SOUTH WEST MINISTRY TRAINING COURSE

Register to unlock more data on OkredoRegister

SOUTH WEST MINISTRY TRAINING COURSE

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03070559

Incorporation date

19/06/1995

Size

Small

Contacts

Registered address

Registered address

Riverside Centre Swanview Suite 13-14 Okehampton Street, Exeter EX4 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon14/02/2020
Resolutions
dot icon02/10/2019
Termination of appointment of Christopher David Goldsmith as a director on 2019-09-27
dot icon19/08/2019
Appointment of Bishop Philip Ian Mounstephen as a director on 2019-07-11
dot icon06/08/2019
Resolutions
dot icon24/05/2019
Appointment of Rev Prof Doc Morwenna Ann Ludlow as a director on 2019-04-29
dot icon24/05/2019
Appointment of Rev'd Elly Sheard as a director on 2019-04-29
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon23/05/2019
Appointment of Rev Lionel Stock as a director on 2019-04-29
dot icon16/04/2019
Accounts for a small company made up to 2018-08-31
dot icon04/01/2019
Termination of appointment of Hilary Joan Dawson as a director on 2019-01-02
dot icon16/08/2018
Satisfaction of charge 1 in full
dot icon16/08/2018
Satisfaction of charge 3 in full
dot icon16/08/2018
Satisfaction of charge 2 in full
dot icon13/07/2018
Termination of appointment of Alan George Bashforth as a director on 2018-07-12
dot icon22/05/2018
Register inspection address has been changed from Suite 1.3 Renslade House, Bonhay Road Exeter EX4 3AY England to Riverside Centre Swanview Suite 13-14 Okehampton Street Exeter EX4 1DU
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/04/2018
Accounts for a small company made up to 2017-08-31
dot icon29/03/2018
Termination of appointment of Jonathan Rowe as a director on 2018-03-29
dot icon14/12/2017
Termination of appointment of Timothy Martin Thornton as a director on 2017-08-31
dot icon13/12/2017
Appointment of Reverend Philip John Sourbut as a director on 2017-10-10
dot icon13/12/2017
Appointment of Dr Jonathan Rowe as a director on 2017-10-10
dot icon13/12/2017
Appointment of Dr Jonathan Rowe as a secretary on 2017-10-10
dot icon13/12/2017
Termination of appointment of Christopher Charles Benedict Southgate as a secretary on 2017-08-31
dot icon13/12/2017
Registered office address changed from The University of Exeter Amory Building Rennes Drive Exeter Devon EX4 4RJ United Kingdom to Riverside Centre Swanview Suite 13-14 Okehampton Street Exeter EX4 1DU on 2017-12-13
dot icon07/06/2017
Accounts for a small company made up to 2016-08-31
dot icon05/06/2017
Appointment of Bishop Robert Ronald Atwell as a director on 2017-02-28
dot icon05/06/2017
Appointment of Bishop Nicholas Howard Paul Mckinnel as a director on 2017-02-28
dot icon05/06/2017
Appointment of Bishop Timothy Martin Thornton as a director on 2017-02-28
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon02/06/2017
Termination of appointment of Nigel Christopher Walsh as a director on 2017-04-26
dot icon03/02/2017
Termination of appointment of Suzi Leather as a director on 2017-01-24
dot icon13/06/2016
Auditor's resignation
dot icon10/06/2016
Annual return made up to 2016-05-19 no member list
dot icon03/06/2016
Registered office address changed from Amory Building the University of Exeter Rennes Drive Exeter Devon EX4 4RJ to The University of Exeter Amory Building Rennes Drive Exeter Devon EX4 4RJ on 2016-06-03
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon25/05/2016
Auditor's resignation
dot icon06/01/2016
Appointment of Rev'd Hilary Dawson as a director on 2015-04-28
dot icon06/01/2016
Appointment of Ven Dr Mark Andrew Butchers as a director on 2015-10-01
dot icon06/01/2016
Appointment of Rev'd Canon Graham Thompson as a director on 2015-07-01
dot icon05/01/2016
Termination of appointment of Steven James Wild as a director on 2015-07-01
dot icon05/01/2016
Termination of appointment of David Allan Gunn Johnson as a director on 2015-09-30
