Active
Company Information for GILLINGHAM COMMUNITY CHURCH
3 Durrant Road, Bournemouth, DORSET, BH2 6NE,
|
Company Registration Number
06866358
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GILLINGHAM COMMUNITY CHURCH | |
Legal Registered Office | |
3 Durrant Road Bournemouth DORSET BH2 6NE Other companies in BH2 | |
Charity Number | 1129261 |
---|---|
Charity Address | THE OLD LIBRARY, STATION ROAD, GILLINGHAM, SP8 4PY |
Charter | WE ARE A GROUP OF ORDINARY PEOPLE LIVING AND WORKING IN NORTH DORSET BELIEVING AND TRUSTING IN AN EXTRAORDINARY GOD, WHO HAS CHANGED OUR LIVES FOR THE BETTER AND CONTINUES TO BE INVOLVED WITH EACH OF US AS INDIVIDUALS AND AS A COMMUNITY. THE CHURCH IS A COMMUNITY OF PEOPLE WHO RELATE TO ONE ANOTHER, THROUGH THEIR COMMON LOVE OF JESUS. IT IS NOT A BUILDING OR AN ORGANISATION. |
Company Number | 06866358 | |
---|---|---|
Company ID Number | 06866358 | |
Date formed | 2009-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-22 10:35:18 |
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 | ||
---|---|---|---|---|
GILLINGHAM COMMUNITY TRUST LIMITED | PRIESTFIELD STADIUM REDFERN AVENUE GILLINGHAM KENT ME7 4DD | Active - Proposal to Strike off | Company formed on the 2017-08-21 | |
GILLINGHAM COMMUNITY LAND TRUST LIMITED | Active | Company formed on the 2019-09-23 | ||
GILLINGHAM COMMUNITY CHURCH | Active | Company formed on the 2023-03-22 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GIBBONS |
||
GALE LESLEY CABLE |
||
PHILIP ANDREW CANA |
||
STEPHEN GIBBONS |
||
MATTHEW ADAM SHORT |
||
ANDREW SPARKES |
||
ROSEMARY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PALMER |
Director | ||
NICHOLAS ANTHONY WYSTAN BAKER |
Director | ||
ALISON PATRICIA SANTIAGO |
Director | ||
SHEILA ANN SANSOM |
Director | ||
EDWARD STAFFORD WINTER |
Director | ||
DARYLL HARDWICKE NIGEL BRANSON |
Director | ||
SIMON NICHOLAS VENN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMCROFT YOUTH & COMMUNITY CENTRE | Director | 2015-11-05 | CURRENT | 2011-02-01 | Active | |
GILEAD FOUNDATIONS CHARITY | Director | 2001-05-13 | CURRENT | 1991-05-08 | Active | |
BAYFIELD SOLUTIONS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution 19/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution 19/02/2023</ul> | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068663580001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ANGELA MARY SIDERFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GALE LESLEY CABLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL JOAN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW CANA | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ANDREW SPARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PALMER / 17/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GIBBONS / 04/01/2015 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR MATTHEW ADAM SHORT | |
AP01 | DIRECTOR APPOINTED MISS ROSEMARY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SANTIAGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW CANA | |
AP01 | DIRECTOR APPOINTED MS ALISON PATRICIA SANTIAGO | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WYSTAN BAKER | |
AP01 | DIRECTOR APPOINTED MS GALE LESLEY CABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA SANSOM | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 01/04/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 01/04/11 NO MEMBER LIST | |
AR01 | 01/04/10 NO MEMBER LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PALMER / 17/07/2009 | |
288a | DIRECTOR APPOINTED SHEILA ANN SANSOM | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON VENN | |
288a | DIRECTOR APPOINTED EDWARD STAFFORD WINTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DARYLL BRANSON | |
287 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 18 BAYFIELDS GILLINGHAM DORSET SP8 4AE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 GILLINGHAM COMMUNITY CHURCH
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as GILLINGHAM COMMUNITY CHURCH 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. |