General Conference Of The New Church(the) ATHERSTONE


Founded in 1872, General Conference Of The New Church(the), classified under reg no. 00006039 is an active company. Currently registered at Purley Chase Centre Purley Chase Lane CV9 2RQ, Atherstone the company has been in the business for 152 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Barry F., Susan C. and Bruce J. and others. In addition one secretary - Susan W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

General Conference Of The New Church(the) Address / Contact

Office Address Purley Chase Centre Purley Chase Lane
Office Address2 Mancetter
Town Atherstone
Post code CV9 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00006039
Date of Incorporation Fri, 16th Feb 1872
Industry Activities of religious organizations
End of financial Year 31st March
Company age 152 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Barry F.

Position: Director

Appointed: 08 September 2023

Susan W.

Position: Secretary

Appointed: 07 November 2022

Susan C.

Position: Director

Appointed: 01 October 2021

Bruce J.

Position: Director

Appointed: 30 September 2021

Margaret C.

Position: Director

Appointed: 20 August 2021

Nigel S.

Position: Director

Appointed: 20 August 2021

Pauline G.

Position: Director

Appointed: 01 October 2021

Resigned: 04 April 2024

Robert T.

Position: Director

Appointed: 01 October 2021

Resigned: 08 August 2023

Robert G.

Position: Director

Appointed: 30 September 2021

Resigned: 27 July 2023

Muriel M.

Position: Director

Appointed: 30 September 2021

Resigned: 31 March 2022

Margaret C.

Position: Director

Appointed: 25 July 2019

Resigned: 05 June 2021

Katrina F.

Position: Director

Appointed: 25 July 2019

Resigned: 20 August 2021

Rachel T.

Position: Director

Appointed: 30 July 2015

Resigned: 27 July 2017

Lara N.

Position: Director

Appointed: 30 July 2015

Resigned: 29 July 2021

David F.

Position: Director

Appointed: 25 July 2013

Resigned: 16 January 2015

Richard C.

Position: Director

Appointed: 25 July 2012

Resigned: 29 July 2021

Jennifer B.

Position: Secretary

Appointed: 27 July 2011

Resigned: 20 August 2021

Michael H.

Position: Director

Appointed: 27 July 2011

Resigned: 26 July 2018

David S.

Position: Director

Appointed: 02 August 2007

Resigned: 27 July 2011

Kathryn B.

Position: Director

Appointed: 27 July 2006

Resigned: 25 July 2012

Maurice H.

Position: Director

Appointed: 20 July 2005

Resigned: 25 July 2019

Judith W.

Position: Director

Appointed: 28 July 2004

Resigned: 20 August 2021

Michael H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 27 July 2011

Jennifer B.

Position: Director

Appointed: 22 July 2003

Resigned: 29 July 2021

Michael C.

Position: Director

Appointed: 22 July 2003

Resigned: 25 July 2013

David S.

Position: Director

Appointed: 22 July 2003

Resigned: 26 July 2006

Alan L.

Position: Director

Appointed: 22 July 2003

Resigned: 28 July 2004

Pauline G.

Position: Director

Appointed: 26 July 2001

Resigned: 22 July 2003

Madeleine T.

Position: Director

Appointed: 05 July 2000

Resigned: 22 July 2003

Nigel S.

Position: Director

Appointed: 05 July 2000

Resigned: 26 July 2001

Gordon K.

Position: Director

Appointed: 29 July 1999

Resigned: 22 July 2003

David F.

Position: Director

Appointed: 29 July 1999

Resigned: 01 November 2001

Clifford C.

Position: Director

Appointed: 28 July 1999

Resigned: 17 May 2005

Geoffrey N.

Position: Director

Appointed: 28 July 1999

Resigned: 22 July 2003

Brian T.

Position: Director

Appointed: 28 July 1999

Resigned: 30 April 2001

John S.

Position: Director

Appointed: 26 July 1999

Resigned: 23 July 2001

Patrick J.

Position: Director

Appointed: 23 July 1997

Resigned: 31 January 1999

Neil L.

