Background WavePink WaveYellow Wave

ANGLICAN MAINSTREAM (05467339)

ANGLICAN MAINSTREAM (05467339) is an active UK company. incorporated on 31 May 2005. with registered office in Witney. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ANGLICAN MAINSTREAM has been registered for 20 years. Current directors include FINCH, Sarah Rosemary Ann, HUNT, Rebecca Claire, JONES, William Bryn and 3 others.

Company Number
05467339
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2005
Age
20 years
Address
21 High Street, Witney, OX29 4HE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FINCH, Sarah Rosemary Ann, HUNT, Rebecca Claire, JONES, William Bryn, PRESLAND, Andrew Roy, Canon, SUGDEN, Christopher Michael Neville, Canon Dr, TAN, Chik Kaw, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLICAN MAINSTREAM

ANGLICAN MAINSTREAM is an active company incorporated on 31 May 2005 with the registered office located in Witney. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ANGLICAN MAINSTREAM was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05467339

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

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

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

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

21 High Street Eynsham Witney, OX29 4HE,

Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FINCH, Sarah Rosemary Ann

Active
High Street, WitneyOX29 4HE
Born March 1945
Director
Appointed 20 Nov 2012

HUNT, Rebecca Claire

Active
21 High Street, WitneyOX29 4HE
Born October 1970
Director
Appointed 01 Jul 2015

JONES, William Bryn

Active
21 High Street, WitneyOX29 4HE
Born February 1982
Director
Appointed 12 Jun 2021

PRESLAND, Andrew Roy, Canon

Active
21 High Street, WitneyOX29 4HE
Born September 1966
Director
Appointed 01 Jul 2015

SUGDEN, Christopher Michael Neville, Canon Dr

Active
21 High Street, WitneyOX29 4HE
Born June 1948
Director
Appointed 31 May 2005

TAN, Chik Kaw, Dr

Active
21 High Street, WitneyOX29 4HE
Born September 1956
Director
Appointed 01 Jul 2015

SUGDEN, Christopher Michael Neville, Canon Dr

Resigned
21 High Street, WitneyOX29 4HE
Secretary
Appointed 31 May 2005
Resigned 31 Jul 2013

BANTING, David Percy

Resigned
21 High Street, WitneyOX29 4HE
Born November 1951
Director
Appointed 31 May 2005
Resigned 31 Oct 2021

BENN, Wallace Parke, The Right Reverend

Resigned
21 High Street, WitneyOX29 4HE
Born August 1947
Director
Appointed 31 May 2005
Resigned 20 Nov 2012

COLES, John Spencer Halstaff, Rev Prebendary

Resigned
68 Westbury Road, LondonN12 7PD
Born August 1950
Director
Appointed 31 May 2005
Resigned 31 Mar 2009

DAVIE, Alyson Elizabeth, Rev

Resigned
21 High Street, WitneyOX29 4HE
Born January 1958
Director
Appointed 01 Jul 2015
Resigned 21 Apr 2020

GIDDINGS, Philip James, Dr

Resigned
21 High Street, WitneyOX29 4HE
Born April 1946
Director
Appointed 31 May 2005
Resigned 01 Jul 2015

PERKIN, Paul John Stanley, Rev

Resigned
21 High Street, WitneyOX29 4HE
Born March 1950
Director
Appointed 06 Jul 2009
Resigned 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Incorporation Company
31 May 2005
NEWINCIncorporation