THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST - COVENTRY


Company Profile Company Filings

Overview

THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST was incorporated 56 years ago on 24/05/1967 and has the registered number: 00906861. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST - COVENTRY

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CPAS
C/O CPAS SOVEREIGN COURT 1 (UNIT 3)
COVENTRY
WEST MIDLANDS
CV4 7EZ

This Company Originates in : United Kingdom
Previous trading names include:
CHURCH PASTORAL-AID SOCIETY PATRONAGE TRUST (THE) (until 14/10/2022)

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

CPAS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV MICHAEL IAN DUFF Secretary 2019-09-10 CURRENT
REVEREND ESTHER TAMISA PRIOR Sep 1973 British Director 2014-02-06 CURRENT
MRS SUZANNE ELIZABETH DENT Mar 1959 British Director 2022-05-05 CURRENT
THE REVD CANON GARY JOHN JENKINS Jul 1959 British Director 2007-01-23 CURRENT
ROSS FULTON JOHNSTONE Dec 1958 British Director 2005-05-11 CURRENT
THE RIGHT REVEREND ALISTAIR JAMES MAGOWAN Feb 1955 British Director 2016-03-18 CURRENT
MR IAN RICHARD PARKINSON Sep 1958 British Director 2022-05-18 CURRENT
REV JITESH KRISNAKANT PATEL Jun 1982 British Director 2022-05-05 CURRENT
CANON ANDREW NICHLAS PERRY Dec 1962 British Director 2009-04-01 CURRENT
MRS CATHERINE STEVENSON Nov 1984 British Director 2022-05-05 CURRENT
REVEREND JOHN RICHARD MILLWARD COOK Mar 1961 British Director 2019-03-28 CURRENT
REVD MARK DAVID WALLACE Mar 1976 British Director 2022-01-01 CURRENT
THE REVEREND CANON IAN KEITH WREY SAVILE Secretary RESIGNED
MR JOHN NICHOLAS VERYAN TRUSCOTT Nov 1949 British Director RESIGNED
THE REVEREND CANON TIMOTHY PATRICK WATSON Mar 1938 British Director RESIGNED
MISS VICTORIA RITCHIE Jul 1982 British Director 2017-05-11 UNTIL 2022-10-17 RESIGNED
MISS STELLA WEAVER May 1951 British Director 2014-07-03 UNTIL 2019-09-10 RESIGNED
GILLIAN BARBARA MORRISON Jul 1946 British Director 2001-07-12 UNTIL 2016-07-13 RESIGNED
MRS HELEN REED LEE Sep 1923 British Director RESIGNED
REV NICHOLAS HOWARD PAUL MCKINNEL Aug 1954 British Director 1996-02-29 UNTIL 2017-07-13 RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director RESIGNED
MRS ANNETTE MAY FARRER Apr 1930 British Director RESIGNED
THE REVEREND ANDREW JOHN PIGGOTT Sep 1951 British Secretary 2000-06-15 UNTIL 2005-06-09 RESIGNED
MRS HELEN MARY SIMPSON Mar 1959 British Director 2018-04-26 UNTIL 2022-05-05 RESIGNED
THE REVEREND DAVID HIBBERD FIELD Secretary 1994-01-01 UNTIL 2000-05-03 RESIGNED
DAPHNE GEAR Jun 1938 British Director 1993-06-29 UNTIL 2001-04-26 RESIGNED
SIMON WEBLEY Aug 1932 British Director RESIGNED
THE REVEREND CANON ALASTAIR ROY HENDERSON Oct 1927 British Director RESIGNED
THE REVEREND GARTH CLEWS GRINHAM Feb 1936 British Director RESIGNED
THE REVD JACQUELINE CRAY Feb 1949 British Director 2004-02-26 UNTIL 2019-03-28 RESIGNED
REVEREND JOHN ANDREW FISHER British Secretary 2012-01-01 UNTIL 2019-04-08 RESIGNED
REV PATRICK JOHN WHITWORTH Mar 1951 British Director 2019-03-28 UNTIL 2021-12-31 RESIGNED
REV PREBENDARY JOHN SPENCER HALSTAFF COLES Aug 1950 British Director 2019-03-28 UNTIL 2021-12-31 RESIGNED
THE REVD HELEN FIONA CHANTRY Oct 1959 British Director 2002-07-04 UNTIL 2006-03-31 RESIGNED
THE REVEREND CANON ALAN CHARLES PETER BODDINGTON Apr 1937 British Director RESIGNED
DAVID PERCY BANTING Nov 1951 British Director 1995-06-22 UNTIL 2021-12-31 RESIGNED
THE REVEREND JANE AUSTIN Mar 1943 British Director 1992-07-10 UNTIL 2001-12-31 RESIGNED
THE REVEREND CANON STEVEN ALLEN Sep 1949 British Director RESIGNED
MR PETER LAWRENCE DOYLE Sep 1952 British Director 1991-06-25 UNTIL 2003-03-13 RESIGNED
REVEREND ANDREW JOHN MORRISON DOW Mar 1946 British Director RESIGNED
DR MARY PAULINE CLARK Aug 1953 British Director 2013-04-25 UNTIL 2018-04-26 RESIGNED
REVEREND CANON JOHN RICHARD MOORE Feb 1935 British Secretary 1993-05-06 UNTIL 1993-12-31 RESIGNED
THE REVEREND LESLEY ANNE RILEY Mar 1954 British Director 1998-11-05 UNTIL 2013-12-31 RESIGNED
MRS NADINE EMMA PARKINSON Dec 1963 British Director 2007-01-23 UNTIL 2012-06-07 RESIGNED
THE REVEREND CANON JOHN DAVID ALDERMAN Mar 1949 Secretary 2005-07-01 UNTIL 2011-12-31 RESIGNED
REV ROBERT PAUL OAKLEY Jul 1951 British Director 2019-03-28 UNTIL 2021-12-31 RESIGNED
JOHN NICHOLAS VERYAN TRUSCOTT Mar 1954 British Director 2000-11-02 UNTIL 2013-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
WESTONBIRT SCHOOLS LIMITED PERSHORE ENGLAND Active SMALL 85600 - Educational support services
MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST COVENTRY Active MICRO ENTITY 94910 - Activities of religious organizations
HEREFORD CATHEDRAL SCHOOL HEREFORD Active GROUP 85100 - Pre-primary education
ST PETER'S DEVELOPMENT COMPANY (FARNBOROUGH) LIMITED FARNBOROUGH Dissolved... FULL 41100 - Development of building projects
BEACON HOUSE MINISTRIES COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOPE NORTH LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
NEW WINE TRUST Active GROUP 94910 - Activities of religious organizations
NEW WINE RESOURCES LIMITED LONDON Active SMALL 82302 - Activities of conference organisers
ST. PETER'S BOURNE MANAGEMENT COMPANY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KENT PLAY CLUBS ASHFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANGLICAN MAINSTREAM WITNEY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
50 LAUSANNE ROAD MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
SCARGILL MOVEMENT SKIPTON Active SMALL 55209 - Other holiday and other collective accommodation
POOLE MISSIONAL COMMUNITIES LIMITED POOLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE PIGGOTT CHURCH OF ENGLAND SCHOOL READING Active FULL 85200 - Primary education
CHARITIESGO LIMITED NORTHWOOD Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WYCLIFFE HALL OXFORD Active GROUP 85590 - Other education n.e.c.
NEW WINE IRELAND BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED SCHOOLS AGENCY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 85600 - Educational support services
BATT LABORATORIES LIMITED COVENTRY Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
SWIM DRIVE LIMITED COVENTRY ENGLAND Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
ORGANICS ENERGY LIMITED COVENTRY UNITED KINGDOM Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
PROCENTEC LTD COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
HILOTHERM LTD COVENTRY ENGLAND Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
WEATHER & RADAR LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HALCYON3D LTD COVENTRY ENGLAND Active MICRO ENTITY 20302 - Manufacture of printing ink
PROCESS IP LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 77400 - Leasing of intellectual property and similar products, except copyright works
DTS PROPERTIES LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate