This company is commonly known as Association For Clinical Theological Training And Care Limited(the). The company was founded 61 years ago and was given the registration number 00737881. The firm's registered office is in REDHILL. You can find them at 27 Hatchlands Road, , Redhill, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) |
---|---|---|
Company Number | : | 00737881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Hatchlands Road, Redhill, RH1 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Secretary | 13 January 2012 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 29 November 2022 | Active |
78 Kenyon Street, London, SW6 6LB | Director | 23 January 2004 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 21 July 2014 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 26 July 2019 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 11 November 2023 | Active |
32, Craighirst Road, Milngavie, Glasgow, Scotland, G62 7RG | Director | 07 July 2017 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 13 February 2015 | Active |
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 30 July 2012 | Active |
78 Kenyon Street, London, SW6 6LB | Secretary | 09 August 2004 | Active |
8 Kingsmead Road North, Prenton, Merseyside, CH43 6TB | Secretary | 20 July 2009 | Active |
1 Fairhaven, Plumpton Lane Plumpton, Lewes, BN7 3AH | Secretary | 23 May 2002 | Active |
39 Lyndon Road, Solihull, B92 7RE | Secretary | 31 October 1999 | Active |
St Marys House, Church Westcote, Chipping Norton, OX7 6SF | Secretary | - | Active |
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 30 July 2012 | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 21 July 2014 | Active |
25 Martindale Avenue, Heatherside, Camberley, GU15 1BB | Director | - | Active |
17 Kipling Close, Yateley, Camberley, GU17 7YA | Director | 14 July 1994 | Active |
14 Taleworth Park, Ashtead, KT21 2NH | Director | 09 July 1998 | Active |
Bracken Wood Rake Hanger, Hill Brow, Liss, GU33 7NP | Director | 14 July 1994 | Active |
57 Creek Road, Hayling Island, PO11 9RA | Director | 14 July 1994 | Active |
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 24 July 2012 | Active |
20 Pitfold Avenue, Shottermill, Haslemere, GU27 1PN | Director | - | Active |
6 Saint Marys Place, Edinburgh, EH15 2QF | Director | - | Active |
The Rectory, 40 Beanfield Avenue, Corby, NN18 0EH | Director | - | Active |
Yew Tree Cottage Whitepost Lane, Wrecclesham, Farnham, GU10 4TS | Director | - | Active |
14 Pinewood Road, Eagles Cliffe, Stockton On Tees, TS16 0AH | Director | 23 May 2002 | Active |
Epworth House, 37 Keighley Road, Colne, BB8 0LR | Director | 16 July 1992 | Active |
Shalimar 4 Marshall Close, Fishtoft, Boston, PE21 0RX | Director | - | Active |
Tynashee Church Street, Broughton In Furness, LA20 6HJ | Director | 16 July 1992 | Active |
St Vincent House, Caythorpe, Grantham, NG32 3EJ | Director | - | Active |
27, Hatchlands Road, Redhill, RH1 6RW | Director | 21 July 2014 | Active |
3 Chestnut Grove, Fleet, GU13 9BN | Director | 15 November 1997 | Active |
3 Millersdale Close, Wirral, CH62 8HQ | Director | - | Active |
36 Station Road, Alsager, Stoke On Trent, ST7 2PD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.