PARISH GIVING SCHEME

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Toby Ketley as a director on 2025-06-20

View Document

25/07/2525 July 2025 NewAppointment of Mr Andy Leonard Wynter as a director on 2025-06-20

View Document

15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/01/2530 January 2025 Appointment of Gabrielle Jayne Parikh as a director on 2024-09-09

View Document

29/01/2529 January 2025 Termination of appointment of Theo Platt as a director on 2024-12-31

View Document

29/01/2529 January 2025 Termination of appointment of Rebecca Joy Evans as a director on 2024-12-31

View Document

02/09/242 September 2024 Appointment of Fraser Mcnish as a director on 2024-08-14

View Document

02/09/242 September 2024 Termination of appointment of Fraser Mcnish as a director on 2024-08-14

View Document

02/09/242 September 2024 Appointment of Mr Fraser Mcnish as a director on 2024-08-14

View Document

05/06/245 June 2024 Registered office address changed from Church House Great Smith Street London SW1P 3AZ to 76 Kingsholm Road Gloucester GL1 3BD on 2024-06-05

View Document

09/04/249 April 2024 Termination of appointment of Terence Willis as a director on 2024-03-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Terence Willis as a director on 2024-01-01

View Document

01/02/241 February 2024 Registered office address changed from 76 Kingsholm Road Gloucester GL1 3BD England to Church House Great Smith Street London SW1P 3AZ on 2024-02-01

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

14/01/2414 January 2024 Appointment of Jonathan Paul De Bernhardt Wood as a director on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Rosemary Jane Slater-Carr as a director on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Mr David Peter White as a director on 2024-01-01

View Document

11/01/2411 January 2024 Withdrawal of a person with significant control statement on 2024-01-11

View Document

11/01/2411 January 2024 Notification of Church of England Central Services as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Kevin Shaun Grumball as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of David Martin Brooke as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Adrian Philip Beney as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Sammi Tooze as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Mike John Eastwood as a director on 2023-12-31

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Victoria Louise James as a director on 2021-11-25

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

04/02/154 February 2015 31/01/15 NO MEMBER LIST

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR GORDON RANDALL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR JOHN PHILIP HARRY PRESTON

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NEIL ANDREW WILLIAMS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS HELEN RICHARDSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN ANDREW SHERLOCK

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED THE RIGHT REVD MICHAEL FRANCIS PERHAM

View Document

07/04/147 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1417 March 2014 ADOPT ARTICLES 07/03/2014

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED PARISH GIVING SCHEME LIMITED
CERTIFICATE ISSUED ON 13/03/14

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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