Background WavePink WaveYellow Wave

MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) (00099121)

MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) (00099121) is an active UK company. incorporated on 6 August 1908. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) has been registered for 117 years. Current directors include BISHOP, Kenneth Hartley, BLINKHORN, Phillip Steel, MANN, Rachel, Canon Revd and 3 others.

Company Number
00099121
Status
active
Type
ltd
Incorporated
6 August 1908
Age
117 years
Address
155-163 The Rock, Bury, BL9 0ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISHOP, Kenneth Hartley, BLINKHORN, Phillip Steel, MANN, Rachel, Canon Revd, PLATTS, Helen Jane, WALSH, John, WELDON, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE)

MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) is an active company incorporated on 6 August 1908 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) was registered 117 years ago.(SIC: 68209)

Status

active

Active since 117 years ago

Company No

00099121

LTD Company

Age

117 Years

Incorporated 6 August 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

155-163 The Rock Bury, BL9 0ND,

Previous Addresses

90 Deansgate Manchester M3 2GP
From: 6 August 1908To: 24 February 2023
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Apr 16
Loan Cleared
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Mar 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WELDON, David

Active
The Rock, BuryBL9 0ND
Secretary
Appointed 31 Jul 2018

BISHOP, Kenneth Hartley

Active
The Rock, BuryBL9 0ND
Born April 1951
Director
Appointed 21 Sept 2021

BLINKHORN, Phillip Steel

Active
The Rock, BuryBL9 0ND
Born September 1949
Director
Appointed 01 Feb 2012

MANN, Rachel, Canon Revd

Active
The Rock, BuryBL9 0ND
Born February 1970
Director
Appointed 12 Dec 2023

PLATTS, Helen Jane

Active
The Rock, BuryBL9 0ND
Born April 1962
Director
Appointed 26 Mar 2019

WALSH, John

Active
The Rock, BuryBL9 0ND
Born November 1951
Director
Appointed 21 Sept 2021

WELDON, David

Active
The Rock, BuryBL9 0ND
Born July 1971
Director
Appointed 28 Mar 2017

MC NEIL, James Stuart

Resigned
34 Bower Road, AltrinchamWA15 9DR
Secretary
Appointed N/A
Resigned 16 Jun 2010

NOTT, Paul

Resigned
90 DeansgateM3 2GP
Secretary
Appointed 09 Sept 2010
Resigned 31 Jul 2018

ASHCROFT, George Denman

Resigned
19 Ballbrook Avenue, ManchesterM20 6AB
Born October 1909
Director
Appointed N/A
Resigned 14 Oct 1999

BECK, John Robert

Resigned
Tarporley Road, NorthwichCW8 2EP
Born September 1946
Director
Appointed 15 May 2008
Resigned 29 Sept 2010

BURY, Janet

Resigned
90 DeansgateM3 2GP
Born March 1966
Director
Appointed 10 Jun 2010
Resigned 29 Jun 2011

BYROM, Richard John

Resigned
3, Hawkshaw Lane, BuryBL8 4JZ
Born October 1939
Director
Appointed 18 Apr 2013
Resigned 24 Jan 2023

COOPER, Alan

Resigned
11 Ravensdale Gardens, ManchesterM30 9JD
Born March 1927
Director
Appointed 05 Dec 1994
Resigned 16 Oct 2020

CROLL, Michael John

Resigned
625 Wilmslow Road, ManchesterM20 6DF
Born September 1929
Director
Appointed N/A
Resigned 05 Dec 1994

DAVENPORT, Joseph Stanley

Resigned
2 Lakelands Drive, BoltonBL3 4NN
Born June 1929
Director
Appointed N/A
Resigned 20 Dec 1990

DAVIES, Mark, The Right Reverend

Resigned
90 DeansgateM3 2GP
Born May 1962
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

DENT, Geoffrey

Resigned
90 DeansgateM3 2GP
Born January 1948
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

JONES, Andrea Susan, Reverend

Resigned
90 DeansgateM3 2GP
Born May 1955
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

JONES, Jane Ann

Resigned
90 DeansgateM3 2GP
Born April 1950
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

MACKERETH, Yvonne Muriel

Resigned
90 DeansgateM3 2GP
Born July 1947
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

MAXWELL, John David

Resigned
Braestones, BoltonBL7 0PT
Born March 1939
Director
Appointed 05 Dec 1994
Resigned 21 May 2003

MC NEIL, James Stuart

Resigned
34 Bower Road, AltrinchamWA15 9DR
Born September 1946
Director
Appointed N/A
Resigned 30 Jun 2010

MILLER, Martin

Resigned
90 DeansgateM3 2GP
Born May 1965
Director
Appointed 01 Nov 2011
Resigned 26 Sept 2018

MILLINGTON, David William

Resigned
Pendower House, WrexhamLL13 7PT
Born August 1940
Director
Appointed 22 Jan 1999
Resigned 06 Jun 2024

NOTT, Paul

Resigned
90 DeansgateM3 2GP
Born March 1948
Director
Appointed 26 Mar 2004
Resigned 03 Dec 2019

O'CONNELL, Richard

Resigned
Midge Hill, Ashton Undedr LyneOL5 0RT
Born October 1971
Director
Appointed 01 Jan 2012
Resigned 13 Jul 2016

O'CONNELL, Richard

Resigned
90 DeansgateM3 2GP
Born October 1971
Director
Appointed 01 Nov 2011
Resigned 01 Jan 2013

PALMER, Frank Alan

Resigned
44 Beatrice Road, ManchesterM28 2TN
Born March 1931
Director
Appointed 22 Jan 1999
Resigned 21 Apr 2002

PENNY, David Roy, Reverend

Resigned
90 DeansgateM3 2GP
Born October 1967
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

SHORTLAND, John Eric

Resigned
Norwood Macclesfield Road, Alderley EdgeSK9 7BL
Born April 1908
Director
Appointed N/A
Resigned 22 Jan 1999

SPRAGGINS, Nigel

Resigned
The Rectory, BilsthorpeNG22 8RU
Born January 1959
Director
Appointed 16 Sept 2003
Resigned 02 Nov 2007

TATTERSALL, Geoffrey Frank

Resigned
The Rock, BuryBL9 0ND
Born September 1947
Director
Appointed 14 Apr 2014
Resigned 05 Jan 2025

TAYLOR, Barbara Christine, Canon

Resigned
90 DeansgateM3 2GP
Born September 1951
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

THOMPSON, Matt, Reverend Canon

Resigned
90 DeansgateM3 2GP
Born September 1968
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

Persons with significant control

1

Deansgate, ManchesterM3 2GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Resolution
12 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Resolution
18 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
30 May 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts