Active - Proposal to Strike off
Company Information for CELL UK MINISTRIES
Ashley Church, Ashley Road, St. Albans, AL1 5DA,
|
Company Registration Number
04266148
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
CELL UK MINISTRIES | |
Legal Registered Office | |
Ashley Church Ashley Road St. Albans AL1 5DA Other companies in AL5 | |
Charity Number | 1088578 |
---|---|
Charity Address | CELL UK, HIGHFIELD OVAL, AMBROSE LANE, HARPENDEN, HERTS, AL5 4BX |
Charter | PUBLICATION OF CELL UK MAGAZINE. PROVISION OF TRAINING AND CONFERENCES FOR CHURCH LEADERS AND CHURCH MEMBERS. SALE OF BOOKS AND ASSOCIATED MATERIAL. |
Company Number | 04266148 | |
---|---|---|
Company ID Number | 04266148 | |
Date formed | 2001-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-01-31 | |
Account next due | 31/10/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-23 06:34:52 |
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 |
---|---|---|
TREVOR JOHN WITHERS |
||
HANNAH BOWRING |
||
ANTHONY LAWRENCE |
||
LAURENCE GRANT SINGLEHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE PENELOPE FEATHERBY |
Director | ||
HOWARD KEITH ASTIN |
Director | ||
ALISTAIR JOHN BULLEN |
Director | ||
ELIZABETH JANE WEST |
Director | ||
PAUL HICKMAN |
Director | ||
JOHN MUIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTMINSTER THEOLOGICAL CENTRE | Director | 2017-03-16 | CURRENT | 2008-02-18 | Active | |
HOPE 08 LTD | Director | 2015-01-01 | CURRENT | 2006-04-29 | Active | |
BELLISTER LIMITED | Director | 2001-04-11 | CURRENT | 2001-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/08/22 TO 31/01/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr John James Featherby | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES FEATHERBY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/20 FROM Highfield Oval Ambrose Lane Harpenden Hertfordshire AL5 4BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Lawrence on 2018-07-31 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence Grant Singlehurst on 2017-08-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENELOPE FEATHERBY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HANNAH BOWRING | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAWRENCE | |
CH01 | Director's details changed for Laurence Grant Singlehurst on 2016-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ASTIN | |
AR01 | 07/08/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ASTIN | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2012-08-31 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEST | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 NO MEMBER LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT SINGLEHURST / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PENELOPE FEATHERBY / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/08/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/08/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 07/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 07/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 07/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 07/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | ANNUAL RETURN MADE UP TO 07/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 07/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 CELL UK MINISTRIES
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as CELL UK MINISTRIES 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. |