THE UNITED REFORMED CHURCH (EASTERN PROVINCE) TRUST

  • Company statusactive
  • Company No00101685
  • Age116 years 5 months Incorporated 22 February 1909
  • Officers9

Address

Eastern Synod Office, 36 Duxford Road, Whittlesford, Cambridge, CB22 4ND

THE UNITED REFORMED CHURCH (EASTERN PROVINCE) TRUST is an active company incorporated on 22 February 1909 and based in Whittlesford, Cambridge. The company was registered 116 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94910 Activities of religious organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Full

9 Months Ago on 02 Oct 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 11 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 07 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 07 Mar 2024

Accounts With Accounts Type Full

1 Year Ago on 16 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 13 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 09 Mar 2023

Accounts With Accounts Type Small

2 Years Ago on 03 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Mar 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 08 Dec 2021

Accounts With Accounts Type Small

3 Years Ago on 25 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 09 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 09 Mar 2021

Accounts With Accounts Type Small

4 Years Ago on 21 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 02 Mar 2020

Accounts With Accounts Type Small

5 Years Ago on 05 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 05 Mar 2019

Accounts With Accounts Type Small

6 Years Ago on 06 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 06 Mar 2018

Appoint Person Director Company With Name Date

7 Years Ago on 26 Jan 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 27 Nov 2017

Termination Secretary Company With Name Termination Date

7 Years Ago on 24 Nov 2017

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BIRD, David Johndirector Aug 195928 Feb 2023
EAST, Andrew Leonarddirector Jul 195707 Feb 2014
HEATHCOTE, Gilbertdirector Jul 194601 Jan 2017
MEARKLE, Rickey Lynn, Rev Drdirector Jul 195409 Mar 2024
MILLER, Ian Reiddirector Apr 194809 Mar 2024
NEVARD, Lythan Elizabeth, Reverenddirector Jun 196528 Feb 2024
PATTEN, Clifford Neildirector Jun 195130 Jan 2015
THOMPSON, David Michael, Professordirector Sep 194216 Feb 2007
TOLLINGTON, Janet Elizabeth, Reverenddirector Jul 195126 Jan 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.