This company is commonly known as Amblecote Community Church. The company was founded 14 years ago and was given the registration number 07005276. The firm's registered office is in STOURBRIDGE. You can find them at 102-104 Brettell Lane, Amblecote, Stourbridge, West Midlands. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | AMBLECOTE COMMUNITY CHURCH |
---|---|---|
Company Number | : | 07005276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102-104 Brettell Lane, Amblecote, Stourbridge, West Midlands, DY8 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 28 September 2011 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 02 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 02 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Secretary | 13 January 2011 | Active |
10 The Common, Quarndon, Derby, DE22 5JY | Secretary | 01 September 2009 | Active |
173, Kingsway, Wollaston, Stourbridge, DY8 4TW | Secretary | 02 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 02 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 16 April 2013 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 02 September 2009 | Active |
2, Platts Drive, Amblecote, DY8 4YX | Director | 02 September 2009 | Active |
10 The Common, Quarndon, Derby, DE22 5JY | Director | 01 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 02 September 2009 | Active |
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ | Director | 01 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 28 September 2011 | Active |
9, Fosseway, Lichfield, WS14 0AD | Director | 01 September 2009 | Active |
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS | Director | 16 April 2013 | Active |
136, Marine Crescent, Stourbridge, DY8 4XR | Director | 02 September 2009 | Active |
Mrs Sarah Jane Barton | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | 102-104, Brettell Lane, Stourbridge, DY8 4BS |
Nature of control | : |
|
Mr Adrian Edward Lowe | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 102-104, Brettell Lane, Stourbridge, DY8 4BS |
Nature of control | : |
|
Mr John Philip Cook | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 102-104, Brettell Lane, Stourbridge, DY8 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.