Background WavePink WaveYellow Wave

EASTERN REGION MINISTRY COURSE (04258802)

EASTERN REGION MINISTRY COURSE (04258802) is an active UK company. incorporated on 25 July 2001. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. EASTERN REGION MINISTRY COURSE has been registered for 24 years. Current directors include BATTEN, Stuart William, The Revd, BULL, Timothy Martin, The Revd Canon Dr, GOODBODY, Timothy Edward, The Revd and 7 others.

Company Number
04258802
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2001
Age
24 years
Address
1a The Bounds, Westminster College, Cambridge, CB3 0BJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BATTEN, Stuart William, The Revd, BULL, Timothy Martin, The Revd Canon Dr, GOODBODY, Timothy Edward, The Revd, GULLIFORD, William Douglas Fitzgerald, Revd, HARLOW, Richard John St Clair, The Venerable, HILL, Joyce Margaret, Professor, JENSEN, Alexander Soenderup, Rev Dr, MAINWARING, Jane Frances, The Rt Revd Dr, MUSIWACHO, Taurayi Theresa, SPENCELEY, Haydon Du Garde, The Revd
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN REGION MINISTRY COURSE

EASTERN REGION MINISTRY COURSE is an active company incorporated on 25 July 2001 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. EASTERN REGION MINISTRY COURSE was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04258802

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

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 July 2024(12 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

EAST ANGLIAN MINISTERIAL TRAINING COURSE
From: 25 July 2001To: 9 September 2005
Contact
Address

1a The Bounds, Westminster College Lady Margaret Road Cambridge, CB3 0BJ,

Previous Addresses

C/O Ermc Westminster College Madingley Road Cambridge CB3 0AA England
From: 24 January 2017To: 2 May 2017
Westminster College Madingley Road Cambridge CB3 0AA England
From: 17 January 2017To: 24 January 2017
Westcott House Jesus Lane Cambridge CB5 8BP
From: 24 July 2014To: 17 January 2017
30-32 Jesus Lane Cambridge Cambridgeshire CB5 8BJ
From: 25 July 2001To: 24 July 2014
Timeline

64 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Sept 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JENSEN, Alexander Soenderup, Revd Dr

Active
Lady Margaret Road, CambridgeCB3 0BJ
Secretary
Appointed 01 Jan 2016

BATTEN, Stuart William, The Revd

Active
Kentwell Close, IpswichIP4 5BQ
Born May 1973
Director
Appointed 18 Mar 2022

BULL, Timothy Martin, The Revd Canon Dr

Active
Holywell Hill, St. AlbansAL1 1HD
Born April 1965
Director
Appointed 16 Mar 2023

GOODBODY, Timothy Edward, The Revd

Active
Lady Margaret Road, CambridgeCB3 0BJ
Born June 1966
Director
Appointed 18 Mar 2022

GULLIFORD, William Douglas Fitzgerald, Revd

Active
Lady Margaret Road, CambridgeCB3 0BJ
Born September 1969
Director
Appointed 26 Feb 2010

HARLOW, Richard John St Clair, The Venerable

Active
Cromwell Road, ElyCB6 1AS
Born September 1963
Director
Appointed 23 Jun 2023

HILL, Joyce Margaret, Professor

Active
Church Lane, LeedsLS16 8DQ
Born January 1947
Director
Appointed 17 Jun 2016

JENSEN, Alexander Soenderup, Rev Dr

Active
Lady Margaret Road, CambridgeCB3 0BJ
Born February 1968
Director
Appointed 01 Jan 2016

MAINWARING, Jane Frances, The Rt Revd Dr

Active
Lady Margaret Road, CambridgeCB3 0BJ
Born November 1970
Director
Appointed 12 Apr 2024

MUSIWACHO, Taurayi Theresa

Active
Little Berkhamsted Lane, HertfordSG13 8LU
Born March 1969
Director
Appointed 16 Mar 2023

SPENCELEY, Haydon Du Garde, The Revd

Active
Bouverie Court, NorthamptonNN4 7YD
Born July 1984
Director
Appointed 16 Mar 2023

KILNER, Valerie June

Resigned
St Marys Vicarage, ElyCB7 4HH
Secretary
Appointed 25 Jul 2001
Resigned 14 Feb 2002

MCINTOSH, Ian Macdonald, Revd Dr

Resigned
Jesus Lane, CambridgeCB5 8BP
Secretary
Appointed 26 Feb 2010
Resigned 30 Aug 2015

MCVEY, William Mackenzie

Resigned
2 Rathmore Road, CambridgeCB1 7AD
Secretary
Appointed 31 Aug 2007
Resigned 13 Nov 2009

