UKBizDB.co.uk

GLOBAL CHURCH PLANTING NETWORK

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

This company is commonly known as Global Church Planting Network. The company was founded 24 years ago and was given the registration number 03778563. The firm's registered office is in KESTON. You can find them at Meadowside Meadowside, 2 Church Road, Keston, Kent. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GLOBAL CHURCH PLANTING NETWORK
Company Number:03778563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Meadowside Meadowside, 2 Church Road, Keston, Kent, United Kingdom, BR2 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Meadowside, Church Road, Keston, England, BR2 6HT

Secretary14 February 2004Active
21, Woodview Crescent, Hildenborough, Tonbridge, England, TN11 9HD

Director16 September 2016Active
6 Waterworks Cottages, Hill Barn Lane, Worthing, England, BN14 9QQ

Director08 November 2019Active
Meadowside, Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT

Director26 March 2011Active
Meadowside, 2 Church Road, Church Road, Keston, England, BR2 6HT

Director27 May 1999Active
191 Devonshire Road, Forest Hill, London, SE23 3NJ

Secretary27 May 1999Active
Top Flat, 69, Whitworth Road, London, SE25 6XJ

Director14 February 2004Active
8010 Potomac Drive, Colorado Springs, Usa,

Director25 July 2000Active
58 Montacute Road, London, SE6 4XJ

Director23 June 2007Active
21 High Beech Close, St Leonards On Sea, TN37 7TT

Director25 July 2000Active
Schwandenbadstrasse 12a, 3612 Steffisburg, Switzerland,

Director23 June 2007Active
B-102, Concorde Midway City, Basapura Main Road, Bangalore, India, 560100

Director26 March 2011Active

People with Significant Control

Mr Brian Raymond Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:21, High Beech Close, St. Leonards-On-Sea, England, TN37 7TT
Nature of control:
  • Significant influence or control as trust
Dr Stephen Francis Nash
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:157, Underhill Road, London, England, SE22 0PG
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
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person secretary company with change date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date no member list.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.