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.
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 | : |
|
Registered Address | : | The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Secretary | 05 March 2024 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 09 July 2020 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 04 March 2024 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 09 July 2020 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 04 March 2024 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 12 July 2023 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 12 July 2023 | Active |
36 Byron Street, Derby, DE23 6TT | Secretary | 13 April 2000 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Secretary | 01 July 2018 | Active |
25, Derwent Avenue, Allestree, Derby, DE22 2DP | Secretary | 12 July 2003 | Active |
1062 London Road, Derby, DE24 8QA | Secretary | 10 November 2001 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 01 December 2016 | Active |
51 Shardlow Road, Alvaston, Derby, DE24 0JP | Director | 08 February 2002 | Active |
237 Alfreton Road, Little Eaton, Derby, DE21 5AD | Director | 13 April 2000 | Active |
66, Peveril Road, Beeston, Nottingham, England, NG9 2HU | Director | 28 November 2019 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 06 February 2018 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 28 November 2019 | Active |
202, Broadway, Derby, DE22 1BP | Director | 08 February 2002 | Active |
16 Tresillian Close, Darley Abbey, Derby, DE22 2AG | Director | 13 April 2000 | Active |
50, Charles Avenue, Thorpe St Andrew, Norwich, NR7 0PE | Director | 08 February 2002 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 31 May 2017 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 30 November 2010 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 28 January 2006 | Active |
8 Westbourne Park, Derby, DE22 4GX | Director | 13 April 2000 | Active |
4, Charlbury Close, Littleover, Derby, DE23 3ST | Director | 16 November 2002 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 01 November 2014 | Active |
1062 London Road, Derby, DE24 8QA | Director | 13 April 2000 | Active |
26, Swinburne Street, Derby, England, DE1 2HJ | Director | 08 July 2021 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 10 December 2015 | Active |
The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY | Director | 10 December 2015 | Active |
53 Albert Road, Chaddesden, Derby, DE21 6SH | Director | 13 April 2000 | Active |
54 Overdale Road, Derby, DE23 6AT | Director | 13 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Change of name | Certificate change of name company. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2024-03-05 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Change of name | Certificate change of name company. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type group. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.