GREYFRIARS MINISTRIES LTD - READING


Company Profile Company Filings

Overview

GREYFRIARS MINISTRIES LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
GREYFRIARS MINISTRIES LTD was incorporated 18 years ago on 15/02/2006 and has the registered number: 05711222. The accounts status is SMALL and accounts are next due on 30/09/2024.

GREYFRIARS MINISTRIES LTD - READING

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

64 FRIAR STREET
READING
RG1 1EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSEANNE ELIZABETH MUNNS Dec 1992 British Director 2024-03-18 CURRENT
FIONA JOY Jun 1962 British Director 2017-12-31 CURRENT
STEPHEN MICHAEL SMITH Jun 1955 United Kingdom Director 2006-02-15 CURRENT
MR SIMON STOKES Jan 1965 British Director 2023-03-20 CURRENT
MR DAVID HENRY JEFFRIES Jul 1974 British Director 2018-06-01 CURRENT
MISS HEIDI TURNER Mar 1977 British Director 2019-02-01 UNTIL 2021-04-30 RESIGNED
REV JONATHAN ANTHONY DE BURGH WILMOT Jan 1948 British Director 2006-02-15 UNTIL 2013-09-23 RESIGNED
MR STEPHEN JAMES TAYLOR CLAGUE Feb 1960 British Director 2006-03-14 UNTIL 2007-05-21 RESIGNED
MR GRAHAM CHRISTOPHER UNDERWOOD Dec 1957 British Secretary 2006-02-15 UNTIL 2020-12-30 RESIGNED
MR CARL JUSTIN MCAULEY Feb 1966 British Director 2013-02-24 UNTIL 2015-01-26 RESIGNED
MR DAVID GILMOUR WALKER Nov 1973 Uk Director 2016-02-29 UNTIL 2017-12-31 RESIGNED
MR GRAHAM CHRISTOPHER UNDERWOOD Dec 1957 British Director 2006-02-15 UNTIL 2020-12-30 RESIGNED
MRS CATHERINE RUTH FIELDEN Jul 1965 British Australian Director 2006-03-14 UNTIL 2008-01-21 RESIGNED
JANET ISABEL ROSE TOMLINSON Apr 1951 British Director 2018-02-01 UNTIL 2019-02-28 RESIGNED
MR NIGEL CHRISTOPHER TINKER Oct 1960 British Director 2021-03-22 UNTIL 2023-09-05 RESIGNED
MR SIMON NEIL PORTER Sep 1961 United Kingdom Director 2012-01-01 UNTIL 2016-09-30 RESIGNED
MRS BETHAN JOY OWEN May 1959 British Director 2013-05-28 UNTIL 2017-12-31 RESIGNED
DANIEL JAMES HEYWARD Sep 1974 British Director 2013-10-28 UNTIL 2015-06-22 RESIGNED
DEBORAH MICHELLE JEFFRIES May 1971 Irish Director 2012-01-01 UNTIL 2012-12-31 RESIGNED
MR MARTIN WILLIAM HALEY Sep 1964 British Director 2008-11-10 UNTIL 2012-12-31 RESIGNED
MRS ROSEMARY CHRISTINE GAMBLES Feb 1949 British Director 2013-05-28 UNTIL 2017-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nigel Christopher Tinker 2021-03-22 10/1960 Reading   Significant influence or control
Mr David Henry Jeffries 2018-06-01 7/1974 Reading   Significant influence or control
Janet Isabel Rose Tomlinson 2018-02-01 - 2019-02-28 4/1951 Reading   Berkshire Significant influence or control
Mr Graham Christopher Underwood 2017-12-31 - 2017-12-31 12/1957 Reading   Berkshire Significant influence or control
Mrs Fiona Joy 2017-12-31 6/1962 Reading   Significant influence or control
Mr Graham Christopher Underwood 2017-02-15 - 2020-12-30 12/1957 Reading   Berkshire Significant influence or control
Mrs Bethan Joy Owen 2017-02-15 - 2017-12-31 5/1959 Reading   Berkshire Significant influence or control
Mr David Gilmour Walker 2017-02-15 - 2017-12-31 11/1973 Reading   Berkshire Significant influence or control
Mr Stephen Michael Smith 2017-02-15 6/1955 Reading   Significant influence or control
Greyfriars Church Pcc 2017-02-15 Reading   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DATAPAQ LIMITED NORWICH Active FULL 27900 - Manufacture of other electrical equipment
4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMPACT MARCOM (UK) LTD LONDON Dissolved... FULL 70100 - Activities of head offices
AVM EDUCATION LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
COMARK LIMITED NORWICH Dissolved... FULL 27900 - Manufacture of other electrical equipment
IEG LTD LONDON Dissolved... FULL 70100 - Activities of head offices
IAV PROJECTS LTD LONDON Dissolved... FULL 99999 - Dormant Company
CHRISTIAN COMMUNITY ACTION MINISTRIES BERKSHIRE Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HOME-START READING READING Active MICRO ENTITY 74990 - Non-trading company
HBHC LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GP UPDATE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
PARENTING SPECIAL CHILDREN READING Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CCAM TRADING LIMITED READING Dissolved... DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
JOY OF LEARNING LTD READING ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
PRIMARY CARE INTERNATIONAL C.I.C. OXFORD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RED WHALE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ASHER PROPERTY SOLUTIONS LIMITED READING UNITED KINGDOM Dissolved... 68320 - Management of real estate on a fee or contract basis
JEFFRIES CONSULTING LIMITED CAVERSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
PCE EDUCATION LLP READING Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GREYFRIARS_MINISTRIES_LIM - Accounts 2023-07-14 31-12-2022 £175,165 Cash £-5,040 equity
GREYFRIARS_MINISTRIES_LIM - Accounts 2022-07-02 31-12-2021 £65,389 Cash £-25,479 equity
GREYFRIARS_MINISTRIES_LIM - Accounts 2021-09-29 31-12-2020 £61,516 Cash £-5,994 equity
GREYFRIARS_MINISTRIES_LIM - Accounts 2020-04-03 31-12-2019 £113,483 Cash
GREYFRIARS_MINISTRIES_LIM - Accounts 2019-05-02 31-12-2018 £89,502 Cash
GREYFRIARS_MINISTRIES_LIM - Accounts 2018-05-03 31-12-2017 £293,734 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TORCH HELP HUB READING Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.