UKBizDB.co.uk

CHRISTIANS TOGETHER CALDERDALE

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

This company is commonly known as Christians Together Calderdale. The company was founded 17 years ago and was given the registration number 05925032. The firm's registered office is in HALIFAX. You can find them at The Gathering Place, 1 St. James Road, Halifax, West Yorkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRISTIANS TOGETHER CALDERDALE
Company Number:05925032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Gathering Place, 1 St. James Road, Halifax, West Yorkshire, HX1 1YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director04 May 2021Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director05 April 2022Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director01 September 2013Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director05 April 2022Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Secretary14 November 2019Active
Ebenezer Methodist Church, St. James Road, Halifax, United Kingdom, HX1 1YS

Secretary16 February 2011Active
17, Emmott Farm Fold, Haworth, Bradford, U K, BD22 8BQ

Secretary05 September 2006Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Secretary01 September 2013Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director01 September 2013Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director25 June 2012Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director05 April 2022Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director01 September 2013Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director19 September 2016Active
27 Central Park, Wellhead, Halifax, HX1 2BT

Director05 September 2006Active
5, Warren Lodge Gardens, Halifax, England, HX3 0RB

Director09 December 2016Active
Ebenezer Methodist Church, St. James Road, Halifax, United Kingdom, HX1 1YS

Director30 October 2007Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director13 February 2012Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director27 March 2022Active
17, Emmott Farm Fold, Haworth, Bradford, U K, BD22 8BQ

Director05 September 2006Active
196 Roils Head Road, Norton Tower, Halifax, HX2 0NH

Director01 January 2008Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director01 September 2013Active
54 Main Street, South Hiendley, Barnsley, S72 9BU

Director05 September 2006Active
3-6 Brown Houses, Mount Tabor, Halifax, HX2 0UX

Director05 September 2006Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director13 February 2012Active
The Gathering Place, 1 St. James Road, Halifax, HX1 1YS

Director22 February 2022Active
The Gathering Place, 1 St. James Road, Halifax, England, HX1 1YS

Director01 September 2013Active
Ebenezer Methodist Church, St. James Road, Halifax, United Kingdom, HX1 1YS

Director13 February 2012Active
13 Springwood Drive, Halifax, HX3 0TQ

Director05 September 2006Active
Scar House, Scar Bottom Lane, Greetland, Halifax, England, HX4 8PG

Director15 May 2019Active
The Gathering Place, 1 St James Rd, Halifax, United Kingdom, HX1 1YS

Director01 February 2015Active
St Ives, 160, Whitehill Road, Holmfield, Halifax, U K, HX2 9UH

Director05 May 2009Active

People with Significant Control

Mr Kevin Teague
Notified on:21 September 2022
Status:Active
Date of birth:August 1957
Nationality:British
Address:The Gathering Place, 1 St. James Road, Halifax, HX1 1YS
Nature of control:
  • Significant influence or control
Mr Gareth Paul Henderson
Notified on:21 September 2022
Status:Active
Date of birth:February 1977
Nationality:British
Address:The Gathering Place, 1 St. James Road, Halifax, HX1 1YS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Change account reference date company previous shortened.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.