Company Information for CHRISTIAN CITY CHURCH - CHELTENHAM
THE PAVILION, HATHERLEY LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 6PN,
|
Company Registration Number
05382264
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
CHRISTIAN CITY CHURCH - CHELTENHAM | ||
Legal Registered Office | ||
THE PAVILION HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6PN Other companies in GL51 | ||
Previous Names | ||
|
Charity Number | 1108838 |
---|---|
Charity Address | CHRISTIAN CITY CHURCH, 1, PRINBOX WORKS SADDLERS LANE, TIVOLI WALK, CHELTENHAM, GL50 2UX |
Charter | ADVANCEMENT OF THE CHRISTIAN FAITH PRINCIPALLY ACHIEVED THROUGH THE RUNNING OF A CHURCH IN CHELTENHAM, GLOS |
Company Number | 05382264 | |
---|---|---|
Company ID Number | 05382264 | |
Date formed | 2005-03-03 | |
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 | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 11:27:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH WILLIAM ALLAN |
||
KEITH WILLIAM ALLAN |
||
ALISON BATES |
||
JOHN ANDREW GORDON BROWN |
||
ANDREW JOHN PARR |
||
JULIAN ALISTAIR SIMCOX |
||
CHRISTOPHER THOMAS |
||
PAUL HENRY TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA ANN LEGGE |
Director | ||
NICHOLAS CONRAD EDEN |
Director | ||
JOHN MICHAEL PARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCAL ISSUES LIMITED | Director | 2002-10-07 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
VALLEYS ENERGY LIMITED | Director | 2001-02-22 | CURRENT | 2001-02-20 | Dissolved 2016-12-27 | |
WAVERLEY MEDIA LTD | Director | 1998-12-15 | CURRENT | 1998-12-15 | Active | |
PROGRESSIVE ENERGY LIMITED | Director | 1998-08-21 | CURRENT | 1998-08-21 | Active | |
HESTERS WAY PARTNERSHIP LTD. | Director | 2011-11-21 | CURRENT | 1998-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
Director's details changed for Mrs Angie Walsh on 2023-03-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LORRAINE WALSH | ||
DIRECTOR APPOINTED MRS CAROLINE ANNE REES | ||
DIRECTOR APPOINTED MR DANIEL GORDON OLIVER | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Paul Henry Tucker on 2022-11-06 | |
CH01 | Director's details changed for Keith William Allan on 2022-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ALISTAIR SIMCOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BATES | |
CH01 | Director's details changed for Mr Christian John James Walsh on 2021-10-01 | |
AP01 | DIRECTOR APPOINTED MRS ANGIE WALSH | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christopher Thomas on 2020-10-12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN JOHN JAMES WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL PARR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Alison Bates on 2015-10-02 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LEGGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LEGGE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/10 FROM 1 Prinbox Works Sadlers Lane Tivoli Walk Cheltenham Gloucestershire GL50 2UX | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HENRY TUCKER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALASTAIR SIMCOX / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARR / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN LEGGE / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BATES / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ALLAN / 03/03/2010 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 03/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 03/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 03/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NEW LIFE CHURCH (CHELTENHAM) CERTIFICATE ISSUED ON 16/11/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 03/03/06 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | STEWARDSHIP SERVICES (UKET) LIMITED |
|
|
|
|
|
|
|
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 CHRISTIAN CITY CHURCH - CHELTENHAM
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |