UKBizDB.co.uk

ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)

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

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.

Company Information

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:
  • 85410 - Post-secondary non-tertiary education
  • 94120 - Activities of professional membership organizations
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Hatchlands Road, Redhill, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Secretary13 January 2012Active
27, Hatchlands Road, Redhill, RH1 6RW

Director29 November 2022Active
78 Kenyon Street, London, SW6 6LB

Director23 January 2004Active
27, Hatchlands Road, Redhill, RH1 6RW

Director21 July 2014Active
27, Hatchlands Road, Redhill, RH1 6RW

Director26 July 2019Active
27, Hatchlands Road, Redhill, RH1 6RW

Director11 November 2023Active
32, Craighirst Road, Milngavie, Glasgow, Scotland, G62 7RG

Director07 July 2017Active
27, Hatchlands Road, Redhill, RH1 6RW

Director13 February 2015Active
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director30 July 2012Active
78 Kenyon Street, London, SW6 6LB

Secretary09 August 2004Active
8 Kingsmead Road North, Prenton, Merseyside, CH43 6TB

Secretary20 July 2009Active
1 Fairhaven, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary23 May 2002Active
39 Lyndon Road, Solihull, B92 7RE

Secretary31 October 1999Active
St Marys House, Church Westcote, Chipping Norton, OX7 6SF

Secretary-Active
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director30 July 2012Active
27, Hatchlands Road, Redhill, RH1 6RW

Director21 July 2014Active
25 Martindale Avenue, Heatherside, Camberley, GU15 1BB

Director-Active
17 Kipling Close, Yateley, Camberley, GU17 7YA

Director14 July 1994Active
14 Taleworth Park, Ashtead, KT21 2NH

Director09 July 1998Active
Bracken Wood Rake Hanger, Hill Brow, Liss, GU33 7NP

Director14 July 1994Active
57 Creek Road, Hayling Island, PO11 9RA

Director14 July 1994Active
27, Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director24 July 2012Active
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

Director23 May 2002Active
Epworth House, 37 Keighley Road, Colne, BB8 0LR

Director16 July 1992Active
Shalimar 4 Marshall Close, Fishtoft, Boston, PE21 0RX

Director-Active
Tynashee Church Street, Broughton In Furness, LA20 6HJ

Director16 July 1992Active
St Vincent House, Caythorpe, Grantham, NG32 3EJ

Director-Active
27, Hatchlands Road, Redhill, RH1 6RW

Director21 July 2014Active
3 Chestnut Grove, Fleet, GU13 9BN

Director15 November 1997Active
3 Millersdale Close, Wirral, CH62 8HQ

Director-Active
36 Station Road, Alsager, Stoke On Trent, ST7 2PD

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.