dot icon05/01/2016
Termination of appointment of David Allan Gunn Johnson as a director on 2015-09-30
dot icon19/05/2015
Appointment of Bishop Chris Goldsmith as a director on 2014-12-03
dot icon19/05/2015
Appointment of Dame Suzi Leather as a director on 2014-04-23
dot icon19/05/2015
Annual return made up to 2015-05-19 no member list
dot icon19/05/2015
Register(s) moved to registered inspection location Suite 1.3 Renslade House, Bonhay Road Exeter EX4 3AY
dot icon19/05/2015
Register inspection address has been changed to Suite 1.3 Renslade House, Bonhay Road Exeter EX4 3AY
dot icon19/05/2015
Termination of appointment of John Francis Searle as a director on 2015-04-28
dot icon19/05/2015
Termination of appointment of Roger Charles Bush as a director on 2014-07-17
dot icon22/04/2015
Full accounts made up to 2014-08-31
dot icon27/06/2014
Annual return made up to 2014-06-20 no member list
dot icon08/05/2014
Full accounts made up to 2013-08-31
dot icon14/02/2014
Appointment of Mr Nigel Christopher Walsh as a director
dot icon11/02/2014
Termination of appointment of Francis Bond as a director
dot icon11/02/2014
Termination of appointment of Francis Bond as a director
dot icon11/02/2014
Termination of appointment of Karen Curnock as a director
dot icon11/02/2014
Appointment of Dr Christopher Charles Benedict Southgate as a secretary
dot icon11/02/2014
Termination of appointment of David Moss as a secretary
dot icon05/07/2013
Annual return made up to 2013-06-20 no member list
dot icon30/05/2013
Full accounts made up to 2012-08-31
dot icon21/06/2012
Annual return made up to 2012-06-20 no member list
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon21/02/2012
Secretary's details changed for Revd David Glyn Moss on 2012-02-21
dot icon21/02/2012
Director's details changed for The Venerable David Allan Gunn Johnson on 2012-02-21
dot icon21/02/2012
Director's details changed for The Venerable David Allan Gunn Johnson on 2012-02-21
dot icon21/02/2012
Director's details changed for The Revd Alan George Bashforth on 2012-02-21
dot icon08/12/2011
Appointment of The Revd Canon Karen Curnock as a director
dot icon08/12/2011
Appointment of Prof Francis Michael Bond as a director
dot icon21/11/2011
Appointment of The Ven Roger Charles Bush as a director
dot icon18/11/2011
Appointment of The Revd Dr John Francis Searle as a director
dot icon18/11/2011
Termination of appointment of Penelope Driver as a director
dot icon20/06/2011
Annual return made up to 2011-06-20 no member list
dot icon19/05/2011
Full accounts made up to 2010-08-31
dot icon05/07/2010
Annual return made up to 2010-06-20 no member list
dot icon02/07/2010
Director's details changed for The Revd Alan George Bashforth on 2010-06-20
dot icon02/07/2010
Director's details changed for The Venerable Penelope May Driver on 2010-06-20
dot icon02/07/2010
Appointment of The Revd Stephen James Wild as a director
dot icon02/07/2010
Secretary's details changed for Revd David Glyn Moss on 2010-06-20
dot icon23/06/2010
Termination of appointment of John Carne as a director
dot icon20/04/2010
Full accounts made up to 2009-08-31
dot icon26/06/2009
Annual return made up to 20/06/09
dot icon26/06/2009
Secretary's change of particulars / david moss / 24/04/2009
dot icon22/06/2009
Director appointed reverend john carne
dot icon20/04/2009
Full accounts made up to 2008-08-31
dot icon18/08/2008
Annual return made up to 20/06/08
dot icon18/08/2008
Appointment terminated director christopher blake
dot icon17/06/2008
Full accounts made up to 2007-08-31
dot icon02/11/2007
Annual return made up to 20/06/07
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon26/06/2006
Annual return made up to 20/06/06
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon22/09/2005
Registered office changed on 22/09/05 from: haighton building st lukes campus heavitree road exeter devon EX1 2LU
