UKBizDB.co.uk

GUILDFORD COMMUNITY CHURCH

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

This company is commonly known as Guildford Community Church. The company was founded 19 years ago and was given the registration number 05301427. The firm's registered office is in GUILDFORD. You can find them at C/o Empower Centre, 22 Woodbridge Meadows, Guildford, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GUILDFORD COMMUNITY CHURCH
Company Number:05301427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:C/o Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA

Secretary03 October 2018Active
C/O Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA

Director13 June 2017Active
51 Merrow Woods, Guildford, GU1 2LQ

Director24 November 2005Active
37, Devoil Close, Guildford, England, GU4 7FG

Director19 August 2015Active
8 Belle Meade Close, Woodgate, Chichester, PO20 3YD

Secretary01 December 2004Active
22 Applegarth Avenue, Guildford, GU2 8LY

Secretary01 December 2004Active
14-15 Queens Road, Guildford, Surrey, GU1 4JJ

Director02 December 2009Active
35 Old Palace Road, Guildford, GU2 7TX

Director01 December 2004Active
2, Fennel Close, Burpham, Guildford, GU1 1YE

Director31 January 2008Active
20 Onslow Road, Guildford, GU1 4HU

Director01 December 2004Active
16 Sutherland Avenue, Jacobs Well, Guildford, GU4 7QX

Director01 December 2004Active
C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB

Director13 June 2017Active
22 Applegarth Avenue, Guildford, GU2 8LY

Director01 December 2004Active

People with Significant Control

Mrs Rachel Marie May
Notified on:01 January 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:C/O Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA
Nature of control:
  • Significant influence or control
Mrs Janet Ann Williams
Notified on:21 August 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mrs Cassandra Cowan
Notified on:15 March 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mrs Jacqueline Turner
Notified on:19 February 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mr Andrew Tait Mckenzie
Notified on:18 August 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mr Timothy Mark Bader
Notified on:01 August 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mrs Rachel Marie May
Notified on:01 August 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mrs Fiona Jane Wallin
Notified on:01 August 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mrs Dawn Elizabeth Collins
Notified on:01 August 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Mr Elvin Turner
Notified on:01 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
Nature of control:
  • Significant influence or control
Miss Joy Elizabeth Ahearn
Notified on:01 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.