Background WavePink WaveYellow Wave

METHODIST CHAPEL AID LIMITED (00030546)

METHODIST CHAPEL AID LIMITED (00030546) is an active UK company. incorporated on 2 January 1890. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in banks. METHODIST CHAPEL AID LIMITED has been registered for 136 years. Current directors include BURCHILL, David Jeremy Michael, CASEY, John Paul, GOODMAN, Anne Frances and 7 others.

Company Number
00030546
Status
active
Type
ltd
Incorporated
2 January 1890
Age
136 years
Address
53 Walmgate, York, YO1 9TY
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BURCHILL, David Jeremy Michael, CASEY, John Paul, GOODMAN, Anne Frances, GREEN, Peter, JARRATT, Andrew Christopher, JONES, Steven Russell, MANNING, Ruth, PRICE, Richard John, PRIESTLEY, Guy Neville, SLIM, Andrew Charles
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODIST CHAPEL AID LIMITED

METHODIST CHAPEL AID LIMITED is an active company incorporated on 2 January 1890 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. METHODIST CHAPEL AID LIMITED was registered 136 years ago.(SIC: 64191)

Status

active

Active since 136 years ago

Company No

00030546

LTD Company

Age

136 Years

Incorporated 2 January 1890

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

METHODIST CHAPEL AID ASSOCIATION LIMITED(THE)
From: 2 January 1890To: 11 April 2002
Contact
Address

53 Walmgate York, YO1 9TY,

Previous Addresses

, 53 53 Walmgate, York, North Yorkshire, YO1 9TY, United Kingdom
From: 11 March 2024To: 11 March 2024
, 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ
From: 2 January 1890To: 11 March 2024
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Capital Update
May 16
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Sept 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Steven Russell

Active
Walmgate, YorkYO1 9TY
Secretary
Appointed 21 Apr 2015

BURCHILL, David Jeremy Michael

Active
Harmby, LeyburnDL8 5PE
Born May 1951
Director
Appointed 01 Sept 2012

CASEY, John Paul

Active
Walmgate, YorkYO1 9TY
Born September 1960
Director
Appointed 01 May 2024

GOODMAN, Anne Frances

Active
Walmgate, YorkYO1 9TY
Born November 1963
Director
Appointed 01 Sept 2012

GREEN, Peter

Active
Walmgate, YorkYO1 9TY
Born February 1967
Director
Appointed 22 Apr 2022

JARRATT, Andrew Christopher

Active
Walmgate, YorkYO1 9TY
Born January 1975
Director
Appointed 21 Apr 2015

JONES, Steven Russell

Active
Walmgate, YorkYO1 9TY
Born June 1968
Director
Appointed 15 Apr 2025

MANNING, Ruth

Active
Walmgate, YorkYO1 9TY
Born March 1961
Director
Appointed 01 Jun 2025

PRICE, Richard John

Active
Walmgate, YorkYO1 9TY
Born January 1967
Director
Appointed 09 Mar 2020

PRIESTLEY, Guy Neville

Active
Walmgate, YorkYO1 9TY
Born September 1957
Director
Appointed 25 Apr 2023

SLIM, Andrew Charles

Active
Walmgate, YorkYO1 9TY
Born August 1952
Director
Appointed 07 Apr 2014

APPLEBY, Alan Roderick

Resigned
210 Stockton Lane, YorkYO3 0EY
Secretary
Appointed N/A
Resigned 08 Apr 1996

WELLS, John Arthur

Resigned
Hawthorne Grove, YorkYO31 7XZ
Secretary
Appointed 09 Apr 1996
Resigned 21 Apr 2015

ASHLEY TAYLOR, Helen Elizabeth

Resigned
Walmgate, YorkYO1 9TY
Born December 1965
Director
Appointed 22 Apr 2021
Resigned 15 Apr 2025

BELL, James Harold, Revd

Resigned
Main Street, BedaleDL8 2HD
Born November 1950
Director
Appointed 06 Jun 2007
Resigned 15 Feb 2012

BOOTH, James Arnold, Reverend

Resigned
New Abbey Road, DumfriesDG2 7NA
Born May 1949
Director
Appointed 19 Sept 2007
Resigned 21 Apr 2022

BRADLEY, Thomas Raymond

Resigned
21 Danesmead Close, YorkYO1 4QU
Born October 1929
Director
Appointed N/A
Resigned 06 Apr 2000