dot icon13/06/2005
Annual return made up to 20/06/05
dot icon23/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: the swmtc office north petherwin launceston cornwall PL15 8LW
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon01/07/2004
Annual return made up to 20/06/04
dot icon22/12/2003
Partial exemption accounts made up to 2003-08-31
dot icon24/07/2003
Annual return made up to 20/06/03
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New secretary appointed
dot icon22/04/2003
Partial exemption accounts made up to 2002-08-31
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon17/06/2002
Annual return made up to 20/06/02
dot icon16/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon11/07/2001
Annual return made up to 20/06/01
dot icon11/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 2000-08-31
dot icon20/07/2000
Annual return made up to 20/06/00
dot icon03/02/2000
Particulars of mortgage/charge
dot icon12/11/1999
Full accounts made up to 1999-08-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Annual return made up to 20/06/99
dot icon12/11/1998
Full accounts made up to 1998-08-31
dot icon09/07/1998
New director appointed
dot icon29/06/1998
Annual return made up to 20/06/98
dot icon19/11/1997
Full accounts made up to 1997-08-31
dot icon18/07/1997
Annual return made up to 20/06/97
dot icon24/03/1997
Annual return made up to 20/06/96
dot icon24/03/1997
Secretary resigned
dot icon14/03/1997
Registered office changed on 14/03/97 from: 32 falmouth road truro cornwall TR1 2HX
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Full accounts made up to 1996-08-31
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New director appointed
dot icon28/10/1996
New secretary appointed
dot icon17/07/1996
Certificate of change of name
dot icon17/07/1996
Memorandum and Articles of Association
dot icon17/07/1996
Resolutions
dot icon17/07/1996
New director appointed
dot icon05/12/1995
Accounting reference date notified as 31/08
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Memorandum and Articles of Association
dot icon05/09/1995
Certificate of change of name
dot icon04/09/1995
Registered office changed on 04/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon04/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1995
Director resigned;new director appointed
dot icon20/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2018
dot iconLast change occurred
30/08/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2018
dot iconNext account date
30/08/2019
dot iconNext due on
30/05/2020
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Steven James, Reverend
Director
08/06/2010 - 30/06/2015
4
Mckinnel, Nicholas Howard Paul, Rt Reverend
Director
27/02/2017 - Present
10
Bush, Roger Charles, Reverend
Director
15/11/2011 - 16/07/2014
7
Thompson, Graham, Rev Canon
Director
30/06/2015 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/1995 - 23/08/1995
99599

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH WEST MINISTRY TRAINING COURSE

SOUTH WEST MINISTRY TRAINING COURSE is an(a) Converted / Closed company incorporated on 19/06/1995 with the registered office located at Riverside Centre Swanview Suite 13-14 Okehampton Street, Exeter EX4 1DU. There are currently 10 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 WEST MINISTRY TRAINING COURSE?

toggle

SOUTH WEST MINISTRY TRAINING COURSE is currently Converted / Closed. It was registered on 19/06/1995 and dissolved on 13/02/2020.

Where is SOUTH WEST MINISTRY TRAINING COURSE located?

toggle

SOUTH WEST MINISTRY TRAINING COURSE is registered at Riverside Centre Swanview Suite 13-14 Okehampton Street, Exeter EX4 1DU.

What does SOUTH WEST MINISTRY TRAINING COURSE do?

toggle

SOUTH WEST MINISTRY TRAINING COURSE operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for SOUTH WEST MINISTRY TRAINING COURSE?

toggle

The latest filing was on 14/02/2020: Resolutions.