This company is commonly known as Awaken Church. The company was founded 7 years ago and was given the registration number 10466458. The firm's registered office is in BIRMINGHAM. You can find them at 38 Smith Street, Newtown, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AWAKEN CHURCH |
---|---|---|
Company Number | : | 10466458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Smith Street, Newtown, Birmingham, England, B19 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Branston Court, Branston Street, Hockley, Birmingham, United Kingdom, B18 6BA | Director | 07 November 2016 | Active |
Branston Court, Branston Street, Hockley, Birmingham, United Kingdom, B18 6BA | Director | 07 November 2016 | Active |
Dunton Environmental, Unit 1, Tamebridge Industrial Estate, Aldridge Road, Perry Barr, United Kingdom, B42 2TX | Director | 07 November 2016 | Active |
Branston Court, Branston Street, Hockley, Birmingham, England, B18 6BA | Director | 07 November 2016 | Active |
Mrs Icilda Iona Smith | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Smith Street, Newtown, Birmingham, England, B19 3EN |
Nature of control | : |
|
Mrs Lara Gail Roe | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dunton Environmental, Unit 1, Tamebridge Industrial Estate, Perry Barr, United Kingdom, B42 2TX |
Nature of control | : |
|
Mrs Jamie Samantha Johnson | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Smith Street, Birmingham, United Kingdom, B19 3ER |
Nature of control | : |
|
Mr Ryan Andre Johnson | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 38, Smith Street, Birmingham, United Kingdom, B19 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Gazette | Gazette filings brought up to date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Change of constitution | Statement of companys objects. | Download |
2017-07-28 | Resolution | Resolution. | Download |
2017-02-09 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.