Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED REFORMED CHURCH TRUST
Company Information for

UNITED REFORMED CHURCH TRUST

Church House, 86 Tavistock Place, London, WC1H 9RT,
Company Registration Number
00135934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About United Reformed Church Trust
UNITED REFORMED CHURCH TRUST was founded on 1914-05-20 and has its registered office in London. The organisation's status is listed as "Active". United Reformed Church Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNITED REFORMED CHURCH TRUST
 
Legal Registered Office
Church House
86 Tavistock Place
London
WC1H 9RT
Other companies in WC1H
 
Filing Information
Company Number 00135934
Company ID Number 00135934
Date formed 1914-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-10
Return next due 2025-08-24
Type of accounts GROUP
Last Datalog update: 2024-08-19 08:32:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNITED REFORMED CHURCH TRUST
The following companies were found which have the same name as UNITED REFORMED CHURCH TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) 1 FINGALL ROAD LIVERPOOL L15 9JE Active Company formed on the 1981-06-29
UNITED REFORMED CHURCH (NORTH WESTERN PROVINCE) TRUST LIMITED(THE) UNIT 20 WATERS EDGE BUSINESS PARK MODWEN ROAD SALFORD M5 3EZ Active Company formed on the 1981-06-29
UNITED REFORMED CHURCH (SOUTH WESTERN SYNOD) INCORPORATED(THE) 18 PAUL STREET TAUNTON SOMERSET TA1 3PF Active Company formed on the 1977-09-05
UNITED REFORMED CHURCH (WESSEX) TRUST LIMITED(THE) 120 ALMA ROAD SOUTHAMPTON HAMPSHIRE SO14 6UW Active Company formed on the 1981-04-14
UNITED REFORMED CHURCH (WEST MIDLANDS) TRUST LIMITED(THE) Digbeth-In-The-Field Urc Moat Lane Yardley BIRMINGHAM B26 1TW Active Company formed on the 1977-11-02
UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) SOMERSET HOUSE SAINT PAULS STREET, MORLEY LEEDS WEST YORKSHIRE LS27 9EP Active Company formed on the 1981-05-19
UNITED REFORMED CHURCH HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
UNITED REFORMED CHURCH RETIRED MINISTERS' HOUSING SOCIETY LIMITED Active Company formed on the 1981-01-01
UNITED REFORMED CHURCHES IN NORTH AMERICA 74084 WELLANDPORT ROAD WELLANDPORT Ontario L0R 2J0 Active Company formed on the 2002-06-20
UNITED REFORMED CHURCH OF PRINCE EDWARD ISLAND INC. Prince Edward Island Unknown Company formed on the 2012-12-19
UNITED REFORMED CHURCH OF LYNDEN 8650 BENSON RD LYNDEN WA 982649786 Active Company formed on the 1997-02-24
UNITED REFORMED CHURCH OF SUNNYSIDE 1750 SHELLER RD SUNNYSIDE WA 989449282 Active Company formed on the 2007-09-21
UNITED REFORMED CHURCH OF WELLSBURG, IOWA 608 SOUTH ADAMS STREET PO BOX 10 WELLSBURG IA 50680 Active Company formed on the 1942-05-16
UNITED REFORMED CHURCH OF WELLSBURG, IOWA 608 ADAMS ST PO BOX 10 WELLSBURG IA 50680 Active Company formed on the 1942-05-16
UNITED REFORMED CHURCHES IN NORTH AMERICA Michigan UNKNOWN
UNITED REFORMED CHURCH OF JERSEY CITY New Jersey Unknown
UNITED REFORMED CHURCH Singapore Active Company formed on the 2015-03-31
UNITED REFORMED CHURCH 49 BELLS LANE NOTTINGHAM NOTTINGHAMSHIRE NG8 6EX Active Company formed on the 2023-11-30

Company Officers of UNITED REFORMED CHURCH TRUST

Current Directors
Officer Role Date Appointed
SANDI HALLAM-JONES
Company Secretary 2010-02-17
JANE MARGARET BAIRD
Director 2014-09-16
MICHAEL JOHN DAVIES
Director 2007-09-14
ALASTAIR CHARLES FORSYTH
Director 2012-09-20
RICHARD GILLIES GRAY
Director 2010-09-15
IAN HARDIE
Director 2017-09-12
IAN BISHOP HARRISON
Director 2013-10-09
MICHAEL HOPKINS
Director 2014-12-02
NEIL MURRAY MACKENZIE
Director 2012-09-20
GWEN VALERIE MORRISON
Director 2014-09-24
EMMANUEL REGINALD ABOAGYE OSAE
Director 2015-12-15
PETER MALCOLM PAY
Director 2014-09-16
JOHN PROCTOR
Director 2014-09-16
ANDREW JULIAN SUMMERS
Director 2014-09-16
MARGARET MARY THOMPSON
Director 2014-09-24
KEVIN WATSON
Director 2016-09-13
ANDREW WESTON
Director 2017-12-05
CATRIONA MARY ANN WHEELER
Director 2016-09-13
ROBERT ALAN YATES
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ATKINSON
Director 2010-09-15 2016-08-31
JAMES ALEXANDER BRESLIN
Director 2014-09-16 2014-11-06
JOYCE INA BAIN
Director 2007-09-14 2014-07-06
CLAUDETTE ELAINE BINNS
Director 2008-05-20 2014-07-06
MARGARET ROSE CARRICK SMITH
Director 2012-09-20 2014-07-06
JAMES ALEXANDER BRESLIN
Director 2010-02-17 2012-07-09
ANTHONY MALCOLM BAYLEY
Company Secretary 1999-09-10 2010-02-17
ANTHONY MALCOLM BAYLEY
Director 2001-09-11 2009-12-31
WILLIAM RAYMOND PRYDE ADAMS
Director 2007-09-14 2008-12-31
LINDA MARGARET AUSTIN
Director 2006-12-12 2007-09-14
PAUL MICHAEL BEDFORD
Director 2002-09-03 2003-06-26
ANTHONY GERALD BURNHAM
Director 1992-08-15 2001-07-31
CLEMENT MCBEAN FRANK
Company Secretary 1995-05-17 1999-09-10
ANTHONY LAURIE LODDE
Company Secretary 1992-08-15 1995-05-17
IAN GODFREY NEILSON
Company Secretary 1992-08-15 1995-05-17
ALISTAIR KELLAS BLACK
Director 1992-08-15 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARGARET BAIRD NIGHTINGALE RISE MANAGEMENT COMPANY LIMITED Director 2007-01-10 CURRENT 2001-03-16 Active
MICHAEL JOHN DAVIES THE UNITED REFORMED CHURCH (SOUTHERN SYNOD) TRUST LIMITED Director 2000-09-11 CURRENT 1980-11-21 Active
ALASTAIR CHARLES FORSYTH CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) Director 2018-06-05 CURRENT 1987-03-24 Active
IAN HARDIE THE UNITED REFORMED CHURCH MINISTERS' PENSION TRUST LIMITED Director 2017-09-19 CURRENT 1993-05-25 Active
IAN BISHOP HARRISON UNITED REFORMED CHURCH (SOUTH WESTERN SYNOD) INCORPORATED(THE) Director 2012-07-20 CURRENT 1977-09-05 Active
NEIL MURRAY MACKENZIE THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED Director 2009-06-02 CURRENT 1991-12-18 Active
NEIL MURRAY MACKENZIE UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) Director 2000-05-18 CURRENT 1981-06-29 Active
GWEN VALERIE MORRISON DONCASTER STREET PASTORS Director 2011-10-05 CURRENT 2011-10-05 Active
GWEN VALERIE MORRISON SOUTH YORKSHIRE WORKPLACE CHAPLAINCY Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2017-01-31
PETER MALCOLM PAY UNITED REFORMED CHURCH (WESSEX) TRUST LIMITED(THE) Director 2004-04-22 CURRENT 1981-04-14 Active
JOHN PROCTOR ROOTS FOR CHURCHES LIMITED Director 2018-05-22 CURRENT 2001-12-31 Active
ANDREW JULIAN SUMMERS ANDREW SUMMERS ASSOCIATES LIMITED Director 2003-05-02 CURRENT 2003-05-02 Active
MARGARET MARY THOMPSON CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) Director 2010-09-23 CURRENT 1978-09-15 Active
KEVIN WATSON YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2008-03-01 CURRENT 1905-03-11 Active
KEVIN WATSON UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) Director 2008-03-01 CURRENT 1981-05-19 Active
CATRIONA MARY ANN WHEELER LINCOLN PELICAN TRUST LTD Director 2016-07-25 CURRENT 1990-07-04 Active
ROBERT ALAN YATES YATES STRATEGIC CONSULTING LTD Director 2015-02-19 CURRENT 2015-02-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-19CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2024-07-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS
2024-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS
2024-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-24MR05
2023-11-19AP01DIRECTOR APPOINTED MR ROBERT ALAN YATES
2023-11-02AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE JAMES
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET BAIRD
2023-09-11APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE
2023-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET BAIRD
2023-08-17CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED DR STEPHEN JOHN THOMPSON
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR CLARE DOWNING
2022-09-05APPOINTMENT TERMINATED, DIRECTOR GWEN VALERIE MORRISON
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY THOMPSON
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DOWNING
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED REVD JULIAN JAMES MACRO
