This company is commonly known as Aylsham Community Church. The company was founded 19 years ago and was given the registration number 05171646. The firm's registered office is in NORWICH. You can find them at Jubilee Family Centre, Norwich, Road, Aylsham, Norwich, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | AYLSHAM COMMUNITY CHURCH |
---|---|---|
Company Number | : | 05171646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Family Centre, Norwich, Road, Aylsham, Norwich, NR11 6JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, St. Michaels Avenue, Aylsham, Norwich, England, NR11 6YA | Secretary | 31 March 2014 | Active |
Copperfields, The Street, Lamas, Norwich, England, NR10 5AF | Director | 31 March 2014 | Active |
73, St. Michaels Avenue, Aylsham, Norwich, England, NR11 6YA | Director | 20 September 2013 | Active |
Fiddlers Hill, Hainford Road, Stratton Strawless, Norwich, England, NR10 5LJ | Director | 01 February 2015 | Active |
Jubilee Family Centre, Norwich Road, Aylsham, Norwich, England, NR11 6JG | Director | 16 October 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 06 July 2004 | Active |
44 Starling Close, Aylsham, Norwich, NR11 6XG | Secretary | 06 July 2004 | Active |
23, Ray Bond Way, Aylsham, Norwich, England, NR11 6UT | Corporate Secretary | 23 July 2007 | Active |
119 Sir Williams Close, Aylsham, Norwich, NR11 6AY | Director | 23 July 2007 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 06 July 2004 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 06 July 2004 | Active |
Willow Tree House, Long Common Lane, Swanton Abbott, United Kingdom, NR10 5BH | Director | 15 October 2018 | Active |
32 Breeze Avenue, Aylsham, Norwich, NR11 6WF | Director | 23 April 2007 | Active |
4 Ray Bond Way, Aylsham, Norwich, NR11 6UT | Director | 06 July 2004 | Active |
3 Breeze Avenue, Aylsham, Norwich, NR11 6WF | Director | 20 April 2006 | Active |
1, Ray Bond Way, Aylsham, Norwich, United Kingdom, NR11 6UT | Director | 20 April 2009 | Active |
Jubilee Family Centre, Norwich, Road, Aylsham, Norwich, NR11 6JG | Director | 18 July 2011 | Active |
27 Partridge Road, Aylsham, NR11 6DQ | Director | 06 July 2004 | Active |
23 Ray Bond Way, Aylsham, NR11 6UT | Director | 06 July 2004 | Active |
44 Starling Close, Aylsham, Norwich, NR11 6XG | Director | 06 July 2004 | Active |
28, The Shrublands, Horsford, Norwich, England, NR10 3EL | Director | 01 February 2015 | Active |
10, Sapwell Close, Aylsham, Norwich, England, NR11 6EF | Director | 15 July 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.