Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Methodist Chapel Aid Limited
Methodist Chapel Aid Limited is an active company incorporated on 2 January 1890 with the registered office located in York, North Yorkshire. Methodist Chapel Aid Limited was registered 135 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00030546
Private limited company
Age
135 years
Incorporated
2 January 1890
Size
Unreported
Confirmation
Submitted
Dated
12 April 2025
(6 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Methodist Chapel Aid Limited
Contact
Update Details
Address
53 Walmgate
York
North Yorkshire
YO1 9TY
United Kingdom
Address changed on
11 Mar 2024
(1 year 7 months ago)
Previous address was
, 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ
Companies in YO1 9TY
Telephone
01904622150
Email
Available in Endole App
Website
Mcafundingforchurches.co.uk
See All Contacts
People
Officers
13
Shareholders
33
Controllers (PSC)
1
Mr Steven Russell Jones
Secretary • Director • Accountant • British • Lives in England • Born in Jun 1968
Mrs Anne Frances Goodman
Director • Chief Executive • British • Lives in England • Born in Nov 1963
Mr Andrew Charles Slim
Director • Consultant • British • Lives in England • Born in Aug 1952
Mr Peter Green
Director • Chief Executive • British • Lives in England • Born in Feb 1967
Mr David Jeremy Michael Burchill
Director • Consultant • British • Lives in England • Born in May 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Dyslexia Association
Helen Elizabeth Ashley Taylor is a mutual person.
Active
The Orpheus Centre Trust
Helen Elizabeth Ashley Taylor is a mutual person.
Active
Stylenoir Limited
Peter Anthony Mills is a mutual person.
Active
Shouson Ltd
Mr Guy Neville Priestley is a mutual person.
Active
Island Retreats Limited
Peter Anthony Mills is a mutual person.
Active
Methodist Guild Holidays Limited
Peter Anthony Mills is a mutual person.
Liquidation
Andrew Slim Limited
Mr Andrew Charles Slim is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8.36M
Increased by £834K (+11%)
Turnover
£1.49M
Increased by £143K (+11%)
Employees
4
Same as previous period
Total Assets
£36.15M
Decreased by £147K (-0%)
Total Liabilities
-£22.4M
Decreased by £540K (-2%)
Net Assets
£13.75M
Increased by £393K (+3%)
Debt Ratio (%)
62%
Decreased by 1.24% (-2%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
2 Months Ago on 27 Aug 2025
Ms Ruth Manning Appointed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Mr Steven Russell Jones Appointed
6 Months Ago on 15 Apr 2025
Peter Anthony Mills Resigned
6 Months Ago on 15 Apr 2025
Helen Elizabeth Ashley Taylor Resigned
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 10 Jun 2024
Mr John Paul Casey Appointed
1 Year 6 Months Ago on 1 May 2024
Trustees for Methodist Church Purposes (On Behalf of the Mca Charitable Trust) (PSC) Appointed
8 Years Ago on 13 Apr 2017
Get Alerts
Get Credit Report
Discover Methodist Chapel Aid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period shortened from 31 December 2025 to 30 September 2025
Submitted on 27 Aug 2025
Appointment of Ms Ruth Manning as a director on 1 June 2025
Submitted on 4 Jun 2025
Notification of Trustees for Methodist Church Purposes (On Behalf of the Mca Charitable Trust) as a person with significant control on 13 April 2017
Submitted on 1 May 2025
Withdrawal of a person with significant control statement on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 17 Apr 2025
Appointment of Mr Steven Russell Jones as a director on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Helen Elizabeth Ashley Taylor as a director on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Peter Anthony Mills as a director on 15 April 2025
Submitted on 15 Apr 2025
Full accounts made up to 31 December 2024
Submitted on 14 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 10 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs