The Church Welfare Association (incorporated) SOUTHAMPTON


Founded in 1910, The Church Welfare Association (incorporated), classified under reg no. 00112964 is an active company. Currently registered at 45 The Avenue SO17 1XP, Southampton the company has been in the business for 114 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 5th January 1996 The Church Welfare Association (incorporated) is no longer carrying the name Church Moral Aid Association(incorporated)(the).

Currently there are 5 directors in the the company, namely Laurence S., Lorraine B. and Mark H. and others. In addition one secretary - Mark H. - is with the firm. Currently 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.

The Church Welfare Association (incorporated) Address / Contact

Office Address 45 The Avenue
Town Southampton
Post code SO17 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00112964
Date of Incorporation Wed, 30th Nov 1910
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Laurence S.

Position: Director

Appointed: 07 July 2022

Lorraine B.

Position: Director

Appointed: 07 July 2022

Mark H.

Position: Secretary

Appointed: 06 July 2015

Mark H.

Position: Director

Appointed: 06 July 2015

Mark W.

Position: Director

Appointed: 06 June 2014

Madelaine T.

Position: Director

Appointed: 25 July 2011

Gillian R.

Position: Director

Resigned: 01 March 2022

Hugo F.

Position: Director

Appointed: 07 July 2022

Resigned: 31 July 2023

Linda S.

Position: Director

Appointed: 06 July 2015

Resigned: 07 July 2022

Sylvia H.

Position: Director

Appointed: 02 July 2012

Resigned: 07 July 2022

Bridget T.

Position: Director

Appointed: 25 July 2011

Resigned: 06 July 2015

Bridget T.

Position: Secretary

Appointed: 25 July 2011

Resigned: 06 July 2015

Adeline C.

Position: Director

Appointed: 26 July 2010

Resigned: 07 July 2022

Mary E.

Position: Director

Appointed: 16 July 2007

Resigned: 06 July 2019

Daphne C.

Position: Director

Appointed: 31 July 1999

Resigned: 07 July 2022

Margaret D.

Position: Director

Appointed: 12 July 1999

Resigned: 08 July 2013

Denise M.

Position: Director

Appointed: 28 April 1998

Resigned: 13 October 2003

John Y.

Position: Director

Appointed: 24 April 1996

Resigned: 08 October 2001

Derek B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 31 March 2011

Louis L.

Position: Director

Appointed: 27 April 1994

Resigned: 17 December 2014

Clara S.

Position: Director

Appointed: 28 April 1993

Resigned: 01 April 2010

Joan W.

Position: Director

Appointed: 10 May 1992

Resigned: 16 January 2012

Kenneth W.

Position: Director

Appointed: 10 May 1992

Resigned: 14 July 2003

Joyce Y.

Position: Director

Appointed: 10 May 1992

Resigned: 30 November 1995

Horace S.

Position: Director

Appointed: 10 May 1992

Resigned: 13 August 1994

Helen M.

Position: Director

Appointed: 10 May 1992

Resigned: 27 April 1998

Sandra K.

Position: Director

Appointed: 10 May 1992

Resigned: 26 July 2010

Coral H.

Position: Director

Appointed: 10 May 1992

Resigned: 25 August 2006

Eric H.

Position: Director

Appointed: 10 May 1992

Resigned: 24 April 1996

Elizabeth T.

Position: Director

Appointed: 10 May 1992

Resigned: 27 April 1994

Derek B.

Position: Director

Appointed: 10 May 1992

Resigned: 31 December 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Lorraine B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Daphne C. This PSC has significiant influence or control over the company,. Then there is Gillian R., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lorraine B.

Notified on 7 July 2022
Nature of control: significiant influence or control

Daphne C.

Notified on 1 March 2022
Ceased on 7 July 2022
Nature of control: significiant influence or control

Gillian R.

Notified on 1 July 2016
Ceased on 1 March 2022
Nature of control: significiant influence or control

Company previous names

Church Moral Aid Association(incorporated)(the) January 5, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (16 pages)

Company search