UKBizDB.co.uk

AMBLECOTE COMMUNITY CHURCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:102-104 Brettell Lane, Amblecote, Stourbridge, West Midlands, DY8 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director28 September 2011Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director02 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director02 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Secretary13 January 2011Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary01 September 2009Active
173, Kingsway, Wollaston, Stourbridge, DY8 4TW

Secretary02 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director02 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director16 April 2013Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director02 September 2009Active
2, Platts Drive, Amblecote, DY8 4YX

Director02 September 2009Active
10 The Common, Quarndon, Derby, DE22 5JY

Director01 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director02 September 2009Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director01 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director28 September 2011Active
9, Fosseway, Lichfield, WS14 0AD

Director01 September 2009Active
102-104, Brettell Lane, Amblecote, Stourbridge, DY8 4BS

Director16 April 2013Active
136, Marine Crescent, Stourbridge, DY8 4XR

Director02 September 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.