PARISH NURSING MINISTRIES UK
Overview
| Company Name | PARISH NURSING MINISTRIES UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05451295 |
| 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 PARISH NURSING MINISTRIES UK?
- Other human health activities (86900) / Human health and social work activities
Where is PARISH NURSING MINISTRIES UK located?
| Registered Office Address | 26 North Street PE1 2RA Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARISH NURSING MINISTRIES UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARISH NURSING MINISTRIES UK?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for PARISH NURSING MINISTRIES UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Second filing for the appointment of Mrs Jocelyn Jennifer Fletcher as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Steven Paul Fouch as a person with significant control on Jun 19, 2025 | 2 pages | PSC01 | ||
Cessation of Steven Paul Fouch as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||
Director's details changed for Ms Joycelyn Jennifer Fletcher on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Joycelyn Fletcher on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Joyce Fletcher on Jun 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Barbara Macfarlane on Jan 21, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Father Damian Feeney as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joann Mary Morse as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Notification of Steven Paul Fouch as a person with significant control on Oct 18, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Robert James Brown as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Debra Ann Chand as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Cessation of Debra Ann Chand as a person with significant control on Oct 18, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Barbara Macfarlane as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glen Michael Johnson as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PARISH NURSING MINISTRIES UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLCHORN, Amanda Christine | Director | North Street PE1 2RA Peterborough 26 England | England | British | 63836010001 | |||||
| BROWN, Robert James | Director | North Street PE1 2RA Peterborough 26 England | Northern Ireland | British | 315866350001 | |||||
| EDWARDS, Jonathan Page, Rev | Director | North Street PE1 2RA Peterborough The Hope Centre England | United Kingdom | British | 59099420003 | |||||
| FEENEY, Damian, Father | Director | North Street PE1 2RA Peterborough 26 Cambs United Kingdom | United Kingdom | British | 198805040001 | |||||
| FLETCHER, Joycelyn Jennifer | Director | North Street PE1 2RA Peterborough 26 England | United Kingdom | British | 293505160001 | |||||
| FOUCH, Steven Paul | Director | North Street PE1 2RA Peterborough 26 England | England | British | 78670190001 | |||||
| JOHNSON, Glen Michael | Director | North Street PE1 2RA Peterborough 26 England | England | British | 255513430001 | |||||
| MACFARLANE, Barbara Anne | Director | North Street PE1 2RA Peterborough 26 England | Scotland | British | 312009960001 | |||||
| LAWES, Graham John Mousley | Secretary | East Leys Court Moulton NN3 7TX Northampton 34 Northamptonshire | British | 149220960001 | ||||||
| LAWES, John Graham Mousley | Secretary | c/o Mr G.J.M. Lawes East Leys Court Moulton NN3 7TX Northampton 34 Northants United Kingdom | 151459150001 | |||||||
| WAGHORN, Geoffrey Bernard | Secretary | 15 Greenway Braunston NN11 7HP Daventry Northamptonshire | British | 105094670001 | ||||||
| BICKLEY, Lynda Elizabeth | Director | 101 Kingston Road Bordesley Village B9 4JH Birmingham | United Kingdom | British | 68684120001 | |||||
| BOCHENSKI, Jane Ann | Director | Eastlands Road CV21 3RP Rugby 3 Warwickshire | Uk | British | 149525060001 | |||||
| CHAND, Debra Ann | Director | Chatsworth Place Longthorpe PE3 9NP Peterborough 6 England | England | British | 192949110001 | |||||
| COLES, Alasdair, Dr | Director | North Street PE1 2RA Peterborough 26 England | England | British | 190040640001 | |||||
| DRUMMOND, Terence Michael | Director | Pollards Hill North Norbury SW16 4NY London 70 England | England | British | 104371980001 | |||||
| ELCOME, Michael Frederick, Reverend | Director | Histon Road Cottenham CB24 8UF Cambridge 55 England | England | British | 178172610001 | |||||
| LAWES, Graham John Mousley | Director | East Leys Court Moulton NN3 7TX Northampton 34 Northamptonshire | England, United Kingdom | British | 105554900001 | |||||
| MACMAHON, Philippa Ann | Director | Westminster Croft NN13 7ED Brackley 12 Northamptonshire England | England | British | 197781020001 | |||||
| MOORE, Jaqualin Sandra, Dr | Director | Cheston Avenue CR0 8DB Croydon 62 England | England | English | 178060150001 | |||||
| MORSE, Joann Mary | Director | North Street PE1 2RA Peterborough 26 England | England | British | 247166820001 | |||||
| MORTON, Clive Neil, Dr | Director | Viersen Platz PE1 1FX Peterborough 9 Riverview House England | United Kingdom | British | 1744240003 | |||||
| PATTINSON, David | Director | The Dell LE15 6JG Oakham 6 Rutland England | England | British | 178024080001 | |||||
| POOLE, Gill | Director | Ballatessan Meadow Peel IM5 1DU Isle Of Man 4 United Kingdom | British | 120118700002 | ||||||
| POOLE, Gill | Director | 17 Fane Road Marston OX3 0RZ Oxford Oxfordshire | British | 120118700001 | ||||||
| SPARKS, John Drummond | Director | 99 Northampton Road LE16 9HD Market Harborough Leicestershire | United Kingdom | British | 15976570002 | |||||
| SWINTON, John, Prof. | Director | Kings College University Of Aberdeen AB24 3UB Aberdeen School Of Divinity History And Philosophy Scotland | Scotland | British | 130780940001 | |||||
| THATCHER, Peter Stephen | Director | Blacksmiths End Bluntisham PE28 3JH Huntingdon 3 Cambridgeshire England | England | British | 178172560001 | |||||
| WAGHORN, Geoffrey Bernard | Director | 15 Greenway Braunston NN11 7HP Daventry Northamptonshire | England | British | 105094670001 | |||||
| WOODS, Pamela Jean | Director | 3 Peterborough Avenue LE15 6EB Oakham Leicestershire | United Kingdom | British | 120118770001 | |||||
| WORDSWORTH, Helen Anne, Revd. Dr. | Director | The Rookery Orton Wistow PE2 6YT Peterborough 22 Great Britain | England | British | 74131510002 |
Who are the persons with significant control of PARISH NURSING MINISTRIES UK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Paul Fouch | Jun 19, 2025 | North Street PE1 2RA Peterborough 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Paul Fouch | Oct 18, 2023 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Debra Ann Chand | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Clive Neil Morton | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Reverend Michael Frederick Elcome | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Philippa Ann Macmahon | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Stephen Thatcher | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alistair Coles | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Pattinson | Apr 06, 2016 | North Street PE1 2RA Peterborough 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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