SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE)

Register to unlock more data on OkredoRegister

SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00236594

Incorporation date

22/01/1929

Size

Full

Contacts

Registered address

Registered address

Trinity House, 4 Chapel Court, Borough High Street, London SE1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2011)
dot icon13/03/2026
Director's details changed for The Reverend Doctor Charles John Mackinnon Bell on 2026-03-12
dot icon29/01/2026
Appointment of The Venerable Dr Geoffrey James William Dumbreck as a director on 2026-01-11
dot icon06/01/2026
Appointment of The Reverend Helen Jane Cook as a director on 2026-01-01
dot icon17/12/2025
Appointment of Mr Peter Charles Edward Calderbank as a director on 2025-12-13
dot icon07/11/2025
Termination of appointment of Nigel John Seed as a director on 2025-11-07
dot icon07/11/2025
Termination of appointment of Moira Anne Elizabeth Astin as a director on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Appointment of Miss Rosemary Georgia Wilson as a director on 2025-05-30
dot icon09/06/2025
Appointment of Mr Roshan Naveenchandra Jathanna as a director on 2025-05-30
dot icon22/04/2025
Appointment of Reverend Dr Nicholas James Peacock as a director on 2024-12-05
dot icon14/04/2025
Termination of appointment of Jonathan Edward Gordon Macy as a director on 2024-12-04
dot icon28/02/2025
Termination of appointment of April Alexander as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Despina Francois as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Lotwina Sarudzayi Farodoye as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Michael Robert Hartley as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Richard Alexander Helliwell as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Michael John as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Miranda Mayo Bassey Okon as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Olusola Oyeleye as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Susan Patterson as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Gillian Margaret Reynolds as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Justine Middlemiss as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Fiona Margaret Weaver as a director on 2024-12-05
dot icon28/02/2025
Termination of appointment of Rosemary Georgia Wilson as a director on 2024-12-05
dot icon23/12/2024
Registration of charge 002365940019, created on 2024-12-20
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of The Rt Revd Jonathan Martin Gainsborough as a director on 2023-02-02
dot icon12/02/2024
Termination of appointment of Ruth Martin as a secretary on 2023-08-31
dot icon12/02/2024
Appointment of Mrs Nicola Thomas as a secretary on 2023-09-01
dot icon12/02/2024
Termination of appointment of Woyin Karowei Dorgu as a director on 2023-09-08
dot icon12/02/2024
Termination of appointment of Richard Ian Cheetham as a director on 2022-10-17
dot icon12/02/2024
Termination of appointment of Nicholas Irvin Stansbury as a director on 2023-08-11
dot icon12/02/2024
Appointment of Mrs Sarah Frances Docx as a director on 2022-07-13
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/08/2023
Registration of charge 002365940018, created on 2023-08-09
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Registration of charge 002365940017, created on 2022-12-22
dot icon19/10/2022
Second filing for the appointment of The Rt Revd Christopher Thomas James Chessun as a director
dot icon27/09/2011
Appointment of The Rt Revd Christopher Thomas James Chessun as a director

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
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

244
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Neal Donald
Director
13/04/2016 - 18/12/2018
17
Harvey, Neal Donald
Director
01/01/2012 - 28/11/2015
17
Simon, Andrew Michael Horsfall
Director
01/01/2001 - 28/11/2015
6
Hardman, Christine Elizabeth, Venerable
Director
17/09/2001 - 31/12/2012
3
Clark, Jonathan Dunnett, Rt Revd
Director
28/11/2015 - 07/07/2021
1

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 SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE)

SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) is an(a) Active company incorporated on 22/01/1929 with the registered office located at Trinity House, 4 Chapel Court, Borough High Street, London SE1 1HW. There are currently 37 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 SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE)?

toggle

SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) is currently Active. It was registered on 22/01/1929 .

Where is SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) located?

toggle

SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) is registered at Trinity House, 4 Chapel Court, Borough High Street, London SE1 1HW.

What does SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) do?

toggle

SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE)?

toggle

The latest filing was on 13/03/2026: Director's details changed for The Reverend Doctor Charles John Mackinnon Bell on 2026-03-12.