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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA | Secretary | 03 October 2018 | Active |
C/O Empower Centre, 22 Woodbridge Meadows, Guildford, England, GU1 1BA | Director | 13 June 2017 | Active |
51 Merrow Woods, Guildford, GU1 2LQ | Director | 24 November 2005 | Active |
37, Devoil Close, Guildford, England, GU4 7FG | Director | 19 August 2015 | Active |
8 Belle Meade Close, Woodgate, Chichester, PO20 3YD | Secretary | 01 December 2004 | Active |
22 Applegarth Avenue, Guildford, GU2 8LY | Secretary | 01 December 2004 | Active |
14-15 Queens Road, Guildford, Surrey, GU1 4JJ | Director | 02 December 2009 | Active |
35 Old Palace Road, Guildford, GU2 7TX | Director | 01 December 2004 | Active |
2, Fennel Close, Burpham, Guildford, GU1 1YE | Director | 31 January 2008 | Active |
20 Onslow Road, Guildford, GU1 4HU | Director | 01 December 2004 | Active |
16 Sutherland Avenue, Jacobs Well, Guildford, GU4 7QX | Director | 01 December 2004 | Active |
C/O Guildford Ymca, Bridge Street, Guildford, England, GU1 4SB | Director | 13 June 2017 | Active |
22 Applegarth Avenue, Guildford, GU2 8LY | Director | 01 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Appoint person secretary company with name date. | Download |
2018-10-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.