Background WavePink WaveYellow Wave

THOMAS MORE LEGAL CENTRE (06381347)

THOMAS MORE LEGAL CENTRE (06381347) is an active UK company. incorporated on 25 September 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THOMAS MORE LEGAL CENTRE has been registered for 18 years. Current directors include FROST, Peter John, PARKER, Nigel Denis, STARK, Philip Graham.

Company Number
06381347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2007
Age
18 years
Address
63 Jeddo Road, London, W12 9EE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FROST, Peter John, PARKER, Nigel Denis, STARK, Philip Graham
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS MORE LEGAL CENTRE

THOMAS MORE LEGAL CENTRE is an active company incorporated on 25 September 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THOMAS MORE LEGAL CENTRE was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06381347

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

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

63 Jeddo Road London, W12 9EE,

Previous Addresses

63 Jeddo Road Jeddo Road London W12 9EE England
From: 21 November 2018To: 6 October 2023
2nd Floor 10 Duke Street Liverpool L1 5AS England
From: 20 June 2016To: 21 November 2018
C/O Neil Addison Room 428 - 4th Floor Corn Exchange Fenwick Street Liverpool L2 7QS
From: 29 July 2013To: 20 June 2016
Palmyra Chambers 46 Legh Street Warrington Cheshire WA1 1UJ
From: 25 September 2007To: 29 July 2013
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
May 14
Director Left
Apr 15
Director Left
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Left
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FROST, Peter John

Active
Jeddo Road, LondonW12 9EE
Born September 1960
Director
Appointed 12 Oct 2022

PARKER, Nigel Denis

Active
Jeddo Road, LondonW12 9EE
Born August 1961
Director
Appointed 28 Nov 2018

STARK, Philip Graham

Active
Jeddo Road, LondonW12 9EE
Born May 1958
Director
Appointed 01 Mar 2013

ADDISON, Neil Patrick

Resigned
17 Windle Avenue, LiverpoolL23 9ST
Secretary
Appointed 25 Sept 2007
Resigned 21 Nov 2018

BURROWS, Lynette

Resigned
79 Hills Road, CambridgeCB2 1PG
Born September 1941
Director
Appointed 01 Nov 2007
Resigned 25 Feb 2015

D'ARCY, Michael Brendan

Resigned
Jeddo Road, LondonW12 9EE
Born February 1976
Director
Appointed 28 Nov 2018
Resigned 28 Sept 2022

ELVINS, Mark, Father

Resigned
Greyfriars Hall, OxfordOX4 1SB
Born November 1939
Director
Appointed 25 Sept 2007
Resigned 01 May 2014

GORDON, Ian Jason

Resigned
Jeddo Road, LondonW12 9EE
Born April 1971
Director
Appointed 22 Jun 2020
Resigned 03 Jan 2024

KIRK, Kenneth David Graham

Resigned
Jeddo Road, LondonW12 9EE
Born December 1955
Director
Appointed 27 Mar 2012
Resigned 07 Oct 2021

KIRK, Kenneth David Graham

Resigned
Rock Head House, BuxtonSK17 9SE
Born December 1955
Director
Appointed 01 Nov 2007
Resigned 25 Jul 2011

KORNICKI, Richard

Resigned
15 Kings Avenue, LondonW5 2SJ
Born April 1953
Director
Appointed 01 Nov 2007
Resigned 12 Oct 2017

O'MAHONY, David St. John

Resigned
Jeddo Road, LondonW12 9EE
Born September 1972
Director
Appointed 28 Nov 2018
Resigned 12 Apr 2021

POTTS, Ian Michael

Resigned
Jeddo Road, LondonW12 9EE
Born June 1944
Director
Appointed 12 Apr 2021
Resigned 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
25 July 2009
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288cChange of Particulars
Incorporation Company
25 September 2007
NEWINCIncorporation