Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)
Company Information for

ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)

GBJ LLP, 27 HATCHLANDS ROAD, REDHILL, RH1 6RW,
Company Registration Number
00737881
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association For Clinical Theological Training And Care Limited(the)
ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) was founded on 1962-10-16 and has its registered office in Redhill. The organisation's status is listed as "Active". Association For Clinical Theological Training And Care Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)
 
Legal Registered Office
GBJ LLP
27 HATCHLANDS ROAD
REDHILL
RH1 6RW
Other companies in RH1
 
Filing Information
Company Number 00737881
Company ID Number 00737881
Date formed 1962-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 12:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 LIMITED
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.

Company Officers of ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN NORMAN BARRETT
Company Secretary 2012-01-13
JOHN ALLISON
Director 2014-07-21
JOHN NORMAN BARRETT
Director 2004-01-23
ANN BOYD
Director 2014-07-21
MARION ANN HALE
Director 2014-07-21
GEORGE MITCHELL
Director 2017-07-07
JOHN MUNRO
Director 2012-07-30
ANGELA MARY TOWNSHEND
Director 2015-02-13
JAMES LYNCH WILSON
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALEXANDER
Director 2012-07-30 2018-06-30
MIKE BUTLER
Director 2012-07-24 2013-10-10
EDWARD JOHN KIRKE
Company Secretary 2009-07-20 2012-01-13
JOHN NORMAN BARRETT
Company Secretary 2004-08-09 2009-07-20
GERALD EDWARD BRADLEY
Director 1998-07-09 2007-07-23
MARION ANN HALE
Director 1997-11-15 2007-07-23
LAURENCE ROBINSON
Company Secretary 2002-05-23 2004-08-09
ANN AMELIA BOYD
Director 1994-07-14 2003-08-11
ELIZABETH MARY BROWN
Director 1994-07-14 2003-08-11
RICHARD ARTHUR GEORGE DUPUIS
Director 1992-07-13 2003-08-11
MICHAEL LLOYD ELLIS
Director 2002-05-23 2003-08-11
MICHAEL CRAGGS
Director 1992-07-13 2002-08-12
JAMES ALISTAIR ROSS
Company Secretary 1999-10-31 2002-05-23
IVAN FRANK JACKSON
Director 2000-08-01 2002-05-23
DAVID OLIVER FORSHAW
Director 1992-07-16 2000-07-18
OLIVER HORROCKS
Director 1992-07-13 2000-04-01
PETER JOHN VAN DE KASTEELE
Company Secretary 1992-07-13 1999-10-31
MICHAEL GEORGE BUTLER
Director 1994-07-14 1999-07-15
CAROL CATHAY CHRISTIAN
Director 1992-07-13 1999-07-15
EDWARD BATY
Director 1992-07-13 1998-07-09
GEOFFREY PETER FARTHING
Director 1992-07-16 1998-07-09
BRENDA JOYCE HODGSON
Director 1992-07-13 1993-11-22
JOHN WEIR COOK
Director 1992-07-13 1993-07-22
GERALD HUGHES
Director 1992-07-13 1993-07-22
RONALD SIDNEY OMER FILE
Director 1992-07-13 1993-01-30
ALASDAIR FRASER-DARLING
Director 1992-07-13 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MCMENAMIN ROK CIVIL ENGINEERING LIMITED Director 1998-06-09 - 1999-03-16 RESIGNED 1998-05-20 Liquidation
JOSEPH MCMENAMIN TULLOCH RESORTS LIMITED Director 1995-02-07 - 1999-03-16 RESIGNED 1988-03-15 Liquidation
JOHN ALLISON GEANT4 ASSOCIATES INTERNATIONAL LTD Director 2007-12-28 CURRENT 2007-12-14 Active
JOHN NORMAN BARRETT MINSTEAD COURT MANAGEMENT LIMITED Director 2015-07-21 CURRENT 1994-12-08 Active
JOHN NORMAN BARRETT TWINSOURCE LIMITED Director 2012-12-31 CURRENT 2002-12-31 Dissolved 2016-02-16
ANGELA MARY TOWNSHEND THE AMMERDOWN CENTRE Director 2014-05-12 CURRENT 1992-02-10 Active

