UKBizDB.co.uk

GREEN HILLS CHRISTIAN TRUST LIMITED

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

This company is commonly known as Green Hills Christian Trust Limited. The company was founded 62 years ago and was given the registration number 00713487. The firm's registered office is in HOVE. You can find them at 39 Sackville Road, , Hove, East Sussex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GREEN HILLS CHRISTIAN TRUST LIMITED
Company Number:00713487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Riverside Cottages, Riverside, Upper Beeding, United Kingdom, BN44 3HW

Director01 April 2020Active
1 Riverside Cottages, Riverside, Upper Beeding, United Kingdom, BN44 3HW

Director01 September 2019Active
1 Riverside Cottages, Riverside, Upper Beeding, United Kingdom, BN44 3HW

Director30 September 2011Active
1 Riverside Cottages, Riverside, Upper Beeding, United Kingdom, BN44 3HW

Director30 September 2011Active
12 Quantock Close, Worthing, BN13 2HD

Director26 June 1996Active
5 Norman Crescent, Shoreham, BN43 6AH

Director14 September 2002Active
39, Sackville Road, Hove, England, BN3 3WD

Secretary05 September 2007Active
10 Chatsworth Drive, Rustington, BN16 3SL

Secretary14 September 2002Active
North Haven, Fox Hill, Haywards Heath, RH16 4QY

Secretary-Active
2 Storrington Rise, Worthing, BN14 0HT

Director-Active
Sandy Lane Cottage Sandy Lane, Watersfield, Pulborough, RH20 1NF

Director11 November 1991Active
3 Parham Court, Worthing, BN11 5AH

Director-Active
39, Sackville Road, Hove, England, BN3 3WD

Director23 May 1994Active
26 Garrick Road, Worthing, BN14 8BB

Director-Active
2 Kinfauns Drive, Worthing, BN13 3BL

Director02 September 1999Active
43 St Lawrence Avenue, Worthing, BN14 7JJ

Director-Active
39, Sackville Road, Hove, England, BN3 3WD

Director30 September 2011Active
10 Chatsworth Drive, Rustington, BN16 3SL

Director14 September 2002Active
13 Lime Tree Avenue, Worthing, BN14 0DJ

Director14 September 2000Active
13 Lime Tree Avenue, Worthing, BN14 0DJ

Director10 September 1997Active
21 Chepstow Close, Chandlers Ford, Eastleigh, SO53 4SA

Director14 November 1994Active
41 Newlands Road, Tunbridge Wells, TN4 9AS

Director-Active
51 Lansdowne Road, Worthing, BN11 5HB

Director22 December 1992Active
131 Alinora Crescent, Goring By Sea, Worthing, BN12 4HN

Director-Active
North Haven, Fox Hill, Haywards Heath, RH16 4QY

Director-Active

People with Significant Control

Mrs Mavis Ann Whitchurch
Notified on:14 June 2017
Status:Active
Date of birth:September 1953
Nationality:English
Country of residence:United Kingdom
Address:1 Riverside Cottages, Riverside, Upper Beeding, United Kingdom, BN44 3HW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Resolution

Resolution.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-03-21Accounts

Accounts with accounts type total exemption full.

Download
2015-07-05Annual return

Annual return company with made up date no member list.

Download
2015-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.