Company Information for FRESH EXPRESSIONS LIMITED
22 BROOK DRIVE, BUDE, EX23 8NY,
|
Company Registration Number
03598030
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
FRESH EXPRESSIONS LIMITED | ||
Legal Registered Office | ||
22 BROOK DRIVE BUDE EX23 8NY Other companies in NN29 | ||
Previous Names | ||
|
Charity Number | 1080103 |
---|---|
Charity Address | ARCH VILLA, 23 HIGH STREET, BOZEAT, NORTHANTS, NN29 7NF |
Charter | THE INITIATIVE WAS ESTABLISHED IN 2004 BY THE ARCHBISHOPS OF CANTERBURY AND YORK WITH THE SUPPORT OF THE METHODIST COUNCIL. THE PROJECT IS AN EIGHT YEAR INITIATIVE WITH THE AIM TO RESOURCE AND ENABLE THE DEVELOPMENT OF VIBRANT AND SUSTAINABLE FRESH EXPRESSIONS OF CHURCH ALONGSIDE TRADITIONAL CHURCHES IN PARISHES, CIRCUITS AND DEANERS ACROSS THE COUNTRY. |
Company Number | 03598030 | |
---|---|---|
Company ID Number | 03598030 | |
Date formed | 1998-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-06 00:42:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRESH EXPRESSIONS NETWORKS LIMITED | 22 BROOK DRIVE BUDE EX23 8NY | Active | Company formed on the 2018-11-02 | |
FRESH EXPRESSIONS INCORPORATED | Michigan | UNKNOWN | ||
FRESH EXPRESSIONS LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS CORNELIA BRIENEN |
||
STEPHEN MICHAEL DEAN |
||
JOHN DRANE |
||
ANNA EDMONDSON |
||
KAREN MICHELLE OPENSHAW |
||
MARK ROBERT SHEARD |
||
NORMAN ANGUS SMITH |
||
RICHARD CHARLES THORPE |
||
STEVEN JAMES WILD |
||
NOEL JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ATKINS |
Director | ||
CHRISTOPHER PAUL EDMONDSON |
Director | ||
CHRISTOPHER IAN RUSSELL |
Director | ||
WAYNE CHRISTOPHER HAWKINS |
Director | ||
PETER FRANCIS ATKINS |
Director | ||
DAVID ERIC LAING |
Director | ||
ALICIA EDMUND |
Director | ||
YVONNE LORRAINE TULLOCH |
Director | ||
MARK HERBERT |
Director | ||
GARETH HILL |
Director | ||
ROBERT MAR ERSKINE PATERSON |
Director | ||
DAVID JAMES SAUNDERSON |
Director | ||
CHRISTOPHER JOHN ADDISON SMITH |
Director | ||
YVONNE LORRAINE RICHMOND |
Director | ||
PETER LAWRENCE DOYLE |
Company Secretary | ||
PETER LAWRENCE DOYLE |
Director | ||
JOHN NICHOLLS |
Director | ||
DAVID DEREK FULLARTON |
Company Secretary | ||
DAVID DEREK FULLARTON |
Director | ||
EWAN WILLIAM HARPER |
Director | ||
JOHN RICHARD ALLAN LLEWELLIN |
Director | ||
JULIA HAZEL HUDSON |
Company Secretary | ||
JULIA HAZEL HUDSON |
Director | ||
FRANK PILKINGTON SARGEANT |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASHIRE COMMERCIAL SOLUTIONS LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-18 | Dissolved 2016-10-11 | |
ADDITION HR LTD | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
GRANTON YOUTH LTD. | Director | 2017-06-22 | CURRENT | 2008-04-01 | Active | |
GRANTON WATERFRONT CHURCHES CENTRE | Director | 2005-06-30 | CURRENT | 2004-10-27 | Dissolved 2014-05-02 | |
THE LONDON CENTRE FOR SPIRITUAL DIRECTION | Director | 2015-12-16 | CURRENT | 2001-07-02 | Active | |
TRANSFORMATION CORNWALL | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
TRURO SCHOOL TRUSTEE COMPANY LIMITED | Director | 2008-09-23 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
METHODIST NEWSPAPER COMPANY LIMITED | Director | 2005-10-06 | CURRENT | 1863-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW VERTIGAN | ||
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE JONES (NEE DICKIN) | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Eagle House Billing Road Northampton NN1 5AJ England | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CORNELIA BRIENEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT SHEARD | |
AP01 | DIRECTOR APPOINTED MISS AMIE BUHARI | |
AP01 | DIRECTOR APPOINTED BISHOP MICHAEL ROBERT HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THORPE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MICHELLE OPENSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/06/20 | |
RES01 | ADOPT ARTICLES 12/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | Termination of appointment of a director | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DRANE | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANNE JONES (NEE DICKIN) | |
