Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AID TO THE CHURCH IN NEED (UNITED KINGDOM)
Company Information for

AID TO THE CHURCH IN NEED (UNITED KINGDOM)

12-14 BENHILL AVENUE, SUTTON, SURREY, SM1 4DA,
Company Registration Number
04747666
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aid To The Church In Need (united Kingdom)
AID TO THE CHURCH IN NEED (UNITED KINGDOM) was founded on 2003-04-29 and has its registered office in Surrey. The organisation's status is listed as "Active". Aid To The Church In Need (united Kingdom) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
AID TO THE CHURCH IN NEED (UNITED KINGDOM)
 
Legal Registered Office
12-14 BENHILL AVENUE
SUTTON
SURREY
SM1 4DA
Other companies in SM1
 
Charity Registration
Charity Number 1097984
Charity Address 12-14 BENHILL AVENUE, SUTTON, SURREY, SM1 4DA
Charter TO ADVANCE THE CHRISTIAN RELIGION BY SUPPORTING AND PROMOTING THE CHURCH, ESPECIALLY IN COUNTRIES WHERE CHRISTIANS ARE SUFFERING PERSECUTION OR DISCRIMINATION AND TO FURTHER THE OTHER CHARITABLE WORK OF THE CHURCH BY PROVIDING PRACTICAL ASSISTANCE AND PASTORAL CARE FOR PERSONS IN NEED, ESPECIALLY THOSE WHO ARE LIVING IN, OR ARE REFUGEES, FROM SUCH COUNTRIES.
Filing Information
Company Number 04747666
Company ID Number 04747666
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 05:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AID TO THE CHURCH IN NEED (UNITED KINGDOM)
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 AID TO THE CHURCH IN NEED (UNITED KINGDOM)

