UKBizDB.co.uk

CORNERSTONE CHRISTIAN CENTRE-GROVE

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

This company is commonly known as Cornerstone Christian Centre-grove. The company was founded 28 years ago and was given the registration number 03060710. The firm's registered office is in WANTAGE. You can find them at 10 Savile Way, Grove, Wantage, Oxfordshire. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:CORNERSTONE CHRISTIAN CENTRE-GROVE
Company Number:03060710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:10 Savile Way, Grove, Wantage, Oxfordshire, OX12 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Savile Way, Grove, Wantage, OX12 0PT

Director20 March 2023Active
52, West Lockinge, Wantage, England, OX12 8QE

Director18 July 2022Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director21 November 2022Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director30 December 2022Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director28 August 2023Active
3, Bosleys Orchard, Grove, Wantage, England, OX12 7JR

Director25 April 2023Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director19 October 2020Active
5, Mary Whipple Court, Wantage, England, OX12 9RD

Director21 March 2022Active
Grove House, Wantage, OX12 7PF

Secretary11 July 1995Active
5 Colne Close, Grove, Wantage, OX12 0NN

Secretary09 September 2003Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director17 May 2021Active
Grove House, Wantage, OX12 7PF

Director24 May 1995Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director15 October 2010Active
2 School Road, Ardington, Wantage, OX12 8PR

Director11 July 1995Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director19 October 2015Active
17 Shannon Close, Grove, Wantage, OX12 7PT

Director08 June 2000Active
38, Mably Grove, Wantage, England, OX12 9XN

Director25 May 2019Active
4 St James View, East Hanney, Wantage, OX12 0HT

Director11 July 1995Active
2 Mayfield Avenue, Grove, Wantage, OX12 7PU

Director11 June 2002Active
2, Whitehorns Farm Road, Charlton, Wantage, England, OX12 7HH

Director01 August 2011Active
26 Mallard Way, Grove, Wantage, OX12 0QD

Director06 May 1997Active
72 North Drive, Grove, Wantage, OX12 7PN

Director01 July 1997Active
Cardale, The Green, Grove, Wantage, OX12 0AW

Director13 April 1999Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director15 November 2009Active
Prestbury, Coopers Lane, Wantage, England, OX12 8HQ

Director09 June 2009Active
107 Mayfield Avenue, Grove, Wantage, OX12 7NE

Director01 September 1998Active
107 Mayfield Avenue, Grove, Wantage, OX12 7NE

Director11 July 1995Active
67 Mably Grove, Wantage, OX12 9XW

Director01 September 2004Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director15 July 2014Active
16 Teal Close, Grove, Wantage, OX12 0QF

Director07 July 1998Active
39 Joyces Road, Stanford In The Vale, Faringdon, SN7 8HT

Director09 September 2003Active
29 Wick Green, Grove, Wantage, OX12 0AS

Director07 January 1997Active
22 Columbia Way, Grove, Wantage, OX12 0QJ

Director03 August 1999Active
10 Savile Way, Grove, Wantage, OX12 0PT

Director01 March 2011Active
2, Tanners Row, Grove, Wantage, OX12 9GT

Director09 June 2009Active

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 (8 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
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Officers

Appoint person director company with name date.

Download
2022-03-27Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.