Incorporated Church Institute,upper Tooting(the) CANTERBURY


Incorporated Church Institute,upper Tooting(the) started in year 1891 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00035312. The Incorporated Church Institute,upper Tooting(the) company has been functioning successfully for one hundred and thirty three years now and its status is active. The firm's office is based in Canterbury at 2nd Floor. Postal code: CT1 2AN.

The company has 6 directors, namely Gail S., Christopher J. and Andrew S. and others. Of them, David S., Alan G. have been with the company the longest, being appointed on 17 December 1991 and Gail S. and Christopher J. have been with the company for the least time - from 15 December 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joyce S. who worked with the the company until 13 May 2004.

Incorporated Church Institute,upper Tooting(the) Address / Contact

Office Address 2nd Floor
Office Address2 32-33 Watling Street
Town Canterbury
Post code CT1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00035312
Date of Incorporation Tue, 1st Dec 1891
Industry Other service activities not elsewhere classified
End of financial Year 29th September
Company age 133 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Gail S.

Position: Director

Appointed: 15 December 2016

Christopher J.

Position: Director

Appointed: 15 December 2016

Andrew S.

Position: Director

Appointed: 28 March 2015

Joyce S.

Position: Director

Appointed: 14 May 2004

David S.

Position: Director

Appointed: 17 December 1991

Alan G.

Position: Director

Appointed: 17 December 1991

Lewis S.

Position: Director

Appointed: 03 March 2009

Resigned: 12 July 2021

Joyce S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 13 May 2004

Lawrence B.

Position: Director

Appointed: 10 March 1992

Resigned: 10 June 2021

Andrew J.

Position: Director

Appointed: 17 December 1991

Resigned: 28 March 2014

Alfred B.

Position: Director

Appointed: 17 December 1991

Resigned: 01 December 2001

Charles E.

Position: Director

Appointed: 17 December 1991

Resigned: 15 March 2000

Trevor B.

Position: Director

Appointed: 17 December 1991

Resigned: 07 March 1994

Geoffery L.

Position: Director

Appointed: 17 December 1991

Resigned: 01 January 1993

Herbert N.

Position: Director

Appointed: 17 December 1991

Resigned: 10 July 1993

Alfred W.

Position: Director

Appointed: 17 December 1991

Resigned: 30 August 2008

Albert F.

Position: Director

Appointed: 17 December 1991

Resigned: 01 January 2009

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, June 2023
Free Download (14 pages)

Company search