Background WavePink WaveYellow Wave

CHURCHES VISITOR AND TOURISM ASSOCIATION (04536442)

CHURCHES VISITOR AND TOURISM ASSOCIATION (04536442) is an active UK company. incorporated on 16 September 2002. with registered office in Chelmsford. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CHURCHES VISITOR AND TOURISM ASSOCIATION has been registered for 23 years. Current directors include BEAL, John Frank, Dr, BETTS, Matthew John, BROWN, John Duncan, Canon and 7 others.

Company Number
04536442
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2002
Age
23 years
Address
10 Ayletts, Chelmsford, CM1 7LE
Industry Sector
Education
Business Activity
Cultural education
Directors
BEAL, John Frank, Dr, BETTS, Matthew John, BROWN, John Duncan, Canon, CATLING, Christopher Paul, CRITCHLEY, Emma, CROSSLAND, Sarah, DEVERELL, Clive David, The Reverend, HIBBARD, Joanne Margriet, PAYNE, Rebecca, TULLOCH, Richard, Mr.
SIC Codes
85520, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHES VISITOR AND TOURISM ASSOCIATION

CHURCHES VISITOR AND TOURISM ASSOCIATION is an active company incorporated on 16 September 2002 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CHURCHES VISITOR AND TOURISM ASSOCIATION was registered 23 years ago.(SIC: 85520, 91030)

Status

active

Active since 23 years ago

Company No

04536442

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

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026

Previous Company Names

CHURCHES TOURISM ASSOCIATION
From: 16 September 2002To: 5 December 2013
Contact
Address

10 Ayletts Broomfield Chelmsford, CM1 7LE,

Previous Addresses

10 Ayletts Broomfield Chelmsford CM1 7LE England
From: 20 January 2022To: 20 January 2022
556 Galleywood Road Chelmsford CM2 8BX
From: 29 August 2014To: 20 January 2022
Suite 210 a Linen Hall 162-168 Regent Street London W1B 5TB
From: 8 February 2013To: 29 August 2014
1 West Smithfield London EC1A 9EE
From: 1 February 2011To: 8 February 2013
Brick Kiln Cottage Avenue Road Herriard Basingstoke Hampshire RG25 2PR
From: 16 September 2002To: 1 February 2011
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Left
Jan 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEAL, John Frank, Dr

Active
4 North Park Road, LeedsLS8 1JD
Born July 1942
Director
Appointed 20 Nov 2012

BETTS, Matthew John

Active
Redbreast Road North, BournemouthBH9 3JF
Born June 1980
Director
Appointed 06 Nov 2021

BROWN, John Duncan, Canon

Active
Ayletts, ChelmsfordCM1 7LE
Born February 1943
Director
Appointed 23 Nov 2004

CATLING, Christopher Paul

Active
Penglais, AberystwythSY23 3BU
Born October 1955
Director
Appointed 06 Nov 2021

CRITCHLEY, Emma

Active
Moor Park, AylesburyHP22 6AX
Born April 1967
Director
Appointed 19 Oct 2019

CROSSLAND, Sarah

Active
Cambridge Street, RotherhamS65 2TD
Born August 1973
Director
Appointed 11 Oct 2014

DEVERELL, Clive David, The Reverend

Active
The Bramptons, SwindonSN5 5SL
Born September 1961
Director
Appointed 13 Oct 2018

HIBBARD, Joanne Margriet

Active
Ayletts, ChelmsfordCM1 7LE
Born November 1966
Director
Appointed 04 Nov 2009

PAYNE, Rebecca

Active
6 Akerman Road, LondonSW9 6SW
Born October 1957
Director
Appointed 11 Oct 2014

TULLOCH, Richard, Mr.

Active
Morgans Vale Road, SalisburySP5 2HY
Born July 1950
Director
Appointed 14 Oct 2017

SHEARER, Colin Lundie

Resigned
14 Bailey Close, WindsorSL4 3RD
Secretary
Appointed 25 May 2005
Resigned 03 Nov 2011

WATTS, Rosemary

Resigned
1 Farriers Courtyard, LincolnLN1 2FB
Secretary
Appointed 16 Sept 2002
Resigned 25 May 2005

BARTON, Allan, Reverend Dr.

