UKBizDB.co.uk

FAREHAM COMMUNITY CHURCH

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

This company is commonly known as Fareham Community Church. The company was founded 17 years ago and was given the registration number 05977250. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:FAREHAM COMMUNITY CHURCH
Company Number:05977250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director09 December 2020Active
145, Hillson Drive, Fareham, England, PO15 6NT

Director08 February 2024Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director20 April 2015Active
113, West Street, Portchester, Fareham, England, PO16 9UF

Director17 September 2023Active
10a, Drift Road, Fareham, England, PO16 8SY

Director02 October 2023Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director27 May 2021Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Secretary03 January 2012Active
1, The Avenue, Eastbourne, Uk, BN21 3YA

Secretary06 June 2011Active
34 Summerfields, Lock Heath, Southampton, SO31 6NN

Secretary25 October 2006Active
6 Malcolm Close, Lock Heath, Southampton, SO31 6QZ

Director25 October 2006Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director03 January 2012Active
6 Malcolm Close, Locks Heath, Southampton, SO31 6QZ

Director25 October 2006Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director13 September 2016Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director13 September 2016Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director09 December 2020Active
27, St. Sebastian Crescent, Fareham, England, PO16 7BX

Director01 January 2014Active
15 Hill Park Road, Fareham, PO15 6EH

Director25 October 2006Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director12 February 2016Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director06 June 2011Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director24 September 2018Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director01 April 2017Active
48, Mallory Crescent, Fareham, Portsmouth, PO16 7QD

Director01 January 2009Active
16 Athena Court, Spicewood, Fareham, England, PO15 5DS

Director01 January 2014Active
34 Summerfields, Lock Heath, Southampton, SO31 6NN

Director25 October 2006Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director24 September 2018Active
Fareham Community Church, 171-173 West Street, Fareham, United Kingdom, PO16 0EF

Director20 August 2014Active
28, West Downs Close, Fareham, England, PO16 7HW

Director10 March 2014Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director24 September 2018Active
30 Southampton Road, Fareham, PO16 7DY

Director23 September 2007Active
24 Picton House, Hussar Court, Waterlooville, PO7 7SQ

Director05 April 2018Active
11 Park Mews, Park Gate, Southampton, SO31 1ED

Director06 November 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.