UKBizDB.co.uk

EUROPEAN CHRISTIAN MISSION (BRITAIN)

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

This company is commonly known as European Christian Mission (britain). The company was founded 27 years ago and was given the registration number 03277668. The firm's registered office is in NORTHAMPTON. You can find them at Unit F34/35 Moulton Park Business Centre Redhouse Road, Moulton Park, Northampton, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:EUROPEAN CHRISTIAN MISSION (BRITAIN)
Company Number:03277668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Unit F34/35 Moulton Park Business Centre Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Secretary03 July 2023Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director01 October 2014Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director24 April 2017Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, United Kingdom, NN3 6AQ

Director08 March 2016Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director27 September 2023Active
Sutton Coldfield Baptist Church, Trinity Hill, Sutton Coldfield, England, B72 1TA

Director27 March 2024Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director08 March 2016Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Secretary01 March 2004Active
32 Alexandra Road, Northampton, NN1 5QP

Secretary22 March 2000Active
74 Fox Green Crescent, Acocks Green, Birmingham, B27 7SH

Secretary13 November 1996Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Secretary08 March 2017Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director12 June 2002Active
4 Ferndown Road, Solihull, B91 2AT

Director13 November 1996Active
22 Llwyn Estyn, Deganwy, Conwy, LL31 9RA

Director13 November 1996Active
Folly Bank Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8DW

Director13 November 1996Active
37 Riplingham, Arlington Avenue, Leamington Spa, CV32 5UQ

Director13 November 1996Active
84 Sea Place, Goring By Sea, Worthing, BN12 4BS

Director20 April 1998Active
65 Manor Drive North, Acomb, York, YO2 5RY

Director13 November 1996Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director19 October 2022Active
24 Brunel Drive, Upton Grange, Northampton, NN5 4AF

Director26 September 2001Active
The Rectory Church Street, Woodford, NN14 4EX

Director13 November 1996Active
1, Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR

Director21 April 2004Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director01 January 2014Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director12 January 2005Active
30 London Road, Sawston, Cambridge, CB2 4HU

Director27 August 1997Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director14 September 2005Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director05 July 2007Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director01 October 2014Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director23 April 2009Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director01 January 2014Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director27 February 2018Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director13 November 1996Active
Unit F34/35 Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, England, NN3 6AQ

Director27 February 2018Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director06 December 2000Active
50 Billing Road, Northampton, Northamptonshire, NN1 5DB

Director05 July 2007Active

People with Significant Control

Mrs Joanne Margaret Jowett
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit F34/35 Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ
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 (7 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
2024-04-05Officers

Appoint person director company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-07-05Officers

Second filing of director appointment with name.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.