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..
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 | : |
|
Registered Address | : | Unit 4 Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Secretary | 15 January 2017 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 25 April 2018 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS | Director | 21 May 2014 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 09 February 2024 | Active |
18 Wynyatt Street, London, EC1V 7HU | Director | 16 December 2002 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 27 January 2021 | Active |
14 Rosecroft Way, Shinfield, Reading, RG2 9AP | Secretary | 11 May 2001 | Active |
57 Coleford Bridge Road, Mytchett, Camberley, GU16 6DN | Secretary | 02 May 2000 | Active |
2 Cherwell Road, Emmer Green, Reading, RG4 8QH | Director | 02 May 2000 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, England, RG2 0BS | Director | 09 February 2013 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 27 January 2021 | Active |
40 Beaconsfield Road, Aylesbury, HP21 7SA | Director | 16 December 2002 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 15 January 2017 | Active |
39 Bearwood Road, Wokingham, RG41 4SX | Director | 02 May 2000 | Active |
11 Downshire Square, Reading, RG1 6NJ | Director | 25 September 2000 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, RG2 0BS | Director | 15 January 2017 | Active |
The Rectory 9 The Drive, Oakley, Basingstoke, RG23 7DA | Director | 12 December 2005 | Active |
57 Coleford Bridge Road, Mytchett, Camberley, GU16 6DN | Director | 02 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.