THE ANGLICAN CENTRE IN ROME

THE ANGLICAN CENTRE IN ROME

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

    Company NameTHE ANGLICAN CENTRE IN ROME
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02604444
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE ANGLICAN CENTRE IN ROME?

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

    Where is THE ANGLICAN CENTRE IN ROME located?

    Registered Office Address
    St Andrew's House 16
    Tavistock Crescent
    W11 1AP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ANGLICAN CENTRE IN ROME?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ANGLICAN CENTRE IN ROME?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for THE ANGLICAN CENTRE IN ROME?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Bishop Anthony Poggo as a director on Nov 11, 2023

    2 pagesAP01

    Appointment of Ms Suk Yee (Angel) Hon as a director on Apr 06, 2023

    2 pagesAP01

    Appointment of Ms Margaret Anne Swinson as a director on Apr 27, 2024

    2 pagesAP01

    Termination of appointment of Anthony Noel Briggle as a director on Apr 27, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Hamid as a director on Apr 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Christopher Scott Wells as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Martin Stanley Harrison Macdonald as a director on Apr 24, 2022

    1 pagesTM01

    Termination of appointment of William Jonathan Adam as a secretary on Nov 01, 2022

    1 pagesTM02

    Appointment of Christopher Scott Wells as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Josiah Atkins Idowu-Fearon as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Paul Kwong as a director on Nov 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Waynick as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Wayne Michael Wentz as a director on Nov 18, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Appointment of Reverend Doctor James Douglas Thomas Hawkey as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Reverend Doctor William Jonathan Adam as a secretary on Apr 29, 2021

    2 pagesAP03

    Appointment of Reverend Doctor William Jonathan Adam as a director on Apr 30, 2020

    2 pagesAP01

    Who are the officers of THE ANGLICAN CENTRE IN ROME?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Christopher Scott
    Cleveland Square
    Flat 3
    W2 6DA London
    43
    England
    Secretary
    Cleveland Square
    Flat 3
    W2 6DA London
    43
    England
    310515800001
    ADAM, William Jonathan, Reverend Doctor
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    EnglandBritish282887080001
    BURROWS, Michael Andrew James, Rt Revd
    Troysgate
    R95R2N1 Kilkenny
    Bishop's House
    Ireland
    Director
    Troysgate
    R95R2N1 Kilkenny
    Bishop's House
    Ireland
    IrelandIrish145324820001
    DUNKLE, Kurt H, The Very Revd
    440 West 21st Street
    New York
    General Theological Seminary
    New York
    Usa
    Director
    440 West 21st Street
    New York
    General Theological Seminary
    New York
    Usa
    Usa New YorkAmerican174162750002
    FREIER, Philip Leslie, Most Reverend Doctor
    Flinders Lane
    Melbourne
    209
    Victoria
    Australia
    Director
    Flinders Lane
    Melbourne
    209
    Victoria
    Australia
    AustraliaAustralian208345520001
    HAWKEY, James Douglas Thomas, Reverend Doctor
    Little Cloisters
    SW1P 3PL London
    3
    England
    Director
    Little Cloisters
    SW1P 3PL London
    3
    England
    EnglandBritish259442020001
    HON, Suk Yee (Angel)
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    ChinaChinese327569250001
    MOJELA, Louisa Madiako
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    South AfricaSouth African282820350001
    POGGO, Anthony, Bishop
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    EnglandSouth Sudanese,British327618130001
    SWINSON, Margaret Anne
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    United KingdomBritish2088040001
    WELLS, Christopher Scott
    Cleveland Square
    Flat 3
    W2 6DA London
    43
    England
    Director
    Cleveland Square
    Flat 3
    W2 6DA London
    43
    England
    EnglandBritish310502240001
    WENTZ, Wayne Michael
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Director
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    ItalyAmerican296064110001
    ADAM, William Jonathan, Reverend Doctor
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    Secretary
    16
    Tavistock Crescent
    W11 1AP London
    St Andrew's House
    282889120001
    ANDERSON, Donald, Reverend Dr
    Partnership House
    157 Waterloo Road
    SE1 8UT London
    Secretary
    Partnership House
    157 Waterloo Road
    SE1 8UT London
    Canadian17185490001
    BURGESS, Mark
    35 Great Peter Street
    Westminster
    SW1P 3LR London
    Secretary
    35 Great Peter Street
    Westminster
    SW1P 3LR London
    British4690540001
    GIBAUT, John St Helier, The Revd Canon Dr
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    241885380001
    MACDONALD, Martin Stanley Harrison, Revd
    Cragg Vale
    HX7 5RT Hebden Bridge
    Broad Head End
    England
    Secretary
    Cragg Vale
    HX7 5RT Hebden Bridge
    Broad Head End
    England
    258177960001
    NICHOLS, Barry Edward, Reverend
    19 Arterberry Road
    SW20 8AF London
    Secretary
    19 Arterberry Road
    SW20 8AF London
    British44842130001
    WHITE, David John
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    262703370001
    ABDULAH, Clive Orminston, Right Reverand Doctor
    St Johns College Chilwell Lane
    Bramcote
    NG9 3DS Nottingham
    Director
    St Johns College Chilwell Lane
    Bramcote
    NG9 3DS Nottingham
    British35039920002
    BREIDENTHAL, Thomas Edward, The Rt Revd
    412 Sycamore Street
    Cincinnati
    Ohio 45202
    Usa
    Director
    412 Sycamore Street
    Cincinnati
    Ohio 45202
    Usa
    American126351700001
    BRIGGLE, Anthony Noel
    Glenshannon Circle
    Dallas
    7412
    75225
    United States
    Director
    Glenshannon Circle
    Dallas
    7412
    75225
    United States
    United StatesAmerican282864630001
    CARNLEY, Peter Frederick, The Most Rev Dr
    PO BOX 221
    Nannup Wa6275
    Australia
    Director
    PO BOX 221
    Nannup Wa6275
    Australia
    AustraliaAustralian51751650002
    FRANKLIN, Ralph William, Professor
    Episcopal Diocese Of New York
    1047 Amsterdam Avenue
    NY 10025 New York
    Usa
    Director
    Episcopal Diocese Of New York
    1047 Amsterdam Avenue
    NY 10025 New York
    Usa
    American27423740006
    GOODALL, Jonathan Michael, The Revd Canon
    7 Lambeth Palace Cottages
    Lambeth Palace
    SE1 7JU London
    Director
    7 Lambeth Palace Cottages
    Lambeth Palace
    SE1 7JU London
    United KingdomBritish83401190001
    GOUGH, Jonathan Robin Blanning, The Reverend
    4 The Cooperage
    Regents Bridge Gardens
    SW8 London
    Director
    4 The Cooperage
    Regents Bridge Gardens
    SW8 London
    British79109750001
    GRISWOLD, Frank, The Most Revd
    Episcopal Church Center
    815 Second Avenue
    New York
    10017-4594
    Usa
    Director
    Episcopal Church Center
    815 Second Avenue
    New York
    10017-4594
    Usa
    American67751640001
    HAMID, David, The Right Reverend
    Tufton Street
    SW1P 3QZ London
    14
    England
    Director
    Tufton Street
    SW1P 3QZ London
    14
    England
    United KingdomBritish87058730001
    HAMLEY, Isabelle Maryvonne, The Revd
    Lambeth Palace Road
    SE1 7JU London
    Lambeth Palace
    England
    Director
    Lambeth Palace Road
    SE1 7JU London
    Lambeth Palace
    England
    EnglandBritish,French226818390001
    HETHERINGTON, Geraldine Margaret
    35 Great Peter Street
    Westminster
    SW1P 3LR London
    Director
    35 Great Peter Street
    Westminster
    SW1P 3LR London
    British4690550001
    IDOWU-FEARON, Josiah Atkins, The Most Revd
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's Centre
    Uk
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's Centre
    Uk
    United KingdomNigerian203878950001
    JENKINS, Charles Edward, The Rt Revd
    St Francisville
    PO BOX 3000
    West Feliciana 70775
    United States
    Director
    St Francisville
    PO BOX 3000
    West Feliciana 70775
    United States
    UsaUnited States151923870001
    KEARON, Kenneth Arthur, The Revd Canon
    4 Lambeth Palace
    SE1 7JU London
    Director
    4 Lambeth Palace
    SE1 7JU London
    EnglandIrish105231800001
    KWONG, Paul, The Reverend
    Tai Tam Road
    Hong Kong
    4th Floor Flat A Pacific View 39
    China
    Director
    Tai Tam Road
    Hong Kong
    4th Floor Flat A Pacific View 39
    China
    ChinaChinese224130540001
    LAPOK, Bolly Anak, Archbishop
    Mcdougall Road
    Kuching
    Sarawak
    Bishop's House
    93000
    Malaysia
    Director
    Mcdougall Road
    Kuching
    Sarawak
    Bishop's House
    93000
    Malaysia
    Malaysia SarawakMalaysian174155410001

    What are the latest statements on persons with significant control for THE ANGLICAN CENTRE IN ROME?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 23, 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

    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