Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHES VISITOR AND TOURISM ASSOCIATION
Company Information for

CHURCHES VISITOR AND TOURISM ASSOCIATION

10 AYLETTS, BROOMFIELD, CHELMSFORD, CM1 7LE,
Company Registration Number
04536442
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Churches Visitor And Tourism Association
CHURCHES VISITOR AND TOURISM ASSOCIATION was founded on 2002-09-16 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Churches Visitor And Tourism Association 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
CHURCHES VISITOR AND TOURISM ASSOCIATION
 
Legal Registered Office
10 AYLETTS
BROOMFIELD
CHELMSFORD
CM1 7LE
Other companies in CM2
 
Previous Names
CHURCHES TOURISM ASSOCIATION05/12/2013
Charity Registration
Charity Number 1101254
Charity Address BRICK KILN COTTAGE, THE AVENUE, HERRIARD, BASINGSTOKE, RG25 2PR
Charter TO PROMOTEAMONG CHURCHES AND OTHERS THE NEED TO PROMOTE TOURISTS AND TO EDUCATE CHURCHES AND OTHERS ABOUT THE BENEFITS TO INDIVIDUALS AND COMMUNITIES THAT CAN ARISE FROM SUCH A WELCOME.
Filing Information
Company Number 04536442
Company ID Number 04536442
Date formed 2002-09-16
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 30/06/2023
Account next due 31/03/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHES VISITOR AND TOURISM ASSOCIATION
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 CHURCHES VISITOR AND TOURISM ASSOCIATION

Current Directors
Officer Role Date Appointed
ALLAN BARTON
Director 2016-10-22
JOHN FRANK BEAL
Director 2012-11-20
JOHN DUNCAN BROWN
Director 2004-11-23
LESLEY SHELAH CHILDS
Director 2014-10-11
SARAH CROSSLAND
Director 2014-10-11
DAVID JAMES GAMBIER
Director 2012-11-20
JOANNE MARGRIET HIBBARD
Director 2009-11-04
VALERIE JENKINS
Director 2014-10-11
SUSAN JOYCE LUCAS
Director 2017-10-14
PHILIP GEOFFREY FRANK NORWOOD
Director 2005-11-22
REBECCA PAYNE
Director 2014-10-11
IAN SIMPSON
Director 2015-11-14
RICHARD TULLOCH
Director 2017-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY OSBORNE MARSHALL
Director 2005-11-22 2017-10-14
LOUISE ANN HAMPSON
Director 2012-11-20 2015-11-14
ANNI PATRICIA HOLDEN
Director 2014-10-11 2015-10-22
NICHOLAS JOHN DENISON
Director 2010-11-16 2014-10-11
RICHARD ILLIDGE
Director 2014-10-11 2014-10-11
JENNIFER MARY CARPENTER
Director 2004-11-12 2013-10-23
ANDREW EOIN DUFF
Director 2005-11-22 2013-10-23
STUART QUENTIN POPPLE
Director 2010-11-16 2013-10-23
COLIN LUNDIE SHEARER
Company Secretary 2005-05-25 2011-11-03
COLIN LUNDIE SHEARER
Director 2004-11-23 2011-11-03
DAVID JOHN BAVERSTOCK LONG
Director 2006-04-03 2011-10-17
KAY CATHERINE SHEILA HILARY LINNELL
Director 2005-11-22 2010-11-16
DEREK MORGAN SEBER
Director 2004-11-23 2010-04-11
KEITH CHEETHAM
Director 2004-11-23 2009-11-04
SAMUEL KENNEDY
Director 2005-11-22 2008-04-04
ZOE KEMP
Director 2005-11-22 2007-06-04
DAVID JOHN FRIESNER
Director 2004-11-23 2007-03-02
ANDREW CRAIG HOWARD
Director 2002-09-16 2006-07-05
ROSEMARY WATTS
Company Secretary 2002-09-16 2005-05-25
LOUISE SAMOUELLE
Director 2002-09-16 2005-02-01
PAUL MAXWELL BOND
Director 2002-09-16 2004-11-23
JEREMY FLETCHER MARTINEAU
Director 2002-09-16 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANK BEAL HEALTHWATCH LEEDS COMMUNITY INTEREST COMPANY Director 2015-04-14 CURRENT 2015-04-14 Active
JOHN FRANK BEAL UK PUBLIC HEALTH ASSOCIATION Director 2009-10-02 CURRENT 1999-06-21 Dissolved 2015-12-29
JOHN FRANK BEAL THE BRITISH FLUORIDATION SOCIETY LIMITED Director 1991-11-30 CURRENT 1969-05-12 Active
JOHN DUNCAN BROWN FAITH BASED REGENERATION NETWORK UK Director 2012-04-19 CURRENT 2004-01-28 Dissolved 2016-05-24
JOHN DUNCAN BROWN VISITING SACRED SITES LIMITED Director 2010-01-01 CURRENT 2008-07-16 Active - Proposal to Strike off
LESLEY SHELAH CHILDS THE LIFETRAIN TRUST Director 2013-11-11 CURRENT 1990-06-20 Active - Proposal to Strike off
DAVID JAMES GAMBIER WORLD OF EXPERIENCE TOURS LTD Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-01-31
DAVID JAMES GAMBIER GREAT EXPERIENCE TRAVEL LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
DAVID JAMES GAMBIER OG CONSULTANCY SERVICES LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active - Proposal to Strike off
SUSAN JOYCE LUCAS FELLOWSHIP HOUSE CHILDREN'S CENTRE Director 2016-12-01 CURRENT 2003-03-03 Active
KATHLEEN MARGARET ADDISON BAILBROOK LODGE HOTEL LLP Limited Liability Partnership (LLP) Designated Member 2004-07-06 - 2014-03-18 RESIGNED 2004-07-06 Active - Proposal to Strike off

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
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23APPOINTMENT TERMINATED, DIRECTOR LESLEY SHELAH CHILDS
2024-01-23APPOINTMENT TERMINATED, DIRECTOR VALERIE JENKINS
2024-01-23APPOINTMENT TERMINATED, DIRECTOR SUSAN JOYCE LUCAS
2024-01-23APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY FRANK NORWOOD
2024-01-23CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20DIRECTOR APPOINTED MR MATTHEW BETTS
2022-01-20DIRECTOR APPOINTED MR CHRISTOPHER PAUL CATLING
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 556 Galleywood Road Chelmsford CM2 8BX
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 10 Ayletts Broomfield Chelmsford CM1 7LE England
2022-01-20Director's details changed for Canon John Duncan Brown on 2021-12-16
2022-01-20CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-20CH01Director's details changed for Canon John Duncan Brown on 2021-12-16
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 556 Galleywood Road Chelmsford CM2 8BX
2022-01-20AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2021-07-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-06-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AP01DIRECTOR APPOINTED MRS EMMA CRITCHLEY
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-18CH01Director's details changed for Mr Ian Simpson on 2018-12-15
2019-01-18CH01Director's details changed for Mr Ian Simpson on 2018-12-15
2019-01-18AP01DIRECTOR APPOINTED THE REVEREND CLIVE DAVID DEVERELL
2019-01-18AP01DIRECTOR APPOINTED THE REVEREND CLIVE DAVID DEVERELL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BARTON
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BARTON
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AP01DIRECTOR APPOINTED MR. RICHARD TULLOCH
2018-01-12AP01DIRECTOR APPOINTED REVD. SUSAN JOYCE LUCAS
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR. RICHARD TULLOCH
2018-01-12AP01DIRECTOR APPOINTED REVD. SUSAN JOYCE LUCAS
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OSBORNE MARSHALL
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10AP01DIRECTOR APPOINTED REVEREND DR. ALLAN BARTON
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNI PATRICIA HOLDEN
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29CH01Director's details changed for Mr Ian Simpson on 2016-01-29
2016-01-08AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR IAN SIMPSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN HAMPSON
2015-11-23AP01DIRECTOR APPOINTED MS. ANNI PATRICIA HOLDEN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ILLIDGE
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR RICHARD ILLIDGE
2014-12-19AP01DIRECTOR APPOINTED MS SARAH CROSSLAND
2014-12-19AP01DIRECTOR APPOINTED MRS LESLEY SHELAH CHILDS
2014-12-19AP01DIRECTOR APPOINTED MS REBECCA PAYNE
2014-12-19AP01DIRECTOR APPOINTED MRS VALERIE JENKINS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENISON
2014-11-12AA30/06/14 TOTAL EXEMPTION FULL
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 210 A LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB
2014-06-04AA30/06/13 TOTAL EXEMPTION FULL
2013-12-05RES15CHANGE OF NAME 23/10/2013
2013-12-05CERTNMCOMPANY NAME CHANGED CHURCHES TOURISM ASSOCIATION CERTIFICATE ISSUED ON 05/12/13
2013-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05MISCNE01 FILED
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART POPPLE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFF
