Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOGETHER FOR THE HARVEST
Company Information for

TOGETHER FOR THE HARVEST

FRONTLINE CHURCH LAWRENCE ROAD, WAVERTREE, LIVERPOOL, L15 3HA,
Company Registration Number
04711412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Together For The Harvest
TOGETHER FOR THE HARVEST was founded on 2003-03-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Together For The Harvest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
TOGETHER FOR THE HARVEST
 
Legal Registered Office
FRONTLINE CHURCH LAWRENCE ROAD
WAVERTREE
LIVERPOOL
L15 3HA
Other companies in L9
 
Charity Registration
Charity Number 1098123
Charity Address 30-32 ALBERT DRIVE, LIVERPOOL, L9 8BQ
Charter THE ADVANCEMENT OF THE CHRISTIAN FAITH BY WORKING WITH OTHER INDIVIDUALS AND ORGANISATIONS. RELIEF OF PERSONS WHO ARE IN CONDITIONS OF NEED, HARDSHIP OR DISTRESS OR WHO ARE AGED OR SICK.
Filing Information
Company Number 04711412
Company ID Number 04711412
Date formed 2003-03-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-13 05:16:14
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.
Companies with same name TOGETHER FOR THE HARVEST
The following companies were found which have the same name as TOGETHER FOR THE HARVEST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOGETHER FOR THE KINGDOM 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2017-04-27
TOGETHER FOR THE COMMON GOOD Active Company formed on the 2017-03-16
TOGETHER FOR THE KIDS, LLC 59-34 SUMMERFIELD STREET Queens RIDGEWOOD NY 11385 Active Company formed on the 2017-12-12
TOGETHER FOR THEM INC 4690 N STATE RD 7 STE 109A COCONUT CREEK FL 33073 Active Company formed on the 2019-04-10
TOGETHER FOR THE GOSPEL District of Columbia Unknown
TOGETHER FOR THE HARVEST Active Company formed on the 2022-03-30
Together For The Children 975 Whitlock Avenue, Unit 10 Milton Ontario L9E 1S9 Active Company formed on the 2023-03-15

