Background WavePink WaveYellow Wave

THE LONDON CENTRE FOR SPIRITUAL DIRECTION (04244834)

THE LONDON CENTRE FOR SPIRITUAL DIRECTION (04244834) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE LONDON CENTRE FOR SPIRITUAL DIRECTION has been registered for 24 years. Current directors include CORNISH, Andrew John, NOBLE, Jack, Reverend Canon, PICKFORD, Catherine Ruth, The Venerable and 1 others.

Company Number
04244834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 2001
Age
24 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CORNISH, Andrew John, NOBLE, Jack, Reverend Canon, PICKFORD, Catherine Ruth, The Venerable, WELLMAN, Karen, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON CENTRE FOR SPIRITUAL DIRECTION

THE LONDON CENTRE FOR SPIRITUAL DIRECTION is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE LONDON CENTRE FOR SPIRITUAL DIRECTION was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04244834

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

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

THE LONDON CENTRE FOR SPIRITUALITY
From: 2 July 2001To: 6 April 2017
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Linden House Linden Close Tunbridge Wells Kent TN4 8HH England
From: 19 January 2023To: 11 February 2026
The Church of St Edmund the King Lombard Street London EC3V 9EA
From: 2 July 2001To: 19 January 2023
Timeline

35 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Jul 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CORNISH, Andrew John

Active
Linden Close, Tunbridge WellsTN4 8HH
Born January 1958
Director
Appointed 24 Feb 2022

NOBLE, Jack, Reverend Canon

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1989
Director
Appointed 17 Apr 2023

PICKFORD, Catherine Ruth, The Venerable

Active
Great Portland Street, LondonW1W 5PF
Born July 1976
Director
Appointed 06 Feb 2023

WELLMAN, Karen, Rev

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1962
Director
Appointed 08 Jul 2021

CHAPMAN, Catherine Mary

Resigned
37 St James's Avenue, BeckenhamBR3 4HF
Secretary
Appointed 15 Feb 2008
Resigned 29 Jan 2018

FOSTER, Julie Jane

Resigned
37 Wolfington Road, LondonSE27 0RH
Secretary
Appointed 02 Jul 2001
Resigned 15 Feb 2008

BROWNE, Kenneth Boyd

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born March 1959
Director
Appointed 10 Jun 2011
Resigned 31 May 2012

CHAPMAN, Anthony Leonard

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born June 1946
Director
Appointed 22 Sept 2010
Resigned 27 Aug 2015

COLEMAN, Ann Valerie, Revd

Resigned
Church Lane, BrentwoodCM15 0NJ
Born March 1951
Director
Appointed 11 Jun 2014
Resigned 04 Dec 2019

CROSSLEY, William Jeremy Hugh, Revd

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born August 1955
Director
Appointed 15 Feb 2012
Resigned 16 Dec 2015

DELANEY, Peter Anthony, The Venerable

Resigned
39 Walbrook, LondonEC4N 8BN
Born June 1939
Director
Appointed 02 Jul 2001
Resigned 16 Dec 2015

EVANS, Neil Robert, The Reverend Dr

Resigned
St. Albans Avenue, LondonW4 5LL
Born September 1954
Director
Appointed 16 Dec 2015
Resigned 26 Jun 2023

GODSON, Mark

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born September 1961
Director
Appointed 01 Jun 2012
Resigned 31 May 2015

HEDDERLY, Katherine Jane, Rev

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born September 1963
Director
Appointed 16 Sept 2020
Resigned 28 Mar 2022

HEPBURN, Robin Graham

Resigned
Ice House Lane, NorwichNR1 2BQ
Born January 1961
Director
Appointed 02 Jul 2001
Resigned 10 Jul 2024

LAIN-PRIESTLEY, Rosemary Jane, Ven

Resigned
13d Hyde Park Mansions, LondonNW1 5BD
Born October 1967
Director
Appointed 16 Dec 2015
Resigned 28 Feb 2019

LYNN, Antonia

Resigned
The Church Of St Edmund The King, LondonEC3V 9EA
Born April 1959
Director
Appointed 19 Sept 2016
Resigned 01 Sept 2018

ROGERS, Rebecca Marie

Resigned
Deans Court, LondonEC4V 5AA
Born October 1969
Director
Appointed 28 Feb 2019
Resigned 07 Jul 2021

SARGEANT, Martin

Resigned
Deans Court, LondonEC4V 5AA
Born October 1969
Director
Appointed 28 Feb 2019
Resigned 16 Sept 2020

SARGEANT, Martin

Resigned
Deans Court, LondonEC4V 5AA
Born October 1969
Director
Appointed 06 May 2011
Resigned 19 Sept 2016

THORPE, Richard Charles, The Rt Revd

Resigned
Canonbury Park South, LondonN1 2FN
Born February 1965
Director
Appointed 16 Dec 2015
Resigned 04 Dec 2019

WALKER, Andrew Stephen, Reverend

Resigned
55 Mary Woolnoth Vestry, LondonEC3V 9AN
Born August 1958
Director
Appointed 02 Jul 2001
Resigned 12 Jan 2010

WILSON, Peter Anthony Bradshaw

Resigned
18 Fournier Street, LondonE1 6QE
Born June 1955
Director
Appointed 02 Jul 2001
Resigned 01 May 2004
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Memorandum Articles
22 December 2017
MAMA
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2017
CONNOTConfirmation Statement Notification
Miscellaneous
6 April 2017
MISCMISC
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
26 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
225Change of Accounting Reference Date
Incorporation Company
2 July 2001
NEWINCIncorporation