ST. ANDREW'S (ECUMENICAL) TRUST

Register to unlock more data on OkredoRegister

ST. ANDREW'S (ECUMENICAL) TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463182

Incorporation date

24/01/1990

Size

-

Contacts

Registered address

Registered address

Lambeth Palace, Lambeth Palace Road, London SE1 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon01/12/2014
Application to strike the company off the register
dot icon27/04/2014
Total exemption full accounts made up to 2013-07-25
dot icon16/04/2014
Annual return made up to 2014-02-05 no member list
dot icon15/04/2014
Termination of appointment of Jonathan Michael Goodall as a secretary on 2013-07-07
dot icon29/07/2013
Termination of appointment of a director
dot icon28/07/2013
Termination of appointment of Irina Kirillova as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of Daryl Ann Hardman as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of John Ronald Angus Stroyan as a director on 2013-07-26
dot icon28/07/2013
Termination of appointment of David Brian Carleton Logan as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of John Bernard Grimmett as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of Maria Adela Gooch as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of Richard John Carew Chartres as a director on 2013-07-25
dot icon28/07/2013
Termination of appointment of Richard John Carew Chartres as a director on 2013-07-25
dot icon02/04/2013
Annual return made up to 2013-01-30 no member list
dot icon02/04/2013
Director's details changed for Miss Maria Adela Gooch on 2013-04-02
dot icon01/04/2013
Termination of appointment of Francis Edward Broome Witts as a director on 2012-06-01
dot icon01/04/2013
Termination of appointment of John Roddick Russell Macgregor as a director on 2012-06-01
dot icon05/01/2013
Total exemption full accounts made up to 2012-07-25
dot icon30/01/2012
Annual return made up to 2012-01-30 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-07-25
dot icon25/01/2011
Annual return made up to 2011-01-25 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-07-25
dot icon14/03/2010
Annual return made up to 2010-01-25 no member list
dot icon14/03/2010
Director's details changed for Mrs Daryl Hardman on 2010-03-09
dot icon14/03/2010
Secretary's details changed for The Revd Canon Jonathan Michael Goodall on 2010-01-25
dot icon14/03/2010
Director's details changed for The Rt Rev John Ronald Angus Stroyan on 2010-01-25
dot icon14/03/2010
Director's details changed for Rt Hon John Roddick Russell Macgregor on 2010-01-25
dot icon14/03/2010
Director's details changed for Miss Irina Kirillova on 2010-01-25
dot icon14/03/2010
Director's details changed for Francis Edward Broome Witts on 2010-01-25
dot icon14/03/2010
Appointment of Mr John Bernard Grimmett as a director
dot icon14/03/2010
Director's details changed for Maria Adela Gooch on 2010-01-25
dot icon11/03/2010
Total exemption full accounts made up to 2009-07-25
dot icon15/07/2009
Director appointed maria adela gooch
dot icon16/03/2009
Director appointed the rt revd john ronald angus stroyan
dot icon08/03/2009
Annual return made up to 25/01/09
dot icon08/03/2009
Director's change of particulars / daryl hardman / 06/03/2009
dot icon08/03/2009
Registered office changed on 09/03/2009 from department of ecumenical affairs lambeth palace london SE1 7JU
dot icon08/03/2009
Location of debenture register
dot icon08/03/2009
Location of register of members
dot icon05/03/2009
Director's change of particulars / irina kirillova / 06/03/2009
dot icon04/02/2009
Total exemption full accounts made up to 2008-07-25
dot icon29/01/2009
Secretary appointed the revd canon jonathan michael goodall
dot icon28/01/2009
Appointment terminated director nicholas baines
dot icon28/01/2009
Appointment terminated director gillian braithwaite
dot icon28/01/2009
Appointment terminated secretary andrew norman
dot icon17/02/2008
Total exemption full accounts made up to 2007-07-25
dot icon14/02/2008
Annual return made up to 25/01/08
dot icon14/02/2008
Director's particulars changed
dot icon06/02/2008
Director resigned
dot icon12/03/2007
Partial exemption accounts made up to 2006-07-25
dot icon28/02/2007
Annual return made up to 25/01/07
dot icon11/09/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon29/05/2006
New director appointed
dot icon30/01/2006
Annual return made up to 25/01/06
dot icon16/01/2006
Partial exemption accounts made up to 2005-07-25
dot icon13/07/2005
Director resigned
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed
dot icon17/01/2005
Annual return made up to 25/01/05
dot icon21/12/2004
Partial exemption accounts made up to 2004-07-25
dot icon23/03/2004
Annual return made up to 25/01/04
dot icon13/01/2004
Partial exemption accounts made up to 2003-07-25
dot icon22/12/2003
Director resigned
dot icon17/02/2003
Annual return made up to 25/01/03
dot icon10/02/2003
Total exemption full accounts made up to 2002-07-25
dot icon21/05/2002
Total exemption full accounts made up to 2001-07-25
dot icon27/02/2002
Annual return made up to 25/01/02
dot icon14/02/2002
Secretary resigned
dot icon01/01/2002
Secretary resigned
dot icon01/01/2002
New secretary appointed
dot icon29/03/2001
Memorandum and Articles of Association
dot icon29/03/2001
Resolutions
dot icon30/01/2001
Annual return made up to 25/01/01
dot icon17/01/2001
Accounting reference date extended from 25/01/01 to 25/07/01
dot icon12/09/2000
Full accounts made up to 2000-01-25
dot icon02/02/2000
Annual return made up to 25/01/00
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon01/06/1999
Full accounts made up to 1999-01-25
dot icon24/01/1999
Annual return made up to 25/01/99
dot icon24/01/1999
New director appointed
dot icon15/11/1998
Director resigned
dot icon04/05/1998
Full accounts made up to 1998-01-25
dot icon18/01/1998
Annual return made up to 25/01/98
dot icon01/05/1997
Full accounts made up to 1997-01-25
dot icon20/01/1997
Annual return made up to 25/01/97
dot icon16/05/1996
Full accounts made up to 1996-01-25
dot icon15/01/1996
Annual return made up to 25/01/96
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Secretary resigned
dot icon30/08/1995
New secretary appointed
dot icon16/05/1995
Full accounts made up to 1995-01-25
dot icon29/01/1995
Annual return made up to 25/01/95
dot icon01/09/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1994-01-25
dot icon23/02/1994
Annual return made up to 25/01/94
dot icon29/09/1993
Full accounts made up to 1993-01-25
dot icon26/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Annual return made up to 25/01/93
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon03/04/1992
Accounting reference date shortened from 31/03 to 25/01
dot icon24/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Annual return made up to 25/01/92
dot icon11/03/1992
Registered office changed on 11/03/92
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Registered office changed on 30/07/91 from:\110 whitchurch road cardiff CF4 3LY
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/07/1991
Certificate of change of name
dot icon22/07/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon09/07/1991
Accounts made up to 1991-03-31
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Annual return made up to 25/01/91
dot icon08/07/1991
Accounts made up to 1990-03-31
dot icon08/07/1991
Resolutions
dot icon25/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/07/2013
dot iconLast change occurred
24/07/2013

