Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA CHURCH TRUST
Company Information for

ANGLIA CHURCH TRUST

ST ANDREWS CHURCH, MICKFIELD, STOWMARKET, SUFFOLK, IP14 5LF,
Company Registration Number
04514848
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Anglia Church Trust
ANGLIA CHURCH TRUST was founded on 2002-08-20 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Anglia Church Trust 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 MICRO ENTITY
Key Data
Company Name
ANGLIA CHURCH TRUST
 
Legal Registered Office
ST ANDREWS CHURCH
MICKFIELD
STOWMARKET
SUFFOLK
IP14 5LF
Other companies in IP14
 
Filing Information
Company Number 04514848
Company ID Number 04514848
Date formed 2002-08-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:30:29
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 ANGLIA CHURCH TRUST

Current Directors
Officer Role Date Appointed
LORRAINE FOULGER
Company Secretary 2011-06-20
BRIAN REDGERS
Director 2008-01-20
ROY WILLIAM TRICKER
Director 2013-02-24
MARK THORPE WRIGHT
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN FROST
Director 2005-04-15 2018-03-25
MURIEL PAGE
Director 2013-02-24 2018-03-25
MARTIN JOHN WILLSON
Director 2013-02-24 2018-03-25
VALERIE SANDERSON
Director 2011-06-20 2013-02-24
CAROLINE LUCY MURES
Director 2006-02-17 2011-06-20
JILLIAN PUMFREY
Director 2010-06-27 2011-06-20
FAITH SHONA WRIGHT
Director 2002-08-20 2011-06-20
FAITH SHONA WRIGHT
Company Secretary 2002-08-20 2011-06-12
MICHAEL JOHN HILL
Director 2006-08-08 2010-06-29
PHILIP THOMAS GRAY
Director 2002-10-11 2006-04-28
DAVID LEO RODERICK MCLEOD
Director 2002-10-11 2005-08-28
WILLIAM ROBERT CHARLES HANDLEY
Director 2002-08-20 2004-08-24
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-08-20 2002-08-20

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
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-06CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02Appointment of Mr Paul John Scotten as company secretary on 2022-08-21
2022-09-02Termination of appointment of Paul John Scotten on 2022-09-02
2022-09-02DIRECTOR APPOINTED MR PAUL JOHN SCOTTEN
2022-09-02AP01DIRECTOR APPOINTED MR PAUL JOHN SCOTTEN
2022-09-02AP01DIRECTOR APPOINTED MR PAUL JOHN SCOTTEN
2022-09-02TM02Termination of appointment of Paul John Scotten on 2022-09-02
2022-09-02AP03Appointment of Mr Paul John Scotten as company secretary on 2022-08-21
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-14DISS40Compulsory strike-off action has been discontinued
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-10-28TM02Termination of appointment of Foulger Lorraine on 2019-10-18
2019-10-28AP03Appointment of Ms Anna Ardley as company secretary on 2019-10-18
2019-08-11AP01DIRECTOR APPOINTED RICHARD HAWKES
2018-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE FOULGER on 2018-08-28
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLSON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL PAGE
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-11AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN REDGERS / 30/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FROST / 30/08/2013
2013-08-28AP01DIRECTOR APPOINTED MR ROY WILLIAM TRICKER
2013-06-20AP01DIRECTOR APPOINTED MRS MURIEL PAGE
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AP01DIRECTOR APPOINTED MR MARTIN JOHN WILLSON
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SANDERSON
2012-09-12AR0120/08/12 ANNUAL RETURN FULL LIST
2012-09-12CH01Director's details changed for Mrs Valerie Sanderson on 2012-04-24
2012-05-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-04AR0120/08/11 NO MEMBER LIST
2011-09-04AP03SECRETARY APPOINTED MRS LORRAINE FOULGER
2011-09-04AP01DIRECTOR APPOINTED MRS VALERIE SANDERSON
2011-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THORPE WRIGHT / 01/08/2011
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FAITH WRIGHT
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN PUMFREY
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURES
2011-09-04TM02APPOINTMENT TERMINATED, SECRETARY FAITH WRIGHT
2011-04-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0120/08/10 NO MEMBER LIST
2010-08-24AP01DIRECTOR APPOINTED MRS JILLIAN PUMFREY
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THORPE WRIGHT / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAITH SHONA WRIGHT / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN REDGERS / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LUCY MURES / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FROST / 20/08/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2010-02-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aANNUAL RETURN MADE UP TO 20/08/09
2009-03-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-22363aANNUAL RETURN MADE UP TO 20/08/08
2008-06-10288aDIRECTOR APPOINTED REV BRIAN REDGERS
2008-03-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-07363sANNUAL RETURN MADE UP TO 20/08/07
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-20288aNEW DIRECTOR APPOINTED
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-08363sANNUAL RETURN MADE UP TO 20/08/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 10 MONTGOMERY COTTAGES MICKFIELD STOWMARKET IP14 5LS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02363aANNUAL RETURN MADE UP TO 20/08/05
2005-09-02288bDIRECTOR RESIGNED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sANNUAL RETURN MADE UP TO 20/08/04
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/03
2003-09-10363sANNUAL RETURN MADE UP TO 20/08/03
2003-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2002-08-30288bSECRETARY RESIGNED
2002-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ANGLIA CHURCH TRUST 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 ANGLIA CHURCH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIA CHURCH TRUST 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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ANGLIA CHURCH TRUST

Intangible Assets
Patents
We have not found any records of ANGLIA CHURCH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA CHURCH TRUST
Trademarks
We have not found any records of ANGLIA CHURCH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA CHURCH TRUST. 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 ANGLIA CHURCH TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA CHURCH TRUST 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 ANGLIA CHURCH TRUST 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 ANGLIA CHURCH TRUST 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 IP14 5LF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1