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

THE POINT CHURCH

2 Broadbridge Business Centre Delling Lane, Bosham, Chichester, PO18 8NF,
Company Registration Number
08027716
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Point Church
THE POINT CHURCH was founded on 2012-04-12 and has its registered office in Chichester. The organisation's status is listed as "Active". The Point Church 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
THE POINT CHURCH
 
Legal Registered Office
2 Broadbridge Business Centre Delling Lane
Bosham
Chichester
PO18 8NF
Other companies in RH12
 
Filing Information
Company Number 08027716
Company ID Number 08027716
Date formed 2012-04-12
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 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 13:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE POINT CHURCH
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 THE POINT CHURCH
The following companies were found which have the same name as THE POINT CHURCH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE POINT COMPANY EMEA LTD 71-75 SHELTON STREET LONDON WC2H 9JQ Active Company formed on the 2012-12-19
THE POINT COMPANY INTERNATIONAL LIMITED 201 BOROUGH HIGH STREET LONDON SE1 1JA Active Company formed on the 2011-09-26
THE POINT (BRISTOL) COMMERCIAL LIMITED 20 TRITON STREET REGENT'S PLACE LONDON ENGLAND NW1 3BF Dissolved Company formed on the 1999-02-09
THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED ESTATE MANAGEMENT OFFICE WESTGATE CALEDONIAN ROAD BRISTOL BS1 6JR Active Company formed on the 2000-05-08
THE POINT (BRISTOL) RESIDENTIAL LIMITED 20 TRITON STREET REGENT'S PLACE LONDON ENGLAND NW1 3BF Dissolved Company formed on the 1999-03-12
THE POINT (CLEETHORPES) LIMITED 50 Grimsby Business Centre King Edward Street Grimsby DN31 3JH Active Company formed on the 2010-08-05
THE POINT (HAMPTON HARGATE) MANAGEMENT COMPANY LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR Active Company formed on the 2005-05-04
THE POINT (HEREFORD) MANAGEMENT LIMITED RADISSON DILWYN HEREFORD HEREFORDSHIRE HR4 8JW Active Company formed on the 2006-06-28
THE POINT (II) WOKING MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2006-02-08
THE POINT (LEASEHOLD) MANAGEMENT COMPANY LIMITED ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Active Company formed on the 2007-06-26
THE POINT (UK) LIMITED 4 WOOLGATE COURT ST BENEDICTS STREET NORWICH NR2 4AP Active Company formed on the 1998-02-16
THE POINT (WEST DERBY) MANAGEMENT COMPANY LIMITED RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR Active Company formed on the 2004-09-13
THE POINT APARTMENTS (YORKSHIRE) LIMITED 48 ALLENBY DRIVE SHEFFIELD S8 7RS Dissolved Company formed on the 2011-08-25
THE POINT APARTMENTS LIMITED 50 HOYLAND ROAD HOYLAND COMMON BARNSLEY SOUTH YORKSHIRE S74 0PB Dissolved Company formed on the 2011-10-24
THE POINT AT BRADMARSH MANAGEMENT COMPANY LIMITED AEON HOUSE GREEN LANE WICKERSLEY ROTHERHAM S66 2BS Active Company formed on the 2002-07-04
THE POINT AT POLZEATH PROPERTIES LIMITED FIELD SEYMOUR PARKES LLP 1 LONDON STREET READING BERKSHIRE RG1 4PN Active Company formed on the 2012-01-27
THE POINT AT SLEAFORD MANAGEMENT COMPANY LIMITED Ossington Chambers 6 Castle Gate Newark NOTTINGHAMSHIRE NG24 1AX Active Company formed on the 2005-11-09
THE POINT AT WORKSOP MANAGEMENT COMPANY LIMITED OSSINGTON CHAMBERS 6 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX Active Company formed on the 2005-12-28
THE POINT BAR LIMITED 107 POINT ROAD DOAGHS LOWER, MAGILLIGAN LIMAVADY COUNTY LONDONDERRY BT49 0LP Active - Proposal to Strike off Company formed on the 2012-03-01
THE POINT BAR PROPERTIES LIMITED 107 POINT ROAD DOAGHS LOWER, MAGILLIGAN LIMAVADY COUNTY LONDONDERRY BT49 0LP Active Company formed on the 2012-03-01