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARPENTER
2013-10-14AR0116/09/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MR DAVID JAMES GAMBIER
2013-10-14AP01DIRECTOR APPOINTED DR JOHN FRANK BEAL
2013-10-14AP01DIRECTOR APPOINTED MRS LOUISE ANN HAMPSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY THOMPSON
2013-04-04AA30/06/12 TOTAL EXEMPTION FULL
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 1 WEST SMITHFIELD LONDON EC1A 9EE
2012-11-30AR0116/09/12 NO MEMBER LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TINGATE
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHEARER
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY COLIN SHEARER
2012-03-23AA30/06/11 TOTAL EXEMPTION FULL
2011-10-14AR0116/09/11 NO MEMBER LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION FULL
2011-03-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DENISON
2011-02-01AP01DIRECTOR APPOINTED STUART QUENTIN POPPLE
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BRICK KILN COTTAGE AVENUE ROAD HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PR
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KAY LINNELL
2010-09-22AR0116/09/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV CANON PHILIP GEOFFREY FRANK NORWOOD / 16/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMPSON / 16/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EOIN DUFF / 16/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CARPENTER / 16/09/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SEBER
2010-01-21AA30/06/09 TOTAL EXEMPTION FULL
2009-12-14AP01DIRECTOR APPOINTED JOANNE MARGRIET HIBBARD
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHEETHAM
2009-10-29AR0116/09/09 NO MEMBER LIST
2008-12-16288aDIRECTOR APPOINTED ROY THOMPSON
2008-12-11AA30/06/08 TOTAL EXEMPTION FULL
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR IAN THOMAS
2008-09-17363aANNUAL RETURN MADE UP TO 16/09/08
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL KENNEDY
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-08288bDIRECTOR RESIGNED
2007-09-27363(288)DIRECTOR RESIGNED
2007-09-27363sANNUAL RETURN MADE UP TO 16/09/07
2007-09-13288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363sANNUAL RETURN MADE UP TO 16/09/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ARTHUR RANK CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LG
2006-04-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to CHURCHES VISITOR AND TOURISM ASSOCIATION 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 CHURCHES VISITOR AND TOURISM ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHES VISITOR AND TOURISM ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 CHURCHES VISITOR AND TOURISM ASSOCIATION

Intangible Assets
Patents
We have not found any records of CHURCHES VISITOR AND TOURISM ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHES VISITOR AND TOURISM ASSOCIATION
Trademarks
We have not found any records of CHURCHES VISITOR AND TOURISM ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHES VISITOR AND TOURISM ASSOCIATION. 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 (85520 - Cultural education) as CHURCHES VISITOR AND TOURISM ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHES VISITOR AND TOURISM ASSOCIATION 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 CHURCHES VISITOR AND TOURISM ASSOCIATION 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 CHURCHES VISITOR AND TOURISM ASSOCIATION 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.