Warning: file_put_contents(c/01cd5041df501530338bb1ed0488905b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
I-church, OX5 1GF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I-CHURCH

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

This company is commonly known as I-church. The company was founded 18 years ago and was given the registration number 05495170. The firm's registered office is in KIDLINGTON. You can find them at Church House Oxford Langford Locks, Langford Lane, Kidlington, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:I-CHURCH
Company Number:05495170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Church House Oxford Langford Locks, Langford Lane, Kidlington, Oxfordshire, OX5 1GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House Oxford, Langford Locks, Langford Lane, Kidlington, OX5 1GF

Secretary14 March 2022Active
Church House Oxford, Langford Locks, Langford Lane, Kidlington, OX5 1GF

Director14 March 2022Active
Church House Oxford, Langford Locks, Langford Lane, Kidlington, OX5 1GF

Director14 March 2022Active
The Vicarage, Church Lane, Charlbury, OX7 3PX

Secretary26 May 2010Active
Arran House, Sandy Lane, Yarnton, OX5 1PB

Secretary01 September 2005Active
Little Eastfield, Eastfield Lane, Whitchurch On Thames, RG8 7EJ

Secretary01 September 2005Active
34, Styvechale Avenue, Coventry, England, CV5 6DX

Secretary02 August 2017Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 June 2005Active
Church House Oxford, Langford Locks, Langford Lane, Kidlington, OX5 1GF

Director21 September 2018Active
Arran House, Sandy Lane, Yarnton, OX5 1PB

Director01 September 2005Active
The Vicarage, Church Road, Benson, OX10 9PP

Director21 December 2005Active
26 Mill End Close, Eaton Bray, Dunstable, LU6 2FH

Director21 December 2005Active
8 Salisbury Square, London, EC4Y 8BB

Director21 December 2005Active
The Rectory, 1 Green Acres Close, Whitchurch, Aylesbury, England, HP22 4JP

Director12 January 2015Active
Diocesan Church House, North Hinksey Lane, Oxford, OX2 0NB

Director27 November 2009Active
Little Eastfield, Eastfield Lane, Whitchurch On Thames, RG8 7EJ

Director21 December 2005Active
The Vicarage, St. Marks Road, Teddington, England, TW11 9DE

Director01 November 2007Active
62 Sadlers Court, Abingdon, OX14 2PA

Director21 December 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 June 2005Active

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 (6 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person secretary company with name date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Appoint person secretary company with name date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.