ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance House Foundation

Alliance House Foundation is an active company incorporated on 23 February 1942 with the registered office located in . Alliance House Foundation was registered 83 years ago.
Status
Active
Active since incorporation
Company No
00372490
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
83 years
Incorporated 23 February 1942
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Canopi Building
82 Tanner Street
London
SE1 3GN
United Kingdom
Address changed on 9 Sep 2024 (12 months ago)
Previous address was Canopi 7-14 Great Dover Street London SE1 4YR England
Telephone
02072224001
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Project Manager • British • Lives in England • Born in Dec 1982
Director • Church Moderator • British • Lives in England • Born in Apr 1956
Director • Minister Of Religion • Irish • Lives in Northern Ireland • Born in Oct 1963
Director • Retired University Registrar • British • Lives in UK • Born in May 1951
Director • Minister Of Religion • British • Lives in England • Born in Jul 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Institute Of Alcohol Studies
Michael Douglas Carr, Reverend Janet Elizabeth Tollington, and 1 more are mutual people.
Active
Shrublands Court (Tonbridge) Limited
John George Ellis is a mutual person.
Active
The United Reformed Church (Eastern Province) Trust
Reverend Janet Elizabeth Tollington is a mutual person.
Active
Congregational Memorial Hall Trust (1978) Limited(The)
John George Ellis is a mutual person.
Active
The United Reformed Church Ministers' Pension Trust Limited
Reverend Janet Elizabeth Tollington is a mutual person.
Active
The United Reformed Church (Eastern Province) Design & Build Limited
Reverend Janet Elizabeth Tollington is a mutual person.
Active
Westminster College Trading Ltd
John George Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£270K
Decreased by £119K (-31%)
Turnover
£760K
Increased by £4K (+1%)
Employees
3
Same as previous period
Total Assets
£17.84M
Decreased by £47K (-0%)
Total Liabilities
-£296K
Increased by £128K (+76%)
Net Assets
£17.54M
Decreased by £175K (-1%)
Debt Ratio (%)
2%
Increased by 0.72% (+77%)
Latest Activity
Jonathan Paul Curtis Resigned
1 Month Ago on 31 Jul 2025
Rev Dr Stephen Skuce Details Changed
1 Month Ago on 9 Jul 2025
Small Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Stephen Charles Orchard Resigned
9 Months Ago on 15 Nov 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Small Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Get Credit Report
Discover Alliance House Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Paul Curtis as a director on 31 July 2025
Submitted on 1 Aug 2025
Director's details changed for Rev Dr Stephen Skuce on 9 July 2025
Submitted on 10 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 2 Dec 2024
Resolutions
Submitted on 23 Nov 2024
Termination of appointment of Stephen Charles Orchard as a director on 15 November 2024
Submitted on 16 Nov 2024
Memorandum and Articles of Association
Submitted on 4 Nov 2024
Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi Tanner Street London SE1 3GN on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from Canopi Tanner Street London SE1 3GN England to Canopi Building 82 Tanner Street London SE1 3GN on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from Alliance House, 12, Caxton Street, London SW1H 0QS to Canopi 7-14 Great Dover Street London SE1 4YR on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year