Accounts

dot iconLast made up date
24/07/2013
dot iconNext account date
24/07/2014
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
Chartres, Richard John Carew, The Rt Revd & Rt Hon
Director
03/03/1992 - 25/07/2013
12
Grimmett, John Bernard
Director
25/10/2009 - 25/07/2013
7
Logan, David Brian Carleton
Director
01/08/2006 - 25/07/2013
3
Platten, Stephen George, Rt Revd
Director
16/11/1995 - Present
12
Hurd, Douglas Richard, The Rt Hon Lord Hurd Of Westwell
Director
01/01/1999 - 22/02/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST. ANDREW'S (ECUMENICAL) TRUST

ST. ANDREW'S (ECUMENICAL) TRUST is an(a) Dissolved company incorporated on 24/01/1990 with the registered office located at Lambeth Palace, Lambeth Palace Road, London SE1 7JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST. ANDREW'S (ECUMENICAL) TRUST?

toggle

ST. ANDREW'S (ECUMENICAL) TRUST is currently Dissolved. It was registered on 24/01/1990 and dissolved on 30/03/2015.

Where is ST. ANDREW'S (ECUMENICAL) TRUST located?

toggle

ST. ANDREW'S (ECUMENICAL) TRUST is registered at Lambeth Palace, Lambeth Palace Road, London SE1 7JU.

What does ST. ANDREW'S (ECUMENICAL) TRUST do?

toggle

ST. ANDREW'S (ECUMENICAL) TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ST. ANDREW'S (ECUMENICAL) TRUST?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.