UKBizDB.co.uk

CENTRAL HARVEST CHURCH

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

This company is commonly known as Central Harvest Church. The company was founded 18 years ago and was given the registration number 05554856. The firm's registered office is in ROMFORD. You can find them at Central Harvest Church, 20 St. Edwards Way, Romford, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CENTRAL HARVEST CHURCH
Company Number:05554856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Dangnam Park Drive, Romford, Romford, United Kingdom, RM3 9RT

Secretary15 November 2009Active
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD

Director06 September 2005Active
110, Haldane Road, London, England, E6 3JN

Director18 May 2019Active
16, Milton Close, St. Ives, England, PE27 6TX

Director17 May 2019Active
110, Haldane Road, East Ham, London, United Kingdom, E6 3JN

Director15 November 2009Active
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD

Director22 June 2020Active
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD

Director22 June 2020Active
158, Dagnam Park, Romford, Uk, RM3 9RT

Secretary17 January 2008Active
82 Morse Close, Plaistow, London, E13 0HJ

Secretary06 September 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 September 2005Active
48 Harris Road, Dagenham, RM9 5DT

Director06 September 2005Active
337, Ripple Road, Barking, United Kingdom, IG11 7RJ

Director18 January 2008Active
158, Dagnam Park Drive, Essex, Romford, Great Britain, RM3 9RT

Director15 November 2009Active
110, Haldane Road, East Ham, London, Uk, E6 3JN

Director08 February 2010Active

People with Significant Control

Dr Anthony Bright Atwam
Notified on:13 August 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-02-03Officers

Change person director company with change date.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-10-07Address

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

Download
2020-10-07Address

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

Download
2020-10-07Address

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

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.