Company Officers of THE POINT CHURCH

Current Directors
Officer Role Date Appointed
JAMES BENJAMIN ALLEN
Director 2017-05-03
ROBERT PETER BREWER
Director 2017-05-03
NIX FREESTONE
Director 2016-04-02
PAUL RONALD HAINES
Director 2017-05-03
WILLIAM KEMP
Director 2012-04-12
JOHN NAUDE
Director 2016-04-02
ANNE UPTON
Director 2016-04-02
CHRISTOPHER JOHN WALSH
Director 2017-05-03
HELEN WATKIN
Director 2016-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GARFIELD PLUMB
Director 2014-05-07 2018-04-25
JEAN MARY COOKE
Director 2014-05-07 2017-05-03
JOHN MOORE
Director 2014-05-07 2017-05-03
SIMON PETER POOLE
Director 2014-05-07 2017-05-03
PABLO REQUENA
Director 2014-05-07 2017-05-03
DEBORAH SARAH HENDERSON
Director 2013-04-24 2016-05-17
BENJAMIN CHARLES HOLLEBON
Director 2014-05-07 2016-05-17
JAMES BENJAMIN ALLEN
Director 2012-04-12 2014-05-07
NICHOLAS MARK BALDWIN
Director 2012-04-12 2014-05-07
JULIET KATHLEEN LEACH
Director 2012-04-12 2014-05-07
CHRISTIAN DEMAINE-STONE
Director 2012-04-12 2012-12-09
FRANCIS JOHN MITCHINSON
Director 2012-04-12 2012-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEMP SAINT LAWRENCE CHURCH OF ENGLAND PRIMARY SCHOOL HURSTPIERPOINT Director 2013-09-01 CURRENT 2013-05-02 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
2024-06-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOSHUA WINTER
2024-04-10DIRECTOR APPOINTED MRS JEAN MARY COOKE
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DAVE EMMANUEL
2023-05-16CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-05-04Director's details changed for Mr Rob Kerr on 2023-05-04
2023-04-26DIRECTOR APPOINTED MR ROB KERR
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JOHN NAUDE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL JOHN SHOREY
2022-09-29APPOINTMENT TERMINATED, DIRECTOR LEE BARNES
2022-05-03CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AP01DIRECTOR APPOINTED MR LEE BARNES
2021-06-14AP01DIRECTOR APPOINTED MR DALE MARKLEW
2021-05-20AP03Appointment of Mr James Benjamin Allen as company secretary on 2021-01-20
2021-05-19AP01DIRECTOR APPOINTED MR DAVE EMMANUEL
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN ALLEN
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR SIMON DANIEL JOHN SHOREY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NIX FREESTONE
2019-05-13AP01DIRECTOR APPOINTED MRS FAITH FALLON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE UPTON
2018-10-26AP01DIRECTOR APPOINTED MISS JOELLE UTTING
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARFIELD PLUMB
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AP01DIRECTOR APPOINTED MR PAUL RONALD HAINES
2017-06-28AP01DIRECTOR APPOINTED MR JAMES BENJAMIN ALLEN
2017-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALSH
2017-06-28AP01DIRECTOR APPOINTED MR ROBERT PETER BREWER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PABLO REQUENA
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COOKE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED ANNE UPTON
2017-04-19AP01DIRECTOR APPOINTED MR JOHN NAUDE
2017-04-19AP01DIRECTOR APPOINTED MRS HELEN WATKIN
2017-04-19AP01DIRECTOR APPOINTED MRS NIX FREESTONE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLLEBON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HENDERSON
2016-09-16AA31/12/15 TOTAL EXEMPTION FULL
2016-04-26AR0112/04/16 NO MEMBER LIST
2015-09-14AA31/12/14 TOTAL EXEMPTION FULL
2015-04-27AR0112/04/15 NO MEMBER LIST
2014-09-18AA31/12/13 TOTAL EXEMPTION FULL
2014-07-02RES01ADOPT ARTICLES 07/05/2014
2014-06-06AR0112/04/14 NO MEMBER LIST
2014-06-06AP01DIRECTOR APPOINTED MR ROBERT GARFIELD PLUMB
2014-06-06AP01DIRECTOR APPOINTED MR PABLO REQUENA
2014-06-06AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES HOLLEBON
2014-06-06AP01DIRECTOR APPOINTED MRS JEAN MARY COOKE
2014-06-06AP01DIRECTOR APPOINTED MR JOHN MOORE
2014-06-06AP01DIRECTOR APPOINTED MR SIMON PETER POOLE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LEACH
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALDWIN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2013-06-11AA31/12/12 TOTAL EXEMPTION FULL
2013-05-24AR0112/04/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MRS DEBORAH SARAH HENDERSON
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DEMAINE-STONE
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MITCHINSON
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DEMAINE-STONE / 22/05/2012
2012-05-01AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE POINT CHURCH 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 THE POINT CHURCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE POINT CHURCH 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 THE POINT CHURCH registering or being granted any patents
Domain Names
We do not have the domain name information for THE POINT CHURCH
Trademarks
We have not found any records of THE POINT CHURCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE POINT CHURCH. 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 THE POINT CHURCH are:

Outgoings
Business Rates/Property Tax
No properties were found where THE POINT CHURCH 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 THE POINT CHURCH 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 THE POINT CHURCH 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.