Company Officers of TOGETHER FOR THE HARVEST

Current Directors
Officer Role Date Appointed
JOHN DESMOND MANWELL
Company Secretary 2008-01-01
AYODELE ABIODUN AKINSANYA
Director 2011-09-01
MARTIN DICKSON
Director 2012-10-01
JAMES PHILIP FELL
Director 2016-03-21
MARK BENJAMIN JOSEPH FINCH
Director 2016-03-21
NICHOLAS HARDING
Director 2003-03-26
JOHN DESMOND MANWELL
Director 2008-01-01
STEVEN MCGANITY
Director 2016-03-21
TANIDABI OMIDEYI
Director 2003-03-26
PETER HENDRY SPIERS
Director 2016-03-21
DIANA ALVEREY STACEY
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER CAVANAGH
Director 2003-03-26 2017-04-01
JEREMY NICHOLAS DUFF
Director 2015-04-01 2016-02-29
STEPHEN NORMAN YATES
Director 2012-01-02 2015-06-30
DAVID JAMES ELMS
Director 2003-03-26 2015-01-09
MARK ROGER STANFORD
Director 2008-06-01 2015-01-09
MICHAEL KERRY
Director 2008-06-01 2011-07-31
BRIAN STANLEY LAKE
Director 2003-03-26 2008-03-26
STEVEN MCGANITY
Director 2004-06-01 2008-03-26
PHILIP EDWARD DOBSON
Company Secretary 2003-03-26 2007-12-31
GEOFFREY SEAGRAVE PEARSON
Director 2003-03-26 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DICKSON COMMUNITY ACTION WIRRAL LIMITED Director 2014-02-26 CURRENT 2007-06-12 Active - Proposal to Strike off
JAMES PHILIP FELL THE HOPE CENTRE - ST. HELENS Director 2004-03-31 CURRENT 2004-03-31 Active
MARK BENJAMIN JOSEPH FINCH HOPE CORNER Director 2010-09-23 CURRENT 2010-09-23 Active
JOHN DESMOND MANWELL ETHNOS BIOSCIENCES LTD Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JOHN DESMOND MANWELL NORTH WEST CHRISTIAN BUSINESS FORUM LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
JOHN DESMOND MANWELL LIVERPOOL LIGHTHOUSE LIMITED Director 2008-01-02 CURRENT 1998-12-24 Active
JOHN DESMOND MANWELL THE ORRELL PARK & DISTRICT COMMUNITY ASSOCIATION Director 2006-02-14 CURRENT 2006-02-14 Active
JOHN DESMOND MANWELL OPTICS LIMITED Director 2001-09-13 CURRENT 2001-07-20 Active
STEVEN MCGANITY CAFÉ 1821 LIMITED Director 2017-04-01 CURRENT 2000-10-24 Active
TANIDABI OMIDEYI EVANGELICAL ALLIANCE(THE) Director 2014-09-18 CURRENT 1912-07-26 Active
TANIDABI OMIDEYI LOVE AND JOY MINISTRIES LTD Director 2004-11-11 CURRENT 2004-11-11 Active
TANIDABI OMIDEYI LIVERPOOL LIGHTHOUSE LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active
PETER HENDRY SPIERS SEFTON COUNCIL FOR VOLUNTARY SERVICE Director 2017-03-15 CURRENT 1993-07-05 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
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AP01DIRECTOR APPOINTED MR ROBERT PAYET
2021-11-24AP01DIRECTOR APPOINTED MRS OLUWAFUNMILAYO ADETUTU ILESANMI
2021-07-06AP01DIRECTOR APPOINTED REV CRAIG JON LAWRENSON
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP FELL
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AYODELE ABIODUN AKINSANYA
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM C/O Lynda Cooper Northfield Community Church Northfield Road Bootle Merseyside L20 0AF England
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CH01Director's details changed for Pastor Ayodele Abiodun Akinsanya on 2019-04-12
2019-04-12AP01DIRECTOR APPOINTED DR JOHN PETER SLOAN
2019-04-12CH01Director's details changed for Mr Martin Dickson on 2019-04-12
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGANITY
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DIANA ALVEREY STACEY / 03/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DIANA ALVEREY STACEY / 03/01/2018
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CH01Director's details changed for Rev Canon Steven Mcganity on 2017-06-01
2017-05-30AP01DIRECTOR APPOINTED REVD CANON PETER HENDRY SPIERS
2017-05-30AP01DIRECTOR APPOINTED REV CANON STEVEN MCGANITY
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED REV MARK FINCH
2017-05-26AP01DIRECTOR APPOINTED REV JAMES PHILIP FELL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CAVANAGH
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01AR0126/03/16 ANNUAL RETURN FULL LIST
2016-06-01AD02Register inspection address changed to C/O John Manwell 32 Albert Drive Orrell Park Liverpool L9 8BQ
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUFF
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 30-32 Albert Drive Orrell Park Liverpool Merseyside L9 8BQ
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11AR0126/03/15 NO MEMBER LIST
2015-05-11AP01DIRECTOR APPOINTED MR MARTIN DICKSON
2015-05-08AP01DIRECTOR APPOINTED DR JEREMY NICHOLAS DUFF
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANFORD
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELMS
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-06-09AR0126/03/14 NO MEMBER LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-06-13AR0126/03/13 NO MEMBER LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-06-28AR0126/03/12 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED PASTOR AYODELE ABIODUN AKINSANYA
2012-06-27AP01DIRECTOR APPOINTED REV STEPHEN NORMAN YATES
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRY
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-13AR0126/03/11 NO MEMBER LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0126/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON MARK ROGE STANFORD / 23/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CAVANAGH / 23/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-06-11363aANNUAL RETURN MADE UP TO 26/03/09
2009-06-11288aDIRECTOR APPOINTED REVEREND DIANA STACEY
2009-06-11288aDIRECTOR APPOINTED MR MICHAEL KERRY
2009-06-11288aDIRECTOR APPOINTED REV CANON MARK ROGER STANFORD
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-04-14363aANNUAL RETURN MADE UP TO 26/03/08
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MCGANITY
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LAKE
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 65A MELLING ROAD AINTREE LIVERPOOL L9 0LH
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED JOHN DESMOND MANWELL
2008-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/08
2008-03-11363sANNUAL RETURN MADE UP TO 26/03/07
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288bSECRETARY RESIGNED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sANNUAL RETURN MADE UP TO 26/03/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-15363sANNUAL RETURN MADE UP TO 26/03/05
2005-07-21288aNEW DIRECTOR APPOINTED
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03288bDIRECTOR RESIGNED
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sANNUAL RETURN MADE UP TO 26/03/04
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to TOGETHER FOR THE HARVEST 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 TOGETHER FOR THE HARVEST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOGETHER FOR THE HARVEST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of TOGETHER FOR THE HARVEST registering or being granted any patents
Domain Names
We do not have the domain name information for TOGETHER FOR THE HARVEST
Trademarks
We have not found any records of TOGETHER FOR THE HARVEST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOGETHER FOR THE HARVEST. 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 (94910 - Activities of religious organizations) as TOGETHER FOR THE HARVEST are:

Outgoings
Business Rates/Property Tax
No properties were found where TOGETHER FOR THE HARVEST 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 TOGETHER FOR THE HARVEST 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 TOGETHER FOR THE HARVEST 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.