UKBizDB.co.uk

CHURCH LADS' AND CHURCH GIRLS' BRIGADE(THE)

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

This company is commonly known as Church Lads' And Church Girls' Brigade(the). The company was founded 45 years ago and was given the registration number 01395966. The firm's registered office is in ROTHERHAM. You can find them at 2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHURCH LADS' AND CHURCH GIRLS' BRIGADE(THE)
Company Number:01395966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 March 2013Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director23 October 2017Active
Clcgb St Martins House, 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, England, S63 6PY

Director11 March 2019Active
35, Stow Road, Scunthorpe, United Kingdom, DN16 2DY

Director19 April 2008Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 June 2016Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director23 November 2013Active
182, Shaw Road, Royton, Oldham, OL2 6EF

Director05 March 2009Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director31 March 2019Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 March 2012Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 January 2010Active
161 Forest Road, Forest Road, Coalville, England, LE67 3SP

Director08 June 2023Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director23 November 2013Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director12 April 2019Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 March 2012Active
Hollymount Farm Wood End Lane, Fillongley, Coventry, CV7 8DF

Director31 January 2009Active
8 East Bridge Street, East Bridge Street, Crook, England, DL15 9BJ

Director23 March 2021Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director05 February 2022Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director12 April 2019Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director24 April 2021Active
6, Killowen Grange, Lisburn, Northern Ireland, BT28 3HQ

Director24 August 2021Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Secretary-Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Secretary01 May 2012Active
1 Grants View, Ramsbottom, Bury, BL0 9LN

Secretary01 July 2006Active
Mowell House, Valley Road, Darrington, Pontefract, WF8 3BX

Secretary01 January 2000Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Secretary01 April 2014Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director15 March 2017Active
2 Springfield Close, Woodsetts, Worksop, S81 8QD

Director16 November 1994Active
137 Wroslyn Road, Freeland, OX29 8HP

Director13 December 2002Active
2, Windmill Close, Ratby, Leicester, United Kingdom, LE6 0HT

Director03 September 2005Active
2 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6PY

Director01 March 2012Active
260, Sigston Road, Beverley, United Kingdom, HU17 9PL

Director19 April 2008Active
13, Elmwood Avenue, Borehamwood, England, WD6 1SY

Director07 November 2009Active
Kinchley House, Kinchley Lane, Rothley Leicester, LE7 7SB

Director-Active
210 Staveley Gardens, London, W4 2TE

Director-Active
2 Riva Road, Manchester, M19 1GP

Director-Active

People with Significant Control

Mr Andrew David Hayday
Notified on:20 October 2020
Status:Active
Date of birth:May 1972
Nationality:British
Address:2 Barnsley Road, Rotherham, S63 6PY
Nature of control:
  • Significant influence or control as trust
Mrs Elizabeth Anne Butterfield
Notified on:16 December 2016
Status:Active
Date of birth:January 1949
Nationality:English
Address:2 Barnsley Road, Rotherham, S63 6PY
Nature of control:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.