Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENWICH SCHOOL OF THEOLOGY
Company Information for

GREENWICH SCHOOL OF THEOLOGY

29 HOWBECK LANE, CLARBOROUGH, RETFORD, NOTTINGHAMSHIRE, DN22 9LW,
Company Registration Number
04575482
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greenwich School Of Theology
GREENWICH SCHOOL OF THEOLOGY was founded on 2002-10-29 and has its registered office in Retford. The organisation's status is listed as "Active". Greenwich School Of Theology 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENWICH SCHOOL OF THEOLOGY
 
Legal Registered Office
29 HOWBECK LANE
CLARBOROUGH
RETFORD
NOTTINGHAMSHIRE
DN22 9LW
Other companies in DN22
 
Filing Information
Company Number 04575482
Company ID Number 04575482
Date formed 2002-10-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:23:47
Primary Source:Companies House
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 GREENWICH SCHOOL OF THEOLOGY

Current Directors
Officer Role Date Appointed
ELEANOR MARGARET EVANS
Company Secretary 2012-07-16
LEONARD ASONYE AMECHI
Director 2016-05-18
ANDRIES LE ROUX DU PLOOY
Director 2009-09-07
HEILTJE GERTRUIDA DU PLOOY
Director 2012-07-16
ELEANOR MARGARET EVANS
Director 2012-04-12
JOHANNES CHARLES GOVEA
Director 2008-10-10
CHRISTOPHER AVON LAMB
Director 2012-09-28
JOHN JOSEPH O'HANLON
Director 2007-09-10
HENDRIK GEORGE LAURENS PEELS
Director 2012-04-12
ESTER ALMEIDA GAMITO DAMIÃO PETRENKO
Director 2016-05-18
DAVID BENJAMIN REES
Director 2009-09-07
PAUL RONALD WELLS
Director 2012-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BYRON EVANS
Director 2009-09-07 2018-03-21
GERALD THOMAS HUGHES
Director 2009-09-07 2016-12-02
ROGER BECKETT GRAINGER
Director 2009-09-07 2015-09-13
JOHAN IGNATIUS DU TOIT
Director 2012-09-11 2013-04-15
STUART WILLIAM SIME
Company Secretary 2002-10-29 2012-07-16
STUART WILLIAM SIME
Director 2002-10-29 2012-07-16
PETER WILLIAM BRIERLEY
Director 2007-09-10 2011-01-27
ROGER BECKETT GRAINGER
Director 2009-09-07 2009-10-29
CHRISTOPHER KILLACKY
Director 2002-10-29 2007-09-10
OWEN ROBERT MORRIS
Director 2002-10-29 2007-09-10
KEVIN BERTRAM EDWARDS
Director 2002-10-29 2004-11-06

