Background WavePink WaveYellow Wave

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) (00166825)

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) (00166825) is an active UK company. incorporated on 26 April 1920. with registered office in 184 Fleet Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) has been registered for 105 years. Current directors include BOYD, Duncan Rodney Lecington, MALCOLM, Edward John, Reverend, MCGRANE, Kevin and 3 others.

Company Number
00166825
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1920
Age
105 years
Address
184 Fleet Street, EC4A 2HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
BOYD, Duncan Rodney Lecington, MALCOLM, Edward John, Reverend, MCGRANE, Kevin, MEHRSHAHI, Pooyan, PATTERSON, David, Rev, SMITH, William Lee Roy, Rev
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE)

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) is an active company incorporated on 26 April 1920 with the registered office located in 184 Fleet Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) was registered 105 years ago.(SIC: 47610)

Status

active

Active since 105 years ago

Company No

00166825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 26 April 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

184 Fleet Street London , EC4A 2HJ,

Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Sept 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 20
Director Joined
Jul 23
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RAE, George Roy

Active
86 Melford Avenue, BarkingIG11 9HT
Secretary
Appointed 01 Aug 2004

BOYD, Duncan Rodney Lecington

Active
11 Northwick Close, LondonNW8 8UG
Born June 1963
Director
Appointed 10 Nov 2003

MALCOLM, Edward John, Reverend

Active
The Parsonage 1 Downshire Square, ReadingRG1 6NJ
Born July 1966
Director
Appointed 13 Nov 2000

MCGRANE, Kevin

Active
Westley Road, Bury St. EdmundsIP33 3SA
Born May 1960
Director
Appointed 12 Sept 2011

MEHRSHAHI, Pooyan

Active
Oxstalls Lane, GloucesterGL2 9HT
Born September 1980
Director
Appointed 15 May 2023

PATTERSON, David, Rev

Active
Drumnacanvy Road, CraigavonBT63 5LX
Born September 1959
Director
Appointed 09 Nov 2020

SMITH, William Lee Roy, Rev

Active
Edmunds Avenue, OrpingtonBR5 3LE
Born April 1939
Director
Appointed 13 Mar 2026

COOK, Walter John, Reverand

Resigned
191 Gladstone Road, BarryCF62 8NB
Secretary
Appointed 01 Sept 1994
Resigned 31 May 1996

MCKAY, Samuel Richard, Reverend

Resigned
3 Wickliffe Avenue, LondonN3 3EL
Secretary
Appointed 01 Jun 1996
Resigned 31 Jul 2004

ROBERTS, Alexander John

Resigned
16 Eckling Grange, DerehamNR20 3BB
Secretary
Appointed N/A
Resigned 31 Aug 1994

BARNES, Richard George

Resigned
5 The Links, AscotSL5 7TN
Born December 1948
Director
Appointed 13 Feb 2006
Resigned 13 Nov 2017

BOWHILL, Allan Harold Leslie, The Rev

Resigned
The Rectory Church Street, SomertonTA11 6ER
Born August 1943
Director
Appointed N/A
Resigned 20 Jul 1995

BOWLER, Maurice Gerald, Rev

Resigned
39 Hadley Gardens, LondonW4 4NU
Born August 1925
Director
Appointed N/A
Resigned 11 Mar 2002

BROOKS, Richard Jeremy, Rev

Resigned
Golden Cross Lane, BromsgroveB61 0LA
Born April 1975
Director
Appointed 01 Oct 2012
Resigned 02 Sept 2014

BROWNE, Robert David, Rev

Resigned
5 Avonvale Road, TrowbridgeBA14 8QS
Born September 1905
Director
Appointed N/A
Resigned 08 May 1996

BURROWS, George Roland

Resigned
27 Beauty Bank, Cradley HeathB64 7HZ
Born January 1949
Director
Appointed 14 Oct 1992
Resigned 14 Nov 2011