Current Directors
Officer Role Date Appointed
NEVILLE ST LEGER KYRKE-SMITH
Company Secretary 2003-04-29
DAVID PATRICK ALTON
Director 2014-04-29
TIMOTHY EDWARD CHURCH
Director 2017-01-31
PHILIPP VON HABSBURG LOTHRINGEN
Director 2003-07-02
GRAHAM STUART HUTTON
Director 2003-04-29
JOHN PAUL MARSDEN
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
LISA SIMPSON
Director 2005-07-14 2018-02-06
CHRISTOPHER TUCKWELL
Director 2015-07-28 2017-12-14
RONALD CUTHBERT JOHN CREIGHTON JOBE
Director 2003-04-29 2015-04-28
PAUL MORTON
Director 2009-01-27 2014-12-04
PETER SEFTON-WILLIAMS
Director 2003-04-29 2013-07-16
JOANNA MARGARET BOGLE
Director 2003-07-02 2013-04-23
JULIAN WILLIAM MARK CHADWICK
Director 2006-07-13 2013-02-06
RICHARD PATRICK JAQUES
Director 2012-04-24 2012-07-30
PIERS PAUL READ
Director 2003-04-29 2012-04-24
MARIA CARMELLA HAMBLEDEN
Director 2003-04-29 2005-12-31
RUPPRECHT LUDWIG FERDINAND ZU LOEWENSTEIN WERTHEM FREUDENBERG
Director 2003-04-29 2005-12-31
PATRICK ANTHONY FRANCIS HEREN
Director 2003-04-29 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE ST LEGER KYRKE-SMITH ACN TRADING LIMITED Company Secretary 1997-01-01 CURRENT 1997-01-01 Active
DAVID PATRICK ALTON THE CHRISTIAN HERITAGE CENTRE AT STONYHURST Director 2012-06-06 CURRENT 2012-06-06 Active
TIMOTHY EDWARD CHURCH TIEBE LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
TIMOTHY EDWARD CHURCH THE HALO TRUST Director 2016-06-10 CURRENT 1988-03-09 Active
TIMOTHY EDWARD CHURCH LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-03-09 CURRENT 2011-03-09 Liquidation
TIMOTHY EDWARD CHURCH LIMITED LIFE ASSETS MASTER LIMITED Director 2011-03-08 CURRENT 2011-03-08 Liquidation
TIMOTHY EDWARD CHURCH COMPASS MCSGI LIMITED Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2014-12-23
GRAHAM STUART HUTTON THE ORDERS OF ST. JOHN CARE TRUST Director 2015-11-11 CURRENT 1995-06-27 Active
GRAHAM STUART HUTTON THE CHRISTIAN HERITAGE CENTRE AT STONYHURST Director 2014-04-01 CURRENT 2012-06-06 Active
GRAHAM STUART HUTTON EDRINGTON HEATING LIMITED Director 2014-01-20 CURRENT 2013-12-16 Active
GRAHAM STUART HUTTON HELLESPONT HOLDINGS LIMITED Director 2013-11-04 CURRENT 2013-10-11 Liquidation
GRAHAM STUART HUTTON HUTTON COLLINS INVESTMENTS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2016-08-02
GRAHAM STUART HUTTON ACN TRADING LIMITED Director 2006-01-01 CURRENT 1997-01-01 Active
JOHN PAUL MARSDEN ACN TRADING LIMITED Director 2015-01-27 CURRENT 1997-01-01 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
2024-04-11Director's details changed for Mrs Tara Etabuno Henrietta Lajumoke on 2024-02-13
2024-03-18DIRECTOR APPOINTED MRS TARA ETABUNO HENRIETTA LAJUMOKE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART HUTTON
2023-07-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-25AP03Appointment of Dr Caroline Hull as company secretary on 2022-04-26
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM02Termination of appointment of Neville St Leger Kyrke-Smith on 2022-04-26
2022-01-13Director's details changed for Mr Patrick Anthony Francis Heren on 2021-10-25
2022-01-13CH01Director's details changed for Mr Patrick Anthony Francis Heren on 2021-10-25
2021-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR JUSTIN CHARLES WLADYSLAW MACIEJEWSKI
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE STUART
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-12AP01DIRECTOR APPOINTED MS PAULINE STUART
2019-05-20AP01DIRECTOR APPOINTED MS PAULINE AGNES STUART
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK ALTON
2019-01-11AP01DIRECTOR APPOINTED MR PATRICK ANTHONY FRANCIS HEREN
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA SIMPSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKWELL
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CHURCH
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED CANON CHRISTOPHER TUCKWELL
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CUTHBERT JOHN CREIGHTON JOBE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORTON
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12AP01DIRECTOR APPOINTED THE RT. HON PROFESSOR THE LORD ALTON OF LIVERPOOL DAVID PATRICK ALTON
2014-05-12AP01DIRECTOR APPOINTED MR JOHN PAUL MARSDEN
2014-05-07AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEFTON-WILLIAMS
2013-11-19RES01ADOPT ARTICLES 19/11/13
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0129/04/13 NO MEMBER LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEFTON-WILLIAMS / 02/01/2013
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOGLE
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / NEVILLE ST LEGER KYRKE-SMITH / 31/01/2013
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHADWICK
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP HABSBURG LOTHRINGEN / 24/01/2013
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEFTON-WILLIAMS / 24/08/2012
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAQUES
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0129/04/12 NO MEMBER LIST
2012-05-04AP01DIRECTOR APPOINTED MR RICHARD PATRICK JAQUES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERS READ
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0129/04/11 NO MEMBER LIST
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0129/04/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER PAUL MORTON / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA SIMPSON / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS PAUL READ / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP HABSBURG LOTHRINGEN / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RONALD CUTHBERT JOHN CREIGHTON JOBE / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM MARK CHADWICK / 29/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET BOGLE / 29/04/2010
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-08363aANNUAL RETURN MADE UP TO 29/04/09
2009-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-06RES01ALTER MEM AND ARTS 27/01/2009
2009-03-05288aDIRECTOR APPOINTED FATHER PAUL MORTON
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aANNUAL RETURN MADE UP TO 29/04/08
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2007-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 1 TIMES SQUARE SUTTON SURREY SM1 1LF
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sANNUAL RETURN MADE UP TO 29/04/07
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aANNUAL RETURN MADE UP TO 29/04/06
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-07-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 29/04/05
2004-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sANNUAL RETURN MADE UP TO 29/04/04
2004-02-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AID TO THE CHURCH IN NEED (UNITED KINGDOM) 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 AID TO THE CHURCH IN NEED (UNITED KINGDOM)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AID TO THE CHURCH IN NEED (UNITED KINGDOM) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AID TO THE CHURCH IN NEED (UNITED KINGDOM)

Intangible Assets
Patents
We have not found any records of AID TO THE CHURCH IN NEED (UNITED KINGDOM) registering or being granted any patents
Domain Names
We do not have the domain name information for AID TO THE CHURCH IN NEED (UNITED KINGDOM)
Trademarks
We have not found any records of AID TO THE CHURCH IN NEED (UNITED KINGDOM) registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ACN TRADING LIMITED 2009-08-05 Outstanding

We have found 1 mortgage charges which are owed to AID TO THE CHURCH IN NEED (UNITED KINGDOM)

Income
Government Income
We have not found government income sources for AID TO THE CHURCH IN NEED (UNITED KINGDOM). 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 (96090 - Other service activities n.e.c.) as AID TO THE CHURCH IN NEED (UNITED KINGDOM) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AID TO THE CHURCH IN NEED (UNITED KINGDOM) 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 AID TO THE CHURCH IN NEED (UNITED KINGDOM) 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 AID TO THE CHURCH IN NEED (UNITED KINGDOM) 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.