024-07-31
dot icon15/01/2025
Appointment of Revd Christopher Siward Beaumont as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mr Kevin Dean Peto Bostic as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mrs Trudi Jane Shaw as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mr Simon David Delaval Alexander Vandeleur as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mr Cedric Pierce as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mr Keith John Leslie as a director on 2024-08-01
dot icon15/01/2025
Appointment of Mrs Rosemary Ellen Macdonald as a director on 2024-08-01
dot icon14/01/2025
Appointment of Mr David John Robillard as a director on 2024-08-01
dot icon04/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of Susan Anne Groom as a director on 2024-05-31
dot icon12/06/2024
Registration of charge 000174420016, created on 2024-06-05
dot icon11/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon12/01/2024
Satisfaction of charge 000174420015 in full
dot icon30/11/2023
Registered office address changed from Church House Crane Street Salisbury Wiltshire SP1 2QB to Emmaus House the Avenue Wilton Salisbury SP2 0FG on 2023-11-30
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/05/2023
Appointment of The Rt Revd Stephen David Lake as a director on 2022-04-25
dot icon25/05/2023
Appointment of The Very Revd Michael Robert Keirle as a director on 2022-09-02
dot icon25/05/2023
Appointment of The Very Revd Timothy Reed Barker as a director on 2022-11-09
dot icon24/05/2023
Termination of appointment of Stuart Frank Waite as a director on 2022-08-31
dot icon24/05/2023
Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 2022-06-21
dot icon24/05/2023
Confirmation statement made on 2023-05-01 with no updates

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
01/05/2026
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

120
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Rosemary Ellen
Director
01/08/2024 - Present
9
Appleby, John Lewis Edward
Director
16/03/2001 - 11/09/2006
3
Elliott, David Alexander
Director
01/08/2024 - Present
4
Harris, David William George
Director
07/09/2009 - 23/09/2015
-
Gooch, Sarah Diana Rowena Perceval, Lady
Director
29/09/2021 - Present
-

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 SALISBURY DIOCESAN BOARD OF FINANCE(THE)

SALISBURY DIOCESAN BOARD OF FINANCE(THE) is an(a) Active company incorporated on 24/10/1882 with the registered office located at Emmaus House The Avenue, Wilton, Salisbury SP2 0FG. There are currently 24 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 SALISBURY DIOCESAN BOARD OF FINANCE(THE)?

toggle

SALISBURY DIOCESAN BOARD OF FINANCE(THE) is currently Active. It was registered on 24/10/1882 .

Where is SALISBURY DIOCESAN BOARD OF FINANCE(THE) located?

toggle

SALISBURY DIOCESAN BOARD OF FINANCE(THE) is registered at Emmaus House The Avenue, Wilton, Salisbury SP2 0FG.

What does SALISBURY DIOCESAN BOARD OF FINANCE(THE) do?

toggle

SALISBURY DIOCESAN BOARD OF FINANCE(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for SALISBURY DIOCESAN BOARD OF FINANCE(THE)?

toggle

The latest filing was on 28/10/2025: Termination of appointment of David John Robilliard as a director on 2025-10-16.