Get an alert when UNION CHAPEL PROJECT files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Goodman Jones LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. UNION CHAPEL PROJECT · parent
    1. Union Chapel Directions Limited 100% · England · operates a bar and provides hall hire for events held at the Union Chapel.
    2. The Margins Project 100% · England · operates within the Chapel building and provides support services for homeless people that include crisis services, a cafe training programme and support services.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 26 resigned

Name Role Appointed Born Nationality
APPLEYARD, Jean Director 2020-02-17 May 1960 British
BEECH, Kenneth Edward Peter Director 2025-06-08 Jan 1963 British
BIRD, Catherine, Reverend Director 2025-01-27 Apr 1963 British
DIXON, Kathryn Louise Director 2015-05-20 May 1967 American
LINTON-SMITH, Thomas Director 2017-05-17 Nov 1991 British
RUCKMAN, Neal Andreas Director 2025-06-08 Mar 1963 British
Show 26 resigned officers
Name Role Appointed Resigned
WOLFF, Monica Francoise Secretary 2006-03-14 2011-12-13
BUZZACOTT & CO CHARTERED ACCOUNTANTS Corporate Secretary 1991-02-19 2006-03-14
CLARKE, Nicholas Andrew Director 2003-10-22 2005-12-12
COOPER, Angela Jane Director 2011-03-16 2019-09-25
EDWARDS, Gregory Director 2003-10-22 2010-09-20
GLADSTONE, David Arthur Stewart Director 1998-11-09 2007-10-30
HELLINGS, Jane Director 1998-09-15 1999-10-18
JONES, Robert Vaughan Director 2018-09-06 2024-07-31
KEEGAN, Ali Director 2003-10-22 2004-11-10
KEEGAN, Catherine Mcgrath Director 1991-02-19 2002-10-30
MEIR, Mike Director 2006-11-06 2015-02-14
MONTGOMERY, Gordon Francis Director 2011-12-13 2025-06-08
POWELL, Peter Carlton Director 1993-02-01 1998-11-09
QASEM, Fajer Director 2022-12-01 2025-12-03
REEVE, Bernard John Director 1991-03-15 1997-05-19
REID, Fionnaigh Janet Director 2005-12-12 2010-04-24
RICHARDSON, Anthony George Director 2007-10-30 2011-09-26
RIGBY, Pauline Michele Director 1993-05-26 1999-10-18
SELLICK, Edward John Francis Director 1992-09-10 1994-10-24
STALLARD, Karen Director 2010-09-20 2018-09-06
TER-BERG, Michael Jan Irvin Director 1998-09-15 2002-01-24
WALKER, Philip Ian Director 2000-09-19 2025-06-08
WHITE, George Graham Director 2004-02-23 2017-03-29
WILLIAMS, Huw Arfon Director 2024-06-20 2025-01-27
WOOTTON, Christopher Bernard Director 1991-02-19 2004-01-05
WOOTTON, Janet Helen, Rev Dr Director 1991-02-19 2004-01-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Union Chapel Legal person voting-rights-75-to-100-percent-as-firm, Appoints directors 2017-03-31 Ceased 2024-04-12

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-16 AA accounts Accounts with accounts type group
2026-01-22 TM01 officers Termination director company with name termination date PDF
2025-06-26 AP01 officers Appoint person director company with name date PDF
2025-06-26 AP01 officers Appoint person director company with name date PDF
2025-06-26 TM01 officers Termination director company with name termination date PDF
2025-06-26 TM01 officers Termination director company with name termination date PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 AA accounts Accounts with accounts type group
2025-01-31 RP04AP01 officers Second filing of director appointment with name PDF
2025-01-28 TM01 officers Termination director company with name termination date PDF
2025-01-28 AP01 officers Appoint person director company with name date
2024-09-23 TM01 officers Termination director company with name termination date PDF
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-05-15 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-04-14 AA accounts Accounts with accounts type group
2024-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-03 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page