Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S COMMUNITY CHURCH PROJECT
Company Information for

KING'S COMMUNITY CHURCH PROJECT

KING'S COMMUNITY CHURCH, TAME ROAD, OLDBURY, WEST MIDLANDS, B68 0JP,
Company Registration Number
04036665
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King's Community Church Project
KING'S COMMUNITY CHURCH PROJECT was founded on 2000-07-19 and has its registered office in Oldbury. The organisation's status is listed as "Active". King's Community Church Project 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 MICRO ENTITY
Key Data
Company Name
KING'S COMMUNITY CHURCH PROJECT
 
Legal Registered Office
KING'S COMMUNITY CHURCH
TAME ROAD
OLDBURY
WEST MIDLANDS
B68 0JP
Other companies in B68
 
Charity Registration
Charity Number 1086226
Charity Address 22 BARSTON ROAD, OLDBURY, B68 0PS
Charter COMMUNITY ACTIVITIES, CHILDREN'S ACTIVITIES, HEALTH & A SENSE OF WELLBEING COUNSELLING SERVICES FITNESS CLASSES DANCE CLASSES COMPUTER CLASSES
Filing Information
Company Number 04036665
Company ID Number 04036665
Date formed 2000-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:48:15
Primary Source:Companies House
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 KING'S COMMUNITY CHURCH PROJECT

Current Directors
Officer Role Date Appointed
ANDREW PETER NOTT
Company Secretary 2000-07-19
MAX WILLIAM ALLEN
Director 2016-11-09
JULIA BUTTON
Director 2000-07-19
ELAINE ELIZABETH CAMMIES
Director 2014-09-17
SHARRON JEAN CAMMIES
Director 2013-05-08
JAMES TREVOR COWLEY
Director 2010-11-25
TREVOR EDWARD CRUMPTON
Director 2005-05-10
JON PHILIP GRANT
Director 2000-07-19
MICHAEL JAMES JORDAN
Director 2003-01-21
ANDREW PETER NOTT
Director 2000-07-19
MATTHEW CHRISTOPHER NOTT
Director 2011-07-15
PATRICA ANNE SHERIDAN
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN SULLIVAN
Director 2014-09-17 2016-11-10
JOYCE MARY RICHARDSON
Director 2000-07-19 2014-09-17
MARK TIMMINS
Director 2000-07-19 2013-05-07
GEORGE EDWARD WATKISS
Director 2000-07-19 2013-05-07
MICHAEL GEORGE BROOKS
Director 2005-05-10 2011-07-01
PETER JOHN GRANDEY
Director 2003-07-03 2007-07-19
PENNY MILLINGTON BAKER
Director 2000-07-19 2005-05-15
JARVIA BLAKE
Director 2000-07-19 2005-05-15
ABIGAIL SARAH KNOTT
Director 2000-07-19 2005-05-15
RICHARD LEIGH BAKER
Director 2000-07-19 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER NOTT OAK TREE COUNSELLING SERVICE Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2014-01-07
JON PHILIP GRANT LIVING SPRINGS Director 2017-11-23 CURRENT 2000-06-05 Active
MICHAEL JAMES JORDAN JORDANS SOLICITORS MIDLANDS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
ANDREW PETER NOTT OAK TREE COUNSELLING SERVICE Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2014-01-07

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
2024-03-26CESSATION OF MATTHEW CHRISTOPHER NOTT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26Director's details changed for Mrs Michaela Jane Bevan on 2017-01-02
2024-03-26APPOINTMENT TERMINATED, DIRECTOR PATRICA ANNE SHERIDAN
2024-03-19APPOINTMENT TERMINATED, DIRECTOR DEREK FEWTRELL
2024-03-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JORDAN
2024-03-19DIRECTOR APPOINTED MRS KAREN ANN STEWART
2024-03-19DIRECTOR APPOINTED MR DAVID TRANTER
2024-03-19DIRECTOR APPOINTED MR JAY ANANDOU
2024-03-19DIRECTOR APPOINTED MISS LORRAINE WEBSTER
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-26AP01DIRECTOR APPOINTED MRS MICHAELA JANE BEVAN
2020-02-10AP01DIRECTOR APPOINTED MR MATTHEW MCARDLE
2020-02-09AP01DIRECTOR APPOINTED MR DEREK FEWTRELL
2020-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAM ALLEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TREVOR COWLEY
2019-08-06CH01Director's details changed for Mr Andrew Peter Nott on 2019-07-25
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PETER NOTT on 2019-07-25
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELIZABETH CAMMIES
2019-01-16CH01Director's details changed for Mr Max William Allen on 2019-01-04
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN SULLIVAN
2016-11-16AP01DIRECTOR APPOINTED MR MAX WILLIAM ALLEN
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR COWLEY / 10/02/2013
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR COWLEY / 10/02/2013
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER NOTT / 12/12/2014
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON PHILIP GRANT / 12/02/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE ELIZABETH CAMMIES / 10/03/2015
2015-02-25AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED MISS ELAINE ELIZABETH CAMMIES
2014-09-26AP01DIRECTOR APPOINTED MR JOHN STEPHEN SULLIVAN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE RICHARDSON
2014-07-19AR0119/07/14 NO MEMBER LIST
2014-02-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-23AR0119/07/13 NO MEMBER LIST
2013-05-14AP01DIRECTOR APPOINTED MRS SHARRON JEAN CAMMIES
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER NOTT / 07/05/2013
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATKISS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIMMINS
2013-04-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-28AR0119/07/12 NO MEMBER LIST
2011-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER NOTT
2011-08-03AA31/12/10 TOTAL EXEMPTION FULL
2011-07-28AR0119/07/11 NO MEMBER LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JORDAN / 12/12/2010
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS
2010-12-02AP01DIRECTOR APPOINTED MR JAMES TREVOR COWLEY
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-08-19AR0119/07/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMMINS / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BROOKS / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA BUTTON / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD WATKISS / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARY RICHARDSON / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JORDAN / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PHILIP GRANT / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR EDWARD CRUMPTON / 19/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICA ANNE SHERIDAN / 19/07/2010
2009-09-04AA31/12/08 TOTAL EXEMPTION FULL
2009-08-12363aANNUAL RETURN MADE UP TO 19/07/09
2009-08-12288aDIRECTOR APPOINTED MRS PATRICA ANNE SHERIDAN
2008-08-07363sANNUAL RETURN MADE UP TO 19/07/08
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2007-12-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-13363sANNUAL RETURN MADE UP TO 19/07/07
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363sANNUAL RETURN MADE UP TO 19/07/06
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10363sANNUAL RETURN MADE UP TO 19/07/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10363(288)DIRECTOR RESIGNED
2005-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/05
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sANNUAL RETURN MADE UP TO 19/07/04
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-28363sANNUAL RETURN MADE UP TO 19/07/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28363(288)DIRECTOR RESIGNED
2002-11-28CERTNMCOMPANY NAME CHANGED THE OAK TREE CENTRE CERTIFICATE ISSUED ON 28/11/02
2002-08-08363sANNUAL RETURN MADE UP TO 19/07/02
2002-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-13ELRESS386 DISP APP AUDS 04/02/02
2002-02-13ELRESS366A DISP HOLDING AGM 04/02/02
2001-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-26225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sANNUAL RETURN MADE UP TO 19/07/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to KING'S COMMUNITY CHURCH PROJECT 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 KING'S COMMUNITY CHURCH PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING'S COMMUNITY CHURCH PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due After One Year 2013-01-01 £ 10,300
Creditors Due Within One Year 2012-01-01 £ 933

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KING'S COMMUNITY CHURCH PROJECT

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1,939
Cash Bank In Hand 2012-01-01 £ 13,277
Current Assets 2013-01-01 £ 1,939
Current Assets 2012-01-01 £ 13,277
Fixed Assets 2013-01-01 £ 363,330
Fixed Assets 2012-01-01 £ 340,710
Shareholder Funds 2013-01-01 £ 354,969
Shareholder Funds 2012-01-01 £ 353,054
Tangible Fixed Assets 2013-01-01 £ 363,330
Tangible Fixed Assets 2012-01-01 £ 340,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KING'S COMMUNITY CHURCH PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S COMMUNITY CHURCH PROJECT
Trademarks
We have not found any records of KING'S COMMUNITY CHURCH PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING'S COMMUNITY CHURCH PROJECT. 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 (86900 - Other human health activities) as KING'S COMMUNITY CHURCH PROJECT are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where KING'S COMMUNITY CHURCH PROJECT 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 KING'S COMMUNITY CHURCH PROJECT 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 KING'S COMMUNITY CHURCH PROJECT 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.
    Other companies at postcode B68 0JP