METHODIST CHAPEL AID LIMITED
Overview
| Company Name | METHODIST CHAPEL AID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00030546 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METHODIST CHAPEL AID LIMITED?
- Banks (64191) / Financial and insurance activities
Where is METHODIST CHAPEL AID LIMITED located?
| Registered Office Address | 53 Walmgate YO1 9TY York North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METHODIST CHAPEL AID LIMITED?
| Company Name | From | Until |
|---|---|---|
| METHODIST CHAPEL AID ASSOCIATION LIMITED(THE) | Jan 02, 1890 | Jan 02, 1890 |
What are the latest accounts for METHODIST CHAPEL AID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for METHODIST CHAPEL AID LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for METHODIST CHAPEL AID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 49 pages | AA | ||
Current accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Appointment of Ms Ruth Manning as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Notification of Trustees for Methodist Church Purposes (On Behalf of the Mca Charitable Trust) as a person with significant control on Apr 13, 2017 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 24, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Russell Jones as a director on Apr 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Anthony Mills as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Ashley Taylor as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Appointment of Mr John Paul Casey as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Paul John Ferguson as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Anne Frances Goodman on Mar 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Charles Slim on Mar 11, 2024 | 2 pages | CH01 | ||
Registered office address changed from , 53 53 Walmgate, York, North Yorkshire, YO1 9TY, United Kingdom to 53 Walmgate York North Yorkshire YO1 9TY on Mar 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ to 53 Walmgate York North Yorkshire YO1 9TY on Mar 11, 2024 | 1 pages | AD01 | ||
Registration of charge 000305460001, created on Sep 04, 2023 | 10 pages | MR01 | ||
Director's details changed for Mr David Jeremy Michael Burchill on Jul 05, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Appointment of Mr Guy Priestley as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Alan Pimlott as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2023 with updates | 7 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Who are the officers of METHODIST CHAPEL AID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Steven Russell | Secretary | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | 197016090001 | |||||||
| BURCHILL, David Jeremy Michael | Director | Harmby DL8 5PE Leyburn Laurel Cottage England | England | British | 72937900004 | |||||
| CASEY, John Paul | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 90738260001 | |||||
| GOODMAN, Anne Frances | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 171912080002 | |||||
| GREEN, Peter | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 43450880002 | |||||
| JARRATT, Andrew Christopher | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 197016970002 | |||||
| JONES, Steven Russell | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 334764170001 | |||||
| MANNING, Ruth | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 62125750001 | |||||
| PRICE, Richard John | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 268307010001 | |||||
| PRIESTLEY, Guy Neville | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 133364350002 | |||||
| SLIM, Andrew Charles | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 75192390001 | |||||
| APPLEBY, Alan Roderick | Secretary | 210 Stockton Lane YO3 0EY York North Yorkshire | British | 27989280001 | ||||||
| WELLS, John Arthur | Secretary | Hawthorne Grove YO31 7XZ York 24 North Yorkshire | British | 47364330002 | ||||||
| ASHLEY TAYLOR, Helen Elizabeth | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | England | British | 88022680003 | |||||
| BELL, James Harold, Revd | Director | Main Street Exelby DL8 2HD Bedale Thistledown North Yorkshire | England | British | 80539660002 | |||||
| BOOTH, James Arnold, Reverend | Director | New Abbey Road DG2 7NA Dumfries 32 Dumfries And Galloway Scotland | Scotland | British | 105372670002 | |||||
| BRADLEY, Thomas Raymond | Director | 21 Danesmead Close YO1 4QU York | British | 10121730002 | ||||||
| BURGESS, Stuart John, Revd Dr | Director | 38 Bibury Road Hall Green B28 0HQ Birmingham | England | British | 29605830002 | |||||
| DUXBURY, Frank | Director | 6 Beech Way Upper Poppleton YO2 6JD York North Yorkshire | British | 27989300001 | ||||||
| ENGLISH, Donald, Rev Dr | Director | 6 Tothill Shipton Under Wychwood OX7 6BX Chipping Norton Oxfordshire | British | 27989310002 | ||||||
| FEARNLEY, Donald John, Dr | Director | 11 Thorn Nook YO3 9LH York North Yorkshire | British | 13213030001 | ||||||
| FENNELL, Ralph Edward, Rev | Director | 23 Haymeadow Lane Burghill HR4 7RZ Hereford Herefordshire | British | 27989320002 | ||||||
| FERGUSON, Paul John, The Right Reverend | Director | Thornton Road Stainton TS8 9DS Middlesbrough 21 Cleveland England | England | British | 81540220006 | |||||
| FORWARD, Peter John | Director | Lubbock Road BR7 5JG Chislehurst 3 Kent England | England | British | 9200900001 | |||||
| GREENBERG, Michael | Director | 12 Manor Drive HG2 0HR Harrogate North Yorkshire | England | British | 240273760002 | |||||
| HARRIS, Jeffrey Wallace, Rev | Director | 12 Marshalswick Lane AL1 4XG St Albans Hertfordshire | British | 11333910001 | ||||||
| HILBORNE, Mary Joyce | Director | Stavros Aydon Road NE45 5EH Corbridge Northumberland | British | 38232670002 | ||||||
| HOLROYD, William Arthur Hepworth | Director | Ferryman's Walk, Main Street Nether Poppleton YO26 6HZ York Forge House | England | British | 47020340004 | |||||
| HOWDLE, Susan Ruth | Director | St. Catherine's Walk Gledhow Lane LS8 1SB Leeds 1 West Yorkshire | England | British | 127673140003 | |||||
| JONES, Nichola Grace, Rev | Director | 85 Reservoir Road Erdington B23 6DH Birmingham | England | British | 9437760005 | |||||
| KERRIDGE, Peter Avon, Rev | Director | 47 Burton Stone Lane YO3 6BT York North Yorkshire | British | 27989340001 | ||||||
| MILLS, Peter Anthony | Director | Walmgate YO1 9TY York 53 North Yorkshire United Kingdom | Scotland | British | 2051200009 | |||||
| PIMLOTT, George Alan | Director | Green Bank House Crewe Road, Wheelock CW11 3RX Sandbach Cheshire | England | British | 71830830001 | |||||
| ROBINSON, Frank Bellamy | Director | Little Court 32 Humberston Avenue Humberston DN36 4SP Grimsby South Humberside | British | 9898180001 | ||||||
| SAILS, George William, Rev | Director | 20 Templar Road Yate BS17 5TF Bristol Avon | British | 11333940001 |
Who are the persons with significant control of METHODIST CHAPEL AID LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Trustees For Methodist Church Purposes (On Behalf Of The Mca Charitable Trust) | Apr 13, 2017 | Oldham Street M1 1JQ Manchester Central Buildings England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for METHODIST CHAPEL AID LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 2017 | Apr 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0