Background WavePink WaveYellow Wave

SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE) (01241032)

SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE) (01241032) is a dissolved UK company. incorporated on 20 January 1976. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE) has been registered for 50 years. Current directors include GATES, Brian Edward, Professor, HAYWARD, Mary.

Company Number
01241032
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
20 January 1976
Age
50 years
Address
126 Monks Road Monks Road, Lincoln, LN2 5PH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GATES, Brian Edward, Professor, HAYWARD, Mary
SIC Codes
58190, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE)

SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE) is an dissolved company incorporated on 20 January 1976 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. SHAP WORKING PARTY ON WORLD RELIGIONS IN EDUCATION LIMITED(THE) was registered 50 years ago.(SIC: 58190, 85600)

Status

dissolved

Active since 50 years ago

Company No

01241032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 20 January 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

126 Monks Road Monks Road Lincoln, LN2 5PH,

Previous Addresses

C/O the Rec Can Mezzanine 49-51 East Road London N1 6AH
From: 15 January 2015To: 21 January 2023
C/O the Rec 14-22 Elder Street Elder Street London E1 6BT
From: 30 March 2013To: 15 January 2015
C/O the Rec 14-22 Elder Street Elder Street London E1 6BT England
From: 28 March 2013To: 30 March 2013
Rec Voluntary Sector Centres 76 Shoe Lane London EC4A 3JB
From: 12 June 2012To: 28 March 2013
the Shap Working Party Po Box 38580 London SW1P 3XF
From: 20 January 1976To: 12 June 2012
Timeline

5 key events • 1976 - 2019

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOPKINS, Paul, Dr

Active
Monks Road, LincolnLN2 5PH
Secretary
Appointed 15 Jun 2024

GATES, Brian Edward, Professor

Active
Keer Grange, CarnforthLA6 1AD
Born October 1942
Director
Appointed N/A

HAYWARD, Mary

Active
7 Etive Place, YorkYO2 2XG
Born January 1944
Director
Appointed N/A

BROWN, Alan Scott

Resigned
7 Elyham, ReadingRG8 8EN
Secretary
Appointed 18 Dec 1995
Resigned 06 Jul 2000

BUTLER, Roger Ernest

Resigned
49 Alma Road, LondonSW18 1AE
Secretary
Appointed 01 Jan 1994
Resigned 18 Dec 1995

DOSSETT, Wendy Eleanor

Resigned
Pant Y Byr, LampeterSA48 8EG
Secretary
Appointed 29 Apr 2004
Resigned 31 Dec 2013

ERRICKER, Clive Mervyn William

Resigned
5 Petrie Road, Lee On The SolentPO13 9JB
Secretary
Appointed N/A
Resigned 14 Dec 1992

KENDALL, Sue

Resigned
The Alders, SevenoaksTN13 2EP
Secretary
Appointed 06 Jul 2000
Resigned 15 Dec 2003

WILLIAMS, Paul Martin, Dr

Resigned
11 Leighton Road, BristolBS3 1NS
Secretary
Appointed 14 Dec 1992
Resigned 31 Dec 1993

BROWN, Alan Scott

Resigned
43 Pear Tree Way, DroitwichWR9 7JW
Born June 1944
Director
Appointed 17 Dec 2002
Resigned 01 Jan 2016

COLE, William Owen, Dr

Resigned
134 Worcester Road, ChichesterPO19 4ED
Born September 1931
Director
Appointed N/A
Resigned 15 Dec 2003

FINEL, Anthony John

Resigned
83 Riverslea, MiddlesbroughTS9 5DE
Born March 1944
Director
Appointed N/A
Resigned 15 Dec 2003

LAWTON, Clive Allen

Resigned
363 Alexandra Road, Muswell HillN10 3ET
Born July 1951
Director
Appointed 15 Dec 2003
Resigned 01 Jan 2016

WOODWARD, Peter

Resigned
Els Tres Ullastres Canie De, Menovea
Born March 1933
Director
Appointed 15 Dec 2003
Resigned 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 January 1976
NEWINCIncorporation
Miscellaneous
9 January 1976
MISCMISC