Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM IN CHRIST MINISTRIES
Company Information for

FREEDOM IN CHRIST MINISTRIES

UNIT 4 BEACONTREE PLAZA, GILLETTE WAY, READING, BERKSHIRE, RG2 0BS,
Company Registration Number
03984116
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Freedom In Christ Ministries
FREEDOM IN CHRIST MINISTRIES was founded on 2000-05-02 and has its registered office in Reading. The organisation's status is listed as "Active". Freedom In Christ Ministries 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
FREEDOM IN CHRIST MINISTRIES
 
Legal Registered Office
UNIT 4 BEACONTREE PLAZA
GILLETTE WAY
READING
BERKSHIRE
RG2 0BS
Other companies in RG40
 
Charity Registration
Charity Number 1082555
Charity Address FREEDOM IN CHRIST MINISTRIES (UK), PO BOX 2842, SHINFIELD, READING, RG2 9RT
Charter TRAINING AND EQUIPPING OF CHRISTIAN LEADERS. PROVISION OF RESOURCES FOR CHURCHES. OFFERS ADVICE TO CHURCH LEADERS AND OTHERS.
Filing Information
Company Number 03984116
Company ID Number 03984116
Date formed 2000-05-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867023421  
Last Datalog update: 2024-06-05 20:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM IN CHRIST MINISTRIES
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.
Companies with same name FREEDOM IN CHRIST MINISTRIES
The following companies were found which have the same name as FREEDOM IN CHRIST MINISTRIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEDOM IN CHRIST MINISTRIES 1362 BECKY ST. NORTH POLE AK 99705 Involuntarily Dissolved Company formed on the 1981-05-21
Freedom In Christ Ministries 3031 Tisch Way Ste 500 San Jose CA 95128 FTB Suspended Company formed on the 2009-04-24
Freedom In Christ Ministries 8774 Bajado Ct R Cucamonga CA 91730 Merged Out Company formed on the 1989-04-13
FREEDOM IN CHRIST MINISTRIES, INC. 835 TUSCAN RD HARKER HTS TX 76548 Active Company formed on the 2017-03-31
FREEDOM IN CHRIST MINISTRIES INTERNATIONAL Active Company formed on the 2015-01-21
FREEDOM IN CHRIST MINISTRIES INC Georgia Unknown
FREEDOM IN CHRIST MINISTRIES INC North Carolina Unknown
FREEDOM IN CHRIST MINISTRIES Michigan UNKNOWN
FREEDOM IN CHRIST MINISTRIES North Carolina Unknown
FREEDOM IN CHRIST MINISTRIES INC Georgia Unknown
FREEDOM IN CHRIST MINISTRIES Tennessee Unknown
FREEDOM IN CHRIST MINISTRIES INC Tennessee Unknown
FREEDOM IN CHRIST MINISTRIES West Virginia Unknown
FREEDOM IN CHRIST MINISTRIES INCORPORATED Arkansas Unknown

Company Officers of FREEDOM IN CHRIST MINISTRIES

Current Directors
Officer Role Date Appointed
ROBERT EDWARD JACK DAVIES
Company Secretary 2017-01-15
MICHAEL RICHARD BENFORD
Director 2000-05-02
SARAH ELIZABETH BREWER
Director 2018-04-25
STEPHEN JOHN GOSS
Director 2017-01-15
SHEILA KATHERINE HENDLEY
Director 2014-05-21
BRIAN WARBURTON NICHOLSON
Director 2017-01-15
RODNEY DALE WOODS
Director 2002-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GOSS
Company Secretary 2001-05-11 2017-01-15
MARK LEE BROADHURST
Director 2013-02-09 2017-01-15
PETER DAVID COSTELLO
Director 2002-12-16 2016-01-31
BRIAN WARBURTON NICHOLSON
Director 2005-12-12 2014-12-31
STEPHEN VINCENT MAGEE
Director 2000-09-25 2004-12-10
IAN RICHARD HUGH GREIG
Director 2000-05-02 2002-04-15
NEIL STEVENS
Company Secretary 2000-05-02 2000-09-25
NEIL STEVENS
Director 2000-05-02 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD BENFORD BENTIER HOMES LTD Director 2009-08-06 CURRENT 2009-08-06 Active
STEPHEN JOHN GOSS BARELLE LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active - Proposal to Strike off
SHEILA KATHERINE HENDLEY WORLD PRAYER CENTRE Director 2000-05-04 CURRENT 1998-07-22 Active
RODNEY DALE WOODS CITY TEMPLE URC Director 2013-02-14 CURRENT 2013-01-11 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
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID COSTELLO
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Mr Petter David Costello on 2021-05-10
2021-05-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AP01DIRECTOR APPOINTED MR PETTER DAVID COSTELLO
2021-03-04AP01DIRECTOR APPOINTED MR DAVID GRAHAM WREN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BENFORD
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARBURTON NICHOLSON
2019-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH BREWER
2019-05-14PSC07CESSATION OF RODNEY DALE WOODS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BREWER
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-26AP03Appointment of Mr Robert Edward Jack Davies as company secretary on 2017-01-15
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE BROADHURST
2017-01-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN GOSS
2017-01-25TM02Termination of appointment of Stephen John Goss on 2017-01-15
2017-01-25AP01DIRECTOR APPOINTED REV BRIAN WARBURTON NICHOLSON
2016-05-19AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID COSTELLO
2016-01-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARBURTON NICHOLSON
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 1 and 2 the Forge the Grange Centre 24 Barkham Ride Wokingham Berkshire RG40 4EU
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MS SHEILA KATHERINE HENDLEY
2014-05-29AP01DIRECTOR APPOINTED MR MARK BROADHURST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0102/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0102/05/12 ANNUAL RETURN FULL LIST
2012-03-15AA30/06/11 TOTAL EXEMPTION FULL
2011-05-20AR0102/05/11 NO MEMBER LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID COSTELLO / 20/05/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION FULL
2010-05-14AR0102/05/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD RODNEY DALE WOODS / 02/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD BRIAN WARBURTON NICHOLSON / 02/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID COSTELLO / 02/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BENFORD / 02/05/2010
2010-03-11AA30/06/09 TOTAL EXEMPTION FULL
2009-05-22363aANNUAL RETURN MADE UP TO 02/05/09
2009-04-21AA30/06/08 TOTAL EXEMPTION FULL
2008-05-09363aANNUAL RETURN MADE UP TO 02/05/08
2008-04-09AA30/06/07 TOTAL EXEMPTION FULL
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: UNIT 3 BROOKSIDE NURSERY CHURCH ROAD, SWALLOWFIELD READING RG7 1TH
2007-05-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06
2007-05-08363aANNUAL RETURN MADE UP TO 02/05/07
2006-05-22363aANNUAL RETURN MADE UP TO 02/05/06
2006-05-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05
2006-03-30288aNEW DIRECTOR APPOINTED
2005-06-06363(288)DIRECTOR RESIGNED
2005-06-06363sANNUAL RETURN MADE UP TO 02/05/05
2005-03-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04
2004-05-20363sANNUAL RETURN MADE UP TO 02/05/04
2004-03-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-02363sANNUAL RETURN MADE UP TO 02/05/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363(288)DIRECTOR RESIGNED
2002-07-01363sANNUAL RETURN MADE UP TO 02/05/02
2002-03-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-29363sANNUAL RETURN MADE UP TO 02/05/01
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREEDOM IN CHRIST MINISTRIES 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 FREEDOM IN CHRIST MINISTRIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-03-10 Outstanding B.P. OIL LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 FREEDOM IN CHRIST MINISTRIES

Intangible Assets
Patents
We have not found any records of FREEDOM IN CHRIST MINISTRIES registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM IN CHRIST MINISTRIES
Trademarks
We have not found any records of FREEDOM IN CHRIST MINISTRIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM IN CHRIST MINISTRIES. 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 (85590 - Other education n.e.c.) as FREEDOM IN CHRIST MINISTRIES are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM IN CHRIST MINISTRIES 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 FREEDOM IN CHRIST MINISTRIES 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 FREEDOM IN CHRIST MINISTRIES 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.