UKBizDB.co.uk

EAST MIDLANDS CHRISTIAN FELLOWSHIPS

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

This company is commonly known as East Midlands Christian Fellowships. The company was founded 24 years ago and was given the registration number 03971567. The firm's registered office is in DERBY. You can find them at The Riverside Centre, Riverside Court Pride Park, Derby, . This company's SIC code is 85200 - Primary education.

Company Information

Name:EAST MIDLANDS CHRISTIAN FELLOWSHIPS
Company Number:03971567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Secretary05 March 2024Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director09 July 2020Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director04 March 2024Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director09 July 2020Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director04 March 2024Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director12 July 2023Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director12 July 2023Active
36 Byron Street, Derby, DE23 6TT

Secretary13 April 2000Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Secretary01 July 2018Active
25, Derwent Avenue, Allestree, Derby, DE22 2DP

Secretary12 July 2003Active
1062 London Road, Derby, DE24 8QA

Secretary10 November 2001Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director01 December 2016Active
51 Shardlow Road, Alvaston, Derby, DE24 0JP

Director08 February 2002Active
237 Alfreton Road, Little Eaton, Derby, DE21 5AD

Director13 April 2000Active
66, Peveril Road, Beeston, Nottingham, England, NG9 2HU

Director28 November 2019Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director06 February 2018Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director28 November 2019Active
202, Broadway, Derby, DE22 1BP

Director08 February 2002Active
16 Tresillian Close, Darley Abbey, Derby, DE22 2AG

Director13 April 2000Active
50, Charles Avenue, Thorpe St Andrew, Norwich, NR7 0PE

Director08 February 2002Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director31 May 2017Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director30 November 2010Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director28 January 2006Active
8 Westbourne Park, Derby, DE22 4GX

Director13 April 2000Active
4, Charlbury Close, Littleover, Derby, DE23 3ST

Director16 November 2002Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director01 November 2014Active
1062 London Road, Derby, DE24 8QA

Director13 April 2000Active
26, Swinburne Street, Derby, England, DE1 2HJ

Director08 July 2021Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director10 December 2015Active
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

Director10 December 2015Active
53 Albert Road, Chaddesden, Derby, DE21 6SH

Director13 April 2000Active
54 Overdale Road, Derby, DE23 6AT

Director13 April 2000Active

People with Significant Control

Mr Benjamin Rook
Notified on:27 June 2018
Status:Active
Date of birth:June 1976
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mr Adam Nicholas Martin
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mrs Karina Marie Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mrs Nesta Mumford
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mr Aled Griffith
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mr Simon John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mr Henry Ford
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mrs Deborah Jane Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
Nature of control:
  • Significant influence or control
Mr Jonathan Francis Lewis Giles
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:The Riverside Centre, Derby, DE24 8HY
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 (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
2024-03-22Change of name

Certificate change of name company.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Officers

Appoint person secretary company with name date.

Download
2023-10-20Change of name

Certificate change of name company.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-07-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.