Active
Company Information for GREEN PASTURES, THE PEOPLE'S CHURCH
GREEN PASTURES FAITH AVENUE, THE GATEWAY, BALLYMENA, BT42 3FF,
|
Company Registration Number
NI062702
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GREEN PASTURES, THE PEOPLE'S CHURCH | |
Legal Registered Office | |
GREEN PASTURES FAITH AVENUE THE GATEWAY BALLYMENA BT42 3FF Other companies in BT42 | |
Company Number | NI062702 | |
---|---|---|
Company ID Number | NI062702 | |
Date formed | 2007-01-17 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 14:55:54 |
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 |
---|---|---|
JASON NEIL KENNEDY |
||
TREVOR LYLE DUNLOP |
||
KAREN KERNOHAN |
||
BRIAN JAMES SOMERVILLE |
||
JEFFREY WILLIAM WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD DONLEY |
Director | ||
BARRY JOHN JAMES WEIR |
Director | ||
THOMAS JOHN STEWART |
Company Secretary | ||
ANDREW BARKLEY SAUNDERSON |
Director | ||
DAVID CHARTERS WYLIE |
Company Secretary | ||
DAVID NATHANIEL MCMILLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASSION MINISTRIES | Director | 2014-11-20 | CURRENT | 2010-07-19 | Active | |
KINGDOM SOCIAL INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
THE GATEWAY SOCIAL INVESTMENT LIMITED | Director | 2013-11-01 | CURRENT | 2013-05-07 | Active | |
WHIRLWIND PROPERTY HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
WHIRLWIND PROPERTY GROUP | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
GATEWAY BUSINESS PARK LTD | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
GOLD PINE PROPERTY LTD. | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
AEG PENNYBRIDGE (BALLYMENA) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Liquidation | |
CONFIDENCE ENTERPRISES LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
ASSOCIATION OF RELATED CHURCHES (IRELAND) | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
THE GATEWAY SOCIAL INVESTMENT LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
KINGDOM SOCIAL INVESTMENTS LIMITED | Director | 2010-05-20 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
WHIRLWIND PROPERTY LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active | |
UPPER ROOM LIMITED - THE | Director | 2004-10-29 | CURRENT | 2004-10-14 | Dissolved 2014-01-24 | |
SALIGHT FOUNDATION LIMITED - THE | Director | 1999-03-03 | CURRENT | 1999-03-03 | Active | |
CONNECT MINISTRIES | Director | 1997-10-30 | CURRENT | 1997-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
Appointment of Mrs Sara Marie Stephens as company secretary on 2023-12-01 | ||
Termination of appointment of Suzanne Sarah Elizabeth Blair on 2023-11-30 | ||
APPOINTMENT TERMINATED, DIRECTOR SUZANNE SARAH ELIZABETH BLAIR | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0627020001 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KERNOHAN | |
AP03 | Appointment of Mrs Suzanne Sarah Elizabeth Blair as company secretary on 2022-05-17 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE SARAH ELIZABETH BLAIR | |
TM02 | Termination of appointment of Jason Neil Kennedy on 2022-05-17 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/08/20 | |
AD04 | Register(s) moved to registered office address Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM Fenaghy Road Galgorm Ballymena Co Antrim BT42 1AQ | |
AP01 | DIRECTOR APPOINTED REV ROY JOHN TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LYLE DUNLOP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD DONLEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/04/17 | |
AD03 | Registers moved to registered inspection location of Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB | |
AD02 | Register inspection address changed to Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN JAMES WEIR | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES SOMERVILLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD DONLEY | |
AP01 | DIRECTOR APPOINTED MR TREVOR LYLE DUNLOP | |
AP03 | Appointment of Mr Jason Neil Kennedy as company secretary on 2014-11-20 | |
TM02 | Termination of appointment of Thomas John Stewart on 2014-11-20 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MRS KAREN KERNOHAN | |
AR01 | 17/01/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERSON | |
ANNOTATION | Rectified | |
RP04 | SECOND FILING WITH MUD 17/01/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 17/01/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 17/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NATHANIEL MCMILLAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKLEY SAUNDERSON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN STEWART / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED BARRY WEIR | |
AP03 | SECRETARY APPOINTED THOMAS JOHN STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WYLIE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/05/2010 | |
AR01 | 17/01/09 | |
AR01 | 17/01/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 17/01/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 17/01/08 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
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 GREEN PASTURES, THE PEOPLE'S CHURCH
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as GREEN PASTURES, THE PEOPLE'S 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. |