ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED

  • Company statusactive
  • Company No01493109
  • Age45 years 3 months Incorporated 24 April 1980
  • Officers9

Address

22 Stocks Road, Aldbury, Tring, HP23 5RU, England

ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED is an active company incorporated on 24 April 1980 and based in Tring, England. The company was registered 45 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

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94910 Activities of religious organizations

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 14 Apr 2025

Appoint Person Director Company With Name Date

3 Months Ago on 13 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 02 Apr 2025

Cessation Of A Person With Significant Control

3 Months Ago on 02 Apr 2025

Confirmation Statement With No Updates

1 Year Ago on 29 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 13 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 13 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 10 Apr 2023

Change Person Secretary Company With Change Date

2 Years Ago on 10 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 10 Apr 2023

Confirmation Statement With No Updates

3 Years Ago on 27 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 May 2022

Confirmation Statement With No Updates

3 Years Ago on 01 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 07 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 02 Mar 2021

Notification Of A Person With Significant Control

4 Years Ago on 13 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 31 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 11 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 11 Feb 2020

Cessation Of A Person With Significant Control

5 Years Ago on 11 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 05 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 23 Apr 2019

Appoint Person Director Company With Name Date

6 Years Ago on 19 Mar 2019

People

Officers9

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SPALL, Stephen Johnsecretary 05 Jan 2010
DRAGE, Jeremydirector Jun 196113 Apr 2025
HACKWORTH, Richard Daviddirector Jan 194708 May 2002
HAWKINS, Rachael Louise, Revddirector Sep 197103 Jan 2012
LUMB, Christopherdirector Feb 194118 Mar 2019
OWEN, Stuart, Reverenddirector Nov 196802 Mar 2021
ROBINSON, Michael Johndirector Nov 193718 Mar 2019
ROBINSON, Tracy Anndirector Sep 194608 Jun 2005
SPALL, Stephen Johndirector Jan 196527 Feb 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Reverend Stuart Owen Nov 196812 Sept 2020
Revd Rachael Louise Hawkins Sep 197101 Sept 2016
Revd Jonathan Gordon Nov 196106 Apr 2016
The Revd. Canon Timothy Pilkington Oct 195406 Apr 2016
The Revd. Linda Woollacott Aug 195006 Apr 2016

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.