UKBizDB.co.uk

HENRIS EVANGELICAL REVIVAL ASSOCIATION LIMITED

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

This company is commonly known as Henris Evangelical Revival Association Limited. The company was founded 59 years ago and was given the registration number 00829351. The firm's registered office is in WICKFORD. You can find them at 5 Belmont Avenue, , Wickford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HENRIS EVANGELICAL REVIVAL ASSOCIATION LIMITED
Company Number:00829351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1964
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Belmont Avenue, Wickford, Essex, SS12 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Belmont Avenue, Wickford, United Kingdom, SS12 0HP

Secretary-Active
5, Belmont Avenue, Wickford, United Kingdom, SS12 0HP

Director-Active
2, Leasway, Wickford, England, SS12 0HF

Director27 May 2013Active
5, Belmont Avenue, Wickford, England, SS12 0HP

Director-Active
65 Llwynhendy Road, Llwynhendy, Llanelli, SA14 9HU

Director31 July 2003Active
57 Pierce Avenue, Pierce Avenue, Solihull, England, B92 7JY

Director30 October 2011Active
5, Belmont Avenue, Wickford, SS12 0HP

Director11 June 2017Active
83 Abbey Road, Darlington, DL3 8ND

Director23 September 2001Active
188 Dodworth Road, Barnsley, S70 6PE

Director29 May 1993Active
3 Eastern Terrace Lane, Newark, NG24 1NX

Director-Active
55 West Terrace, Fegghayes, Stoke-On-Trent, ST6 6QZ

Director09 January 1993Active
Red Rose Nursing Home, 32 Brockton Avenue, Newark, NG24 4TH

Director-Active
Riverside Bungalow, Rolleston, Newark,

Director-Active
116 Doncaster Road, Scunthorpe, DN15 7DN

Director-Active
285 College Street, Long Eaton, Nottingham, NG10 4GJ

Director-Active
White Walls Dunns Lane, Driffield, YO25 7NA

Director-Active

People with Significant Control

Mr Alan Charles Churchill
Notified on:27 April 2017
Status:Active
Date of birth:December 1934
Nationality:British
Address:5, Belmont Avenue, Wickford, SS12 0HP
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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-05-06Annual return

Annual return company with made up date no member list.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Annual return

Annual return company with made up date no member list.

Download
2014-05-12Accounts

Accounts with accounts type total exemption full.

Download
2014-05-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.