Background WavePink WaveYellow Wave

ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED (10228260)

ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED (10228260) is an active UK company. incorporated on 13 June 2016. with registered office in Burnley. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED has been registered for 9 years. Current directors include ARMSTRONG, Helen Tracy, BAILEY, Paul Leslie, DAVIES, Nigel Keith and 5 others.

Company Number
10228260
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2016
Age
9 years
Address
Acat Treasurer, Km Accountants 1st Floor, Block C, The Wharf, Burnley, BB11 1JG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARMSTRONG, Helen Tracy, BAILEY, Paul Leslie, DAVIES, Nigel Keith, DAWES, Greyham, HEATON, Mark Robert, KEMP, Aaron Immanuel, POWER, Jacob Michael, VELICU, Livia
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED

ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED is an active company incorporated on 13 June 2016 with the registered office located in Burnley. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED was registered 9 years ago.(SIC: 94910)

Status

active

Active since 9 years ago

Company No

10228260

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Acat Treasurer, Km Accountants 1st Floor, Block C, The Wharf Manchester Road Burnley, BB11 1JG,

Previous Addresses

C/O Treasurer 125 Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW England
From: 14 November 2016To: 14 October 2024
125 Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW England
From: 8 July 2016To: 14 November 2016
19 Nethermoor Road Wingerworth Chesterfield S42 6LN United Kingdom
From: 13 June 2016To: 8 July 2016
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

ELLIS, Ashley

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Secretary
Appointed 03 Oct 2018

ARMSTRONG, Helen Tracy

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born March 1963
Director
Appointed 01 Nov 2025

BAILEY, Paul Leslie

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born October 1969
Director
Appointed 17 Feb 2026

DAVIES, Nigel Keith

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born June 1964
Director
Appointed 16 May 2023

DAWES, Greyham

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born December 1937
Director
Appointed 22 Oct 2022

HEATON, Mark Robert

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born June 1964
Director
Appointed 05 Dec 2022

KEMP, Aaron Immanuel

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born November 1987
Director
Appointed 05 Dec 2022

POWER, Jacob Michael

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born January 1996
Director
Appointed 01 Nov 2025

VELICU, Livia

Active
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born January 1993
Director
Appointed 31 Jan 2022

BEECH, Catherine Louise

Resigned
Wingfield View, ChesterfieldS45 9JW
Born October 1955
Director
Appointed 09 Nov 2017
Resigned 14 Nov 2022

CHASTNEY, John Garner

Resigned
Wingfield View, ChesterfieldS45 9JW
Born January 1947
Director
Appointed 13 Jun 2016
Resigned 25 Jul 2021

DAWES, Greyham Reginald Allen

Resigned
Boswell Road, RugbyCV22 6JD
Born December 1937
Director
Appointed 13 Jun 2016
Resigned 16 Oct 2021

DAY, Justin Mark

Resigned
Wingfield View, ChesterfieldS45 9JW
Born September 1958
Director
Appointed 07 Nov 2017
Resigned 15 Apr 2021

DONALDSON, Nicholas Edward

Resigned
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born August 1982
Director
Appointed 16 Oct 2021
Resigned 01 Nov 2025

ELLIS, Ashley William

Resigned
Wingfield View, ChesterfieldS45 9JW
Born December 1961
Director
Appointed 13 Jun 2016
Resigned 05 Sept 2017

FULLER, Ursula Dorothy

Resigned
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born February 1948
Director
Appointed 07 Nov 2017
Resigned 19 Oct 2024

HARGREAVES, Allan

Resigned
Wingfield View, ChesterfieldS45 9JW
Born October 1946
Director
Appointed 13 Jun 2016
Resigned 21 Sept 2018

HOPKINSON, Jeremy Stephen Frederick

Resigned
Wingfield View, ChesterfieldS45 9JW
Born August 1943
Director
Appointed 13 Jun 2016
Resigned 15 Oct 2016

JAMES, Trevor Ernest

Resigned
Wingfield View, ChesterfieldS45 9JW
Born July 1948
Director
Appointed 13 Jun 2016
Resigned 14 Oct 2023

MEAKIN, Robert Grant, Dr

Resigned
Wingfield View, ChesterfieldS45 9JW
Born November 1963
Director
Appointed 13 Jun 2016
Resigned 31 Jan 2022

MONTAGUE, Pauline

Resigned
Wingfield View, ChesterfieldS45 9JW
Born January 1952
Director
Appointed 13 Jun 2016
Resigned 10 Jul 2017

PINCHBECK, Edward Roger

Resigned
Wingfield View, ChesterfieldS45 9JW
Born November 1951
Director
Appointed 13 Jun 2016
Resigned 18 Aug 2021

VASSELL, Errol Kingsley, Rev

Resigned
1st Floor, Block C, The Wharf, BurnleyBB11 1JG
Born October 1963
Director
Appointed 16 Oct 2021
Resigned 24 Feb 2025

WILSON, Alan James

Resigned
Wingfield View, ChesterfieldS45 9JW
Born June 1930
Director
Appointed 13 Jun 2016
Resigned 15 Oct 2016

WOOD, Cyril Christopher

Resigned
Wingfield View, ChesterfieldS45 9JW
Born October 1946
Director
Appointed 13 Jun 2016
Resigned 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 June 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 June 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 June 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 June 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
21 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Incorporation Company
13 June 2016
NEWINCIncorporation