UKBizDB.co.uk

THE SPIRITUALIST ASSOCIATION OF GREAT BRITAIN

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

This company is commonly known as The Spiritualist Association Of Great Britain. The company was founded 118 years ago and was given the registration number 00086844. The firm's registered office is in BATTERSEA. You can find them at 341 Queenstown Road, , Battersea, London. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE SPIRITUALIST ASSOCIATION OF GREAT BRITAIN
Company Number:00086844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1905
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:341 Queenstown Road, Battersea, London, England, SW8 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
341, Queenstown Road, Battersea, England, SW8 4LH

Director08 October 2019Active
341, Queenstown Road, Battersea, England, SW8 4LH

Director28 July 2017Active
341, Queenstown Road, Battersea, England, SW8 4LH

Director11 May 1992Active
341, Queenstown Road, Battersea, England, SW8 4LH

Director08 October 2019Active
68 Leyborne Park, Kew, Richmond, TW9 3HA

Secretary11 January 1993Active
Bay Tree Cottage, Half Moon Lane, Redgrave, England, IP22 1RX

Secretary01 November 1994Active
341, Queenstown Road, Battersea, England, SW8 4LH

Secretary07 January 2013Active
35 Coleman Court, London, SW18 4PA

Secretary-Active
68 Leyborne Park, Kew, Richmond, TW9 3HA

Director-Active
1 Graham Road, Hackney, London, E8 1DA

Director08 June 1994Active
11, Belgrave Road, London, England, SW1V 1RB

Director11 May 1992Active
217 Southway, Guildford, GU2 6DN

Director11 May 1992Active
217 Southway, Westbrough, Guildford, GU2 6DN

Director01 December 1996Active
341, Queenstown Road, Battersea, England, SW8 4LH

Director03 February 1998Active
Eastlea, Langley, Hitchin, 8G4 7PL

Director-Active
131 Ravenor Park Road, Greenfield, UB6 9QZ

Director25 January 1993Active
4, Cambridge Close, Raynes Park, London, England, SW20 0PT

Director27 February 1996Active
11 Garrick Close, London, W5 1AS

Director-Active
Flat 8, Trinity Homes, 28 Acre Lane, London, England, SW2 5SG

Director06 January 2009Active
4 Riverhill, Worcester Park, KT4 7QB

Director-Active
11, Belgrave Road, London, England, SW1V 1RB

Director01 May 2011Active
332 Lionel Road North, Brentford, TW8 9QX

Director26 April 2000Active
332 Lionel Road North, Brentford, TW8 9QX

Director17 May 1993Active
341, Queenstown Road, Battersea, England, SW8 4LH

Director18 February 2001Active
41 Portland Road, London, W11 4LH

Director23 April 1996Active
97 Baildon Street, Deptford, London, SE8 4BQ

Director06 December 1994Active
41 Langport House, Brixton, SW19

Director-Active
Flat 6 Cresswell Place, 59 Drayton Gardens, London, SW10 9RD

Director06 December 1995Active
Flat 12 Block L Peabody Estate, Dalgarno Gardens, London, W10 5JR

Director13 June 1997Active
10 Hanover Crescent, Brighton, BN2 2SB

Director06 December 1995Active
7 Culpin House, Turin Street Bethnal Green, London, E2 6BZ

Director02 May 1994Active
Warren Plantation Church End, Haynes, Bedford, MK45 3RJ

Director01 August 1994Active
19 Stambourne Way, West Wickham, BR4 9NE

Director-Active
11, Belgrave Road, London, England, SW1V 1RB

Director28 September 2006Active
75 Elmstead Gardens, Worcester Park, KT4 7BE

Director11 May 1992Active

People with Significant Control

Mr Karl Duncan-Morris
Notified on:28 July 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:341, Queenstown Road, Battersea, England, SW8 4LH
Nature of control:
  • Significant influence or control
Mr Charles Hutchinson
Notified on:25 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:341, Queenstown Road, Battersea, England, SW8 4LH
Nature of control:
  • Significant influence or control
Mrs Vida Carlyle
Notified on:25 September 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:England
Address:341, Queenstown Road, Battersea, England, SW8 4LH
Nature of control:
  • Significant influence or control
Mrs Lesley Jane Moody
Notified on:25 September 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:11, Belgrave Road, London, SW1V 1RB
Nature of control:
  • Significant influence or control
Mrs Hilary Smith
Notified on:25 September 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:341, Queenstown Road, Battersea, England, SW8 4LH
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 (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
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Second filing of director termination with name.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Officers

Change person secretary company with change date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.