Position: Director

Appointed: 23 July 1997

Resigned: 05 July 2000

Elsie C.

Position: Director

Appointed: 10 July 1996

Resigned: 01 August 2007

Ian J.

Position: Director

Appointed: 09 July 1996

Resigned: 31 January 1999

John S.

Position: Director

Appointed: 08 July 1996

Resigned: 31 January 1999

Ernest B.

Position: Director

Appointed: 19 July 1995

Resigned: 06 November 2009

Norman B.

Position: Director

Appointed: 28 July 1994

Resigned: 23 July 1997

Doreen M.

Position: Director

Appointed: 28 July 1994

Resigned: 01 February 1996

Jeffrey L.

Position: Director

Appointed: 28 July 1994

Resigned: 05 July 2000

Enid N.

Position: Director

Appointed: 28 July 1993

Resigned: 23 July 1997

Clifford C.

Position: Director

Appointed: 28 July 1993

Resigned: 31 January 1999

Norman R.

Position: Director

Appointed: 26 July 1993

Resigned: 08 July 1996

Peter S.

Position: Director

Appointed: 09 July 1992

Resigned: 24 February 2011

Frances B.

Position: Director

Appointed: 09 July 1992

Resigned: 22 July 2003

Willie H.

Position: Director

Appointed: 15 September 1991

Resigned: 28 July 1994

David F.

Position: Director

Appointed: 15 September 1991

Resigned: 31 January 1999

Stewart D.

Position: Director

Appointed: 15 September 1991

Resigned: 09 July 1992

James M.

Position: Director

Appointed: 15 September 1991

Resigned: 19 July 1995

Mary D.

Position: Director

Appointed: 15 September 1991

Resigned: 28 July 1993

John D.

Position: Director

Appointed: 15 September 1991

Resigned: 28 July 1994

Michael H.

Position: Director

Appointed: 15 September 1991

Resigned: 22 July 2003

Wallace T.

Position: Director

Appointed: 15 September 1991

Resigned: 28 July 1994

John T.

Position: Director

Appointed: 15 September 1991

Resigned: 28 July 1993

Gordon K.

Position: Secretary

Appointed: 15 September 1991

Resigned: 31 October 2003

Renee J.

Position: Director

Appointed: 15 September 1991

Resigned: 09 July 1992

Bruce J.

Position: Director

Appointed: 15 September 1991

Resigned: 09 July 1996

Robert G.

Position: Director

Appointed: 15 September 1991

Resigned: 02 December 1992

Gordon K.

Position: Director

Appointed: 01 October 1981

Resigned: 31 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 17 names. As BizStats established, there is Margaret C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Susan C. This PSC . Then there is Bruce J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Margaret C.

Notified on 20 August 2021
Nature of control: significiant influence or control

Susan C.

Notified on 1 October 2021
Nature of control: right to appoint and remove directors

Bruce J.

Notified on 30 September 2021
Nature of control: right to appoint and remove directors

Nigel S.

Notified on 20 August 2021
Nature of control: significiant influence or control

Pauline G.

Notified on 1 October 2021
Ceased on 4 April 2024
Nature of control: right to appoint and remove directors

Robert G.

Notified on 30 September 2021
Ceased on 27 July 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Robert T.

Notified on 1 October 2021
Ceased on 8 February 2023
Nature of control: right to appoint and remove directors

Muriel M.

Notified on 30 September 2021
Ceased on 31 March 2022
Nature of control: right to appoint and remove directors

Katrina F.

Notified on 25 July 2019
Ceased on 20 August 2021
Nature of control: significiant influence or control

Judith W.

Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: significiant influence or control

Jennifer B.

Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: significiant influence or control

Lara N.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: significiant influence or control

Richard C.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: significiant influence or control

Margaret C.

Notified on 25 July 2019
Ceased on 5 June 2021
Nature of control: significiant influence or control

Maurice H.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: significiant influence or control

Rachel T.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 15th, September 2023
Free Download (33 pages)

Company search

Advertisements