Background WavePink WaveYellow Wave

THE UPPER ROOM (ST SAVIOUR'S) (02567517)

THE UPPER ROOM (ST SAVIOUR'S) (02567517) is an active UK company. incorporated on 11 December 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE UPPER ROOM (ST SAVIOUR'S) has been registered for 35 years. Current directors include BARTON, Gregory Daniel, MAWDSLEY, Paul Michael, NGUYEN, Da Huong Thao and 6 others.

Company Number
02567517
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 1990
Age
35 years
Address
The Upper Room St Saviour Wendell Park Church, London, W12 9LN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTON, Gregory Daniel, MAWDSLEY, Paul Michael, NGUYEN, Da Huong Thao, PATEL, Avisha Jailesh, SCHICK, Philip Michael John, SHAW, Richard Macdonald, STEVENSON, Bridget Laura, TUKE, Simon Martin, WOOD, Charlotte Emma
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UPPER ROOM (ST SAVIOUR'S)

THE UPPER ROOM (ST SAVIOUR'S) is an active company incorporated on 11 December 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE UPPER ROOM (ST SAVIOUR'S) was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02567517

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

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

UPPER ROOM (ST SAVIOUR'S WITH ST MARY'S)
From: 16 August 1991To: 30 August 2012
CHARIS (16) LIMITED
From: 11 December 1990To: 16 August 1991
Contact
Address

The Upper Room St Saviour Wendell Park Church Cobbold Road London, W12 9LN,

Previous Addresses

, the Parish Office St Saviour Wendell Park Church, Cobbold Road, London, W12 9LN
From: 10 August 2010To: 4 January 2016
, St Saviour's with St Mary's, Vicarage, Cobbold Road, London, W12 9LQ
From: 11 December 1990To: 10 August 2010
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MAWDSLEY, Paul Michael

Active
St Saviour Wendell Park Church, LondonW12 9LN
Secretary
Appointed 17 Jun 2015

BARTON, Gregory Daniel

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born June 1975
Director
Appointed 25 Jun 2025

MAWDSLEY, Paul Michael

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born February 1978
Director
Appointed 09 Oct 2014

NGUYEN, Da Huong Thao

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born May 1992
Director
Appointed 12 Aug 2024

PATEL, Avisha Jailesh

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born January 1991
Director
Appointed 12 Aug 2024

SCHICK, Philip Michael John

Active
Binden Road, LondonW12 9RJ
Born November 1949
Director
Appointed 28 Sept 2020

SHAW, Richard Macdonald

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born September 1943
Director
Appointed 20 Feb 2011

STEVENSON, Bridget Laura

Active
Flanchford Road, LondonW12 9ND
Born September 1944
Director
Appointed 01 Sept 2009

TUKE, Simon Martin

Active
St Saviour Wendell Park Church, LondonW12 9LN
Born November 1960
Director
Appointed 12 Oct 2005

WOOD, Charlotte Emma

Active
Becklow Road, LondonW12 9HJ
Born June 1976
Director
Appointed 28 Sept 2020

BRUCE, Simon Jock

Resigned
7 Airedale Avenue, LondonW4 2NW
Secretary
Appointed N/A
Resigned 16 Jul 2001

SICH, Alyson

Resigned
68 Esmond Road, LondonW4 1JF
Secretary
Appointed 16 Jul 2001
Resigned 17 Jun 2015

ALCOCK, Gillian

Resigned
68 Newark Crescent, LondonNW10 7BA
Born February 1956
Director
Appointed N/A
Resigned 18 Jun 1995

BARBOUR, Kenneth

Resigned
St Saviour Wendell Park Church, LondonW12 9LN
Born December 1963
Director
Appointed 17 Jun 2015
Resigned 21 Jun 2023

BRANCH, Antony John

Resigned
Nero Court, BrentfordTW5 8QA
Born March 1943
Director
Appointed 12 Jul 1996
Resigned 08 Mar 2011

BRUCE, Simon Jock

Resigned
7 Airedale Avenue, LondonW4 2NW
Born February 1959
Director
Appointed N/A
Resigned 16 Jul 2001