Resigned
College Street, LampeterSA48 7ED
Born May 1975
Director
Appointed 22 Oct 2016
Resigned 13 Oct 2018

BOND, Paul Maxwell, Reverend

Resigned
St. Marys House, KidlingtonOX5 2UQ
Born April 1936
Director
Appointed 16 Sept 2002
Resigned 23 Nov 2004

CARPENTER, Jennifer Mary

Resigned
106 Upperthorpe, SheffieldS6 3NE
Born July 1940
Director
Appointed 12 Nov 2004
Resigned 23 Oct 2013

CHEETHAM, Keith

Resigned
10 Trysull Gardens, WolverhamptonWV3 7LD
Born June 1937
Director
Appointed 23 Nov 2004
Resigned 04 Nov 2009

CHILDS, Lesley Shelah

Resigned
Wellers Court, GuildfordGU5 9JU
Born June 1945
Director
Appointed 11 Oct 2014
Resigned 07 Oct 2023

DENISON, Nicholas John

Resigned
High Street, GlastonburyBA6 8SU
Born September 1953
Director
Appointed 16 Nov 2010
Resigned 11 Oct 2014

DUFF, Andrew Eoin

Resigned
Bondgate Within, AlnwickNE66 1TD
Born June 1951
Director
Appointed 22 Nov 2005
Resigned 23 Oct 2013

FRIESNER, David John

Resigned
7 Trueway Drive, ShepshedLE12 9DU
Born January 1955
Director
Appointed 23 Nov 2004
Resigned 02 Mar 2007

GAMBIER, David James

Resigned
Hunts Close, WitneyOX29 8QG
Born November 1958
Director
Appointed 20 Nov 2012
Resigned 07 Oct 2023

HAMPSON, Louise Ann

Resigned
6 Back Lane, MaltonYO17 9SZ
Born January 1965
Director
Appointed 20 Nov 2012
Resigned 14 Nov 2015

HOLDEN, Anni Patricia, Ms.

Resigned
Palace Yard, HerefordHR4 9BL
Born January 1952
Director
Appointed 11 Oct 2014
Resigned 22 Oct 2015

HOWARD, Andrew Craig

Resigned
30 Crofton Lane, OrpingtonBR5 1HL
Born June 1969
Director
Appointed 16 Sept 2002
Resigned 05 Jul 2006

ILLIDGE, Richard

Resigned
Turner Court, WellsBA5 1SU
Born November 1987
Director
Appointed 11 Oct 2014
Resigned 11 Oct 2014

JENKINS, Valerie

Resigned
Alton Grove, BradfordBD9 5QL
Born December 1940
Director
Appointed 11 Oct 2014
Resigned 07 Oct 2023

KEMP, Zoe

Resigned
37 Westfield Road, PontefractWF9 4QG
Born November 1975
Director
Appointed 22 Nov 2005
Resigned 04 Jun 2007

KENNEDY, Samuel

Resigned
The Moorings, WetherbyLS22 5HY
Born April 1951
Director
Appointed 22 Nov 2005
Resigned 04 Apr 2008

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Brick Kiln Cottage Avenue Road, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 22 Nov 2005
Resigned 16 Nov 2010

LONG, David John Baverstock

Resigned
Epwell Mill, BanburyOX15 6HG
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 17 Oct 2011

LUCAS, Susan Joyce, Revd Dr

Resigned
Navarre Road, LondonE6 3AQ
Born May 1961
Director
Appointed 14 Oct 2017
Resigned 07 Oct 2023

MARSHALL, Geoffrey Osborne, Canon

Resigned
The Rectory, WrexhamLL12 7AT
Born January 1948
Director
Appointed 22 Nov 2005
Resigned 14 Oct 2017

MARTINEAU, Jeremy Fletcher, Revd Canon

Resigned
11 New Hill Villas, GoodwickSA64 0DT
Born March 1940
Director
Appointed 16 Sept 2002
Resigned 23 Nov 2004

NORWOOD, Philip Geoffrey Frank, Reverend

Resigned
30 Home Close Road, LeicesterLE7 9GT
Born October 1939
Director
Appointed 22 Nov 2005
Resigned 07 Oct 2023

POPPLE, Stuart Quentin

Resigned
West Smithfield, LondonEC1A 9EE
Born May 1975
Director
Appointed 16 Nov 2010
Resigned 23 Oct 2013
Fundings
Financials
Latest Activities

Filing History

134

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