BURGESS, Stuart John, Revd Dr

Resigned
38 Bibury Road, BirminghamB28 0HQ
Born March 1940
Director
Appointed 23 Jul 1992
Resigned 30 Mar 2011

DUXBURY, Frank

Resigned
6 Beech Way, YorkYO2 6JD
Born April 1916
Director
Appointed N/A
Resigned 28 Mar 1996

ENGLISH, Donald, Rev Dr

Resigned
6 Tothill, Chipping NortonOX7 6BX
Born July 1930
Director
Appointed N/A
Resigned 28 Aug 1998

FEARNLEY, Donald John, Dr

Resigned
11 Thorn Nook, YorkYO3 9LH
Born July 1920
Director
Appointed N/A
Resigned 28 Mar 1996

FENNELL, Ralph Edward, Rev

Resigned
23 Haymeadow Lane, HerefordHR4 7RZ
Born August 1929
Director
Appointed N/A
Resigned 06 Apr 2000

FERGUSON, Paul John, The Right Reverend

Resigned
Thornton Road, MiddlesbroughTS8 9DS
Born July 1955
Director
Appointed 01 Sept 2012
Resigned 18 Apr 2024

FORWARD, Peter John

Resigned
Lubbock Road, ChislehurstBR7 5JG
Born April 1947
Director
Appointed 01 Sept 2012
Resigned 22 Apr 2021

GREENBERG, Michael

Resigned
12 Manor Drive, HarrogateHG2 0HR
Born September 1947
Director
Appointed 06 Apr 2000
Resigned 10 Apr 2014

HARRIS, Jeffrey Wallace, Rev

Resigned
12 Marshalswick Lane, St AlbansAL1 4XG
Born July 1924
Director
Appointed N/A
Resigned 06 Apr 2000

HILBORNE, Mary Joyce

Resigned
Stavros, CorbridgeNE45 5EH
Born October 1932
Director
Appointed 27 Jul 1995
Resigned 31 Aug 2000

HOLROYD, William Arthur Hepworth

Resigned
Ferryman's Walk, Main Street, YorkYO26 6HZ
Born September 1938
Director
Appointed N/A
Resigned 30 Mar 2011

HOWDLE, Susan Ruth

Resigned
St. Catherine's Walk, LeedsLS8 1SB
Born August 1948
Director
Appointed 30 Jan 2008
Resigned 26 Sept 2013

JONES, Nichola Grace, Rev

Resigned
85 Reservoir Road, BirminghamB23 6DH
Born November 1957
Director
Appointed 27 Jul 1995
Resigned 09 Dec 2010

KERRIDGE, Peter Avon, Rev

Resigned
47 Burton Stone Lane, YorkYO3 6BT
Born August 1920
Director
Appointed N/A
Resigned 08 Apr 1999

MILLS, Peter Anthony

Resigned
Walmgate, YorkYO1 9TY
Born June 1949
Director
Appointed 25 Jan 2011
Resigned 15 Apr 2025

PIMLOTT, George Alan

Resigned
Green Bank House, SandbachCW11 3RX
Born September 1947
Director
Appointed 01 Sept 2000
Resigned 25 Apr 2023

ROBINSON, Frank Bellamy

Resigned
Little Court 32 Humberston Avenue, GrimsbyDN36 4SP
Born April 1915
Director
Appointed N/A
Resigned 24 Mar 1994

SAILS, George William, Rev

Resigned
20 Templar Road, BristolBS17 5TF
Born March 1917
Director
Appointed N/A
Resigned 28 Mar 1996

Persons with significant control

1

Trustees For Methodist Church Purposes (On Behalf Of The Mca Charitable Trust)

Active
Oldham Street, ManchesterM1 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2016
SH19Statement of Capital
Legacy
13 May 2016
SH20SH20
Legacy
13 May 2016
CAP-SSCAP-SS
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Auditors Resignation Company
24 September 2010
AUDAUD
Miscellaneous
15 September 2010
MISCMISC
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
13 August 2004
288cChange of Particulars
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Auditors Resignation Company
26 February 2004
AUDAUD
Legacy
13 August 2003
288cChange of Particulars
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
15 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
13 October 1998
288cChange of Particulars
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
9 September 1997
288cChange of Particulars
Legacy
25 July 1997
288cChange of Particulars
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
12 September 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
288288
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
19 August 1992
288288
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
11 May 1992
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
21 May 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Made Up Date
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 May 1986
363363
Legacy
20 April 1978
288aAppointment of Director or Secretary
Miscellaneous
22 November 1932
MISCMISC