Background WavePink WaveYellow Wave

THE CHURCH WELFARE ASSOCIATION (INCORPORATED) (00112964)

THE CHURCH WELFARE ASSOCIATION (INCORPORATED) (00112964) is an active UK company. incorporated on 30 November 1910. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CHURCH WELFARE ASSOCIATION (INCORPORATED) has been registered for 115 years. Current directors include BRIFFITT, Lorraine Claire, FOXWOOD, Hugo Charles Amory, Rev, JONES, Natalie and 2 others.

Company Number
00112964
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 1910
Age
115 years
Address
St Peter’S Norbiton, Kingston Upon Thames, KT2 6QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIFFITT, Lorraine Claire, FOXWOOD, Hugo Charles Amory, Rev, JONES, Natalie, SWAN, Laura Lilani, THOMAS GODDARD, Madelaine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCH WELFARE ASSOCIATION (INCORPORATED)

THE CHURCH WELFARE ASSOCIATION (INCORPORATED) is an active company incorporated on 30 November 1910 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CHURCH WELFARE ASSOCIATION (INCORPORATED) was registered 115 years ago.(SIC: 88990)

Status

active

Active since 115 years ago

Company No

00112964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

115 Years

Incorporated 30 November 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CHURCH MORAL AID ASSOCIATION(INCORPORATED)(THE)
From: 30 November 1910To: 5 January 1996
Contact
Address

St Peter’S Norbiton London Road Kingston Upon Thames, KT2 6QL,

Previous Addresses

St Peter's Norbiton 140C London Road Kingston upon Thames KT2 6QL England
From: 4 August 2025To: 30 September 2025
45 the Avenue Southampton SO17 1XP England
From: 16 July 2022To: 4 August 2025
25 Cottinghams Drive Norwich NR6 6PS England
From: 13 September 2017To: 16 July 2022
6 Finland Road Brockley London SE4 2JH
From: 23 January 2015To: 13 September 2017
6 Finland Road Brockley London SE4 2JH England
From: 23 January 2015To: 23 January 2015
Portway Place the Portway Stratford Sub Castle Salisbury Wilts SP1 3LD
From: 12 August 2014To: 23 January 2015
82 St. Edmunds Church Street Salisbury Wiltshire SP1 1EQ
From: 24 November 2011To: 12 August 2014
184 Tottenham Lane Hornsey London N8 8SG
From: 30 November 1910To: 24 November 2011
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 18
Director Left
Sept 19
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WAKELING, Mark Jeremy

Active
Ethelburt Avenue, SouthamptonSO16 3DD
Secretary
Appointed 01 Aug 2025

BRIFFITT, Lorraine Claire

Active
Wokingham Road, ReadingRG6 1LT
Born December 1980
Director
Appointed 07 Jul 2022

FOXWOOD, Hugo Charles Amory, Rev

Active
London Road, Kingston Upon ThamesKT2 6QL
Born February 1973
Director
Appointed 25 Sept 2024

JONES, Natalie

Active
Linden Crescent, Kingston Upon ThamesKT1 3DZ
Born September 1989
Director
Appointed 05 Jan 2024

SWAN, Laura Lilani

Active
London Road, Kingston Upon ThamesKT2 6QL
Born December 1981
Director
Appointed 27 Jan 2025

THOMAS GODDARD, Madelaine

Active
London Road, Kingston Upon ThamesKT2 6QL
Born March 1944
Director
Appointed 25 Jul 2011

BODDINGTON, Derek James

Resigned
15 Marina Court, LondonE3 2BH
Secretary
Appointed 24 Apr 1996
Resigned 31 Mar 2011

HESSELWOOD, Eric, Revd

Resigned
10 Church Road, WesterhamTN16 3LB
Secretary
Appointed N/A
Resigned 24 Apr 1996

HEYBOURNE, Mark

Resigned
Cottinghams Drive, NorwichNR6 6PS
Secretary
Appointed 06 Jul 2015
Resigned 31 Jul 2024

SISLEY, Jeremy

Resigned
140c London Road, Kingston Upon ThamesKT2 6QL
Secretary
Appointed 01 Aug 2024
Resigned 01 Aug 2025

TRUMP, Bridget Mary

Resigned
The Portway, SalisburySP1 3LD
Secretary
Appointed 25 Jul 2011
Resigned 06 Jul 2015

BODDINGTON, Derek James

Resigned
15 Marina Court, LondonE3 2BH
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 2012

COLE, Adeline

Resigned
Cottinghams Drive, NorwichNR6 6PS
Born May 1934
Director
Appointed 26 Jul 2010
Resigned 07 Jul 2022

COOK, Daphne

Resigned
The Avenue, SouthamptonSO17 1XP
Born May 1937
Director
Appointed 31 Jul 1999
Resigned 07 Jul 2022

DEN BRINKER, Margaret

Resigned
Flat 9 26 Clarendon Court, BeckenhamBR3 5HJ
Born August 1935
Director
Appointed 12 Jul 1999
Resigned 08 Jul 2013