DE SEMLYEN, Michael

Resigned
Byeways, ChorleywoodWD3 5PW
Born February 1938
Director
Appointed 10 Oct 2005
Resigned 15 Apr 2013

GARRARD, Brian, Rev

Resigned
50 Lynford Avenue, WinchesterSO22 6BN
Born March 1946
Director
Appointed 10 Jun 1996
Resigned 06 May 1998

GOODGAME, Robert Douglas

Resigned
184 Fleet StreetEC4A 2HJ
Born May 1974
Director
Appointed 17 Sept 2018
Resigned 20 Nov 2018

HILL, Harold Gordon Haynes, Rev

Resigned
34 Morley Road, SheringhamNR26 8JE
Born December 1915
Director
Appointed N/A
Resigned 11 Nov 2002

HOLBROOKE-JONES, Stanley, Canon

Resigned
27 Clarendon Road, BroadstoneBH18 9HT
Born October 1927
Director
Appointed 08 Nov 1999
Resigned 09 Nov 2009

HOWE, Peter William, Rev

Resigned
Bethesda 25 The Ramblers, NorwichNR14 7QN
Born September 1934
Director
Appointed N/A
Resigned 13 Apr 1992

KENSIT, Alfred Latimer

Resigned
104 Hendon Lane, LondonN3 3SQ
Born May 1909
Director
Appointed N/A
Resigned 05 Aug 1992

LLOYD, Edwin Kenneth

Resigned
17 Twineham Green, LondonN12 7EP
Born February 1920
Director
Appointed 10 Oct 1995
Resigned 14 Mar 2016

MARTIN, Frank Walter, Rev

Resigned
8 Patticroft, SudburyCO10 7UJ
Born September 1913
Director
Appointed N/A
Resigned 15 Jul 1992

MURRAY, Gordon John, Reverend

Resigned
18 Longcroft, FelixstoweIP11 9QH
Born March 1933
Director
Appointed 09 Nov 1998
Resigned 13 Aug 2010

NASH, Francis Dermot

Resigned
5 Nordmann Place, South OckendonRM15 6XA
Born May 1935
Director
Appointed 17 Jan 2002
Resigned 08 Nov 2010

PEARCE, Ronald

Resigned
57 Ridge Avenue, LondonN21 2RH
Born April 1922
Director
Appointed 13 Apr 1992
Resigned 10 Dec 2001

PRICE, Andrew Robert, Rev

Resigned
17 Weston Road, ChiswickW4 5NL
Born September 1960
Director
Appointed 12 Feb 2001
Resigned 15 Sept 2003

RELF, David Cyril

Resigned
28 Haling Park Road, South CroydonCR2 6NE
Born December 1922
Director
Appointed N/A
Resigned 15 Sept 2003

ROBERTS, Alexander John

Resigned
16 Eckling Grange, DerehamNR20 3BB
Born September 1927
Director
Appointed 12 Sept 1994
Resigned 14 Nov 2005

RUTHERFOORD, Andrew J H, Major

Resigned
The Leys, DaventryNN11
Born February 1916
Director
Appointed N/A
Resigned 11 Sept 1995

SMITH, William Leeroy

Resigned
19 Edmunds Avenue, OrpingtonBR5 3LE
Born April 1939
Director
Appointed 16 Apr 2007
Resigned 09 Feb 2026

STEWART, Iain, Rev

Resigned
90 Moring Road, LondonSW17 8DL
Born November 1931
Director
Appointed 11 Nov 1996
Resigned 11 Mar 2002

STOCKFORD, Dominic Francis, Reverend

Resigned
65 Elmfield Avenue, TeddingtonTW11 8BX
Born August 1962
Director
Appointed 16 Apr 2007
Resigned 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 2000
AUDAUD
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
22 August 1994
288288
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Auditors Resignation Company
31 March 1993
AUDAUD
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
28 February 1992
363b363b
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
29 April 1987
363363
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87