Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)
Company Information for

CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)

17 SPRINGFIELD PARK, ALNWICK, NE66 2NH,
Company Registration Number
01389165
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Congregational Memorial Hall Trust (1978) Limited(the)
CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) was founded on 1978-09-15 and has its registered office in Alnwick. The organisation's status is listed as "Active". Congregational Memorial Hall Trust (1978) Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)
 
Legal Registered Office
17 SPRINGFIELD PARK
ALNWICK
NE66 2NH
Other companies in CM22
 
Charity Registration
Charity Number 260601
Charity Address ROSE COTTAGE, THE HEATH, HATFIELD HEATH, BISHOP'S STORTFORD, CM22 7AB
Charter FUNDING OF CHRISTIAN ACTIVITIES AND MAINTAINING THE CONGREGATIONAL LIBRARY.
Filing Information
Company Number 01389165
Company ID Number 01389165
Date formed 1978-09-15
Country ENGLAND
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 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:11:31
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.

Company Officers of CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)

Current Directors
Officer Role Date Appointed
WILLIAM DUNCAN
Company Secretary 2017-09-21
BARBARA JEAN BRIDGES
Director 2015-02-05
BILL CALDER
Director 2016-09-22
CHRISTOPHER JOHN DAMP
Director 2001-05-02
JOHN GEORGE ELLIS
Director 2015-02-05
GWYNNE MARTIN EVANS
Director 2008-09-30
SIMON FAIRNINGTON
Director 2015-09-24
DIGBY LAWSON JAMES
Director 2006-02-09
MARGARET ANNE MORRIS
Director 2012-09-29
MARGARET MARY THOMPSON
Director 2010-09-23
DEREK MALCOLM WALES
Director 2008-01-24
BRIAN JOHN WOODHALL
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ROY LAWRANCE
Company Secretary 2000-09-01 2017-09-21
MICHAEL JOHN PLANT
Director 2003-05-22 2016-09-22
NOEL HARTLEY OLDHAM
Director 2001-05-02 2015-09-24
MICHAEL HEANEY
Director 2001-05-02 2014-05-31
FELICITY CLEAVES
Director 2003-05-22 2010-02-25
ELAINE HILDA KAYE
Director 2004-08-07 2010-02-25
EDWARD STANLEY GUEST
Director 1991-04-05 2008-01-24
PETER CREFFIELD JUPP
Director 1999-04-20 2008-01-24
STANLEY CLIFFORD HASKEW
Director 2001-05-02 2005-10-28
PETER GRIMSHAW
Director 2001-05-02 2005-09-15
DAVID ROBERT HANNEN
Director 2001-05-02 2003-11-26
ANDREA ADAMS
Director 2001-05-02 2003-05-22
ROBERT VICTOR FOX
Director 2001-05-02 2003-02-26
GRAHAM MICHAEL ADAMS
Director 1994-04-19 2001-05-02
MAURICE JAMES HUSSELBEE
Director 1991-04-05 2001-05-02
JOHN DEREK PARKER
Director 1998-04-21 2001-05-02
BERNARD JOHN REEVE
Company Secretary 1991-04-05 2000-09-01
BRIAN RESTALL DUPONT
Director 1991-04-05 2000-04-11
ARTHUR GEORGE SMITH
Director 1994-04-19 2000-04-11
GEOFFREY WILLIAM SATCHELL
Director 1991-04-05 1999-04-19
ALISTAIR KELLAS BLACK
Director 1994-04-19 1995-05-17
FREDERICK HOWARD BROOMAN
Director 1991-04-05 1993-11-19
JOHN ALAN CUMMING
Director 1991-04-05 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE ELLIS ALLIANCE HOUSE FOUNDATION Director 2013-11-06 CURRENT 1942-02-23 Active
JOHN GEORGE ELLIS SHRUBLANDS COURT (TONBRIDGE) LIMITED Director 1991-01-16 CURRENT 1973-09-19 Active
GWYNNE MARTIN EVANS CHRISTIAN CAMPS IN WALES LIMITED Director 1999-12-29 CURRENT 1999-12-29 Active
SIMON FAIRNINGTON URC THAMES NORTH TRUST Director 2007-09-15 CURRENT 1902-11-15 Active
MARGARET ANNE MORRIS A.B.L.E. FELIXSTOWE COMMUNITY INTEREST COMPANY Director 2017-07-04 CURRENT 2011-12-09 Active - Proposal to Strike off
MARGARET MARY THOMPSON UNITED REFORMED CHURCH TRUST Director 2014-09-24 CURRENT 1914-05-20 Active
DEREK MALCOLM WALES THE UNITED REFORMED CHURCH MINISTERS' PENSION TRUST LIMITED Director 2014-03-19 CURRENT 1993-05-25 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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07APPOINTMENT TERMINATED, DIRECTOR SIMON FAIRNINGTON
2023-04-07CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED REVD JULIAN JAMES MACRO
2022-08-08AP01DIRECTOR APPOINTED REVD JULIAN JAMES MACRO
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED MRS SUSAN MARGARET AUSTIN
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE MORRIS
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 2 Foxwood Walk Wetherby LS22 7XS England
2020-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DUNCAN on 2020-02-07
2019-12-05AP01DIRECTOR APPOINTED REV MELANIE SMITH
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DUNCAN on 2019-07-25
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 21 North Grove Mount Wetherby LS22 7GD England
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN WOODHALL
2018-11-13AP01DIRECTOR APPOINTED REV THOMAS BRAND
2018-11-12AP01DIRECTOR APPOINTED MR PHILIP BONNIER
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BILL CALDER
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STACY
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STACY
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Rose Cottage Pond Lane Hatfield Heath Nr Bishops Stortford Herts CM22 7AB
2017-10-13AP03Appointment of Mr William Duncan as company secretary on 2017-09-21
2017-10-13TM02Termination of appointment of Maurice Roy Lawrance on 2017-09-21
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED REV BILL CALDER
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PLANT
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-21AP01DIRECTOR APPOINTED MR SIMON FAIRNINGTON
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HARTLEY OLDHAM
2015-04-13AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED REVD BARBARA JEAN BRIDGES
2015-03-23AP01DIRECTOR APPOINTED MR JOHN GEORGE ELLIS
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEANEY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-05-20MEM/ARTSARTICLES OF ASSOCIATION
2014-05-20RES01ALTER ARTICLES 26/03/2014
2014-04-07AR0105/04/14 NO MEMBER LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE MORRIS / 29/09/2012
2013-04-09AR0105/04/13 NO MEMBER LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL JOHN PLANT / 30/06/2012
2013-01-18AP01DIRECTOR APPOINTED MRS MARGARET ANNE MORRIS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WORICKER
2012-04-27AR0105/04/12 NO MEMBER LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL JOHN PLANT / 01/07/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0105/04/11 NO MEMBER LIST
2010-10-07AP01DIRECTOR APPOINTED MARGARET MARY THOMPSON
2010-10-07AP01DIRECTOR APPOINTED ADAM WORICKER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0105/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JOHN WOODHALL / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DEREK WALES / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDBY THOMPSON / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL JOHN PLANT / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL HARTLEY OLDHAM / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIGBY LAWSON JAMES / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER JOHN DAMP / 01/01/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAYE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY CLEAVES
2009-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-28RES01ALTER MEMORANDUM
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aANNUAL RETURN MADE UP TO 05/04/09
2008-10-20288aDIRECTOR APPOINTED REVD GWYNNE MARTIN EVANS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07363aANNUAL RETURN MADE UP TO 05/04/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR PETER JUPP
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 71 LINCOLNS INN FIELDS LONDON WC2A 3JF
2007-05-11363aANNUAL RETURN MADE UP TO 05/04/07
2006-10-18288aNEW DIRECTOR APPOINTED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aANNUAL RETURN MADE UP TO 05/04/06
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sANNUAL RETURN MADE UP TO 05/04/05
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sANNUAL RETURN MADE UP TO 05/04/04
2004-05-12288bDIRECTOR RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONGREGATIONAL MEMORIAL HALL TRUST (1978) 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 CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation 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 CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)
Trademarks
We have not found any records of CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONGREGATIONAL MEMORIAL HALL TRUST (1978) 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 (88990 - Other social work activities without accommodation n.e.c.) as CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CONGREGATIONAL MEMORIAL HALL TRUST (1978) 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 CONGREGATIONAL MEMORIAL HALL TRUST (1978) 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 CONGREGATIONAL MEMORIAL HALL TRUST (1978) 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.
    Other companies at postcode NE66 2NH