CHURCH PASTORAL AID SOCIETY - COVENTRY


Company Profile Company Filings

Overview

CHURCH PASTORAL AID SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COVENTRY and has the status: Active.
CHURCH PASTORAL AID SOCIETY was incorporated 33 years ago on 19/12/1991 and has the registered number: 02673220. The accounts status is FULL and accounts are next due on 31/01/2026.

CHURCH PASTORAL AID SOCIETY - 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
30 / 4 30/04/2024 31/01/2026

Registered Office

SOVEREIGN COURT ONE (UNIT 3) SIR WILLIAM LYONS ROAD
COVENTRY
WARWICKSHIRE
CV4 7EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/12/2024 16/12/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND DOROTHEA VIOLET EDWARDS Sep 1993 British Director 2024-09-20 CURRENT
CATRIN LEE Mar 1983 British Director 2024-05-16 CURRENT
MRS SARAH RUTH LUI Oct 1982 British Director 2024-11-13 CURRENT
REVEREND PAUL MARK MATHOLE Dec 1976 British Director 2022-05-23 CURRENT
MR RICHARD MATTHEW MONTGOMERY Feb 1960 British Director 2021-03-24 CURRENT
MRS AMANDA ROBBIE Sep 1967 British Director 2024-05-16 CURRENT
THE VENERABLE VERNON ROSS Apr 1957 British Director 2024-09-20 CURRENT
THE REVEREND EDWARD QUINCEY HOBBS Apr 1974 British Director 2024-09-24 CURRENT
REV DR EDWARD FRASER AUSTIN LONGMER SCRASE-FIELD Aug 1976 British Director 2022-05-23 CURRENT
RT REVEREND RUTH KATHLEEN FRANCES BUSHYAGER Mar 1977 British Director 2023-01-26 CURRENT
BRIAN HEDLEY FIELD Apr 1931 British Director 1991-11-06 UNTIL 1999-11-04 RESIGNED
THE VENERABLE PETER HANCOCK Jul 1955 British Director 2002-07-04 UNTIL 2010-07-07 RESIGNED
REVEREND JOHN ELLISON May 1937 British Director 2002-07-04 UNTIL 2010-01-26 RESIGNED
THE REV GEOFFREY DAVID FIRTH Jul 1974 British Director 2010-05-19 UNTIL 2017-01-31 RESIGNED
THE REVEREND CANON KENNETH DAVIDSON GORDON Dec 1935 British Director 1997-11-06 UNTIL 2004-10-12 RESIGNED
THE VENERABLE CHRISTINE ANN FROUDE Jun 1947 British Director 2012-01-31 UNTIL 2015-09-22 RESIGNED
MR NIGEL JOHN CHETWOOD Jan 1939 British Director 1991-11-10 UNTIL 1998-11-05 RESIGNED
REV MICHAEL STEWART GOSS Oct 1962 British Director 2000-11-02 UNTIL 2004-10-12 RESIGNED
MRS SARAH PARTHINA GOUGH Oct 1965 British Director 2014-01-28 UNTIL 2023-01-16 RESIGNED
MR STEPHEN DOUGLAS HOLLOWAY Oct 1922 British Director 1991-11-07 UNTIL 1994-11-03 RESIGNED
MRS MIRIAM DOW Nov 1942 British Director 1991-12-16 UNTIL 2001-11-06 RESIGNED
MS ELEANOR DOOLAN May 1988 British Director 2019-03-20 UNTIL 2025-01-23 RESIGNED
REV STEVE DAVIES Jul 1965 British Director 2002-11-07 UNTIL 2009-12-11 RESIGNED
THE REVEREND STEPHEN PAUL CORBETT Jul 1957 British Director 1994-11-03 UNTIL 2001-11-06 RESIGNED
THE REV TIMOTHY MARK CROOK Jul 1968 British Director 2010-05-19 UNTIL 2017-01-31 RESIGNED
MR JEREMY CLACK Aug 1981 British Director 2009-09-09 UNTIL 2012-01-31 RESIGNED
PETER CHARLES FRANCIS Apr 1937 British Director 2001-11-06 UNTIL 2004-06-02 RESIGNED
MR ROBERT ROY STAND Jul 1940 British Secretary 1991-12-16 UNTIL 1996-06-28 RESIGNED
ALASTAIR JOSEPH KING British Secretary 2006-04-07 UNTIL 2008-09-12 RESIGNED
MISS RUTH BUCKLEY Dec 1945 British Secretary 1996-07-01 UNTIL 2006-04-07 RESIGNED
REVEREND JANE BEAUMONT Jan 1956 British Director 2019-03-20 UNTIL 2021-08-31 RESIGNED
MR KEITH WILLIAM CAWDRON Jan 1956 British Director 1991-11-05 UNTIL 2000-11-02 RESIGNED
REVEREND RICHARD MELVILLE CATTLEY Jul 1949 British Director 1991-11-05 UNTIL 1992-11-03 RESIGNED
PETER JOHN RAGLAN CALDWELL Nov 1943 British Director 1999-11-04 UNTIL 2004-10-12 RESIGNED
DR NICHOLAS JOHN BURT Dec 1948 British Director 2010-01-26 UNTIL 2016-01-26 RESIGNED
MS DEBORAH RUTH BUGGS Jun 1972 British Director 2017-01-31 UNTIL 2025-01-23 RESIGNED
MRS JENNIFER ELIZABETH BRAY Oct 1976 British Director 2016-01-27 UNTIL 2025-01-23 RESIGNED
MRS JOAN DIANA BOTTERILL Mar 1935 British Director 1991-11-11 UNTIL 2008-01-23 RESIGNED
REVEREND DAVID RONALD BIRD Aug 1955 British Director 1992-11-03 UNTIL 2001-11-06 RESIGNED
HELEN IONA BIRCHALL Nov 1939 British Director 1994-11-03 UNTIL 2006-01-26 RESIGNED