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
2024-07-02CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2023-12-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-13AP01DIRECTOR APPOINTED MRS HAZEL VALERIE HICKSON
2023-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-05AP01DIRECTOR APPOINTED REVEREND HELEN ALEXANDER
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARION ANN HALE
2022-11-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUNRO
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MRS REBECCA JANE CHATFIELD
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AP01DIRECTOR APPOINTED MR GEORGE MITCHELL
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MCGOVERN
2017-07-14PSC08Notification of a person with significant control statement
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED REV CANON ANGELA MARY TOWNSHEND
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29AP01DIRECTOR APPOINTED DR JOHN ALLISON
2014-09-29AP01DIRECTOR APPOINTED MRS MARION HALE
2014-09-29AP01DIRECTOR APPOINTED MRS ANN BOYD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART MAWDITT
2014-07-08AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BUTLER
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BUTLER
2013-10-11AP01DIRECTOR APPOINTED MR ROBERT STUART MAWDITT
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MR MIKE BUTLER
2013-07-10AR0123/06/13 NO MEMBER LIST
2012-10-10AP01DIRECTOR APPOINTED REV JAMES LYNCH WILSON
2012-10-09AP01DIRECTOR APPOINTED REV HELEN ALEXANDER
2012-10-09AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2012-10-09AP01DIRECTOR APPOINTED REV JOHN MUNRO
2012-10-09AP01DIRECTOR APPOINTED MRS RACHEL MCGOVERN
2012-09-04AA31/12/11 TOTAL EXEMPTION FULL
2012-07-12AR0123/06/12 NO MEMBER LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 2 GAR STREET WINCHESTER HAMPSHIRE SO23 8GQ UNITED KINGDOM
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 8 KINGSMEAD ROAD NORTH PRENTON MERSEYSIDE CH43 6TB
2012-01-27AP03SECRETARY APPOINTED DR JOHN NORMAN BARRETT
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY EDWARD KIRKE
2011-08-19AA31/12/10 TOTAL EXEMPTION FULL
2011-07-14AR0123/06/11 NO MEMBER LIST
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD KIRKE / 14/07/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SKEATES
2011-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-01MEM/ARTSARTICLES OF ASSOCIATION
2011-06-01MEM/ARTSARTICLES OF ASSOCIATION
2011-06-01RES01ALTER ARTICLES 11/04/2011
2011-06-01RES01ADOPT ARTICLES 11/04/2011
2011-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-21AR0123/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANE THOMPSON / 23/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HENRY SKEATES / 23/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN NORMAN BARRETT / 23/06/2010
2010-07-08AA31/12/09 TOTAL EXEMPTION FULL
2009-09-01288aSECRETARY APPOINTED MR EDWARD KIRKE
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY JOHN BARRETT
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-08363aANNUAL RETURN MADE UP TO 23/06/09
2008-08-08AA31/12/07 TOTAL EXEMPTION FULL
2008-07-02363aANNUAL RETURN MADE UP TO 23/06/08
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED DOCTOR JANE THOMPSON
2008-04-09288aDIRECTOR APPOINTED MR TREVOR SKEATES
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARION HALE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR GERALD BRADLEY
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aANNUAL RETURN MADE UP TO 23/06/07
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: BRIDGE PASTORAL FOUNDATION 4 HANDSWORTH BUILDING QUEENS COLLEGE SOMERSET ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2QH
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363aANNUAL RETURN MADE UP TO 23/06/06
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sANNUAL RETURN MADE UP TO 23/06/05
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bSECRETARY RESIGNED
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sANNUAL RETURN MADE UP TO 23/06/04
2004-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

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 ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) 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 ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-03-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,100
Creditors Due Within One Year 2011-12-31 £ 10,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,228
Cash Bank In Hand 2011-12-31 £ 5,389
Current Assets 2012-12-31 £ 18,197
Current Assets 2011-12-31 £ 19,274
Debtors 2012-12-31 £ 2,999
Debtors 2011-12-31 £ 4,432
Shareholder Funds 2012-12-31 £ 17,095
Shareholder Funds 2011-12-31 £ 10,075
Stocks Inventory 2012-12-31 £ 8,970
Stocks Inventory 2011-12-31 £ 9,453
Tangible Fixed Assets 2011-12-31 £ 1,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE)
Trademarks
We have not found any records of ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE). 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 (85410 - Post-secondary non-tertiary education) as ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) 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 ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) 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 ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) 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.