UKBizDB.co.uk

SECULAR CLERGY COMMON FUND LIMITED(THE)

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

This company is commonly known as Secular Clergy Common Fund Limited(the). The company was founded 73 years ago and was given the registration number 00484181. The firm's registered office is in LONDON. You can find them at St Marys Cemetery Harrow Road, Kensal Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SECULAR CLERGY COMMON FUND LIMITED(THE)
Company Number:00484181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:St Marys Cemetery Harrow Road, Kensal Green, London, NW10 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Croft Road, Godalming, United Kingdom, GU7 1DB

Secretary18 June 2012Active
The Presbytery, Traps Hill, Loughton, England, IG10 1SZ

Director16 June 2014Active
19, Croft Road, Godalming, United Kingdom, GU7 1DB

Director17 June 2002Active
The Presbytery, 79 Moorside Road, Downham, BR1 5EP

Director03 June 1996Active
14, Beaconsfield Road, St Albans, United Kingdom, AL1 3RB

Director19 June 2023Active
4, Holly Place, Hampstead, United Kingdom, NW3 6QU

Director12 June 2017Active
St. Michaels Presbytery, Bishopswood Road, Tadley, RG26 4HG

Director20 June 2005Active
Church Of Our Lady Of Lourdes, 373 Bowes Road, London, N11 1AA

Secretary-Active
17 Highview Crescent, Hutton, Brentwood, CM13 1BJ

Director-Active
Flat 2, 90 Station Road, Wood Green, England, N22 7SY

Director-Active
46 Huntingfield Road, Meopham, Gravesend, DA13 0EZ

Director08 June 1992Active
Little Sisters Of The Poop St Ann's Convert, 77 Manor Road, Stoke Newington, N16 5BL

Director-Active
243, Mutton Lane, Potters Bar, Uk, EN6 2AT

Director18 June 2012Active
29/1 South Parade, Southsea, PO4 0SH

Director-Active
Corpus Christi Priests House, Tanyard, Henfield, BN5 9PE

Director15 June 1998Active
Appledore, Stock Road Stock, Ingatestone, CM4 9PN

Director21 June 1993Active
19 Foreland Court, Lighthouse Road St Margarets Bay, Dover, CT15 6JA

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-01-22Accounts

Change account reference date company current shortened.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person secretary company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.