AP01 | DIRECTOR APPOINTED REVD LESLIE MICHAEL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL JOHN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DEAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MCCOMBE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/09/19 | |
CC04 | Statement of company's objects | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Arch Villa 23 High Street Bozeat Northamptonshire NN29 7NF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA EDMONDSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL EDMONDSON | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT SHEARD | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ATKINS | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-09 | |
AP01 | DIRECTOR APPOINTED MRS KAREN MICHELLE OPENSHAW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS ATKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN RUSSELL | |
AP01 | DIRECTOR APPOINTED MRS ANNA ANNA EDMONDSON | |
AP01 | DIRECTOR APPOINTED REVEREND STEVEN JAMES WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE CHRISTOPHER HAWKINS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED REVERAND NORMAN ANGUS SMITH | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND RICHARD CHARLES THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC LAING | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICIA EDMUND | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/15 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MAJOR NOEL JOHN WRIGHT | |
AP01 | DIRECTOR APPOINTED DR PETER FRANCIS ATKINS | |
AP01 | DIRECTOR APPOINTED MS FRANCIS CORNELIA BRIENEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE TULLOCH | |
RP04 | SECOND FILING WITH MUD 26/09/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 14/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS ALICIA EDMUND | |
AR01 | 14/07/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND CHRISTOPHER PAUL EDMONDSON | |
AP01 | DIRECTOR APPOINTED REVEREND CHRISTOPHER IAN RUSSELL | |
AP01 | DIRECTOR APPOINTED MR JOHN DRANE | |
AP01 | DIRECTOR APPOINTED REVEREND WAYNE CHRISTOPHER HAWKINS | |
AP01 | DIRECTOR APPOINTED REVD YVONNE LORRAINE TULLOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERSON | |
AP01 | DIRECTOR APPOINTED MR MARK HERBERT | |
AP01 | DIRECTOR APPOINTED REVD CANON DR MARTYN ATKINS | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 14/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVEREND GARETH HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY URWIN | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/07/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE RICHMOND | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/07/11 NO MEMBER LIST | |
AR01 | 14/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND ROBERT MAR ERSKINE PATERSON / 13/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM ARCH VILLA 23 HIGH STREET BOLEAT NORTHAMPTONSHIRE NN25 7NF | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SAUNDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, ARCH VILLA, 23 HIGH STREET, BOLEAT, NORTHAMPTONSHIRE, NN25 7NF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATES | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND ROBERT MAR ERSKINE PATERSON | |
AP01 | DIRECTOR APPOINTED RIGHT REVEREND LINDSAY GOODALL URWIN | |
AP01 | DIRECTOR APPOINTED MR DAVID ERIC LAING | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER DOYLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 14/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN NICHOLLS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 16 BEAUMONT STREET OXFORD OX1 2LZ | |
363s | ANNUAL RETURN MADE UP TO 14/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 16 BEAUMONT STREET, OXFORD, OX1 2LZ | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 14/07/06 | |
363s | ANNUAL RETURN MADE UP TO 14/07/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LAMBETH PROJECTS LIMITED CERTIFICATE ISSUED ON 29/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 14/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 14/07/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
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 FRESH EXPRESSIONS LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as FRESH EXPRESSIONS LIMITED are:
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. |