Warning: file_put_contents(c/7b3a7654d8d2d460a9daba5e9356c233.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Awaken Church, B19 3EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AWAKEN CHURCH

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 Smith Street, Newtown, Birmingham, England, B19 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branston Court, Branston Street, Hockley, Birmingham, United Kingdom, B18 6BA

Director07 November 2016Active
Branston Court, Branston Street, Hockley, Birmingham, United Kingdom, B18 6BA

Director07 November 2016Active
Dunton Environmental, Unit 1, Tamebridge Industrial Estate, Aldridge Road, Perry Barr, United Kingdom, B42 2TX

Director07 November 2016Active
Branston Court, Branston Street, Hockley, Birmingham, England, B18 6BA

Director07 November 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 50 to 75 percent as trust

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 (7 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-08-21Change of constitution

Statement of companys objects.

Download
2017-07-28Resolution

Resolution.

Download
2017-02-09Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.