Warning: file_put_contents(c/fab5d7c9b283c56290aeb5a5d6149f65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
St Paul's Theological Centre, SW7 1JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST PAUL'S THEOLOGICAL CENTRE

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

This company is commonly known as St Paul's Theological Centre. The company was founded 18 years ago and was given the registration number 05543940. The firm's registered office is in LONDON. You can find them at Holy Trinity Brompton, Brompton Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ST PAUL'S THEOLOGICAL CENTRE
Company Number:05543940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Holy Trinity Brompton, Brompton Road, London, SW7 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Secretary13 July 2015Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director09 December 2014Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director06 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director08 July 2019Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director08 July 2019Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director28 March 2022Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director19 February 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Secretary17 February 2014Active
3, Girdwood Road, Southfields, London, SW18 5QR

Secretary16 November 2006Active
37 Grayham Road, New Malden, KT3 5HW

Secretary23 August 2005Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director23 August 2005Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director27 July 2011Active
14 Lena Gardens, London, W6 7PZ

Director16 November 2006Active
Charles Hill Court, Charles Hill, Tilford, Farnham, GU10 2AT

Director28 September 2009Active
Holy Trinity Vicarage, 73 Princes Gate Mews, London, SW7 2PP

Director23 August 2005Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director23 August 2005Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
SW14

Director12 July 2007Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director24 April 2020Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director27 July 2011Active
1 Gertrude Street, London, SW10 0JN

Director28 July 2008Active
Kinnaird House, 1 Pall Mall East, London, United Kingdom, SW1Y 5AU

Director27 July 2011Active
Holy Trinity Brompton, Brompton Road, London, SW7 1JA

Director09 December 2013Active
33 Foskett Road, London, SW6 3LY

Director23 August 2005Active
Holy Trinton Brompton, Brompton Road, London, United Kingdom, SW7 1JA

Director27 July 2011Active
22, Pina Valle Verde One, Pasig City, Philippines,

Director06 November 2008Active

People with Significant Control

Reverend Nicholas Glynn Paul Gumbel
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Holy Trinity Brompton, London, SW7 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Knyvett Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Holy Trinity Brompton, London, SW7 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Patricia Margaret Neill
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Holy Trinity Brompton, London, SW7 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.