THE BISHOP OF GUILDFORD'S FOUNDATION - GUILDFORD


Company Profile Company Filings

Overview

THE BISHOP OF GUILDFORD'S FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD ENGLAND and has the status: Dissolved - no longer trading.
THE BISHOP OF GUILDFORD'S FOUNDATION was incorporated 31 years ago on 29/01/1993 and has the registered number: 02785207. The accounts status is MICRO ENTITY.

THE BISHOP OF GUILDFORD'S FOUNDATION - GUILDFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2022

Registered Office

WILLOW GRANGE
GUILDFORD
GU4 7QS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/01/2022 12/02/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD CLAIRE VIRGINIA ISHERWOOD Oct 1954 British Director 2020-01-21 CURRENT
MRS LOUISE MARY ELIZABETH KENYON Aug 1963 British Director 2023-02-23 CURRENT
MR RICHARD NEVILLE PETERS Feb 1944 British Director 2017-10-09 CURRENT
MR EGBERTUS BLETTERMAN SPREETH Nov 1960 British Director 2022-08-01 CURRENT
THE RIGHT REVEREND ANDREW JOHN WATSON Jul 1961 British Director 2014-11-24 CURRENT
DEBORAH JANE HARRISON Dec 1966 British Director 2019-05-02 CURRENT
MRS LOUISE MARY ELIZABETH KENYON Secretary 2020-01-21 CURRENT
MR MICHAEL JOHN DAVID BISHOP Jan 1948 British Director 2015-11-10 CURRENT
THE RIGHT REVEREND DAVID PETER WILCOX Jun 1930 British Director RESIGNED
MR MICHAEL ROCHESTER YOUNG Jul 1950 British,Australian Director 1995-09-14 UNTIL 2006-01-30 RESIGNED
NASIR VIRJI May 1938 British Director 2007-04-23 UNTIL 2011-01-19 RESIGNED
ALAN FOSTER British Director 1993-01-29 UNTIL 2004-01-03 RESIGNED
ANN MARION TOWNEND Jan 1934 Director 2005-03-01 UNTIL 2006-01-30 RESIGNED
ABBY THOMAS Sep 1974 British Director 2007-04-23 UNTIL 2009-09-24 RESIGNED
GEOFFREY CHARLES RIGGS Jul 1949 British Director 2007-04-23 UNTIL 2019-05-02 RESIGNED
MR ANDREW MARTIN SKILTON Feb 1958 British Director 2003-10-27 UNTIL 2006-01-30 RESIGNED
MR MARTIN PHILIP WILTON LEE Secretary 2009-09-24 UNTIL 2012-05-28 RESIGNED
CANON CHRISTOPHER ROBIN RICH May 1949 English Secretary 2006-01-30 UNTIL 2009-09-24 RESIGNED
MR MICHAEL JOHN GIBSON Secretary 2012-05-28 UNTIL 2019-12-02 RESIGNED
ANN MARION TOWNEND Jan 1934 Secretary 1993-01-29 UNTIL 2006-01-30 RESIGNED
THE RIGHT REVEREND MICHAEL EDGAR ADIE Nov 1929 British Secretary 1993-01-29 UNTIL 1994-01-29 RESIGNED
CANON CHRISTOPHER ROBIN RICH May 1949 English Director 2006-01-30 UNTIL 2016-08-31 RESIGNED
REV'D CANNON NIGEL PATRICK NICHOLSON May 1946 British Director 2004-01-01 UNTIL 2010-10-20 RESIGNED
NICHOLAS JOHN ROBERTSON NEILL Sep 1945 British Director 2002-07-18 UNTIL 2006-01-30 RESIGNED
MARTIN PHILIP WILTON LEE May 1939 British Director 2008-09-25 UNTIL 2012-09-20 RESIGNED
THE RIGHT REVEREND CHRISTOPHER JOHN HILL Oct 1945 British Director 2005-06-03 UNTIL 2013-11-30 RESIGNED
VENERABLE ARCHDEACON CHRISTOPHER HERBERT Jan 1944 British Director RESIGNED
RT REVD JOHN WARREN GLADWIN May 1942 British Director 1994-12-05 UNTIL 2003-11-24 RESIGNED
MR HUGH DAVID BRYANT Mar 1951 British Director 2012-06-25 UNTIL 2018-09-30 RESIGNED
BRIAN ELLIOT Oct 1938 British Director 2002-07-18 UNTIL 2006-01-30 RESIGNED
MRS JOANNA KATE COOKES Jun 1971 British Director 2017-06-07 UNTIL 2019-09-03 RESIGNED
RIGHT REVEREND IAN JAMES BRACKLEY Dec 1947 British Director 1996-02-02 UNTIL 2002-07-18 RESIGNED
RIGHT REVEREND IAN JAMES BRACKLEY Dec 1947 British Director 2013-11-30 UNTIL 2014-11-24 RESIGNED
REV CAROLE SYLVIA BOURNE Apr 1947 British Director 2011-11-28 UNTIL 2014-09-25 RESIGNED
THE RIGHT HONOURABLE PETER STEWART BARON LANE OF HORSELL Jan 1925 British Director RESIGNED
THE RIGHT REVEREND MICHAEL EDGAR ADIE Nov 1929 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH ARMY(THE) SHEFFIELD Active GROUP 55900 - Other accommodation
GUILDFORD DIOCESAN BOARD OF FINANCE(THE) GUILDFORD ENGLAND Active GROUP 94910 - Activities of religious organizations
CLEAR CHANNEL INTERNATIONAL LIMITED Active FULL 73110 - Advertising agencies
PORTSMOUTH DIOCESAN EDUCATION TRUST PORTSMOUTH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
FRIENDS OF GUILDFORD CATHEDRAL(THE) GUILDFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HURST FACILITIES LIMITED HASSOCKS Active SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CHICHESTER DIOCESAN ASSOCIATION FOR FAMILY SUPPORT WORK BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ARDINGLY PROJECTS LIMITED HAYWARDS HEATH Active SMALL 47710 - Retail sale of clothing in specialised stores
BLOXHAM ENTERPRISES LIMITED BANBURY Active SMALL 55900 - Other accommodation
HURSTPIERPOINT COLLEGE LIMITED HASSOCKS Active GROUP 85200 - Primary education
ARDINGLY COLLEGE LIMITED HAYWARDS HEATH Active GROUP 85200 - Primary education
BLOXHAM SCHOOL LIMITED BANBURY Active GROUP 85310 - General secondary education
LANCING COLLEGE LIMITED WEST SUSSEX Active GROUP 85100 - Pre-primary education
DESIGN LYNX LIMITED DORKING ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REJESUS DAWLISH Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
SHAWFIELDS LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GUILDFORD TOWN CENTRE CHAPLAINCY GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PROSPER COMMUNITIES CIC DORKING ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PMRESOLVE LIMITED COBHAM UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2022-09-30 05-04-2022 £45,591 equity
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2021-12-21 05-04-2021 £45,624 equity
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2020-12-04 05-04-2020 £24,819 equity
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2019-10-17 05-04-2019 £27,070 equity
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2018-12-01 05-04-2018 £6,217 equity
Micro-entity Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2017-12-21 05-04-2017 £6,781 equity
Abbreviated Company Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2016-11-04 05-04-2016 £7,576 Cash £7,673 equity
Abbreviated Company Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2015-12-12 05-04-2015 £6,430 Cash £6,806 equity
Abbreviated Company Accounts - THE BISHOP OF GUILDFORD'S FOUNDATION 2014-12-11 05-04-2014 £45,547 Cash £45,670 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATCHWELL LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology