Background WavePink WaveYellow Wave

TEMPLE CHURCH TRUST (14194717)

TEMPLE CHURCH TRUST (14194717) is an active UK company. incorporated on 24 June 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TEMPLE CHURCH TRUST has been registered for 3 years. Current directors include CLIFFORD, John David, FRUITHOF, Evanna Susan Catherine, HUTTON, Tracy Jane and 5 others.

Company Number
14194717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2022
Age
3 years
Address
Treasury Office, London, EC4Y 7HL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLIFFORD, John David, FRUITHOF, Evanna Susan Catherine, HUTTON, Tracy Jane, MCLAREN, Michael Duncan, PHILLIPS, Rory Andrew Livingstone, RANDOLPH, Fergus Mark Harry, ROWE, Samuel, SMITH, Sally Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE CHURCH TRUST

TEMPLE CHURCH TRUST is an active company incorporated on 24 June 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TEMPLE CHURCH TRUST was registered 3 years ago.(SIC: 94910)

Status

active

Active since 3 years ago

Company No

14194717

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

Age

3 Years

Incorporated 24 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Treasury Office Inner Temple London, EC4Y 7HL,

Previous Addresses

, the Temple Church Temple, London, EC4Y 7BB, United Kingdom
From: 24 June 2022To: 26 July 2024
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

CUTTS, Paul Andrew

Active
Inner Temple, LondonEC4Y 7HL
Secretary
Appointed 15 Oct 2024

CLIFFORD, John David

Active
Inner Temple, LondonEC4Y 7HL
Born May 1972
Director
Appointed 15 Jul 2024

FRUITHOF, Evanna Susan Catherine

Active
Inner Temple, LondonEC4Y 7HL
Born January 1963
Director
Appointed 15 Jul 2024

HUTTON, Tracy Jane

Active
Inner Temple, LondonEC4Y 7HL
Born April 1960
Director
Appointed 18 Mar 2024

MCLAREN, Michael Duncan

Active
Inner Temple, LondonEC4Y 7HL
Born November 1958
Director
Appointed 18 Mar 2024

PHILLIPS, Rory Andrew Livingstone

Active
Gray's Inn, LondonWC1R 5NT
Born May 1961
Director
Appointed 18 Mar 2024

RANDOLPH, Fergus Mark Harry

Active
Essex Street, LondonWC2R 3LD
Born October 1961
Director
Appointed 18 Mar 2024

ROWE, Samuel

Active
Inner Temple, LondonEC4Y 7HL
Born July 1992
Director
Appointed 01 Jan 2025

SMITH, Sally Elizabeth

Active
Inner Temple, LondonEC4Y 7HL
Born June 1954
Director
Appointed 01 Jan 2025

ALLEN, Robert Geoffrey Bruere

Resigned
Temple, LondonEC4Y 7BB
Born February 1951
Director
Appointed 24 Jun 2022
Resigned 01 Feb 2024

CALLAGHAN, Catherine Eileen

Resigned
Inner Temple, LondonEC4Y 7HL
Born July 1971
Director
Appointed 05 Feb 2025
Resigned 12 Aug 2025

CAYLEY, Andrew

Resigned
Temple, LondonEC4Y 7BB
Born March 1964
Director
Appointed 06 Jul 2022
Resigned 15 Jul 2022

DOUBLE, Paul Robert Edgar

Resigned
Temple, LondonEC4Y 7BB
Born October 1951
Director
Appointed 24 Jun 2022
Resigned 01 Feb 2024

MURRAY, Simon Peregrine Gauvain

Resigned
Temple, LondonEC4Y 7BB
Born August 1974
Director
Appointed 15 Jul 2022
Resigned 01 Feb 2024

O'TOOLE, Simon Gerard

Resigned
Inner Temple, LondonEC4Y 7HL
Born September 1957
Director
Appointed 05 Jul 2022
Resigned 12 Feb 2025

SEED, Nigel John, His Honour

Resigned
Temple, LondonEC4Y 7BB
Born January 1951
Director
Appointed 24 Jun 2022
Resigned 01 Feb 2024

SELLS, Oliver

Resigned
Inner Temple, LondonEC4Y 7HL
Born September 1950
Director
Appointed 24 Jun 2022
Resigned 31 Dec 2024

SPINK, Andrew John Murray

Resigned
Inner Temple, LondonEC4Y 7HL
Born April 1962
Director
Appointed 26 Jul 2022
Resigned 31 Dec 2024

STEWART SMITH, William Rodney

Resigned
Temple, LondonEC4Y 7BB
Born July 1942
Director
Appointed 24 Jun 2022
Resigned 22 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Major General Sir Christopher John Ghika Kcvo Cbe

Active
Middle Temple Lane, LondonEC4Y 9BT
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Nov 2023

Mr Guy Robert Perricone

Ceased
Temple, LondonEC4Y 7BB
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2022
Ceased 28 Nov 2023

Gregory John Dorey

Active
Treasury Offices, LondonEC4Y 7HL
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Resolution
6 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Incorporation Company
24 June 2022
NEWINCIncorporation