BULMAN, Madeline, The Rev

Resigned
St Saviours With St Marys Vicarage, LondonW12 9LQ
Born January 1961
Director
Appointed 27 Nov 1996
Resigned 19 Feb 2004

BURKE, Philip

Resigned
Khatchbull Road, LondonSE5 9NG
Born October 1968
Director
Appointed 16 Jul 2008
Resigned 02 Apr 2010

DUDEK, Matthew

Resigned
Aylmer Road, LondonW12 9LG
Born December 1994
Director
Appointed 28 Sept 2020
Resigned 19 Mar 2025

GLYN, Susan

Resigned
Boscombe Road, LondonW12 9HU
Born September 1967
Director
Appointed 13 Nov 2008
Resigned 30 Sept 2009

HILLMAN, Julian Donald

Resigned
St Saviour Wendell Park Church, LondonW12 9LN
Born May 1946
Director
Appointed 17 Jun 2015
Resigned 04 Aug 2025

HOLLOWAY, Sara Christine

Resigned
Queens Road, EghamTW20 9RS
Born March 1970
Director
Appointed 15 Oct 2008
Resigned 17 Jun 2015

KEELING, Michael John, Reverend

Resigned
St Faiths Vicarage, Brentwood
Born January 1928
Director
Appointed N/A
Resigned 03 Jun 1992

MARSHALL, Julian Emilius Harold

Resigned
St Saviour Wendell Park Church, LondonW12 9LN
Born November 1950
Director
Appointed 21 Jun 2023
Resigned 25 Jun 2025

MCONIE, Malcolm Peter, Dr

Resigned
3 Hartswood Road, LondonW12 9NQ
Born November 1939
Director
Appointed N/A
Resigned 25 Jun 1998

MORGAN, Matthew Ewart Cheyne

Resigned
St Saviour Wendell Park Church, LondonW12 9LN
Born December 1970
Director
Appointed 05 Apr 2011
Resigned 09 Jun 2023

MULLINGS, Paulette Patricia Yvonne

Resigned
53a Melina Road, LondonW12 9HY
Born February 1953
Director
Appointed 08 Jan 2003
Resigned 30 Jun 2021

PEARCEY, Oliver Henry James

Resigned
48 Westville Road, LondonW12 9BD
Born June 1951
Director
Appointed N/A
Resigned 31 Mar 2008

PEARS, Mary Madeline

Resigned
22 Addison Grove, LondonW4 1ER
Born March 1949
Director
Appointed 06 Feb 2002
Resigned 30 Apr 2007

SALMON, Felicia

Resigned
39 Lancaster Road, GreenfordUB5 4TB
Born October 1948
Director
Appointed 08 Jan 1995
Resigned 12 Jul 1996

SERBUTT, Rita Eileen

Resigned
5 Veronica Road, LondonSW17 8QL
Born July 1933
Director
Appointed 18 Mar 1996
Resigned 17 Aug 2000

SICH, Alyson

Resigned
68 Esmond Road, LondonW4 1JF
Born April 1956
Director
Appointed 16 Jul 2001
Resigned 30 Dec 2009

SIMKIN, Anthony Nicholas

Resigned
10 Riverview Grove, LondonW4 3QJ
Born February 1951
Director
Appointed 21 Feb 2005
Resigned 10 Aug 2006

THOMSON, Lesley Eve

Resigned
36 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1945
Director
Appointed 25 Jan 1993
Resigned 19 Sept 1994

WHEELER, Brenda Dorothy

Resigned
St Saviours Vicarage Cobbold Road, LondonW12 9LQ
Born May 1931
Director
Appointed 01 Jan 1996
Resigned 30 Apr 1996
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Memorandum Articles
16 July 2018
MAMA
Resolution
16 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 August 2012
NE01NE01
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2012
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
4 February 2011
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2007
AUDAUD
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
15 January 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
10 December 1991
363b363b
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Legacy
21 August 1991
287Change of Registered Office
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
224224
Resolution
20 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1990
NEWINCIncorporation