THE ANGLICAN CENTRE IN ROME

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Bishop Anthony Poggo as a director on 2023-11-11

View Document

26/09/2426 September 2024 Appointment of Ms Margaret Anne Swinson as a director on 2024-04-27

View Document

26/09/2426 September 2024 Appointment of Ms Suk Yee (Angel) Hon as a director on 2023-04-06

View Document

26/09/2426 September 2024 Termination of appointment of Anthony Noel Briggle as a director on 2024-04-27

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

20/06/2420 June 2024 Termination of appointment of David Hamid as a director on 2024-04-27

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Martin Stanley Harrison Macdonald as a director on 2022-04-24

View Document

23/06/2323 June 2023 Appointment of Christopher Scott Wells as a director on 2022-11-01

View Document

23/06/2323 June 2023 Appointment of Christopher Scott Wells as a secretary on 2022-11-01

View Document

23/06/2323 June 2023 Termination of appointment of Josiah Atkins Idowu-Fearon as a director on 2022-11-01

View Document

23/06/2323 June 2023 Termination of appointment of William Jonathan Adam as a secretary on 2022-11-01

View Document

23/06/2323 June 2023 Termination of appointment of Paul Kwong as a director on 2022-11-01

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Wayne Michael Wentz as a director on 2021-11-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 ADOPT ARTICLES 30/04/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ISABELLE HAMLEY

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN MACDONALD

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MR DAVID JOHN WHITE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MOST REVEREND DOCTOR PHILIP LESLIE FREIER

View Document

07/05/197 May 2019 SAIL ADDRESS CHANGED FROM: 19 ARTERBERRY ROAD LONDON SW20 8AF UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR APPOINTED THE RIGHT REVD MICHAEL BURROWS

View Document

03/05/193 May 2019 SECRETARY APPOINTED REVD MARTIN STANLEY HARRISON MACDONALD

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOXON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLATTEN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GIBAUT

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED THE REVD CANON DR JOHN ST HELIER GIBAUT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLS

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED THE MOST REVD SIR DAVID JOHN MOXON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED THE REVD ISABELLE MARYVONNE HAMLEY

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD NTAHOTURI

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR BOLLY LAPOK

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE WELLS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED THE REVEREND PAUL KWONG

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 23/04/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR JOANNE CALADINE BAILEY WELLS / 01/01/2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED THE MOST REVD JOSIAH ATKINS IDOWU-FEARON

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/08/1528 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REV CANON KURT H DUNKLE / 01/09/2014

View Document

27/04/1527 April 2015 23/04/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RT REVD STEPHEN GEORGE PLATTEN / 01/07/2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED REVEREND MARTIN STANLEY HARRISON MACDONALD

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH KEARON

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLS

View Document

11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODALL

View Document

20/05/1420 May 2014 23/04/14 NO MEMBER LIST

View Document

05/03/145 March 2014 DIRECTOR APPOINTED REVEREND DOCTOR JOANNE CALADINE BAILEY WELLS

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED THE RT REVD DAVID HAMID

View Document

05/06/135 June 2013 23/04/13 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MOXON

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED RIGHT REVEREND CATHERINE WAYNICK

View Document

05/12/125 December 2012 DIRECTOR APPOINTED ARCHBISHOP BOLLY ANAK LAPOK

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARY REATH

View Document

05/12/125 December 2012 ALTER ARTICLES 15/11/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED THE REV CANON KURT H DUNKLE

View Document

05/12/125 December 2012 ARTICLES OF ASSOCIATION

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES JENKINS

View Document

14/05/1214 May 2012 23/04/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM ST ANDREW'S HOUSE 16 TAVISTOCK CRESCENT LONDON W11 1AP

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED THE MOST REVD BERNARD NTAHOTURI

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 23/04/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED THE MOST REVEREND DAVID JOHN MOXON

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED THE RT REVD CHARLES EDWARD JENKINS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR FUNG WONG

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BREIDENTHAL

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARNLEY

View Document

21/05/1021 May 2010 23/04/10 NO MEMBER LIST

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW NORMAN

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARNLEY / 21/05/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED THE REVD CANON JONATHAN MICHAEL GOODALL

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM ST ANDREW'S HOUSE TAVISTOCK CRESCENT LONDON W11 1AP

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

12/07/0012 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 23/04/98

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 23/04/97

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 23/04/96

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 23/04/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 ANNUAL RETURN MADE UP TO 23/04/94

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 ANNUAL RETURN MADE UP TO 19/04/93

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 23/04/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 35 GREAT PETER STREET LONDON SW1P 3LR

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 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