The Spiritualist Association Of Great Britain BATTERSEA


Founded in 1905, The Spiritualist Association Of Great Britain, classified under reg no. 00086844 is an active company. Currently registered at 341 Queenstown Road SW8 4LH, Battersea the company has been in the business for 119 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Terry T., Tonia C. and Karl D. and others. Of them, Hilary S. has been with the company the longest, being appointed on 11 May 1992 and Terry T. and Tonia C. have been with the company for the least time - from 8 October 2019. 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.

The Spiritualist Association Of Great Britain Address / Contact

Office Address 341 Queenstown Road
Town Battersea
Post code SW8 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00086844
Date of Incorporation Thu, 14th Dec 1905
Industry Activities of religious organizations
End of financial Year 31st March
Company age 119 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Terry T.

Position: Director

Appointed: 08 October 2019

Tonia C.

Position: Director

Appointed: 08 October 2019

Karl D.

Position: Director

Appointed: 28 July 2017

Hilary S.

Position: Director

Appointed: 11 May 1992

Terry T.

Position: Director

Appointed: 13 September 2016

Resigned: 27 September 2016

Victoria B.

Position: Secretary

Appointed: 07 January 2013

Resigned: 22 February 2019

Nanette W.

Position: Director

Appointed: 25 March 2012

Resigned: 21 October 2013

Jeffery H.

Position: Director

Appointed: 01 May 2011

Resigned: 22 March 2013

Margaret G.

Position: Director

Appointed: 06 January 2009

Resigned: 20 March 2012

Lesley M.

Position: Director

Appointed: 28 September 2006

Resigned: 28 July 2017

Gwyneira W.

Position: Director

Appointed: 21 June 2005

Resigned: 12 January 2011

Charles H.

Position: Director

Appointed: 18 February 2001

Resigned: 20 May 2022

Stephen H.

Position: Director

Appointed: 26 April 2000

Resigned: 10 November 2000

Vida C.

Position: Director

Appointed: 03 February 1998

Resigned: 07 December 2018

Hiroshi K.

Position: Director

Appointed: 13 June 1997

Resigned: 22 July 2006

Mary P.

Position: Director

Appointed: 06 May 1997

Resigned: 03 November 2008

Lyn B.

Position: Director

Appointed: 01 December 1996

Resigned: 15 November 2009

Anne J.

Position: Director

Appointed: 23 April 1996

Resigned: 17 April 2000

Dennis F.

Position: Director

Appointed: 27 February 1996

Resigned: 08 April 2011

Jennifer M.

Position: Director

Appointed: 06 December 1995

Resigned: 06 May 1997

Merry K.

Position: Director

Appointed: 06 December 1995

Resigned: 30 November 1997

Paul J.

Position: Director

Appointed: 06 December 1994

Resigned: 06 December 1995

Stella B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 15 October 2012

Alan M.

Position: Director

Appointed: 01 August 1994

Resigned: 15 January 1997

Donald B.

Position: Director

Appointed: 08 June 1994

Resigned: 01 December 1996

Anne S.

Position: Director

Appointed: 08 June 1994

Resigned: 26 March 1996

Stephen M.

Position: Director

Appointed: 02 May 1994

Resigned: 31 July 1995

Anita S.

Position: Director

Appointed: 08 November 1993

Resigned: 11 November 1994

Stephen H.

Position: Director

Appointed: 17 May 1993

Resigned: 30 July 1994

Camilla P.

Position: Director

Appointed: 25 January 1993

Resigned: 21 January 1996

Eric C.

Position: Director

Appointed: 25 January 1993

Resigned: 31 January 1994

Joyce R.

Position: Director

Appointed: 25 January 1993

Resigned: 30 May 1994

Jennifer A.

Position: Secretary

Appointed: 11 January 1993

Resigned: 01 November 1994

Stella O.

Position: Director

Appointed: 11 May 1992

Resigned: 18 June 2005

Anne S.

Position: Director

Appointed: 11 May 1992

Resigned: 08 November 1993

Linda B.

Position: Director

Appointed: 11 May 1992

Resigned: 11 January 1993

Stella B.

Position: Director

Appointed: 11 May 1992

Resigned: 20 May 2016

Karl F.

Position: Director

Appointed: 08 November 1991

Resigned: 29 May 1992

Leonard J.

Position: Director

Appointed: 08 November 1991

Resigned: 27 January 1992

Jennifer A.

Position: Director

Appointed: 08 November 1991

Resigned: 08 January 1993

Robert C.

Position: Director

Appointed: 08 November 1991

Resigned: 30 November 1992

Kenneth M.

Position: Director

Appointed: 08 November 1991

Resigned: 29 March 1993

Angela R.

Position: Director

Appointed: 08 November 1991

Resigned: 29 May 1992

Ethel W.

Position: Director

Appointed: 08 November 1991

Resigned: 11 January 1993

Jean P.

Position: Secretary

Appointed: 08 November 1991

Resigned: 08 January 1993

Herbert G.

Position: Director

Appointed: 08 November 1991

Resigned: 17 February 1992

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we found, there is Hilary S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Karl D. This PSC has significiant influence or control over the company,. Moving on, there is Charles H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hilary S.

Notified on 25 September 2016
Nature of control: significiant influence or control

Karl D.

Notified on 28 July 2017
Nature of control: significiant influence or control

Charles H.

Notified on 25 September 2016
Ceased on 30 May 2022
Nature of control: significiant influence or control

Vida C.

Notified on 25 September 2016
Ceased on 7 December 2018
Nature of control: significiant influence or control

Lesley M.

Notified on 25 September 2016
Ceased on 28 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 13th, January 2024
Free Download (25 pages)

Company search

Advertisements