GEOFF HARLEY MASON Oct 1960 British Director 1997-11-06 UNTIL 2002-09-03 RESIGNED
THE REV IAN CLARKE BALLENTINE Dec 1946 British Director 2003-03-18 UNTIL 2004-10-12 RESIGNED
THE RIGHT REVEREND MICHAEL ALFRED BAUGHEN Jun 1930 British Director 1995-06-22 UNTIL 1999-06-30 RESIGNED
CANON NIGEL JOHN CHETWOOD Jan 1939 British Director 2003-10-30 UNTIL 2004-10-12 RESIGNED
THE REV SIMON CHESTERS Sep 1966 British Director 2016-01-27 UNTIL 2023-11-17 RESIGNED
THE REVEREND RUSSELL JAMES CHISWELL Feb 1952 British Director 1991-12-16 UNTIL 1992-10-25 RESIGNED
JULIAN DAVID VIVIAN INGLIS-JONES Mar 1933 British Director 1991-11-08 UNTIL 1994-01-18 RESIGNED
REV DAVID RONALD JAMES HOLLOWAY Mar 1939 British Director 1991-11-04 UNTIL 2004-10-12 RESIGNED
THE VEN ALAN FORT HAWKER Mar 1944 British Director 1999-11-04 UNTIL 2002-11-07 RESIGNED
THE VEN ALAN FORT HAWKER Mar 1944 British Director 2010-01-26 UNTIL 2016-01-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reverend Jonathan Leitch Scamman 2023-01-03 6/1973 Coventry   Warwickshire Significant influence or control as firm
Reverend Graham Archer 2022-02-01 - 2023-01-02 6/1958 Coventry   Warwickshire Significant influence or control
Significant influence or control as firm
The Rev John Frederick Dunnett 2016-04-06 - 2022-01-31 8/1958 Coventry   Warwickshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) MERSEYSIDE Active FULL 94910 - Activities of religious organizations
SCRIPTURE UNION MILTON KEYNES ENGLAND Active FULL 58110 - Book publishing
MOSTYN ESTATES LIMITED LLANDUDNO Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BROADWAY ENTERPRISES LIMITED LLANDUDNO Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST. DAVIDS COLLEGE TRUST NORTH WALES Active SMALL 85310 - General secondary education
AGE CONCERN LIVERPOOL & SEFTON LIVERPOOL ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
AGE CONCERN LIVERPOOL (SERVICES) LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
CORNERSTONE TRADING (MK) LIMITED MILTON KEYNES Active MICRO ENTITY 68202 - Letting and operating of conference and exhibition centres
ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS FAVERSHAM ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
REDTHREAD YOUTH LIMITED LONDON ENGLAND Active FULL 86900 - Other human health activities
GLODDAETH LIMITED LLANDUDNO Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST HILD COLLEGE MIRFIELD Active SMALL 85590 - Other education n.e.c.
NETWORK FOR EUROPE LTD LIVERPOOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE INNER SELF FELLOWSHIP MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ST JOSEPH'S HOSPICE ASSOCIATION LIVERPOOL ENGLAND Active GROUP 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ST JOSEPH'S ACADEMY SERVICES LIMITED LIVERPOOL Active SMALL 47990 - Other retail sale not in stores, stalls or markets
ANTIOCH (NORTH WALES) COLWYN BAY Active MICRO ENTITY 94910 - Activities of religious organizations
BUILD IT INTERNATIONAL SHREWSBURY UNITED KINGDOM Active GROUP 41100 - Development of building projects
LIVERPOOL DIOCESAN SCHOOLS TRUST LIVERPOOL ENGLAND Active FULL 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTONBIRT SCHOOLS LIMITED COVENTRY ENGLAND Active SMALL 85600 - Educational support services
EPROPELLED LIMITED COVENTRY ENGLAND Active MICRO ENTITY 27110 - Manufacture of electric motors, generators and transformers
MICROPATH SERVICES LIMITED COVENTRY UNITED KINGDOM Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NANOSYRINX LTD COVENTRY ENGLAND Active UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
LOCALHOST LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EXETER ANALYTICAL HOLDINGS LIMITED COVENTRY Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EREBAGEN LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CRYOLOGYX LTD COVENTRY ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
HISTOFY LTD COVENTRY UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
RISKFIX LLP COVENTRY ENGLAND Active TOTAL EXEMPTION FULL None Supplied