LEICESTER DIOCESAN BOARD OF FINANCE(THE)

LEICESTER DIOCESAN BOARD OF FINANCE(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLEICESTER DIOCESAN BOARD OF FINANCE(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00227087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    • Activities of religious organisations (94910) / Other service activities

    Where is LEICESTER DIOCESAN BOARD OF FINANCE(THE) located?

    Registered Office Address
    St Martins House
    7 Peacock Lane
    LE1 5PZ Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Russell Mark Andrews as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for The Venerable Richard Vernon Worsfold on Jan 07, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mrs Ann Margaret Greenwood as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Reverend Dr Jitesh Krisnakant Patel as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Stephen Mark Gorton as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Madeleine Valerie Wang as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Drewett Taylor as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Anthony Robert Leighton as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Bernard David Beeson as a director on Jul 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Reverend Karen Sheila Frances Rooms as a director on Jun 25, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    16 pagesMA

    Full accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Right Reverend Malayil Lukose, Varghese Muthalaly as a director on May 18, 2024

    2 pagesAP01

    Appointment of Reverend Stephen Andrew Bailey as a director on May 18, 2024

    2 pagesAP01

    Appointment of Mr Russell Mark Andrews as a director on May 18, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Gary Brown as a director on Sep 14, 2023

    1 pagesTM01

    Termination of appointment of Wendy Margaret Dalrymple as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mr Stephen Mark Adshead as a director on Sep 14, 2023

    2 pagesAP01

    Who are the officers of LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERRY, Jonathan William
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    Secretary
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    161137710001
    ADSHEAD, Stephen Mark
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    EnglandBritishTrustee291908810001
    BAILEY, Stephen Andrew, Reverend
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    Director
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    EnglandBritishClergy175733380001
    GREENWOOD, Ann Margaret
    Barton Lane
    Thrumpton
    NG11 0AU Nottingham
    Wood Farm Cottage
    England
    Director
    Barton Lane
    Thrumpton
    NG11 0AU Nottingham
    Wood Farm Cottage
    England
    EnglandBritishChartered Accountant311098890001
    MUTHALALY, Malayil Lukose, Varghese, Right Reverend
    12, Springfield Road
    LE2 3BD Leicester
    Bishop’S Lodge Annexe
    England
    Director
    12, Springfield Road
    LE2 3BD Leicester
    Bishop’S Lodge Annexe
    England
    EnglandBritishBishop324062770001
    PALMER, David John
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    EnglandBritishRetired159915080002
    PATEL, Jitesh Krisnakant, Reverend Dr
    Brading Road
    LE3 9BG Leicester
    46
    England
    Director
    Brading Road
    LE3 9BG Leicester
    46
    England
    EnglandBritishMinister Of Religion295931230001
    ROOMS, Karen Sheila Frances, Reverend
    Peacock Lane
    LE1 5PZ Leicester
    Leicester Cathedral
    England
    Director
    Peacock Lane
    LE1 5PZ Leicester
    Leicester Cathedral
    England
    EnglandBritishMinister Of Religion325256610001
    SHELDON, Christopher John
    Thompson Close
    East Leake
    LE12 6HP Loughborough
    18
    Leicestershire
    England
    Director
    Thompson Close
    East Leake
    LE12 6HP Loughborough
    18
    Leicestershire
    England
    EnglandBritishChief Executive102396480001
    SNOW, Martyn James, Bishop
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    EnglandBritishBishop Of Leicester206359640001
    WOOD, Claire, Ven
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    EnglandBritishArchdeacon238814880001
    WORSFOLD, Richard Vernon, The Venerable
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    Director
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    EnglandBritishArchdeacon Of Leicester252420720002
    CRYER, Jonathan Patrick
    5 St Martins East
    LE1 5FX Leicester
    Leicestershire
    Secretary
    5 St Martins East
    LE1 5FX Leicester
    Leicestershire
    British18308340001
    EASTON, Catharine Jane
    112 Leconfield Road
    LE11 3SQ Loughborough
    Leicestershire
    Secretary
    112 Leconfield Road
    LE11 3SQ Loughborough
    Leicestershire
    British97096940001
    HOWARD, Andrew Craig
    30 Crofton Lane
    BR5 1HL Orpington
    Kent
    Secretary
    30 Crofton Lane
    BR5 1HL Orpington
    Kent
    British94961510001
    ROBERTS, Andrew John
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    Secretary
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    156719690001
    ALEXANDER, Michael James
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United Kingdom
    EnglandBritishAccountant162104470001
    ALLARD, David Brian
    84 Rockhill Drive
    Mountsorrel
    LE12 7DT Loughborough
    Leicestershire
    Director
    84 Rockhill Drive
    Mountsorrel
    LE12 7DT Loughborough
    Leicestershire
    BritishAccounting Controller44366690001
    AMBROSE, James, Revd
    8 Meadway
    Western Park
    LE3 6FS Leicester
    Director
    8 Meadway
    Western Park
    LE3 6FS Leicester
    BritishMinister Of Religion98867840002
