UKBizDB.co.uk

CHRISTCHURCH BANSTEAD

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

This company is commonly known as Christchurch Banstead. The company was founded 15 years ago and was given the registration number 06700653. The firm's registered office is in BANSTEAD. You can find them at 150 High Street, , Banstead, Surrey. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRISTCHURCH BANSTEAD
Company Number:06700653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:150 High Street, Banstead, Surrey, SM7 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, High Street, Banstead, SM7 2NZ

Secretary17 April 2023Active
150, High Street, Banstead, SM7 2NZ

Director05 May 2022Active
150, High Street, Banstead, SM7 2NZ

Director17 April 2023Active
150, High Street, Banstead, SM7 2NZ

Director14 May 2015Active
150, High Street, Banstead, SM7 2NZ

Director06 May 2021Active
150, High Street, Banstead, SM7 2NZ

Director14 May 2015Active
150, High Street, Banstead, SM7 2NZ

Director05 May 2022Active
150, High Street, Banstead, SM7 2NZ

Director01 October 2013Active
150, High Street, Banstead, SM7 2NZ

Director08 November 2014Active
150, High Street, Banstead, SM7 2NZ

Director29 April 2010Active
39, Roundwood Way, Banstead, SM7 1EH

Director17 November 2008Active
150, High Street, Banstead, SM7 2NZ

Director17 April 2023Active
150, High Street, Banstead, SM7 2NZ

Director03 May 2018Active
21, Wilmot Way, Banstead, SM7 2PZ

Secretary17 September 2008Active
Ash House, 50 Yewlands Close, Banstead, SM7 3DB

Director17 September 2008Active
150, High Street, Banstead, SM7 2NZ

Director14 May 2015Active
16, Upland Road, Sutton, SM2 5JE

Director17 September 2008Active
34, Lambert Road, Banstead, SM7 2QX

Director17 September 2008Active
150, High Street, Banstead, SM7 2NZ

Director02 May 2019Active
150, High Street, Banstead, SM7 2NZ

Director26 April 2012Active
91 Commonfield Road, Banstead, SM7 2JY

Director17 September 2008Active
21, Wilmot Way, Banstead, SM7 2PZ

Director17 September 2008Active
150, High Street, Banstead, SM7 2NZ

Director03 May 2018Active
42a Sutton Lane, Banstead, SM7 3RB

Director17 September 2008Active

People with Significant Control

Reverend Kevin Richard Newman
Notified on:30 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:150, High Street, Banstead, SM7 2NZ
Nature of control:
  • Significant influence or control
Mr Andrew John Grimstone
Notified on:30 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:150, High Street, Banstead, SM7 2NZ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Officers

Change person director company with change date.

Download
2023-08-13Officers

Appoint person secretary company with name date.

Download
2023-08-13Officers

Appoint person director company with name date.

Download
2023-08-13Officers

Appoint person director company with name date.

Download
2023-08-13Officers

Termination director company with name termination date.

Download
2023-08-13Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.