STIRMEY, James Bruce

Resigned
163 Russell Street, KetteringNN16 0EW
Secretary
Appointed 15 Feb 2002
Resigned 31 Aug 2007

ATKINSON, Richard William Bryant, Revd

Resigned
Lady Margaret Road, CambridgeCB3 0BJ
Born December 1958
Director
Appointed 17 Oct 2014
Resigned 18 Mar 2022

BENOY, Stephen Michael, Revd

Resigned
Lady Margaret Road, CambridgeCB3 0BJ
Born August 1966
Director
Appointed 17 Jun 2011
Resigned 18 Mar 2022

BETTS, Steven James, The Reverend Canon

Resigned
40 Heigham Road, NorwichNR2 3AU
Born November 1964
Director
Appointed 11 Nov 2005
Resigned 24 Feb 2012

BULL, Timothy Martin, The Revd Canon Dr

Resigned
Holywell Hill, St. AlbansAL1 1HD
Born April 1965
Director
Appointed 26 Mar 2021
Resigned 18 Mar 2022

CHANDLER, Quentin David, The Revd Dr

Resigned
High Street, BedfordMK43 0RN
Born August 1962
Director
Appointed 01 Feb 2019
Resigned 27 Mar 2020

COX, John Stuart, The Venerable

Resigned
84 Southgate Street, Bury St EdmundsIP33 2BJ
Born September 1940
Director
Appointed 25 Jul 2001
Resigned 06 Jun 2003

CROFT, William Stuart, Reverend

Resigned
18 Minster Precincts, PeterboroughPE1 1XX
Born May 1953
Director
Appointed 25 Jul 2001
Resigned 06 Jun 2003

FARRINGTON, Christine Marion, Reverend Canon

Resigned
St. Marks Vicarage, CambridgeCB3 9JZ
Born June 1942
Director
Appointed 25 Jul 2001
Resigned 14 Jun 2002

FENN, John Peter, Reverend

Resigned
Branksome Road, NorwichNR4 6SN
Born June 1952
Director
Appointed 14 Jun 2002
Resigned 03 Mar 2016

FLACK, John Robert, Right Reverend

Resigned
14 Lynn Road, ElyCB6 1DA
Born May 1942
Director
Appointed 25 Jul 2001
Resigned 14 Jun 2002

FOSTER, David Brereton, Revd

Resigned
Lady Margaret Road, CambridgeCB3 0BJ
Born May 1955
Director
Appointed 19 Oct 2012
Resigned 01 Jul 2021

FOX, Michael Frederick, The Revd Dr

Resigned
The Street, NorwichNR11 7AG
Born August 1958
Director
Appointed 18 Mar 2022
Resigned 22 Nov 2024

GARLAND, Christopher John, The Reverend Dr

Resigned
The Vicarage, ColchesterCO5 9TN
Born July 1947
Director
Appointed 25 Jul 2001
Resigned 05 Sept 2005

GROOM, Susan Anne, Reverend

Resigned
Jesus Lane, CambridgeCB5 8BP
Born March 1963
Director
Appointed 19 Nov 2010
Resigned 04 Mar 2016

HARGRAVE, Alan Lewis, Revd Canon Dr

Resigned
Powchers Hall, ElyCB7 4DL
Born December 1950
Director
Appointed 20 Jun 2008
Resigned 03 Sept 2010

HERBERT, Clare, Rev

Resigned
Jesus Lane, CambridgeCB5 8BP
Born March 1954
Director
Appointed 24 Feb 2012
Resigned 01 Aug 2015

HERRICK, Vanessa, Revd Canon

Resigned
24 Cromwell Road, ElyCB6 1AS
Born March 1958
Director
Appointed 31 Mar 2003
Resigned 23 Jan 2012

HUGHES, Alexander James, The Venerable Dr

Resigned
Summerfield, CambridgeCB3 9HE
Born October 1975
Director
Appointed 17 Jun 2016
Resigned 17 Nov 2023

HUTCHINSON, Julie, Revd

Resigned
The Rectory, WellingboroughNN9 6PP
Born August 1955
Director
Appointed 01 Oct 2003
Resigned 18 Feb 2011

HUTCHINSON, Karen Elizabeth, The Ven

Resigned
Bracondale, NorwichNR1 2AT
Born August 1964
Director
Appointed 27 Mar 2020
Resigned 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Secretary Company
10 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Made Up Date
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Made Up Date
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Made Up Date
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Made Up Date
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 August 2010
AR01AR01
Accounts With Made Up Date
16 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
31 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 September 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
7 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
190190
Legacy
7 August 2006
353353
Accounts With Made Up Date
4 July 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
225Change of Accounting Reference Date
Legacy
12 November 2001
288cChange of Particulars
Incorporation Company
25 July 2001
NEWINCIncorporation