ELLIS, Mary Winifred

Resigned
Cottinghams Drive, NorwichNR6 6PS
Born December 1931
Director
Appointed 16 Jul 2007
Resigned 06 Jul 2019

FOXWOOD, Hugo Charles Amory, Rev

Resigned
Wolsey Close, Kingston Upon ThamesKT2 7ER
Born February 1973
Director
Appointed 07 Jul 2022
Resigned 31 Jul 2023

HALFORD, Sylvia Veronica

Resigned
Cottinghams Drive, NorwichNR6 6PS
Born June 1943
Director
Appointed 02 Jul 2012
Resigned 07 Jul 2022

HALLUMS, Coral Marie

Resigned
Flat 7 Stuart Court High Street, BeauchampLE8 0LR
Born November 1930
Director
Appointed N/A
Resigned 25 Aug 2006

HESSELWOOD, Eric, Revd

Resigned
10 Church Road, WesterhamTN16 3LB
Born June 1943
Director
Appointed N/A
Resigned 24 Apr 1996

HEYBOURNE, Mark

Resigned
Cottinghams Drive, NorwichNR6 6PS
Born March 1967
Director
Appointed 06 Jul 2015
Resigned 31 Mar 2025

KITCHEN, Sandra Jean

Resigned
58 Chippenham Road, LondonW9 2AE
Born July 1947
Director
Appointed N/A
Resigned 26 Jul 2010

LEWIS, Louis Antill

Resigned
Finland Road, LondonSE4 2JH
Born August 1932
Director
Appointed 27 Apr 1994
Resigned 17 Dec 2014

MORRICE, Helen

Resigned
St. Pega, StamfordPE9 3BN
Born April 1924
Director
Appointed N/A
Resigned 27 Apr 1998

MUMFORD, Denise Enid

Resigned
2 Victoria Mews, LondonSW18 3PY
Born October 1935
Director
Appointed 28 Apr 1998
Resigned 13 Oct 2003

REEVE, Gillian Avis

Resigned
6 Finland Road, LondonSE4 2JH
Born May 1941
Director
Appointed N/A
Resigned 01 Mar 2022

SALTER, Linda

Resigned
Cottinghams Drive, NorwichNR6 6PS
Born December 1948
Director
Appointed 06 Jul 2015
Resigned 07 Jul 2022

SHOOTER, Horace Verdon

Resigned
68 Marchmont Street, LondonWC1N 1AB
Born May 1916
Director
Appointed N/A
Resigned 13 Aug 1994

SINGLEHURST, Laurence Grant

Resigned
High Elms, HarpendenAL5 2JU
Born March 1953
Director
Appointed 07 Jul 2022
Resigned 23 Jul 2025

STONE, Clara Winifred

Resigned
10 Bridge Lane, LondonSW11 3AD
Born April 1926
Director
Appointed 28 Apr 1993
Resigned 01 Apr 2010

THACKRAY, Elizabeth Jane

Resigned
30 Causton Street, LondonSW1P 4AU
Born May 1950
Director
Appointed N/A
Resigned 27 Apr 1994

TRUMP, Bridget Mary

Resigned
Finland Road, LondonSE4 2JH
Born April 1957
Director
Appointed 25 Jul 2011
Resigned 06 Jul 2015

WAKELING, Josephine

Resigned
London Road, Kingston Upon ThamesKT2 6QL
Born October 1973
Director
Appointed 25 Sept 2024
Resigned 02 Feb 2026

WAKELING, Mark Jeremy

Resigned
The Avenue, SouthamptonSO17 1XP
Born March 1970
Director
Appointed 06 Jun 2014
Resigned 05 Apr 2024

WATTS, Joan Dorothy

Resigned
St Johns Wood Terrace, LondonNW8 6LF
Born December 1919
Director
Appointed N/A
Resigned 16 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Ms Lorraine Claire Briffitt

Active
London Road, Kingston Upon ThamesKT2 6QL
Born December 1980

Nature of Control

Significant influence or control as trust
Significant influence or control as firm
Notified 07 Jul 2022

Mrs Daphne Cook

Ceased
The Avenue, SouthamptonSO17 1XP
Born May 1937

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2022
Ceased 07 Jul 2022

Ms Gillian Avis Reeve

Ceased
Cottinghams Drive, NorwichNR6 6PS
Born May 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
27 July 2013
TM01Termination of Director
Termination Director Company With Name
27 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
15 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
12 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
2 December 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 December 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
363b363b
Legacy
24 June 1997
363(353)363(353)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
288288
Legacy
2 November 1994
287Change of Registered Office
Legacy
2 June 1994
363x363x
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
21 May 1993
363x363x
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
11 June 1992
363x363x
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
18 July 1986
363363
Legacy
18 July 1986
363363
Legacy
18 July 1986
288288
Legacy
1 July 1986
AC05AC05