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BISHOP HARRISON
2022-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTON
2022-05-02APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM PAY
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTON
2021-11-23AP01DIRECTOR APPOINTED REVD JOHN BURATT MACAULAY
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURATT MACAULAY
2021-10-11AP01DIRECTOR APPOINTED REVD JOHN BURATT MACAULAY
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED REVD CLARE DOWNING
2020-12-18AP01DIRECTOR APPOINTED REVD DR JOHN PAUL BRADBURY
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2020-12-16AP01DIRECTOR APPOINTED MR DAVID JOHN GREATOREX
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-28AP01DIRECTOR APPOINTED REVD NICHOLAS MARK
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE ESTILL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL REGINALD ABOAGYE OSAE
2018-11-19AP01DIRECTOR APPOINTED MR CLIFFORD NEIL PATTEN
2018-10-30AP01DIRECTOR APPOINTED DAVID CHARLES LATHBURY
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN YATES
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW WESTON
2017-10-03AP01DIRECTOR APPOINTED MR IAN HARDIE
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE ELLIS
2017-04-19AP01DIRECTOR APPOINTED REVD KEVIN WATSON
2017-04-19AP01DIRECTOR APPOINTED MS CATRIONA MARY ANN WHEELER
2017-04-19AP01DIRECTOR APPOINTED MR ROBERT ALAN YATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD. RICHARD GILLIES GRAY / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD. RICHARD GILLIES GRAY / 23/11/2016
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 86 TAVISTOCK PLACE LONDON WC1H 9RT
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN SUMMERS / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY THOMPSON / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD JOHN PROCTOR / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL REGINALD ABOAGYE OSAE / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWEN VALERIE MORRISON / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM PAY / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ELLIS / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY MACKENZIE / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES FORSYTH / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARGARET BAIRD / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD MICHAEL HOPKINS / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BISHOP HARRISON / 23/11/2016
2016-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS SANDI HALLAM-JONES / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL JOHN DAVIES / 23/11/2016
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSCH-MILLER
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINSON
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-10AP01DIRECTOR APPOINTED MR EMMANUEL REGINALD ABOAGYE OSAE
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10AR0115/08/15 NO MEMBER LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2014-12-05AP01DIRECTOR APPOINTED MRS MARGARET MARY THOMPSON
2014-12-05AP01DIRECTOR APPOINTED MRS GWEN VALERIE MORRISON
2014-12-05AP01DIRECTOR APPOINTED REVD MICHAEL HOPKINS
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRESLIN
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MR ANDREW JULIAN SUMMERS
2014-09-23AP01DIRECTOR APPOINTED MR PETER MALCOLM PAY
2014-09-23AP01DIRECTOR APPOINTED REVD JAMES ALEXANDER BRESLIN
2014-09-23AP01DIRECTOR APPOINTED REVD JOHN PROCTOR
2014-09-23AP01DIRECTOR APPOINTED MS JANE MARGARET BAIRD
2014-09-08AR0115/08/14 NO MEMBER LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODMAN
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODHALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA ROMINGER
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAGESSAR
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CARRICK SMITH
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE BINNS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BAIN
2014-01-02MISCSECTION 519
2013-10-21AP01DIRECTOR APPOINTED DR IAN BISHOP HARRISON
2013-10-17AP01DIRECTOR APPOINTED REVD. DAVID GROSCH-MILLER
2013-10-16AP01DIRECTOR APPOINTED MR IAN BISHOP HARRISON
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0115/08/13 NO MEMBER LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTIMER
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GWEN MORRISON
2013-03-14RES01ADOPT MEM AND ARTS 20/02/2013
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLEJOHNS
2012-10-22AP01DIRECTOR APPOINTED MRS MARGARET ROSE CARRICK SMITH
2012-10-16AP01DIRECTOR APPOINTED REVD DR MICHAEL NATHANIEL JAGESSAR
2012-10-15AP01DIRECTOR APPOINTED NEIL MURRAY MACKENZIE
2012-10-12AP01DIRECTOR APPOINTED ALASTAIR CHARLES FORSYTH
2012-08-30AR0115/08/12 NO MEMBER LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WAKEMAN
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WAKEMAN
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN THORPE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMALL
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEARCE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRESLIN
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0115/08/11 NO MEMBER LIST
2010-10-04AP01DIRECTOR APPOINTED REVD. KIRSTEN ELIZABETH THORPE
2010-10-04AP01DIRECTOR APPOINTED REVD. RICHARD GILLIES GRAY
2010-10-04AP01DIRECTOR APPOINTED MR. ANDREW ATKINSON
2010-10-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LITTLEJOHNS
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0115/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID MICHAEL THOMPSON / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARRISKILL SMALL / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODMAN / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JOHN WOODHALL / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD ROBERTA ROMINGER / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STUART ROBINSON / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES CHRISTOPHER AUGUR PEARCE / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GWEN VALERIE MORRISON / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ELLIS / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL JOHN DAVIES / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ELAINE BINNS / 15/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE INA BAIN / 15/08/2010
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL SIMMONS
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST GUDGEON
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL FRANCES GREENING / 05/12/2009
2010-03-17AP01DIRECTOR APPOINTED REVD JAMES ALEXANDER BRESLIN
2010-03-16AP03SECRETARY APPOINTED MS SANDI HALLAM-JONES
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BAYLEY
2010-03-16AP01DIRECTOR APPOINTED REVD RICHARD JOHN MORTIMER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAYLEY
2010-01-04RES01ADOPT MEM AND ARTS 18/12/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to UNITED REFORMED CHURCH TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED REFORMED CHURCH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 93
Mortgages/Charges outstanding 90
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1960-10-05 Outstanding A.D. CUTHBERT
CHARGE 1959-11-26 Outstanding A.D. CUTHBERT
CHARGE 1959-10-08 Outstanding A.D. CUTHBERT
CHARGE 1959-10-08 Outstanding J.C. MACULAY
MORTGAGE 1959-09-16 Outstanding A.D. CUTHBERT
MORTGAGE 1959-07-06 Outstanding A.D. CUTHBERT
LEGAL MORTGAGE 1959-03-13 Outstanding
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF THE COURT DATED 20-2-59 1959-03-04 Outstanding A.D. CUTHBERT
CHARGE 1959-01-08 Outstanding A.D. CUTHBERT
MORTGAGE 1958-11-21 Outstanding A.B. ROBSON
MORTGAGE 1958-07-02 Outstanding A.D. CUTHBERT
MORTGAGE 1958-06-06 Outstanding A.D. CUTHBERT
MORTGAGE 1958-06-06 Outstanding D.L. REID
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 11/3/57 1957-03-20 Outstanding A.D. CUTHBERT
MORTGAGE 1957-03-18 Outstanding D.L. REID
MORTGAGE 1957-02-04 Outstanding A.D.CUTHBERT
EQUITABLE CHARGE 1957-01-16 Outstanding A.D. CUTHBERT
MORTGAGE 1956-11-27 Outstanding A.D. CUTHBERT
MORTGAGE 1956-11-05 Outstanding A.D. CUTHBERT
MORTGAGE 1956-05-31 Outstanding A D CUTHBERT
MORTGAGE 1956-03-05 Outstanding A D CUTHERBERT
MORTGAGE 1954-09-20 Outstanding A D CUTHBERT
MORTGAGE 1953-03-03 Outstanding TRUSTEES FOR METHODIST CHURCH PURPOSES
MORTGAGE 1953-01-12 Outstanding H G JUDD
MORTGAGE 1953-01-12 Outstanding A D CUTHBERT
MORTGAGE 1952-09-02 Outstanding H D CUTHBERT
LEGAL CHARGE 1952-02-12 Outstanding WALTON AND WEYBRIDGE URBAN DISTRICT COUNCIL
MORTGAGE 1951-05-05 Outstanding MARTIN BANK LTD
INST OF CHARGE 1951-03-28 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1951-01-04 Outstanding H G JUDD
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED REFORMED CHURCH TRUST

Intangible Assets
Patents
We have not found any records of UNITED REFORMED CHURCH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED REFORMED CHURCH TRUST
Trademarks
We have not found any records of UNITED REFORMED CHURCH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED REFORMED CHURCH TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as UNITED REFORMED CHURCH TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED REFORMED CHURCH TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED REFORMED CHURCH TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED REFORMED CHURCH TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.