UKBizDB.co.uk

FREEDOM IN CHRIST MINISTRIES

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

This company is commonly known as Freedom In Christ Ministries. The company was founded 24 years ago and was given the registration number 03984116. The firm's registered office is in READING. You can find them at Unit 4 Beacontree Plaza, Gillette Way, Reading, Berkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FREEDOM IN CHRIST MINISTRIES
Company Number:03984116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 4 Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Secretary15 January 2017Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director25 April 2018Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS

Director21 May 2014Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director09 February 2024Active
18 Wynyatt Street, London, EC1V 7HU

Director16 December 2002Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director27 January 2021Active
14 Rosecroft Way, Shinfield, Reading, RG2 9AP

Secretary11 May 2001Active
57 Coleford Bridge Road, Mytchett, Camberley, GU16 6DN

Secretary02 May 2000Active
2 Cherwell Road, Emmer Green, Reading, RG4 8QH

Director02 May 2000Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS

Director09 February 2013Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director27 January 2021Active
40 Beaconsfield Road, Aylesbury, HP21 7SA

Director16 December 2002Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director15 January 2017Active
39 Bearwood Road, Wokingham, RG41 4SX

Director02 May 2000Active
11 Downshire Square, Reading, RG1 6NJ

Director25 September 2000Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS

Director15 January 2017Active
The Rectory 9 The Drive, Oakley, Basingstoke, RG23 7DA

Director12 December 2005Active
57 Coleford Bridge Road, Mytchett, Camberley, GU16 6DN

Director02 May 2000Active

People with Significant Control

Mrs Sarah Elizabeth Brewer
Notified on:20 February 2019
Status:Active
Date of birth:December 1980
Nationality:British
Address:Unit 4, Beacontree Plaza, Reading, RG2 0BS
Nature of control:
  • Significant influence or control as trust
Reverend Rodney Dale Woods
Notified on:27 January 2017
Status:Active
Date of birth:October 1962
Nationality:American
Address:Unit 4, Beacontree Plaza, Reading, RG2 0BS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.