Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASINGSTOKE COMMUNITY CHURCHES
Company Information for

BASINGSTOKE COMMUNITY CHURCHES

SARUM HILL CENTRE, SARUM HILL, BASINGSTOKE, HAMPSHIRE, RG21 8SR,
Company Registration Number
03476768
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Basingstoke Community Churches
BASINGSTOKE COMMUNITY CHURCHES was founded on 1997-12-05 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Basingstoke Community Churches is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASINGSTOKE COMMUNITY CHURCHES
 
Legal Registered Office
SARUM HILL CENTRE
SARUM HILL
BASINGSTOKE
HAMPSHIRE
RG21 8SR
Other companies in RG21
 
Charity Registration
Charity Number 1067316
Charity Address BASINGSTOKE COMMUNITY CHURCHES, CLARENDON HOUSE, 9-11 CHURCH STREET, BASINGSTOKE, HAMPSHIRE, RG21 7QG
Charter RUNNING AND PROVISIONING 6 LOCAL CHURCHES, ENGAGING WITH AND SERVING LOCAL COMMUNITIES IN VARIOUS WAYS, RUNNING A CHRISTIAN SCHOOL, HELPING TO BUILD UP SIMILAR CHURCHES OVERSEAS THROUGH ESTABLISHED RELATIONAL LINKS.
Filing Information
Company Number 03476768
Company ID Number 03476768
Date formed 1997-12-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASINGSTOKE COMMUNITY CHURCHES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASINGSTOKE COMMUNITY CHURCHES

Current Directors
Officer Role Date Appointed
ELAINE SUSAN COOMBS
Company Secretary 2015-10-01
COLIN GRANT
Director 2001-09-17
BENJAMIN STUART JOHN OLIVER
Director 2017-10-02
MICHAEL COLIN POULTON
Director 2000-04-06
DAVID JOHN GEORGE ROBOTHAM
Director 2015-10-01
JONATHAN PRICE SMITH
Director 1999-12-01
ANDREW RICHARD TAYLOR
Director 1997-12-05
PHILIP WRAIGHT
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HOLLEY
Director 2007-04-24 2017-10-02
MICHAEL COLIN POULTON
Company Secretary 1999-12-01 2015-10-01
BRIAN GEOFFREY GODDARD
Director 2008-05-01 2015-10-01
SIMON RICHARD HART
Director 2011-02-02 2011-02-11
ANTHONY ERNEST LEACH
Director 1997-12-05 2009-11-26
GREG WHITTICK
Director 2003-10-22 2008-10-23
GILBERT CHARLES VEITCH
Director 1997-12-05 2006-11-08
JULIAN GEORGE BURT
Director 2001-09-17 2003-06-17
PAUL ANTHONY DAVIS
Director 1997-12-05 2001-08-31
EDWIN GEORGE MONGER
Director 1997-12-05 2000-03-31
PAUL ANTHONY DAVIS
Company Secretary 1997-12-05 1999-12-01
TERENCE STEPHEN GEE
Director 1997-12-05 1999-12-01
DAVID OLIVER
Director 1997-12-05 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PRICE SMITH SELECTIVE ANALYTICS LTD Director 2001-02-28 CURRENT 2001-02-28 Active - Proposal to Strike off
ANDREW RICHARD TAYLOR BASINGSTOKE VOLUNTARY ACTION Director 2013-10-04 CURRENT 1999-07-08 Active
ANDREW RICHARD TAYLOR THE CAMROSE CENTRE BASINGSTOKE Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2017-01-17
ANDREW RICHARD TAYLOR THE STARFISH ENTERPRISE TRUST LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
ANDREW RICHARD TAYLOR THE BESOM IN BASINGSTOKE Director 2005-03-07 CURRENT 2005-03-07 Active
PHILIP WRAIGHT THE SAFE, BASINGSTOKE LTD Director 2012-05-22 CURRENT 2011-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR LUCY CLAIRE TATE
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24AP01DIRECTOR APPOINTED MR DAVID IAN BUTLER
2022-06-22AP01DIRECTOR APPOINTED MR ASHER STANFORD
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GEORGE ROBOTHAM
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21AP01DIRECTOR APPOINTED MR JONATHAN LLOYD GEORGE
2019-06-20AP01DIRECTOR APPOINTED MR GARY MARK BASTIN
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN POULTON
2019-01-25AP03Appointment of Mr Mark Scott Nash as company secretary on 2019-01-24
2019-01-25AP03Appointment of Mr Mark Scott Nash as company secretary on 2019-01-24
2019-01-25TM02Termination of appointment of Elaine Susan Coombs on 2019-01-24
2019-01-25TM02Termination of appointment of Elaine Susan Coombs on 2019-01-24
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR BENJAMIN STUART JOHN OLIVER
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLLEY
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROBOTHAM
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY GODDARD
2015-10-19AP03Appointment of Mrs Elaine Susan Coombs as company secretary on 2015-10-01
2015-10-19TM02Termination of appointment of Michael Colin Poulton on 2015-10-01
2014-11-30AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-30AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HART
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM Clarendon House, 9-11 Church Street, Basingstoke Hampshire RG21 7QG
2011-02-11AP01DIRECTOR APPOINTED MR SIMON RICHARD HART
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0130/11/10 NO MEMBER LIST
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD TAYLOR / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WRAIGHT / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRICE SMITH / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN POULTON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLEY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRANT / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY GODDARD / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLIN POULTON / 13/01/2010
2009-12-01AR0130/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WRAIGHT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD TAYLOR / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRICE SMITH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN POULTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRANT / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY GODDARD / 01/12/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEACH
2009-07-30288aDIRECTOR APPOINTED MR PHILIP WRAIGHT
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR GREG WHITTICK
2008-05-02288aDIRECTOR APPOINTED MR BRIAN GEOFFREY GODDARD
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06363aANNUAL RETURN MADE UP TO 05/12/07
2007-12-06353LOCATION OF REGISTER OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: THE CENTRE 18 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7DY
2007-06-28288aNEW DIRECTOR APPOINTED
2006-12-06363aANNUAL RETURN MADE UP TO 05/12/06
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10288bDIRECTOR RESIGNED
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aANNUAL RETURN MADE UP TO 05/12/05
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sANNUAL RETURN MADE UP TO 05/12/04
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sANNUAL RETURN MADE UP TO 05/12/03
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06288bDIRECTOR RESIGNED
2002-12-09363sANNUAL RETURN MADE UP TO 01/11/02
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sANNUAL RETURN MADE UP TO 05/12/01
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to BASINGSTOKE COMMUNITY CHURCHES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASINGSTOKE COMMUNITY CHURCHES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASINGSTOKE COMMUNITY CHURCHES

Intangible Assets
Patents
We have not found any records of BASINGSTOKE COMMUNITY CHURCHES registering or being granted any patents
Domain Names
We do not have the domain name information for BASINGSTOKE COMMUNITY CHURCHES
Trademarks
We have not found any records of BASINGSTOKE COMMUNITY CHURCHES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASINGSTOKE COMMUNITY CHURCHES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as BASINGSTOKE COMMUNITY CHURCHES are:

Outgoings
Business Rates/Property Tax
No properties were found where BASINGSTOKE COMMUNITY CHURCHES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASINGSTOKE COMMUNITY CHURCHES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASINGSTOKE COMMUNITY CHURCHES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.