Background WavePink WaveYellow Wave

AMERSHAM DEANERY TRUST (08340139)

AMERSHAM DEANERY TRUST (08340139) is an active UK company. incorporated on 21 December 2012. with registered office in Chesham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. AMERSHAM DEANERY TRUST has been registered for 13 years. Current directors include DZIEGIEL, Julie Patricia, RAPSON, Jonathan David, The Reverend, TEBBOTH, Lawrence James.

Company Number
08340139
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2012
Age
13 years
Address
239 Chartridge Lane, Chesham, HP5 2SF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DZIEGIEL, Julie Patricia, RAPSON, Jonathan David, The Reverend, TEBBOTH, Lawrence James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM DEANERY TRUST

AMERSHAM DEANERY TRUST is an active company incorporated on 21 December 2012 with the registered office located in Chesham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. AMERSHAM DEANERY TRUST was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08340139

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

Age

13 Years

Incorporated 21 December 2012

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 25 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

239 Chartridge Lane Chesham, HP5 2SF,

Previous Addresses

Oxford Diocesan Church House North Hinksey Lane Botley Oxford OX2 0NB United Kingdom
From: 21 December 2012To: 28 January 2014
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DZIEGIEL, Julie Patricia

Active
Chartridge Lane, CheshamHP5 2SF
Born June 1963
Director
Appointed 21 Dec 2012

RAPSON, Jonathan David, The Reverend

Active
Church Street, AmershamHP7 0DB
Born April 1995
Director
Appointed 01 Nov 2025

TEBBOTH, Lawrence James

Active
Gaviots Way, Gerrards CrossSL9 7DX
Born August 1954
Director
Appointed 21 Sept 2017

BISSET, Michael, Rev

Resigned
Church Road, High WycombeHP10 8NU
Born November 1955
Director
Appointed 01 Jan 2014
Resigned 25 Nov 2015

CARTER, David John

Resigned
Rushmoor Avenue, High WycombeHP15 7NP
Born August 1940
Director
Appointed 01 Jan 2014
Resigned 23 Dec 2015

EMERY, Christopher John

Resigned
Chartridge Lane, CheshamHP5 2SL
Born March 1945
Director
Appointed 01 Jan 2014
Resigned 25 Jan 2016

HARPER, Timothy James Lincoln, Reverend

Resigned
Church Street, AmershamHP7 0DB
Born February 1954
Director
Appointed 20 Aug 2015
Resigned 04 Apr 2021

LUDLOW, Margaret Maude, The Reverend

Resigned
Church Lane, CheshamHP5 1UA
Born February 1956
Director
Appointed 05 Apr 2021
Resigned 31 Aug 2025

MESSERVY, Cassandra Margaret Burdette Scougal, Reverend

Resigned
Long Grove, BeaconsfieldHP9 2YN
Born January 1975
Director
Appointed 23 Apr 2018
Resigned 04 Apr 2021

OVERTON, Charles Henry, Rev

Resigned
Austenway, Gerrards CrossSL9 8NW
Born September 1951
Director
Appointed 01 Jan 2014
Resigned 25 Nov 2015

POTTER, Dorothy Elizabeth

Resigned
Hundred Acres Lane, AmershamHP7 9EA
Born March 1954
Director
Appointed 01 Jan 2014
Resigned 21 Jan 2015

SANDERSON, Donald Mark, Mr.

Resigned
CheshamHP5 1NA
Born October 1931
Director
Appointed 21 Dec 2012
Resigned 21 Sept 2017

SPOOR, Nigel Christopher Oliver

Resigned
Westwood Drive, AmershamHP6 6RJ
Born October 1951
Director
Appointed 01 Jan 2014
Resigned 20 Dec 2015

WALTON, Camilla Iris, Reverend

Resigned
3 St. Michaels Green, BeaconsfieldHP9 2BN
Born August 1956
Director
Appointed 21 Dec 2012
Resigned 30 Jul 2017

WILLIAMS, Martin Jonathan, Rev

Resigned
Village Road, Great MissendenHP16 9LD
Born July 1963
Director
Appointed 01 Jul 2017
Resigned 16 Sept 2021

WILLIAMS, Martin Jonathan, Rev

Resigned
Oxford Road, Gerrards CrossSL9 7DJ
Born July 1963
Director
Appointed 01 Jan 2014
Resigned 19 Dec 2015
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Incorporation Company
21 December 2012
NEWINCIncorporation