UKBizDB.co.uk

CALVARY CHAPEL MANSFIELD LIMITED

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

This company is commonly known as Calvary Chapel Mansfield Limited. The company was founded 20 years ago and was given the registration number 04879689. The firm's registered office is in MANSFIELD. You can find them at Calvary Mansfield, Eakring Road, Mansfield, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CALVARY CHAPEL MANSFIELD LIMITED
Company Number:04879689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS

Secretary03 December 2015Active
Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS

Director06 December 2012Active
Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS

Director28 August 2003Active
Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS

Director27 March 2022Active
23 Gresham Road, Hall Green, Birmingham, B28 0JA

Secretary25 June 2008Active
1 Field End, Patton, Kendal, LA8 9DU

Secretary27 June 2006Active
5a Burnt Ash Lane, Bromley, BR1 4DJ

Secretary28 August 2003Active
Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS

Director03 December 2015Active
23 Gresham Road, Hall Green, Birmingham, B28 0JA

Director29 June 2005Active
1 Field End, Patton, Kendal, LA8 9DU

Director27 June 2006Active
5a Burnt Ash Lane, Bromley, BR1 4DJ

Director28 August 2003Active
66 Newland Park Drive, York, YO10 3HP

Director28 August 2003Active
14, Derbyshire Drive, Westwood, Nottingham, United Kingdom, NG16 5HQ

Director25 June 2008Active

People with Significant Control

Mr Cristobel Rodriguez
Notified on:27 March 2022
Status:Active
Date of birth:April 1982
Nationality:English
Country of residence:England
Address:Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS
Nature of control:
  • Significant influence or control
Mr Robert Ambler
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:United Kingdom
Country of residence:England
Address:Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:England
Address:Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bryce Matthew Heard
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:American
Country of residence:England
Address:Calvary Mansfield, Eakring Road, Mansfield, England, NG18 3FS
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Persons with significant control

Notification of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Address

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

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2018-12-31Officers

Change person director company with change date.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.