Background WavePink WaveYellow Wave

THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED (07780681)

THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED (07780681) is an active UK company. incorporated on 20 September 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED has been registered for 14 years. Current directors include BRISK, Gregory Allan, EVANS, Thomas Jonathan Charles, FISHLOCK, Christopher Douglas, Revd and 9 others.

Company Number
07780681
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2011
Age
14 years
Address
114 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRISK, Gregory Allan, EVANS, Thomas Jonathan Charles, FISHLOCK, Christopher Douglas, Revd, FUNG, Perry King Man, MEIKLEJOHN, David Angus Campbell, ORR, Douglas Alexander Harper, OWUSU-SEKYERE, Tricia, STEEL, Christopher Edward, STUART, Christian James, TAYLOR, Ruth Brisbane, WALES, Andrew Nigel Malcolm, WRIGHT, Thomas Cecil William, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED

THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED is an active company incorporated on 20 September 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07780681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

114 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

114 114 Queen Victoria Street London EC4V 4BJ England
From: 7 November 2014To: 11 November 2014
Fleet Street Talks 21 Fleet Street London EC4Y 1AA
From: 20 September 2011To: 7 November 2014
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 12
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 18
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

14 Active
12 Resigned

BURDEN, Susannah Grace

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 09 Nov 2022

WILLIAMS, Susannah

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 03 Mar 2025

BRISK, Gregory Allan

Active
Queen Victoria Street, LondonEC4V 4BJ
Born October 1962
Director
Appointed 20 Sept 2011

EVANS, Thomas Jonathan Charles

Active
Queen Victoria Street, LondonEC4V 4BJ
Born October 1984
Director
Appointed 24 Apr 2015

FISHLOCK, Christopher Douglas, Revd

Active
Queen Victoria Street, LondonEC4V 4BJ
Born July 1970
Director
Appointed 28 Jan 2026

FUNG, Perry King Man

Active
Queen Victoria Street, LondonEC4V 4BJ
Born May 1990
Director
Appointed 08 Dec 2023

MEIKLEJOHN, David Angus Campbell

Active
Queen Victoria Street, LondonEC4V 4BJ
Born January 1998
Director
Appointed 26 Sept 2024

ORR, Douglas Alexander Harper

Active
Queen Victoria Street, LondonEC4V 4BJ
Born July 1988
Director
Appointed 08 Dec 2023

OWUSU-SEKYERE, Tricia

Active
Queen Victoria Street, LondonEC4V 4BJ
Born February 1990
Director
Appointed 13 Oct 2021

STEEL, Christopher Edward

Active
Queen Victoria Street, LondonEC4V 4BJ
Born October 1975
Director
Appointed 09 Apr 2025

STUART, Christian James

Active
Queen Victoria Street, LondonEC4V 4BJ
Born September 1992
Director
Appointed 28 Jan 2026

TAYLOR, Ruth Brisbane

Active
Queen Victoria Street, LondonEC4V 4BJ
Born April 1993
Director
Appointed 10 Dec 2025

WALES, Andrew Nigel Malcolm

Active
Queen Victoria Street, LondonEC4V 4BJ
Born July 1970
Director
Appointed 24 Apr 2015

WRIGHT, Thomas Cecil William, Rev

Active
Queen Victoria Street, LondonEC4V 4BJ
Born September 1985
Director
Appointed 28 Jan 2026

HONG, Daniel Sang Hoon

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 09 Oct 2012
Resigned 16 Jan 2015

LANE-SMITH, Joel Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 16 Jan 2015
Resigned 06 Jul 2019

MCINTOSH, Thea Ellen

Resigned
21 Fleet Street, LondonEC4Y 1AA
Secretary
Appointed 20 Sept 2011
Resigned 09 Oct 2012

WILLIAMS, Michael

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 06 Jul 2019
Resigned 08 Nov 2022

BRADLEY, Edward Maurice Stirling

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born June 1983
Director
Appointed 20 Sept 2011
Resigned 30 Sept 2016

ENGEL, Benoit

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born December 1983
Director
Appointed 01 Mar 2012
Resigned 10 May 2018

FISHLOCK, Christopher Douglas, Revd

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born July 1970
Director
Appointed 20 Sept 2011
Resigned 11 Oct 2023

LEE, Samuel Byung Jin

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born July 1971
Director
Appointed 07 Jul 2015
Resigned 06 Sept 2019

LEE, Samuel Byung Jin

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born July 1971
Director
Appointed 20 Sept 2011
Resigned 24 Apr 2015

O'DONOGHUE, Brian William

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born December 1969
Director
Appointed 20 Sept 2011
Resigned 20 Oct 2016

TETT, Richard Peter

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born June 1969
Director
Appointed 24 Apr 2015
Resigned 27 Jul 2024

WRIGHT, Thomas Cecil William, Rev

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born September 1985
Director
Appointed 04 Nov 2020
Resigned 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Memorandum Articles
29 January 2026
MAMA
Statement Of Companys Objects
15 January 2026
CC04CC04
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2023
AAMDAAMD
Legacy
15 December 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Incorporation Company
20 September 2011
NEWINCIncorporation