Background WavePink WaveYellow Wave

REFORMATION CHURCH TRUST. (00213105)

REFORMATION CHURCH TRUST. (00213105) is an active UK company. incorporated on 12 April 1926. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. REFORMATION CHURCH TRUST. has been registered for 99 years. Current directors include CURRY, George Robert, The Rev, DUNN, John Frederick, The Rev, SCALES, Derek Alan, Dr.

Company Number
00213105
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1926
Age
99 years
Address
The Vicarage, Newcastle Upon Tyne, NE4 7ST
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CURRY, George Robert, The Rev, DUNN, John Frederick, The Rev, SCALES, Derek Alan, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORMATION CHURCH TRUST.

REFORMATION CHURCH TRUST. is an active company incorporated on 12 April 1926 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. REFORMATION CHURCH TRUST. was registered 99 years ago.(SIC: 94910)

Status

active

Active since 99 years ago

Company No

00213105

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

99 Years

Incorporated 12 April 1926

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 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

The Vicarage Clumber Street Newcastle Upon Tyne, NE4 7ST,

Previous Addresses

15 Grange Court Cambridge CB3 9BD
From: 9 June 2011To: 28 March 2026
81 Victoria Road Devizes Wiltshire SN10 1EU
From: 12 April 1926To: 9 June 2011
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Jan 16
Director Left
Sept 18
Director Left
May 20
Director Joined
May 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Oct 24
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Mar 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CURRY, George Robert, The Rev

Active
Clumber Street, Newcastle Upon TyneNE4 7ST
Born May 1951
Director
Appointed 07 Jun 2023

DUNN, John Frederick, The Rev

Active
School Crescent, VentnorPO38 3JL
Born February 1944
Director
Appointed 22 May 2003

SCALES, Derek Alan, Dr

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

SCALES, Derek Alan, Dr

Resigned
Grange Court, CambridgeCB3 9BD
Secretary
Appointed N/A
Resigned 11 Feb 2026

BECKWITH, Roger Thomas, Rev Dr

Resigned
310 Woodstock Road, OxfordOX2 7NR
Born July 1929
Director
Appointed 09 May 2000
Resigned 07 Jun 2023

BOWHILL, Allan Harold Leslie, The Rev

Resigned
The Park School, YeovilBA20 1DH
Born August 1943
Director
Appointed 11 May 1993
Resigned 21 Jul 1995

CLARK, Charles Gordon Froggatt, The Rev

Resigned
4 Village Farm Close, PeterboroughPE5 7BZ
Born April 1907
Director
Appointed N/A
Resigned 10 Nov 1996

COULTER, Edmond James, The Rev

Resigned
Grange Court, CambridgeCB3 9BD
Born December 1960
Director
Appointed 10 Jun 2020
Resigned 17 Oct 2024

CULBERTSON, Eric Malcolm, The Rev Dr

Resigned
The Ash, CookstownBT80 8TR
Born May 1954
Director
Appointed 14 May 1998
Resigned 08 Nov 2013

DOWSE, Edgar, The Reverend Doctor

Resigned
87 College Road, IsleworthTW7 5DP
Born September 1910
Director
Appointed 13 Jan 2000
Resigned 14 Oct 2008

DYALL, Henry, The Rev

Resigned
8 Saxville Road, OrpingtonBR5 3AW
Born December 1919
Director
Appointed N/A
Resigned 12 Jan 1993

ELLA, George Melvyn, Dr

Resigned
Eupener Weg, Mülheim45481
Born February 1939
Director
Appointed 12 Jun 2012
Resigned 12 Nov 2015

FELCE, Brian George, Rev

Resigned
Hollow Lane, Virginia WaterGU25 4LR
Born January 1930
Director
Appointed N/A
Resigned 07 May 2020

GARNER, Martin Wyatt, The Rev

Resigned
The Rectory, WallingfordOX10 6HP
Born March 1939
Director
Appointed N/A
Resigned 16 Jan 2008

HALL, John Bruce, Rev Dr

Resigned
44 Mayford Road, LondonSW12 8SD
Born December 1933
Director
Appointed N/A
Resigned 21 Jun 2024

MCGUIRE, John, The Rev

Resigned
Rectory Hot Lane, Stoke On TrentST8 7HP
Born October 1931
Director
Appointed N/A
Resigned 10 Oct 2000

POLLARD, Arthur

Resigned
Sand Hall, BroughHU15 2LA
Born December 1922
Director
Appointed N/A
Resigned 13 Oct 1992

SAMUEL, David Norman, The Rt Rev Dr

Resigned
Grange Court, CambridgeCB3 9BD
Born December 1930
Director
Appointed N/A
Resigned 07 Jun 2023

SHEARER, John Frederick, The Rev

Resigned
Denbigh, LechladeGL7 3AY
Born October 1935
Director
Appointed 06 May 1997
Resigned 07 Sept 2018

SHEARER, John Frederick, Rev

Resigned
The Rectory, Henley On ThamesRG9 5SN
Born October 1935
Director
Appointed N/A
Resigned 14 May 1996

SMITH, John Brodie Gurney, Dr

Resigned
Southfield 6 Furzedown Road, SuttonSM2 5QE
Born May 1909
Director
Appointed N/A
Resigned 04 Feb 1993

STREATER, David Arthur, The Rev

Resigned
The Rectory, BedfordMK43 7AA
Born September 1933
Director
Appointed N/A
Resigned 09 May 2000

Persons with significant control

3

2 Active
1 Ceased

The Rev George Robert Curry

Active
Clumber Street, Newcastle Upon TyneNE4 7ST
Born May 1951

Nature of Control

Significant influence or control
Notified 07 Jun 2023

Dr Derek Alan Scales

Ceased
Grange Court, CambridgeCB3 9BD
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2026

The Rev John Frederick Dunn

Active
Clumber Street, Newcastle Upon TyneNE4 7ST
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
28 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
26 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
5 January 1987
363363
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts