Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOOLS CHRISTIAN WORKER PROJECT
Company Information for

SCHOOLS CHRISTIAN WORKER PROJECT

Oswestry Christian Bookshop, Lower Brook Street, Oswestry, SHROPSHIRE, SY11 2HG,
Company Registration Number
03679389
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Schools Christian Worker Project
SCHOOLS CHRISTIAN WORKER PROJECT was founded on 1998-12-04 and has its registered office in Oswestry. The organisation's status is listed as "Active". Schools Christian Worker Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCHOOLS CHRISTIAN WORKER PROJECT
 
Legal Registered Office
Oswestry Christian Bookshop
Lower Brook Street
Oswestry
SHROPSHIRE
SY11 2HG
Other companies in SY11
 
Previous Names
C.T.O.D. SCHOOLS CHRISTIAN WORKER PROJECT29/01/2014
Charity Registration
Charity Number 1076894
Charity Address 22 GITTIN STREET, OSWESTRY, SY11 1DX
Charter CHRISTIAN EDUCATION, SUPPORTING THE WORK OF LOCAL SCHOOLS, EMPLOYING A PERSON TO LEAD THIS WORK
Filing Information
Company Number 03679389
Company ID Number 03679389
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-09 16:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOLS CHRISTIAN WORKER PROJECT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHOOLS CHRISTIAN WORKER PROJECT

