Background WavePink WaveYellow Wave

ENGLISH CHURCHMAN TRUST,LIMITED(THE) (00113222)

ENGLISH CHURCHMAN TRUST,LIMITED(THE) (00113222) is an active UK company. incorporated on 14 December 1910. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ENGLISH CHURCHMAN TRUST,LIMITED(THE) has been registered for 115 years. Current directors include HILL, Penelope Ann, MAPIMHIDZE, Helkias, The Rev., SCALES, Derek Alan, Dr.

Company Number
00113222
Status
active
Type
ltd
Incorporated
14 December 1910
Age
115 years
Address
15 Grange Court, Cambridge, CB3 9BD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HILL, Penelope Ann, MAPIMHIDZE, Helkias, The Rev., SCALES, Derek Alan, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH CHURCHMAN TRUST,LIMITED(THE)

ENGLISH CHURCHMAN TRUST,LIMITED(THE) is an active company incorporated on 14 December 1910 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ENGLISH CHURCHMAN TRUST,LIMITED(THE) was registered 115 years ago.(SIC: 94910)

Status

active

Active since 115 years ago

Company No

00113222

LTD Company

Age

115 Years

Incorporated 14 December 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

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

15 Grange Court Cambridge, CB3 9BD,

Previous Addresses

64 Ripley Road Worthing West Sussex BN11 5NH
From: 14 December 1910To: 29 April 2013
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Director Left
Apr 17
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
May 23
New Owner
May 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SCALES, Derek Alan, Dr

Active
Grange Court, CambridgeCB3 9BD
Secretary
Appointed N/A

HILL, Penelope Ann

Active
Grange Court, CambridgeCB3 9BD
Born December 1959
Director
Appointed 27 Feb 2023

MAPIMHIDZE, Helkias, The Rev.

Active
Grange Court, CambridgeCB3 9BD
Born January 1974
Director
Appointed 27 Feb 2023

SCALES, Derek Alan, Dr

Active
Grange Court, CambridgeCB3 9BD
Born June 1946
Director
Appointed N/A

HILL, Harold Gordon Haynes, Rev

Resigned
11 Pilgrims Way, StowmarketIP14 3AY
Born December 1915
Director
Appointed N/A
Resigned 18 Dec 2005

HILL, Jeremy Gordon Stuart

Resigned
Grange Court, CambridgeCB3 9BD
Born October 1949
Director
Appointed 16 Dec 2005
Resigned 14 Feb 2017

MARTIN, Frank Walter, Rev

Resigned
8 Patticroft, SudburyCO10 7UJ
Born September 1913
Director
Appointed N/A
Resigned 23 Apr 1992

SAMUEL, David Norman, The Rt Rev Dr

Resigned
Grange Court, CambridgeCB3 9BD
Born December 1930
Director
Appointed 23 Apr 1992
Resigned 27 Feb 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Penelope Ann Hill

Active
Grange Court, CambridgeCB3 9BD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023

The Rev. Helkias Mapimhidze

Active
Grange Court, CambridgeCB3 9BD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023

The Rt Rev David Norman Samuel

Ceased
Ramsay Hall, Worthing
Born December 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2023

Dr Derek Alan Scales

Active
Grange Court, Cambridge
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Resolution
10 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 August 2003
AAAnnual Accounts
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1999
AAAnnual Accounts
Legacy
26 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
363sAnnual Return (shuttle)
Resolution
6 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
29 April 1987
363363
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87