Background WavePink WaveYellow Wave

PARISH GIVING SCHEME (08824540)

PARISH GIVING SCHEME (08824540) is an active UK company. incorporated on 23 December 2013. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. PARISH GIVING SCHEME has been registered for 12 years. Current directors include BLINKHORN, Phillip Steel, DE BERNHARDT WOOD, Jonathan Paul, DZIEGIEL, Julie Patricia and 6 others.

Company Number
08824540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2013
Age
12 years
Address
76 Kingsholm Road, Gloucester, GL1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BLINKHORN, Phillip Steel, DE BERNHARDT WOOD, Jonathan Paul, DZIEGIEL, Julie Patricia, KETLEY, Toby, MCNISH, Fraser, PARIKH, Gabrielle Jayne, SLATER-CARR, Rosemary Jane, WHITE, David Peter, WYNTER, Andy Leonard
SIC Codes
82110, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARISH GIVING SCHEME

PARISH GIVING SCHEME is an active company incorporated on 23 December 2013 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. PARISH GIVING SCHEME was registered 12 years ago.(SIC: 82110, 88990)

Status

active

Active since 12 years ago

Company No

08824540

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

Age

12 Years

Incorporated 23 December 2013

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PARISH GIVING SCHEME LIMITED
From: 23 December 2013To: 13 March 2014
Contact
Address

76 Kingsholm Road Gloucester, GL1 3BD,

Previous Addresses

Church House Great Smith Street London SW1P 3AZ
From: 1 February 2024To: 5 June 2024
76 Kingsholm Road Gloucester GL1 3BD England
From: 11 June 2020To: 1 February 2024
Church House College Green Gloucester Gloucestershire GL1 2LY
From: 23 December 2013To: 11 June 2020
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BLINKHORN, Phillip Steel

Active
Kingsholm Road, GloucesterGL1 3BD
Born September 1949
Director
Appointed 26 Nov 2020

DE BERNHARDT WOOD, Jonathan Paul

Active
Kingsholm Road, GloucesterGL1 3BD
Born October 1968
Director
Appointed 01 Jan 2024

DZIEGIEL, Julie Patricia

Active
Kingsholm Road, GloucesterGL1 3BD
Born June 1963
Director
Appointed 26 Nov 2020

KETLEY, Toby

Active
Kingsholm Road, GloucesterGL1 3BD
Born November 1991
Director
Appointed 20 Jun 2025

MCNISH, Fraser

Active
Kingsholm Road, GloucesterGL1 3BD
Born April 1972
Director
Appointed 14 Aug 2024

PARIKH, Gabrielle Jayne

Active
Kingsholm Road, GloucesterGL1 3BD
Born August 1965
Director
Appointed 09 Sept 2024

SLATER-CARR, Rosemary Jane

Active
Kingsholm Road, GloucesterGL1 3BD
Born May 1977
Director
Appointed 01 Jan 2024

WHITE, David Peter

Active
Kingsholm Road, GloucesterGL1 3BD
Born August 1966
Director
Appointed 01 Jan 2024

WYNTER, Andy Leonard

Active
Kingsholm Road, GloucesterGL1 3BD
Born September 1967
Director
Appointed 20 Jun 2025

BENEY, Adrian Philip

Resigned
College Green, GloucesterGL1 2LY
Born May 1963
Director
Appointed 18 May 2017
Resigned 31 Dec 2023

BROOKE, David Martin, Reverend

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born January 1958
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2023

EASTWOOD, Mike John

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born April 1965
Director
Appointed 26 Nov 2020
Resigned 31 Dec 2023

EVANS, Rebecca Joy

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born January 1983
Director
Appointed 15 Sept 2017
Resigned 31 Dec 2024

GRUMBALL, Kevin Shaun, Dr

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born October 1956
Director
Appointed 26 Nov 2020
Resigned 31 Dec 2023

JAMES, Victoria Louise

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born October 1976
Director
Appointed 01 Oct 2014
Resigned 25 Nov 2021

MCNISH, Fraser

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born July 1972
Director
Appointed 14 Aug 2024
Resigned 14 Aug 2024

PERHAM, Michael Francis, The Right Revd

Resigned
College Green, GloucesterGL1 2LY
Born November 1947
Director
Appointed 28 Feb 2014
Resigned 14 Nov 2014

PLATT, Theo

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born March 1984
Director
Appointed 26 Nov 2020
Resigned 31 Dec 2024

PREECE SMITH, Benjamin Tudur Llywelyn

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born July 1972
Director
Appointed 23 Dec 2013
Resigned 26 Nov 2020

PRESTON, John Philip Harry, Dr

Resigned
The Evergreens, ShifnalTF11 8SB
Born April 1965
Director
Appointed 30 Sept 2014
Resigned 14 Mar 2019

RANDALL, Gordon

Resigned
Old Alresford, AlresfordSO24 9DH
Born October 1958
Director
Appointed 30 Sept 2014
Resigned 15 Sept 2017

RICHARDSON, Helen

Resigned
College Green, GloucesterGL1 2LY
Born March 1980
Director
Appointed 30 Sept 2014
Resigned 18 May 2016

SHERLOCK, John Andrew

Resigned
Church Street, HorshamRH12 3EH
Born November 1954
Director
Appointed 30 Sept 2014
Resigned 08 May 2018

TOOZE, Sammi

Resigned
Kingsholm Road, GloucesterGL1 3BD
Born March 1992
Director
Appointed 21 Jun 2022
Resigned 31 Dec 2023

WILLIAMS, Neil Andrew

Resigned
The Cloisters, ExeterEX1 1HS
Born May 1966
Director
Appointed 30 Sept 2014
Resigned 26 Nov 2020

WILLIS, Terence

Resigned
Great Smith Street, LondonSW1P 3AZ
Born January 1962
Director
Appointed 01 Jan 2024
Resigned 29 Mar 2024

Persons with significant control

1

Great Smith Street, LondonSW1P 3AZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Statement Of Companys Objects
7 April 2014
CC04CC04
Resolution
17 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2013
NEWINCIncorporation