    AMBROSE-SKERVIN, Daphne
    8 Richard Close
    Leicester Forest East
    LE3 3FS Leicester
    Director
    8 Richard Close
    Leicester Forest East
    LE3 3FS Leicester
    BritishSenior Admin Assistant50044620001
    ANDREWS, Russell Mark
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    Director
    7, Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    England
    EnglandBritishDirector170552670004
    ASHBY, Godfrey William Ernest Candler, Rt Rev
    Bishopsmead 554 Bradgate Road
    Newtown Linford
    LE6 0HB Leicester
    Leicestershire
    Director
    Bishopsmead 554 Bradgate Road
    Newtown Linford
    LE6 0HB Leicester
    Leicestershire
    BritishAssistant Bishop Of Leicester18308480001
    ATKINSON, Richard William Bryant
    46 Southernhay Road
    LE2 3TJ Leicester
    Leicestershire
    Director
    46 Southernhay Road
    LE2 3TJ Leicester
    Leicestershire
    United KingdomBritishArchdeacon52240860002
    BAILEY, Stephen Andrew, Reverend
    Hamble Road
    Oadby
    LE2 4NX Leicester
    St Paul's House
    England
    Director
    Hamble Road
    Oadby
    LE2 4NX Leicester
    St Paul's House
    England
    EnglandBritishClerk In Holy Orders175733380001
    BAKER, Hugh Crispin, Rev
    33 Walker Road
    Birstall
    LE4 3BP Leicester
    Leicestershire
    Director
    33 Walker Road
    Birstall
    LE4 3BP Leicester
    Leicestershire
    BritishCurate55518670001
    BARNEY, Stephen George
    Orchard Way
    Wymeswold
    LE12 6SW Loughborough
    11
    Leicestershire
    England
    Director
    Orchard Way
    Wymeswold
    LE12 6SW Loughborough
    11
    Leicestershire
    England
    EnglandBritishRetired73277610002
    BEESON, Bernard David
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    Director
    7 Peacock Lane
    LE1 5PZ Leicester
    St Martins House
    United KingdomBritishFarmer8403910001
    BENNETT, Osmond Shirley, Reverend
    16 Main Street
    Houghton On The Hill
    LE7 9GD Leicester
    Leicestershire
    Director
    16 Main Street
    Houghton On The Hill
    LE7 9GD Leicester
    Leicestershire
    BritishClerk In Holy Orders44395190001
    BESTWICK, Edward Alfred
    33 Sapcote Road
    Stoney Stanton
    LE9 4DW Leicester
    Leicestershire
    Director
    33 Sapcote Road
    Stoney Stanton
    LE9 4DW Leicester
    Leicestershire
    BritishRetired9386610001
    BEXON, Philip James
    Langley Haven
    Tonge Lane Breedon On The Hill
    DE73 1BA Derby
    Derbyshire
    Director
    Langley Haven
    Tonge Lane Breedon On The Hill
    DE73 1BA Derby
    Derbyshire
    BritishRetired44369010001
    BINNS, Arthur Kenneth John
    45 Shanklin Drive
    LE2 3QE Leicester
    Leicestershire
    Director
    45 Shanklin Drive
    LE2 3QE Leicester
    Leicestershire
    BritishBusiness Manager25426430002
    BISHOP, Stephen John, The Reverend
    Medbourne Rectory
    Rectory Lane, Medbourne
    LE16 8DZ Market Harborough
    Director
    Medbourne Rectory
    Rectory Lane, Medbourne
    LE16 8DZ Market Harborough
    BritishPriest55518790002
    BLACKBURN, Jeffrey Stanway
    4 Sackville Gardens
    LE2 3TH Leicester
    Leicestershire
    Director
    4 Sackville Gardens
    LE2 3TH Leicester
    Leicestershire
    BritishRetired Financial Consultant18308490001
    BRADLEY, Hazel, Reverend
    38 Park Hill Drive
    LE2 8HR Leicester
    Leicestershire
    Director
    38 Park Hill Drive
    LE2 8HR Leicester
    Leicestershire
    BritishClerk In Holy Orders55519010001
    BROOKS, Ann, The Honourable Lady
    Wistow Hall
    Wistow Nr Great Glen
    LE8 0QF Leicester
    Leicestershire
    Director
    Wistow Hall
    Wistow Nr Great Glen
    LE8 0QF Leicester
    Leicestershire
    British17662930001

    What are the latest statements on persons with significant control for LEICESTER DIOCESAN BOARD OF FINANCE(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LEICESTER DIOCESAN BOARD OF FINANCE(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    6-8 st martins leicester.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    16 new street leicester.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    21 church road glenfield leicester.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    46 southernhay road leicester.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 15, 2018
    Outstanding
    Brief description
    48 mountsorrel lane rothley leicestershire.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Jan 07, 2014
    Outstanding
    Brief description
    All that land and building on the north-west side of trinity lane leicester and land lying to the north-west of trinity lane leicester t/no's LT73997 and lt 348085 and k/a trinity hall trinity lane leicester. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Persons Entitled
    • Methodist Chapel Aid Limited
    Transactions
    • Jan 07, 2014Registration of a charge (MR01)
    Legal charge
    Created On Oct 16, 1992
    Delivered On Oct 31, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the district church council of the parish of st mary in charnwood nanpantan in the county and diocese of leicester to the chargee and from the company under the terms of the charge
    Short particulars
    F/H-134 valley road loughborough leicestershire together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights and licences of the mortgagor in relation to the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 05, 1980
    Delivered On Dec 08, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold the old school main street desford leics.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 08, 1980Registration of a charge
    Legal charge registered under statutory declaration dated 14/5/76
    Created On Apr 26, 1976
    Delivered On May 13, 1976
    Outstanding
    Amount secured
    £8,000
    Short particulars
    46 forest road, loughborough.
    Persons Entitled
    • Loughborough Permanent Building Society
    Transactions
    • May 13, 1976Registration of a charge
    Mortgage
    Created On Sep 06, 1971
    Delivered On Sep 07, 1971
    Outstanding
    Amount secured
    For securing £2060 and further advances due from the porochial church council of the parish of st christopher to the chargee
    Short particulars
    29, duncan rd, leicester.
    Persons Entitled
    • Leicester Permanent Building Society
    Transactions
    • Sep 07, 1971Registration of a charge
    Mortgage
    Created On Sep 01, 1971
    Delivered On Sep 17, 1971
    Outstanding
    Amount secured
    For securing £3000 and further advances due from the porochial church council of the parish of emmanuel to the chargee
    Short particulars
    2, melbreak avenue, loughborough, leices. & all other (if any) other property comprised in a conveyance dated 09/71 (see doc for details).
    Persons Entitled
    • Leicester Permanent Building Society
    Transactions
    • Sep 17, 1971Registration of a charge
    Mortgage
    Created On Mar 21, 1968
    Delivered On Apr 08, 1968
    Satisfied
    Amount secured
    £3850
    Short particulars
    9, malton drive, oadby, leics.
    Persons Entitled
    • Phyllis Margaret Richardson.
    Transactions
    • Apr 08, 1968Registration of a charge
    Legal charge
    Created On May 17, 1967
    Delivered On May 31, 1967
    Outstanding
    Amount secured
    £2,500 & further advances.
    Short particulars
    38 ingarsby close houghton on the hill, leics.
    Persons Entitled
    • The Leicester Temperance Bldg Soc.
    Transactions
    • May 31, 1967Registration of a charge
    Equitable charge
    Created On Feb 10, 1967
    Delivered On Feb 28, 1967
    Outstanding
    Amount secured
    £2,500 due from the parochial church council of holy triniting leicester to the chargee.
    Short particulars
    Building used as schoolroom & parish room in trinity lane, leicester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1967Registration of a charge
    Mortgage
    Created On Sep 14, 1966
    Delivered On Oct 03, 1966
    Outstanding
    Amount secured
    £600.
    Short particulars
    3, ashurst road, braunstone, leicestershire.
    Persons Entitled
    • The Rural District Council of Blaby
    Transactions
    • Oct 03, 1966Registration of a charge
    Legal charge
    Created On May 25, 1966
    Delivered On May 26, 1966
    Outstanding
    Amount secured
    £2560 & all other moneys due etc
    Short particulars
    24 field court road, groby, leic.
    Persons Entitled
    • Leicestershire Building Society
    Transactions
    • May 26, 1966Registration of a charge
    Legal charge
    Created On Oct 28, 1965
    Delivered On Nov 11, 1964
    Outstanding
    Amount secured
    3,200 due fro the parochial church council the parish of emmanuel loughborough to the chargee.
    Short particulars
    32, langdale avenue longhborough.
    Persons Entitled
    • Leicester Permanent Building Society
    Transactions
    • Nov 11, 1964Registration of a charge
    Legal charge
    Created On Nov 15, 1961
    Delivered On Nov 29, 1961
    Satisfied
    Amount secured
    £1500
    Short particulars
    108 steying crescent, glenfield, leics.
    Persons Entitled
    • Leicester Permanent Building Society
    Transactions
    • Nov 29, 1961Registration of a charge
    Mortgage
    Created On Sep 26, 1960
    Delivered On Oct 06, 1960
    Satisfied
    Amount secured
    3000 and further advances due from the parochial church of the parish of st mark leicester to the chargee
    Short particulars
    Premises formerly known as st marks church of england schools, belgrade gate, and memory lane, leicester.
    Persons Entitled
    • The Halifax Building Society.
    Transactions
    • Oct 06, 1960Registration of a charge
    • Nov 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 17, 1939
    Delivered On May 25, 1939
    Outstanding
    Amount secured
    £600 & any other monies due etc.
    Short particulars
    Land in park st, market bosworth, leicestershire with building thereon & known as the church room.
    Persons Entitled
    • Leicester Temperance and General Permanent Building Society
    Transactions
    • May 25, 1939Registration of a charge
    Charge
    Created On Jun 07, 1937
    Delivered On Jun 09, 1937
    Outstanding
    Amount secured
    2500 advanced to the parochial church council parish of st paul leicester.
    Short particulars
    167 6/9% sq yds of land adjoining piece of land first described fronting 58 ft to damett st and 26FT to bosworth street.1405 Sq yds of land with a frontage of 176 ft 10 ins to kirby road ilchester together with buildings thereon known as kelland house.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1937Registration of a charge
    Mortgage
    Created On Jun 07, 1937
    Delivered On Jun 09, 1937
    Outstanding
    Amount secured
    £500
    Short particulars
    No 53 regent road, leicester, and known as trinity house.
    Persons Entitled
    • Leicester Temperance and General Permanent Society
    Transactions
    • Jun 09, 1937Registration of a charge

    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