Background WavePink WaveYellow Wave

ADDITIONAL CURATES SOCIETY (00262795)

ADDITIONAL CURATES SOCIETY (00262795) is an active UK company. incorporated on 19 February 1932. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other publishing activities. ADDITIONAL CURATES SOCIETY has been registered for 94 years. Current directors include BOUTLE, Toby Jefferson, Fr, FIRTH, Sally Ann, HOWARD, Jessica Amanda and 4 others.

Company Number
00262795
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1932
Age
94 years
Address
16 Commercial Street Commercial Street, Birmingham, B1 1RS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BOUTLE, Toby Jefferson, Fr, FIRTH, Sally Ann, HOWARD, Jessica Amanda, HOWE, Laura Jayne, ORTON, Giles Anthony Christopher, RACE, Stephen Peter, Bishop, WRIGHT, Robert James, Fr
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITIONAL CURATES SOCIETY

ADDITIONAL CURATES SOCIETY is an active company incorporated on 19 February 1932 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ADDITIONAL CURATES SOCIETY was registered 94 years ago.(SIC: 58190)

Status

active

Active since 94 years ago

Company No

00262795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

94 Years

Incorporated 19 February 1932

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

16 Commercial Street Commercial Street Birmingham, B1 1RS,

Previous Addresses

Gordon Browning House Unit 7 No 8 Spitfire Road Birmingham West Midlands B24 9PB
From: 4 February 2014To: 12 June 2018
Gordon Browning House 8 Spitfire Road Erdington Birmingham B24 9PB
From: 19 February 1932To: 4 February 2014
Timeline

38 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Feb 32
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SMITH, Darren John Anthony, Father

Active
Commercial Street, BirminghamB1 1RS
Secretary
Appointed 01 Feb 2008

BOUTLE, Toby Jefferson, Fr

Active
Commercial Street, BirminghamB1 1RS
Born June 1979
Director
Appointed 04 Sept 2025

FIRTH, Sally Ann

Active
Commercial Street, BirminghamB1 1RS
Born February 1953
Director
Appointed 23 Jun 2025

HOWARD, Jessica Amanda

Active
Commercial Street, BirminghamB1 1RS
Born May 1993
Director
Appointed 04 Sept 2025

HOWE, Laura Jayne

Active
Commercial Street, BirminghamB1 1RS
Born March 1976
Director
Appointed 05 Nov 2024

ORTON, Giles Anthony Christopher

Active
Commercial Street, BirminghamB1 1RS
Born August 1959
Director
Appointed 16 Mar 2020

RACE, Stephen Peter, Bishop

Active
Commercial Street, BirminghamB1 1RS
Born December 1969
Director
Appointed 05 Nov 2024

WRIGHT, Robert James, Fr

Active
Commercial Street, BirminghamB1 1RS
Born March 1974
Director
Appointed 04 Sept 2025

LEACH, Stephen Lance, The Reverend

Resigned
201 Station Road, Sutton ColdfieldB73 5LD
Secretary
Appointed 01 Jul 1995
Resigned 31 Jan 2008

PRESCOTT, Anthony John, The Reverend Canon

Resigned
Gordon Browning House 8 Spitfire Road, BirminghamB24 9PB
Secretary
Appointed N/A
Resigned 31 May 1995

BAILEY, Derek James

Resigned
4 Robinson Way, BackwellBS48 3BP
Born July 1935
Director
Appointed 19 Jan 1994
Resigned 11 May 2005

BAKER, Jonathan Mark Richard, The Rt Revd

Resigned
Pusey House, OxfordOX1 3LZ
Born October 1966
Director
Appointed 16 Feb 2005
Resigned 04 Feb 2014

BEDFORD, Christopher John Charles, Revd

Resigned
The Rectory Hereford Street, LondonE2 6EX
Born September 1946
Director
Appointed 18 Jan 1991
Resigned 31 Dec 1995

BUCKINGHAM, Alexandra Elizabeth, Dr

Resigned
Commercial Street, BirminghamB1 1RS
Born October 1985
Director
Appointed 19 Jun 2012
Resigned 16 Jul 2025

BUCKINGHAM, Joan

Resigned
Aberdare Hall Cathays Park, CardiffCF1 3UP
Born November 1943
Director
Appointed 15 Nov 1995
Resigned 14 Jun 1997

CHANDLER, Ian Nigel, Revd

Resigned
Commercial Street, BirminghamB1 1RS
Born October 1965
Director
Appointed 19 Nov 2015
Resigned 04 Sept 2025

DUNKLEY, Christopher, Father

Resigned
Commercial Street, BirminghamB1 1RS
Born January 1952
Director
Appointed 01 Jun 2015
Resigned 15 Nov 2025

FEENEY, Damian, Father

Resigned
Commercial Street, BirminghamB1 1RS
Born August 1962
Director
Appointed 01 Jun 2015
Resigned 01 Feb 2024

FOSTER, Alan

Resigned
West Wood, HaslemereGU27 3AF
Born March 1937
Director
Appointed N/A
Resigned 31 Dec 1993

GIBBS, Derek Norman, Revd

Resigned
The Vicarage 200 Cantley Lane, DoncasterDN4 6PA
Born January 1938
Director
Appointed N/A
Resigned 13 Oct 1992

GILLARD-FAULKNER, Sarah Kate, Deacon

Resigned
Onley, RugbyCV23 8AP
Born August 1980
Director
Appointed 20 Jan 2019
Resigned 01 Feb 2024

HANKS, John Martin

Resigned
Commercial Street, BirminghamB1 1RS
Born November 1957
Director
Appointed 13 Sept 2006
Resigned 16 Mar 2020

HARE, Steven

Resigned
9 Hellaby Close, Sutton ColdfieldB72 1RF
Born November 1956
Director
Appointed 12 Jul 1995
Resigned 06 Feb 2002

HAWKINS, Peter Edward, Revd

Resigned
Solihull Rectory, SolihullB91 3BQ
Born June 1935
Director
Appointed N/A
Resigned 01 May 1996

HILTON, John

Resigned
17 Sherwood Lodge, SouthportPR8 2AS
Born December 1944
Director
Appointed 16 Feb 2005
Resigned 01 Apr 2014

HOGG, Stephen William

Resigned
Commercial Street, BirminghamB1 1RS
Born December 1964
Director
Appointed 10 Apr 2025
Resigned 20 Jul 2025

HOLDRIDGE, Bernard Lee, Venerable

Resigned
Thorne Road, DoncasterDN2 5AN
Born July 1935
Director
Appointed 15 Nov 1995
Resigned 16 Feb 2005

HOULDING, David Nigel Christopher, Reverend Prebendary

Resigned
Commercial Street, BirminghamB1 1RS
Born July 1953
Director
Appointed 01 May 1996
Resigned 01 Jan 2024

KIRK, Steven Paul, Canon

Resigned
Commercial Street, BirminghamB1 1RS
Born February 1959
Director
Appointed 05 Mar 2013
Resigned 15 Nov 2025

LANE, Malcolm Clifford George, Father

Resigned
Michaelston-Y-Fedw, CardiffCF3 6XS
Born December 1948
Director
Appointed 22 May 2002
Resigned 10 Jan 2019

LEACH, Stephen Lance, Reverend

Resigned
The Vicarage, PaigntonTQ3 3AQ
Born October 1942
Director
Appointed 01 Jan 1993
Resigned 26 Apr 1995

MCKITTRICK, Douglas Henry, The Venerable

Resigned
2 Yorklands, HoveBN3 6RW
Born February 1953
Director
Appointed 11 May 2005
Resigned 04 Mar 2015

MORTON, Rupert Neville, Revd

Resigned
Rock House, GodalmingGU8 5SN
Born January 1925
Director
Appointed N/A
Resigned 01 Feb 1995

NAYLOR, Grant Lambert, Father

Resigned
Commercial Street, BirminghamB1 1RS
Born November 1987
Director
Appointed 19 Nov 2015
Resigned 15 Nov 2025

NICHOLSON, David, Reverend

Resigned
The Vicarage, BarnsleyS72 8DE
Born October 1957
Director
Appointed 01 Feb 1995
Resigned 04 May 2015
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Resolution
6 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Memorandum Articles
20 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 May 2015
RP04RP04
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
287Change of Registered Office
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Legacy
22 February 1989
363363
Memorandum Articles
31 January 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Memorandum Articles
13 January 1989
MEM/ARTSMEM/ARTS
Legacy
24 March 1988
363363
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
11 September 1987
363363
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 February 1932
NEWINCIncorporation