UKBizDB.co.uk

ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglican Methodist Association (berkhamsted) Limited. The company was founded 44 years ago and was given the registration number 01493109. The firm's registered office is in BERKHAMSTED. You can find them at 9 Castle Hill, , Berkhamsted, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED
Company Number:01493109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1980
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:9 Castle Hill, Berkhamsted, Hertfordshire, HP4 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Secretary05 January 2010Active
14 Oxfield Close, Berkhamsted, HP4 3NE

Director08 May 2002Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director03 January 2012Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director18 March 2019Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director18 March 2019Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director02 March 2021Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director18 March 2019Active
36 Trevelyan Way, Berkhamsted, HP4 1JH

Director08 June 2005Active
22, Stocks Road, Aldbury, Tring, England, HP23 5RU

Director27 February 2018Active
4 Marlin End, Berkhamsted, HP4 3GB

Secretary09 May 2000Active
18 Cedar Road, Berkhamsted, HP4 2LA

Secretary-Active
Sunnyside Vicarage, Ivy House Lane, Berkhamsted, HP4 2PP

Director19 November 2006Active
Ladybrand Cross Oak Road, Berkhamsted, HP4 3JB

Director04 June 2003Active
Ladybrand Cross Oak Road, Berkhamsted, HP4 3JB

Director09 July 1993Active
All Saints House Shrubland Road, Berkhamsted, HP4 3HY

Director-Active
32 Finch Road, Berkhamsted, HP4 3LQ

Director09 July 1993Active
38 Gaveston Drive, Berkhamsted, HP4 1JF

Director-Active
The Rectory Rectory Lane, Berkhamsted, HP4 2DH

Director22 February 1997Active
The Rectory, Rectory Lane, Berkhamsted, HP4 2DH

Director21 June 2006Active
Monterey, Castle Hill, Berkhamsted, HP4 1HE

Director-Active
9, Castle Hill, Berkhamsted, HP4 1HE

Director-Active
9, Castle Hill, Berkhamsted, England, HP4 1HE

Director05 January 2011Active
Kingsmead, Gravel Path, Berkhamsted, HP4 2PH

Director20 November 1999Active
Windlesham 7 Kilfillan Gardens, Berkhamsted, HP4 3LU

Director01 October 1998Active
6 Sopwell Lane, St Albans, AL1 1RR

Director-Active
The Rectory Rectory Lane, Berkhamsted, HP4 2DH

Director-Active
4 Clarence Road, Berkhamsted, HP4 3BQ

Director04 June 2003Active
22 Shrublands Road, Berkhamsted, HP4 3HX

Director20 November 1999Active
All Saints House, Shrublands Road, Berkhamsted, HP4 3HY

Director14 May 1997Active
11 Hillside Gardens, Berkhamsted, HP4 2LE

Director12 July 1996Active
17 Cowper Road, Berkhamsted, HP4 3DE

Director06 July 1994Active
11 The Firs, Wigginton, HP23 6DZ

Director21 June 2006Active
9, Castle Hill, Berkhamsted, England, HP4 1HE

Director05 January 2011Active
17 Lochnell Road, Northchurch, Berkhamsted, HP4 3QD

Director01 September 1995Active
33 Bridgewater Road, Berkhamsted, HP4 1HP

Director04 August 1995Active

People with Significant Control

Reverend Stuart Owen
Notified on:12 September 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:22, Stocks Road, Tring, England, HP23 5RU
Nature of control:
  • Right to appoint and remove directors
Revd Rachael Louise Hawkins
Notified on:01 September 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:22, Stocks Road, Tring, England, HP23 5RU
Nature of control:
  • Right to appoint and remove directors
The Revd. Canon Timothy Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:9, Castle Hill, Berkhamsted, HP4 1HE
Nature of control:
  • Right to appoint and remove directors
The Revd. Linda Woollacott
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:9, Castle Hill, Berkhamsted, HP4 1HE
Nature of control:
  • Right to appoint and remove directors
Revd Jonathan Gordon
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:22, Stocks Road, Tring, England, HP23 5RU
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Officers

Change person director company with change date.

Download
2023-04-10Officers

Change person secretary company with change date.

Download
2023-04-10Address

Change registered office address company with date old address new address.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.