Current Directors
Officer Role Date Appointed
JENNIFER BEVINGTON
Company Secretary 2011-07-14
JENNIFER BEVINGTON
Director 2011-06-06
GILLIAN MARY BUCKERIDGE
Director 2001-03-26
ANDREW CRANSTON
Director 2015-06-15
LYDIA CRANSTON
Director 2017-05-22
MARTIN DIGBY
Director 2009-02-02
PAM KINGSLEY
Director 2017-05-22
ALISTAIR DONALD NURDEN
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
LYNSEY FIONA ARNOTT
Director 2017-05-22 2018-01-01
ALAN BRADDOCK
Director 2002-04-22 2017-05-22
INGRID MCMASTER
Director 2015-06-15 2016-11-28
MARK ADDISON
Director 2011-06-06 2015-10-20
JOHN ROBERT JAMES HOWARD
Director 2012-06-14 2015-06-15
ALISON DENYER
Director 2014-06-19 2015-05-31
DAPHNE LOVELL
Director 2011-06-06 2014-06-19
CLAIRE ELIZABETH BROWN
Director 2008-06-02 2012-06-14
JOHN ROBERT JAMES HOWARD
Director 2011-10-17 2012-06-14
NICHOLAS LEONARD JAMES HAMILTON
Director 2009-01-15 2011-10-17
CHRISTINE SERENA CHERRY MYDDELTON
Company Secretary 1998-12-04 2011-07-14
CHRISTINE SERENA CHERRY MYDDELTON
Director 1998-12-04 2011-07-14
CHRISTOPHER JOHN HARRIS
Director 1998-12-04 2011-06-06
ANDREW JOHN EVANS
Director 1998-12-04 2008-11-03
ANNE CHRISTINE NETHERWOOD
Director 2003-04-07 2008-06-02
ALISON JILL DAVIE
Director 2003-04-07 2006-03-06
ALEXANDER BENNETT
Director 2000-03-20 2003-10-13
JAMES MARCUS PERRY
Director 1998-12-04 2002-04-22
BRENDAN DAVID BASSETT
Director 1998-12-04 2000-10-16
ANNE CHRISTINE NETHERWOOD
Director 1998-12-04 2000-03-20
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 1998-12-04 1998-12-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-12-04 1998-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-09CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EIRLYS CARTWRIGHT
2022-05-25AP01DIRECTOR APPOINTED MRS EIRLYS CARTWRIGHT
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAM KINGSLEY
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Mrs Pam Kingsley on 2021-01-09
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-17AP01DIRECTOR APPOINTED MR ALISTAIR DONALD NURDEN
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY FIONA ARNOTT
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-29AP01DIRECTOR APPOINTED MRS LYDIA CRANSTON
2017-05-29AP01DIRECTOR APPOINTED MRS PAM KINGSLEY
2017-05-29AP01DIRECTOR APPOINTED MISS LYNSEY FIONA ARNOTT
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRADDOCK
2017-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MCMASTER
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH01Director's details changed for Mrs Jennifer Bevington on 2015-09-05
2016-04-23CH01Director's details changed for Mrs Ingrid Mcmaster on 2016-04-23
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADDISON
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED REV ANDREW CRANSTON
2015-06-24AP01DIRECTOR APPOINTED MRS INGRID MCMASTER
2015-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2015-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DENYER
2015-05-20AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for Mrs Alison Denyer on 2014-07-14
2014-07-08AP01DIRECTOR APPOINTED MRS ALISON DENYER
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE LOVELL
2014-06-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AR0116/05/14 NO MEMBER LIST
2014-01-29RES15CHANGE OF NAME 25/11/2013
2014-01-29CERTNMCOMPANY NAME CHANGED C.T.O.D. SCHOOLS CHRISTIAN WORKER PROJECT CERTIFICATE ISSUED ON 29/01/14
2014-01-27AR0104/12/13 NO MEMBER LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BEVINGTON / 27/01/2014
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BEVINGTON / 27/01/2014
2014-01-23MISCNE01 FILED
2014-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25AA31/12/12 TOTAL EXEMPTION FULL
2013-01-01AR0104/12/12 NO MEMBER LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-09-13AP01DIRECTOR APPOINTED MR JOHN ROBERT JAMES HOWARD
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2011-12-08AR0104/12/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED MR JOHN ROBERT JAMES HOWARD
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DIGBY / 27/08/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MYDDELTON
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE MYDDELTON
2011-07-18AP03SECRETARY APPOINTED MRS JENNIFER BEVINGTON
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 22 GITTIN STREET OSWESTRY SHROPSHIRE SY11 1DX UNITED KINGDOM
2011-07-14AP01DIRECTOR APPOINTED MR MARK ADDISON
2011-07-14AP01DIRECTOR APPOINTED MRS JENNIFER BEVINGTON
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2011-07-13AP01DIRECTOR APPOINTED MRS DAPHNE LOVELL
2011-05-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-05AR0104/12/10 NO MEMBER LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH BROWN / 01/12/2010
2010-05-14AA31/12/09 TOTAL EXEMPTION FULL
2009-12-13AR0104/12/09 NO MEMBER LIST
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SERENA CHERRY MYDDELTON / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRIS / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEONARD JAMES HAMILTON / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DIGBY / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BUCKERIDGE / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH BROWN / 04/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRADDOCK / 04/12/2009
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MYDDELTON / 14/08/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19288aDIRECTOR APPOINTED MR MARTIN DIGBY
2009-03-17288aDIRECTOR APPOINTED MR NICHOLAS LEONARD JAMES HAMILTON
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM NEW HALL CHIRK WREXHAM LL14 5AD
2009-01-21288bAPPOINTMENT TERMINATE, DIRECTOR ANNE CHRISTINE NETHERWOOD LOGGED FORM
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW EVANS
2009-01-14363aANNUAL RETURN MADE UP TO 04/12/08
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-07-14288aDIRECTOR APPOINTED CLAIRE ELIZABETH BROWN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ANNE NETHERWOOD
2008-01-07363aANNUAL RETURN MADE UP TO 04/12/07
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sANNUAL RETURN MADE UP TO 04/12/06
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288bDIRECTOR RESIGNED
2006-02-14363sANNUAL RETURN MADE UP TO 04/12/05
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sANNUAL RETURN MADE UP TO 04/12/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHOOLS CHRISTIAN WORKER PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHOOLS CHRISTIAN WORKER PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHOOLS CHRISTIAN WORKER PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHOOLS CHRISTIAN WORKER PROJECT

Intangible Assets
Patents
We have not found any records of SCHOOLS CHRISTIAN WORKER PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOLS CHRISTIAN WORKER PROJECT
Trademarks
We have not found any records of SCHOOLS CHRISTIAN WORKER PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOLS CHRISTIAN WORKER PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as SCHOOLS CHRISTIAN WORKER PROJECT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOLS CHRISTIAN WORKER PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOOLS CHRISTIAN WORKER PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHOOLS CHRISTIAN WORKER PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1