Anglia Church Trust STOWMARKET


Anglia Church Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04514848. The Anglia Church Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stowmarket at St Andrews Church. Postal code: IP14 5LF.

At the moment there are 5 directors in the the company, namely Paul S., Richard H. and Roy T. and others. In addition one secretary - Anna A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglia Church Trust Address / Contact

Office Address St Andrews Church
Office Address2 Mickfield
Town Stowmarket
Post code IP14 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04514848
Date of Incorporation Tue, 20th Aug 2002
Industry Activities of religious organizations
End of financial Year 31st August
Company age 22 years old
Account next due date Sat, 31st May 2025 (395 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 20 August 2022

Anna A.

Position: Secretary

Appointed: 18 October 2019

Richard H.

Position: Director

Appointed: 11 August 2019

Roy T.

Position: Director

Appointed: 24 February 2013

Brian R.

Position: Director

Appointed: 20 January 2008

Mark W.

Position: Director

Appointed: 20 August 2002

Paul S.

Position: Secretary

Appointed: 21 August 2022

Resigned: 02 September 2022

Muriel P.

Position: Director

Appointed: 24 February 2013

Resigned: 25 March 2018

Martin W.

Position: Director

Appointed: 24 February 2013

Resigned: 25 March 2018

Foulger L.

Position: Secretary

Appointed: 20 June 2011

Resigned: 18 October 2019

Valerie S.

Position: Director

Appointed: 20 June 2011

Resigned: 24 February 2013

Jillian P.

Position: Director

Appointed: 27 June 2010

Resigned: 20 June 2011

Michael H.

Position: Director

Appointed: 08 August 2006

Resigned: 29 June 2010

Caroline M.

Position: Director

Appointed: 17 February 2006

Resigned: 20 June 2011

Martin F.

Position: Director

Appointed: 15 April 2005

Resigned: 25 March 2018

Philip G.

Position: Director

Appointed: 11 October 2002

Resigned: 28 April 2006

David M.

Position: Director

Appointed: 11 October 2002

Resigned: 28 August 2005

William H.

Position: Director

Appointed: 20 August 2002

Resigned: 24 August 2004

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2002

Resigned: 20 August 2002

Faith W.

Position: Secretary

Appointed: 20 August 2002

Resigned: 12 June 2011

Faith W.

Position: Director

Appointed: 20 August 2002

Resigned: 20 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand15 49814 200     
Current Assets16 43815 14033 93133 04032 57632 19630 538
Debtors940940     
Net Assets Liabilities20 38318 13233 93133 04032 57632 19630 538
Property Plant Equipment3 9462 992     
Other
Accumulated Depreciation Impairment Property Plant Equipment36 48337 437     
Creditors11     
Fixed Assets3 9462 992     
Increase From Depreciation Charge For Year Property Plant Equipment 954     
Net Current Assets Liabilities16 43715 14033 93133 04032 57632 19630 538
Property Plant Equipment Gross Cost40 42940 429     
Total Assets Less Current Liabilities20 38318 13233 93133 04032 57632 19630 538

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-08-31
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements