UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN
MAIDENHEAD UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 00438960
Status Active
Incorporation Date 15 July 1947
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 10 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN are www.unityschoolofchristianityofgreat.co.uk, and www.unity-school-of-christianity-of-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Unity School of Christianity of Great Britain is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00438960. Unity School of Christianity of Great Britain has been working since 15 July 1947. The present status of the company is Active. The registered address of Unity School of Christianity of Great Britain is Unit 10 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . KLEYN, Peter Richard is a Director of the company. LANG, Peter is a Director of the company. MAPLETOFT, Paul Timothy is a Director of the company. PRICE, Alexander Maurice is a Director of the company. THORPE, Thomas Francis is a Director of the company. Secretary KLEYN, Peter Richard has been resigned. Secretary REDWOOD, Lorna Pamela has been resigned. Secretary ROBERTS, David Brian has been resigned. Director COMPTON, Isabel Mary has been resigned. Director DAVENPORT, Doreen, Reverend has been resigned. Director DAVENPORT, Doreen, Reverend has been resigned. Director DAVENPORT, John David, Reverend has been resigned. Director DE HAVEN, Stephen has been resigned. Director HICKMAN, Patricia has been resigned. Director HODGSON, John has been resigned. Director KIRKMAN, Gilbert Wayne has been resigned. Director KLEYN, Sally Lynn has been resigned. Director RIMMER, Thomas has been resigned. Director ROBERTS, David Brian has been resigned. Director TYSON, Ron, Reverend has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
KLEYN, Peter Richard
Appointed Date: 06 April 2002
75 years old

Director
LANG, Peter
Appointed Date: 28 July 2015
65 years old

Director
MAPLETOFT, Paul Timothy
Appointed Date: 18 November 2006
72 years old

Director
PRICE, Alexander Maurice
Appointed Date: 18 January 2012
34 years old

Director
THORPE, Thomas Francis
Appointed Date: 28 July 2015
79 years old

Resigned Directors

Secretary
KLEYN, Peter Richard
Resigned: 18 November 2006
Appointed Date: 26 October 2002

Secretary
REDWOOD, Lorna Pamela
Resigned: 11 November 2010
Appointed Date: 18 November 2006

Secretary
ROBERTS, David Brian
Resigned: 25 October 2003

Director
COMPTON, Isabel Mary
Resigned: 22 June 2013
Appointed Date: 14 July 2009
79 years old

Director
DAVENPORT, Doreen, Reverend
Resigned: 18 August 2005
Appointed Date: 29 September 2003
92 years old

Director
DAVENPORT, Doreen, Reverend
Resigned: 07 September 2002
Appointed Date: 20 January 2001
92 years old

Director
DAVENPORT, John David, Reverend
Resigned: 05 January 2001
92 years old

Director
DE HAVEN, Stephen
Resigned: 07 September 2002
82 years old

Director
HICKMAN, Patricia
Resigned: 18 October 2009
Appointed Date: 24 November 2004
95 years old

Director
HODGSON, John
Resigned: 11 July 1998
97 years old

Director
KIRKMAN, Gilbert Wayne
Resigned: 27 October 2007
Appointed Date: 11 July 1998
95 years old

Director
KLEYN, Sally Lynn
Resigned: 01 April 2015
Appointed Date: 10 January 2012
71 years old

Director
RIMMER, Thomas
Resigned: 11 December 2004
108 years old

Director
ROBERTS, David Brian
Resigned: 17 October 2008
Appointed Date: 24 May 2003
81 years old

Director
TYSON, Ron, Reverend
Resigned: 01 May 2001
91 years old

UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Sep 2015
Appointment of Mr Peter Lang as a director on 28 July 2015
24 Sep 2015
Appointment of Mr Thomas Francis Thorpe as a director on 28 July 2015
...
... and 93 more events
22 Aug 1988
Annual return made up to 01/08/88

19 Apr 1988
Full accounts made up to 31 March 1987

11 Dec 1987
Annual return made up to 01/08/87

05 Dec 1986
Return made up to 09/08/86; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986

UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN Charges

4 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 boyn hill avenue maidenhead berkshire t/n BK58645. With…
6 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 11 boyn hill avenue, maidenhead…
1 September 2001
Legal mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 boyn hill avenue maidenhead berkshire…