This company is commonly known as Ecclesiastical Planning Services Limited. The company was founded 32 years ago and was given the registration number 02644860. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ECCLESIASTICAL PLANNING SERVICES LIMITED |
---|---|---|
Company Number | : | 02644860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Secretary | 27 January 2016 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 27 January 2016 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 01 September 2018 | Active |
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AW | Director | 01 September 2021 | Active |
40 Armadale Road, Woking, GU21 3LB | Secretary | 09 October 1991 | Active |
Oaklands, Kirby Lane, Melton Mowbray, LE13 0BY | Secretary | 05 December 1991 | Active |
1a, High Street, Feckenham, Redditch, England, B96 6HN | Secretary | 07 March 2000 | Active |
Kemyel House Kemyel Crease, Paul, Penzance, TR20 6NP | Secretary | 10 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 1991 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 27 January 2016 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 01 December 2018 | Active |
Willow Tree Barn, Kirtlington, Kidlington, OX5 3EZ | Director | 05 December 1991 | Active |
The Strakes, Church Hill, West Hoathly, RH19 4PW | Director | 16 January 1992 | Active |
Bealings Church Road, Stansted, Mountfitchet, CM24 8PY | Director | 07 May 1999 | Active |
The Limes, 36 Park Road, Prescot, L34 3LR | Director | 05 December 1991 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 06 February 2020 | Active |
19 Trerice Drive, Newquay, TR7 2RL | Director | 16 January 1992 | Active |
Thorpe Ley, Old Ipswich Road Ardleigh, Colchester, CO7 7QJ | Director | - | Active |
154 Nottingham Road, Eastwood, Nottingham, NG16 3GG | Director | 28 September 2006 | Active |
21 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ | Director | 01 July 1992 | Active |
3 Onslow Road, Burwood Park, Walton-On-Thames, KT12 5BB | Director | 03 October 1991 | Active |
9 East Street, Okehampton, EX20 1AS | Director | 13 May 1993 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 27 January 2016 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 06 February 2020 | Active |
Green Tiles Coventry Road, Fillongley, Coventry, CV7 8DA | Director | 16 January 1992 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 27 January 2016 | Active |
46 St Johns Road, Hedge End, Southampton, SO30 4AG | Director | 13 May 1993 | Active |
The White House, 77 Lakewood Road, Chandlers Ford, SO53 5AD | Director | 13 May 2006 | Active |
32 Bernard Gardens, London, SW19 7BE | Director | 09 October 1991 | Active |
Isle Of Thorns, Lewes Road Chelwood Gate, Haywards Heath, RH17 7DE | Director | 20 May 1995 | Active |
10 Folly Close, Radlett, WD7 8DR | Director | 09 October 1991 | Active |
2 Nova Lane, Birstall, Batley, WF17 9LD | Director | 13 May 1993 | Active |
Kemyel House Kemyel Crease, Paul, Penzance, TR20 6NP | Director | 20 May 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 1991 | Active |
Benefact Broking & Advisory Holdings Limited | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW |
Nature of control | : |
|
Benefact Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Capital | Capital allotment shares. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Officers | Change person secretary company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.