UKBizDB.co.uk

DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE)

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

This company is commonly known as Derby Diocesan Board Of Finance Limited(the). The company was founded 96 years ago and was given the registration number 00229700. The firm's registered office is in DERBY. You can find them at Derby Church House, Full Street, Derby, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE)
Company Number:00229700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Derby Church House, Full Street, Derby, DE1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby Church House, Full Street, Derby, DE1 3DR

Secretary09 May 2023Active
Derby Church House, Full Street, Derby, DE1 3DR

Director16 April 2022Active
Derby Church House, Full Street, Derby, DE1 3DR

Director15 April 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director01 April 2023Active
Derby Church House, Full Street, Derby, DE1 3DR

Director04 July 2022Active
Derby Church House, Full Street, Derby, DE1 3DR

Director04 November 2021Active
Derby Church House, Full Street, Derby, United Kingdom, DE1 3DR

Director14 October 2019Active
Derby Church House, Full Street, Derby, DE1 3DR

Director04 July 2022Active
Derby Church House, Full Street, Derby, DE1 3DR

Director13 October 2021Active
Derby Church House, Full Street, Derby, DE1 3DR

Director11 February 2019Active
Derby Church House, Full Street, Derby, DE1 3DR

Director01 November 2021Active
Derby Church House, Full Street, Derby, DE1 3DR

Director18 April 2021Active
Derby Church House, 1 Full Street, Derby, United Kingdom, DE1 3DR

Director09 November 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director18 November 2015Active
Derby Church House, Full Street, Derby, DE1 3DR

Director19 July 2020Active
Derby Church House, 1 Full Street, Derby, United Kingdom, DE1 3DR

Director09 November 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director15 April 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director13 June 2022Active
Derby Church House, 1 Full Street, Derby, United Kingdom, DE1 3DR

Director09 November 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director28 November 2018Active
Derby Church House Full Street, Derby, DE1 3DR

Secretary-Active
Derby Church House, 1 Full Street, Derby, Uk, DE1 3DR

Secretary28 August 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Secretary21 February 2017Active
Derby Church House, Full Street, Derby, DE1 3DR

Secretary01 December 2021Active
Derby Church House, Full Street, Derby, DE1 3DR

Secretary24 May 2022Active
Derby Church House, Full Street, Derby, DE1 3DR

Secretary01 October 2020Active
Derby Church House, Full Street, Derby, DE1 3DR

Secretary02 October 2017Active
11 Birdcroft Lane, Ilkeston, DE7 4BE

Director-Active
Bishops House 6 King Street, Duffield, Belper, DE56 4EU

Director09 December 1995Active
Derby Church House, 1 Full Street, Derby, United Kingdom, DE1 3DR

Director09 November 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director28 November 2018Active
Derby Church House, Full Street, Derby, DE1 3DR

Director18 November 2015Active
The Rectory, 1 Eckington Road, Staveley, S43 3XZ

Director09 April 1992Active
Derby Church House, 1 Full Street, Derby, United Kingdom, DE1 3DR

Director09 November 2013Active
Derby Church House, Full Street, Derby, DE1 3DR

Director18 December 2018Active

People with Significant Control

The Rt Revd Elizabeth Jane Holden Lane
Notified on:11 February 2019
Status:Active
Date of birth:December 1966
Nationality:British
Address:Derby Church House, Derby, DE1 3DR
Nature of control:
  • Significant influence or control as trust
Right Revd Janet Elizabeth Mcfarlane
Notified on:01 September 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:39, Hickton Road, Alfreton, England, DE55 1AF
Nature of control:
  • Significant influence or control
The Bishop Of Derby
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:Bishop's House, King Street, Belper, England, DE56 4EU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-27Resolution

Resolution.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person secretary company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.