Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
Company Information for

THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)

30 BUTE STREET, SHEFFIELD, S10 1UP,
Company Registration Number
02764183
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ecumenical Council For Corporate Responsibility (eccr)
THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) was founded on 1992-11-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". The Ecumenical Council For Corporate Responsibility (eccr) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
 
Legal Registered Office
30 BUTE STREET
SHEFFIELD
S10 1UP
Other companies in OX1
 
Previous Names
E.C.C.R.12/08/2010
Charity Registration
Charity Number 1139618
Charity Address
Charter
Filing Information
Company Number 02764183
Company ID Number 02764183
Date formed 1992-11-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)

Current Directors
Officer Role Date Appointed
PATRICK WILLIAM HYNES
Company Secretary 2012-12-06
LEE VINCENT COATES
Director 2000-11-30
MICHAEL DAVID DOE
Director 2011-05-12
VICTORIA ELIZABETH HOSKINS
Director 2016-05-12
STEPHEN LAWRENCE CHARD HUCKLESBY
Director 2003-11-13
MARANDA CECILIA NICOLLE
Director 2012-02-23
RAYMOND SEWANANDA SINGH
Director 2004-09-30
PETER JAMES SPEIRS
Director 2018-03-22
CHRISTOPHER DEREK STOCKWELL
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA MARGARET CLIFFORD
Director 2015-12-03 2017-05-11
IAN HALSTEAD
Director 2009-02-26 2014-12-11
VICTORIA HEATH
Director 2009-04-23 2014-12-11
PATRICK WILLIAM JAMES HYNES
Director 2009-11-20 2014-01-01
MARK CUMMING
Director 2008-06-19 2013-09-19
MATTHEW JOHN CROSSMAN
Director 2006-10-12 2012-12-06
DOYE TEIDO AGAMA
Director 2009-09-23 2011-11-17
GEORGE STANLEY LEE
Company Secretary 2007-02-01 2009-09-23
GEORGE STANLEY LEE
Director 2006-04-13 2009-09-23
BARBARA ANNE HAYES
Director 2000-11-30 2008-11-21
DENISE BOYLE
Director 2006-10-12 2008-02-15
DAVID THOMAS COOKE
Company Secretary 2003-03-20 2007-02-01
STEPHEN DAVID HAZLETT
Director 2006-02-16 2006-09-28
MICHAEL WYNDHAM GEORGE COLDHAM
Director 2003-09-18 2006-02-16
GRAHAM JOHN HARDWICK
Director 2002-11-14 2005-09-27
ANDREW WILLIAM BRADSTOCK
Director 2003-09-18 2004-09-30
SECRETARIAL LAW LIMITED
Company Secretary 1992-11-12 2003-03-20
DARRYLL JUNE CANDY
Director 1996-12-03 2001-07-01
PAUL GADSBY BRETT
Director 1998-11-18 2000-12-30
DAVID PETER HODGSON
Director 1996-12-03 2000-11-30
PETER BRAIN
Director 1997-07-02 2000-02-01
MARIA DINNENDAHL
Director 1998-11-18 1999-11-17
BRIGID CATHERINE BENSON
Director 1996-12-03 1998-11-18
LEE VINCENT COATES
Director 1996-12-03 1998-11-18
ANTHONY FINTON LOBO
Director 1992-11-12 1996-12-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-12 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE VINCENT COATES ETHICAL GIVING LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
LEE VINCENT COATES ETHICAL TRAINING COMPANY LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
LEE VINCENT COATES ETHICAL WEALTH MANAGEMENT LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
LEE VINCENT COATES ETHICAL INDEPENDENT ADVICE LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
LEE VINCENT COATES INDEPENDENT ETHICAL ADVICE LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active - Proposal to Strike off
LEE VINCENT COATES ETHICAL SCREENING LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
LEE VINCENT COATES ETHICAL INVESTORS LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES ETHICAL SCREENING SERVICES LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES ETHICAL INVESTORS GROUP LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
LEE VINCENT COATES THE ETHICAL INVESTMENT COMPANY LIMITED Director 1997-12-08 CURRENT 1997-12-08 Active
LEE VINCENT COATES ETHICAL INVESTORS (UK) LIMITED Director 1993-10-07 CURRENT 1993-09-28 Active
STEPHEN LAWRENCE CHARD HUCKLESBY CORD GLOBAL Director 2016-11-28 CURRENT 1998-05-18 Active
STEPHEN LAWRENCE CHARD HUCKLESBY THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED Director 2015-07-08 CURRENT 1965-09-20 Active
CHRISTOPHER DEREK STOCKWELL KINGHAM COTTAGES LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
CHRISTOPHER DEREK STOCKWELL BRADGLADE LIMITED Director 2009-06-04 CURRENT 1992-03-31 Active
CHRISTOPHER DEREK STOCKWELL BARRWAX LIMITED Director 2009-06-04 CURRENT 1992-09-18 Active
CHRISTOPHER DEREK STOCKWELL THE ORIGINAL LUSTY'S LLOYD LOOM COMPANY LIMITED Director 2009-06-04 CURRENT 1992-03-17 Active
CHRISTOPHER DEREK STOCKWELL LIFEHOMES INVESTMENTS LIMITED Director 2009-04-14 CURRENT 1989-05-10 Dissolved 2017-10-17
CHRISTOPHER DEREK STOCKWELL LIFEHOMES MANAGEMENT SERVICES LIMITED Director 2009-04-14 CURRENT 1989-09-15 Active - Proposal to Strike off
CHRISTOPHER DEREK STOCKWELL KINGHAM INVESTMENTS LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
CHRISTOPHER DEREK STOCKWELL LLOYD'S NAMES ASSOCIATION Director 1998-02-06 CURRENT 1997-12-12 Dissolved 2017-04-18

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
2024-01-23Amended account full exemption
2023-12-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Director's details changed for Ms Grace Bally-Balogun on 2023-12-05
2023-04-13DIRECTOR APPOINTED MR SIMEON JOSEPH MITCHELL
2023-04-13Director's details changed for Dr Andrew John Treharne on 2023-04-03
2023-04-11DIRECTOR APPOINTED MR JEROEN CHRISTOPHER BROMILOW
2023-04-11DIRECTOR APPOINTED MR AUSTIN MATTHEW RICHARDS
2023-02-28Director's details changed for The Rev'd Dr Simon Lloyd Cuff on 2023-02-27
2023-02-27Director's details changed for Ms Grace Bally-Balogun on 2023-02-27
2023-02-27Director's details changed for Revd David Arthur Haslam on 2023-02-27
2023-02-27Director's details changed for Rev Richard Miles Johnson on 2023-02-27
2023-02-27Director's details changed for Professor Geoffrey Alastair Moore on 2023-02-27
2023-02-27Director's details changed for Mrs Denise Elaine Wilkinson Wilkinson on 2023-02-27
2023-02-27Director's details changed for Dr Andrew John Treharne on 2023-02-27
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SPEIRS
2022-12-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-08Memorandum articles filed
2022-11-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-08RES01ADOPT ARTICLES 08/11/22
2022-11-08MEM/ARTSARTICLES OF ASSOCIATION
2022-09-09Second filing of director appointment of Dr Andrew John Treharne
2022-09-09RP04AP01Second filing of director appointment of Dr Andrew John Treharne
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DOREEN SCOTT
2022-06-07CH01Director's details changed for Ms Grace Alalade on 2022-02-09
2022-06-01AP01DIRECTOR APPOINTED DR ANDREW JOHN TREHARNE
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM C/O Uspg 5 Trinity Street London SE1 1DB England
2021-12-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARANDA CECILIA NICOLLE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE CHARD HUCKLESBY
2021-12-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND SEWANANDA SINGH
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK STOCKWELL
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARANDA CECILIA NICOLLE
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BRYANT ATKINSON
2021-03-18AP01DIRECTOR APPOINTED SUSAN LEES RICHARDSON
2020-12-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID DOE
2020-11-23CH01Director's details changed for Sister Margaret Doreen Scott on 2020-11-22
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED RT REVD RICHARD WILLIAM BRYANT ATKINSON
2020-10-01AP01DIRECTOR APPOINTED MS GRACE ALALADE
2020-06-17AP01DIRECTOR APPOINTED PROFESSOR GEOFFREY ALASTAIR MOORE
2019-12-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for The Rev'd Dr Simon Lloyd Cuff on 2019-10-25
2019-10-29AP01DIRECTOR APPOINTED REV RICHARD MILES JOHNSON
2019-10-17TM02Termination of appointment of Patrick William James Hynes on 2019-10-16
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE VINCENT COATES
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM C/O Uspg, Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom
2019-04-18AP01DIRECTOR APPOINTED REVD DAVID ARTHUR HASLAM
2019-03-27AP01DIRECTOR APPOINTED THE REV'D DR SIMON LLOYD CUFF
2019-02-15CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK WILLIAM HYNES on 2019-02-15
2018-12-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED DR MARGARET DOREEN SCOTT
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH HOSKINS
2018-11-19CH01Director's details changed for Mr Stephen Lawrence Chard Hucklesby on 2018-11-09
2018-04-27CH01Director's details changed for Rt Revd Michael David Doe on 2018-04-26
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WOOLLEY
2018-04-26AP01DIRECTOR APPOINTED PETER JAMES SPEIRS
2018-03-15CH01Director's details changed for Mr Lee Vincent Coates on 2017-07-01
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET OVERTON-BENGE
2017-11-22CH01Director's details changed for Revd Canon Angela Margaret Overton-Benge on 2017-11-20
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2017 FROM USPG, HARLING HOUSE GREAT SUFFOLK STREET LONDON SE1 0BS UNITED KINGDOM
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O UNITED SOCIETY - US 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARGARET CLIFFORD
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VINCENT COATES / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD RAYMOND SEWANANDA SINGH / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE CHARD HUCKLESBY / 01/03/2017
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD JOHN MASH
2016-12-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED REVD. WILLIAM EDWARD JOHN MASH
2016-11-20CH01Director's details changed for Mr Lee Vincent Coates on 2016-06-17
2016-11-20AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH HOSKINS
2016-02-15AP01DIRECTOR APPOINTED REVD DR PAULA MARGARET CLIFFORD
2016-02-12AP01DIRECTOR APPOINTED MS AMANDA JANE WOOLLEY
2015-12-22AA31/05/15 TOTAL EXEMPTION FULL
2015-12-08AR0112/11/15 NO MEMBER LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON ANGELA MARGARET OVERTON-BENGE / 01/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALSTEAD
2015-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2015 FROM C/O C/O THE UNITED SOCIETY (US) HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS ENGLAND
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE NORDEN
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD MICHAEL DAVID DOE / 14/11/2015
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK WILLIAM HYNES / 01/01/2015
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEATH
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET LYNCH
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NALLY
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OTIENO-NDALE
2015-02-22AA31/05/14 TOTAL EXEMPTION FULL
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM NEW ROAD BAPTIST CHURCH BONN SQUARE OXFORD OX1 1LQ
2014-12-01AR0112/11/14 NO MEMBER LIST
2014-09-12AP03SECRETARY APPOINTED PATRICK WILLIAM HYNES
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HYNES
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HEATH / 31/12/2010
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM JAMES HYNES / 13/12/2013
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-11AR0112/11/13 NO MEMBER LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM JAMES HYNES / 01/01/2013
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUMMING
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSMAN
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-15AR0112/11/12 NO MEMBER LIST
2012-03-29AP01DIRECTOR APPOINTED MRS MARANDA CECILIA NICOLLE
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE CHARD HUCKLESBY / 04/01/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HEATH / 04/01/2012
2012-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK STOCKWELL
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD MICHAEL DAVID ROE / 04/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CROSSMAN / 01/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOYE AGAMA
2011-12-06AR0112/11/11 NO MEMBER LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-02AP01DIRECTOR APPOINTED RT REVD MICHAEL DAVID ROE
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA WOODBRIDGE / 31/05/2011
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-04AR0112/11/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CROSSMAN / 13/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 2ND FLOOR 9 BONHILL STREET LONDON EC2A 4PE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHULD DE VERNY
2010-08-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-08-12CERTNMCOMPANY NAME CHANGED E.C.C.R. CERTIFICATE ISSUED ON 12/08/10
2010-07-09RES01ADOPT MEM AND ARTS 05/07/2010
2010-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-05-26RES15CHANGE OF NAME 14/05/2010
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CROSSMAN / 13/05/2010
2010-03-08AP01DIRECTOR APPOINTED MRS JANET MARY ROSEVEARE LYNCH
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09AP01DIRECTOR APPOINTED MR PATRICK WILLIAM JAMES HYNES
2009-11-25AR0112/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SR DAPHNE NORDEN / 24/11/2009
2009-11-24AP01DIRECTOR APPOINTED BISHOP DOYE TEIDO AGAMA
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA WOODBRIDGE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD RAYMOND SEWANANDA SINGH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DIETRICH SCHULD DE VERNY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANGELA MARGARET OVERTON-BENGE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DANIEL HARRISON OTIENO-NDALE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV FRANK NALLY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE CHARD HUCKLESBY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CROSSMAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HALSTEAD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUMMING / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CROSSMAN / 01/10/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEE
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEORGE LEE
2009-06-15288aDIRECTOR APPOINTED MS VICTORIA WOODBRIDGE
2009-03-25288aDIRECTOR APPOINTED MR IAN HALSTEAD
2009-03-25288aDIRECTOR APPOINTED MR DAVID DIETRICH SCHULD DE VERNY
2009-03-25288aDIRECTOR APPOINTED REVEREND ANGELA MARGARET OVERTON-BENGE
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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) 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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) registering or being granted any patents
Domain Names
We do not have the domain name information for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
Trademarks
We have not found any records of THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR). 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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) 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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) 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 THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) 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.