SPURGEON'S COLLEGE

Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 044181510009 in full

View Document

15/07/2515 July 2025 NewAppointment of Rev Helen Stokley as a director on 2025-07-10

View Document

05/06/255 June 2025 NewTermination of appointment of Steve Brady as a director on 2025-06-04

View Document

04/06/254 June 2025 NewTermination of appointment of Stephen John Derbyshire as a director on 2025-06-03

View Document

04/06/254 June 2025 NewTermination of appointment of Charlotte Elizabeth Kirby Thomson as a director on 2025-05-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

27/03/2527 March 2025 Appointment of Rev Dr Steve Brady as a director on 2025-01-27

View Document

26/03/2526 March 2025 Appointment of Mr Stephen John Derbyshire as a director on 2025-01-27

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2024-07-31

View Document

25/11/2425 November 2024 Termination of appointment of Leslie Colin Ebdon as a director on 2024-11-22

View Document

19/11/2419 November 2024 Registration of charge 044181510010, created on 2024-11-15

View Document

19/11/2419 November 2024 Termination of appointment of Joanne Louise Gale as a director on 2024-11-18

View Document

16/07/2416 July 2024 Termination of appointment of David James Locke as a director on 2024-07-15

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-07-31

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-07-31

View Document

19/10/2219 October 2022 Registration of charge 044181510009, created on 2022-10-18

View Document

18/10/2218 October 2022 Satisfaction of charge 044181510004 in full

View Document

11/05/2211 May 2022 Registration of charge 044181510007, created on 2022-05-09

View Document

17/02/2217 February 2022 Registration of charge 044181510006, created on 2022-02-10

View Document

17/02/2217 February 2022 Satisfaction of charge 044181510005 in full

View Document

16/12/2116 December 2021 Termination of appointment of Genelle Alison Aldred as a director on 2021-12-16

View Document

24/07/2024 July 2020 CURRSHO FROM 31/08/2020 TO 31/07/2020

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOODS

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY BRADLEY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHANDLER

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044181510003

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044181510002

View Document

08/10/198 October 2019 DIRECTOR APPOINTED PROFFESSOR SIR LESLIE COLIN EBDON

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044181510004

View Document

07/10/197 October 2019 DIRECTOR APPOINTED REV DAVID GERARD KERRIGAN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA MURRAY

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KERRIGAN

View Document

02/07/192 July 2019 ADOPT ARTICLES 22/05/2019

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044181510003

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044181510002

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

07/04/197 April 2019 DIRECTOR APPOINTED REVD JONATHAN PAGE EDWARDS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR NEIL ANTHONY SHERRINGHAM

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZIE LEVESON

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044181510001

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR HILLARY NYIKA

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED PROF SALLY ANN BRADLEY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF PETER MORDEN AS A PSC

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE GALE

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED REV PROF PHILIP JOHN MCCORMACK

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCILROY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR CALVIN SAMUEL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR EDWARD WOODS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER STANDING

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS ANGELA MARGARY MURRAY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD VESEY

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/05/1612 May 2016 16/04/16 NO MEMBER LIST

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLCHORN

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COFFEY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANDREWS

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED REV STUART WILLIAM DAVISON

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/05/1512 May 2015 16/04/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR APPOINTED REV DR HILLARY NYIKA

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR RICHARD ANDREW VESEY

View Document

02/12/142 December 2014 DIRECTOR APPOINTED REV GEOFFREY EDWARD ANDREWS

View Document

02/12/142 December 2014 DIRECTOR APPOINTED REVD DR ROGER CHARLES STANDING

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS AMANDA CHRISTINE ALLCHORN

View Document

10/05/1410 May 2014 16/04/14 NO MEMBER LIST

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KING

View Document

08/04/148 April 2014 DIRECTOR APPOINTED REV DAVID GERARD KERRIGAN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS SUZIE LEVESON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLACHLAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DORE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SAUNDERS

View Document

08/01/148 January 2014 SECRETARY APPOINTED MRS HELEN MAY STOKLEY

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

24/06/1324 June 2013 16/04/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR DAVID JOHN JONES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWES

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/08/128 August 2012 ALTER ARTICLES 22/03/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW GILBERT

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES KING

View Document

09/05/129 May 2012 16/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

08/05/128 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT AMESS

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BROCKBANK

View Document

02/02/122 February 2012 SECRETARY APPOINTED MR ANDREW GILBERT

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DR CALVIN TIMOTHY SAMUEL

View Document

06/05/116 May 2011 16/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DR DAVID HALLIDAY MCILROY

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID ROY COFFEY / 28/06/2010

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOOK

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA APPIAGYEI

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 16/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL GORING WRIGHT / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MERCY APPIAGYEI / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE CHANDLER / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID KENNEDY MCLACHLAN / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS SARAH BRIDGET KING

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID ROY COFFEY / 04/01/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DORE / 01/04/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MR ANDREW NEIL BROCKBANK

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR ROGER MARTIN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL SCOTT EVANS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED REV DAVID KENNEDY MCLACHLAN

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY THOMAS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED CYNTHIA APPIAGYEI

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DOTHA BLACKWOOD

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 MEMORANDUM OF ASSOCIATION

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

16/04/0216 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company