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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-11-18Second filing of director appointment of Eleanor Margaret Evans
2022-09-28Director's details changed for Professor Dr Heiltje Gertruida Du Plooy on 2022-09-26
2022-09-28Director's details changed for Professor Dr Andries Le Roux Du Plooy on 2022-09-26
2022-09-28Director's details changed for Dr Hendrik George Laurens Peels on 2022-09-26
2022-09-28Director's details changed for Reverend Dr John Joseph O'hanlon on 2022-09-26
2022-09-28Director's details changed for Professor Dr Paul Ronald Wells on 2022-09-26
2022-09-28Director's details changed for Reverend Dr. Brian Richard Talbot on 2022-09-26
2022-09-28Director's details changed for Professor Dr. Herman Johan Selderhuis on 2022-09-26
2022-09-28Director's details changed for Reverend Professor David Benjamin Rees on 2022-09-26
2022-09-28Director's details changed for Dr Ester Almeida Gamito Damião Petrenko on 2022-09-26
2022-09-28CH01Director's details changed for Professor Dr Heiltje Gertruida Du Plooy on 2022-09-26
2022-09-26CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11AP01DIRECTOR APPOINTED REVEREND DR. BRIAN RICHARD TALBOT
2020-01-29AP01DIRECTOR APPOINTED PROFESSOR DR. HERMAN JOHAN SELDERHUIS
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ASONYE AMECHI
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AVON LAMB
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CH01Director's details changed for Dr Hendrik George Laurens Peels on 2019-01-21
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYRON EVANS
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS HUGHES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AP01DIRECTOR APPOINTED REVD DR LEONARD ASONYE AMECHI
2016-06-07AP01DIRECTOR APPOINTED DR ESTER ALMEIDA GAMITO DAMIÃO PETRENKO
2016-05-24CH01Director's details changed for Reverend Dr John Joseph O'hanlon on 2016-05-19
2015-11-16AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BECKETT GRAINGER
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / DR ELEANOR MARGARET EVANS / 24/03/2015
2015-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR MARGARET EVANS / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HEILTJE GERTRUIDA DU PLOOY / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDRIES LE ROUX DU PLOOY / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PROFESSOR DR DAVID BENJAMIN REES / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL RONALD WELLS / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID BENJAMIN REES / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CHARLES GOVEA / 24/03/2015
2014-10-29AR0129/10/14 NO MEMBER LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PROFESSOR DR ROGER BECKETT GRAINGER / 14/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON PROFESSOR GERALD THOMAS HUGHES / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL RONALD WELLS / 20/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HEILTJE GERTRUIDA DU PLOOY / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDRIES LE ROUT DU PLOOY / 29/10/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CHARLES GOVEA / 09/09/2014
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29AR0129/10/13 NO MEMBER LIST
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DU TOIT
2012-10-29AR0129/10/12 NO MEMBER LIST
2012-09-28AP01DIRECTOR APPOINTED CANON DR CHRISTOPHER AVON LAMB
2012-09-11AP01DIRECTOR APPOINTED MR JOHAN IGNATIUS DU TOIT
2012-08-07AP01DIRECTOR APPOINTED DR PAUL RONALD WELLS
2012-07-16AP03SECRETARY APPOINTED MRS ELEANOR MARGARET EVANS
2012-07-16AP01DIRECTOR APPOINTED PROFESSOR HEILTJE GERTRUIDA DU PLOOY
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIME
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY STUART SIME
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEAANOR MARGARET EVANS / 25/04/2012
2012-04-25AP01DIRECTOR APPOINTED DR ELEAANOR MARGARET EVANS
2012-04-25AP01DIRECTOR APPOINTED DR HENDRIK GEORGE LAURENS PEELS
2012-03-01AA31/12/11 TOTAL EXEMPTION FULL
2011-11-04AR0129/10/11 NO MEMBER LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION FULL
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-08-09RES01ALTER ARTICLES 16/06/2011
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIERLEY
2010-11-08AR0129/10/10 NO MEMBER LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2009-11-18AR0129/10/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PROFESSOR DR ROGER BECKETT GRAINGER / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON PROFESSOR GERALD THOMAS HUGHES / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDRIES LE ROUT DU PLOOY / 20/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DR JOHN JOSEPH O'HANLON / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PROFESSOR DR ROGER BECKETT GRAINGER / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PROFESSOR DR DAVID BYRON EVANS / 29/10/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAINGER
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM SIME / 29/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID BENJAMIN REES / 29/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CHARLES GOVEA / 29/10/2009
2009-11-10AP01DIRECTOR APPOINTED CANON PROFESSOR GERALD THOMAS HUGHES
2009-11-10AP01DIRECTOR APPOINTED REVD PROFESSOR DR DAVID BYRON EVANS
2009-11-10AP01DIRECTOR APPOINTED PROFESSOR DAVID BENJAMIN REES
2009-11-10AP01DIRECTOR APPOINTED REVD PROFESSOR DR ROGER BECKETT GRAINGER
2009-11-10AP01DIRECTOR APPOINTED PROFESSOR ANDRIES LE ROUT DU PLOOY
2009-10-06AP01DIRECTOR APPOINTED REVD PROF DR ROGER BECKETT GRAINGER
2009-09-22AA31/12/08 TOTAL EXEMPTION FULL
2008-11-17363aANNUAL RETURN MADE UP TO 29/10/08
2008-11-17288aDIRECTOR APPOINTED JOHANNES CHARLES GOVEA
2008-09-04AA31/12/07 TOTAL EXEMPTION FULL
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-16363sANNUAL RETURN MADE UP TO 29/10/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2006-11-09363sANNUAL RETURN MADE UP TO 29/10/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363sANNUAL RETURN MADE UP TO 29/10/05
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-23363sANNUAL RETURN MADE UP TO 29/10/04
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sANNUAL RETURN MADE UP TO 29/10/03
2003-09-12225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education




Licences & Regulatory approval
We could not find any licences issued to GREENWICH SCHOOL OF THEOLOGY 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 GREENWICH SCHOOL OF THEOLOGY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENWICH SCHOOL OF THEOLOGY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Creditors
Creditors Due Within One Year 2012-01-01 £ 377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 GREENWICH SCHOOL OF THEOLOGY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 44,268
Current Assets 2012-01-01 £ 122,356
Debtors 2012-01-01 £ 78,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENWICH SCHOOL OF THEOLOGY registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWICH SCHOOL OF THEOLOGY
Trademarks
We have not found any records of GREENWICH SCHOOL OF THEOLOGY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWICH SCHOOL OF THEOLOGY. 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 (85422 - Post-graduate level higher education) as GREENWICH SCHOOL OF THEOLOGY are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWICH SCHOOL OF THEOLOGY 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 GREENWICH SCHOOL OF THEOLOGY 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 GREENWICH SCHOOL OF THEOLOGY 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3