Ecclesiastical Planning Services Limited GLOUCESTER


Founded in 1991, Ecclesiastical Planning Services, classified under reg no. 02644860 is an active company. Currently registered at Benefact House, 2000 Pioneer Avenue GL3 4AW, Gloucester the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 28, 2016 Ecclesiastical Planning Services Limited is no longer carrying the name Nafd Services.

At present there are 3 directors in the the company, namely Graham S., David M. and Christopher C.. In addition one secretary - Rachael H. - is with the firm. At present 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.

Ecclesiastical Planning Services Limited Address / Contact

Office Address Benefact House, 2000 Pioneer Avenue
Office Address2 Gloucester Business Park, Brockworth
Town Gloucester
Post code GL3 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644860
Date of Incorporation Wed, 11th Sep 1991
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Graham S.

Position: Director

Appointed: 01 September 2021

David M.

Position: Director

Appointed: 01 September 2018

Christopher C.

Position: Director

Appointed: 27 January 2016

Rachael H.

Position: Secretary

Appointed: 27 January 2016

Christopher H.

Position: Director

Appointed: 06 February 2020

Resigned: 08 June 2021

Stephen O.

Position: Director

Appointed: 06 February 2020

Resigned: 01 September 2021

Denise C.

Position: Director

Appointed: 01 December 2018

Resigned: 20 December 2019

Ian C.

Position: Director

Appointed: 27 January 2016

Resigned: 31 August 2018

Helen P.

Position: Director

Appointed: 27 January 2016

Resigned: 26 September 2018

Paul N.

Position: Director

Appointed: 27 January 2016

Resigned: 07 June 2021

Barry H.

Position: Director

Appointed: 28 September 2006

Resigned: 27 January 2016

Iain S.

Position: Director

Appointed: 13 May 2006

Resigned: 27 January 2016

Alan S.

Position: Secretary

Appointed: 07 March 2000

Resigned: 27 January 2016

Keith G.

Position: Director

Appointed: 07 May 1999

Resigned: 22 March 2007

Marcus W.

Position: Secretary

Appointed: 10 May 1998

Resigned: 07 March 2000

Marcus W.

Position: Director

Appointed: 20 May 1996

Resigned: 27 January 2016

Simon T.

Position: Director

Appointed: 20 May 1995

Resigned: 27 January 2016

David S.

Position: Director

Appointed: 13 May 1993

Resigned: 12 May 1994

Alison M.

Position: Director

Appointed: 13 May 1993

Resigned: 12 May 1994

Andrew W.

Position: Director

Appointed: 13 May 1993

Resigned: 25 March 1999

Michael K.

Position: Director

Appointed: 01 July 1992

Resigned: 12 May 1994

Trevor H.

Position: Director

Appointed: 13 May 1992

Resigned: 12 May 1994

Alfred P.

Position: Director

Appointed: 16 January 1992

Resigned: 20 May 1995

Colin F.

Position: Director

Appointed: 16 January 1992

Resigned: 21 May 1992

Anthony H.

Position: Director

Appointed: 16 January 1992

Resigned: 13 May 1993

Michael D.

Position: Director

Appointed: 05 December 1991

Resigned: 13 May 1997

Lionel G.

Position: Director

Appointed: 05 December 1991

Resigned: 13 May 1993

Geoffrey M.

Position: Secretary

Appointed: 05 December 1991

Resigned: 13 March 1998

Andrew S.

Position: Director

Appointed: 09 October 1991

Resigned: 05 December 1991

Edward H.

Position: Secretary

Appointed: 09 October 1991

Resigned: 05 December 1991

Richard U.

Position: Director

Appointed: 09 October 1991

Resigned: 05 December 1991

John L.

Position: Director

Appointed: 03 October 1991

Resigned: 13 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1991

Resigned: 09 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 1991

Resigned: 09 October 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Benefact Broking & Advisory Holdings Limited from Gloucester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Benefact Group Plc that put Gloucester, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benefact Broking & Advisory Holdings Limited

Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 14493617
Notified on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benefact Group Plc

Benefact House 2000 Pioneer Avenue, Brockworth, Gloucester, GL3 4AW, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 01718196
Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nafd Services January 28, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, June 2023
Free Download (28 pages)

Company search