This company is commonly known as New Covenant Fellowship Church. The company was founded 12 years ago and was given the registration number 07810922. The firm's registered office is in LUTON. You can find them at 28 Whipperley Way, , Luton, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | NEW COVENANT FELLOWSHIP CHURCH |
---|---|---|
Company Number | : | 07810922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Whipperley Way, Luton, England, LU1 5LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Whipperley Way, Luton, England, LU1 5LG | Director | 14 October 2011 | Active |
28, Whipperley Way, Luton, England, LU1 5LG | Director | 24 August 2013 | Active |
28, Whipperley Way, Luton, England, LU1 5LG | Director | 15 February 2018 | Active |
28, Whipperley Way, Luton, England, LU1 5LG | Director | 07 August 2021 | Active |
28, Whipperley Way, Luton, England, LU1 5LG | Director | 09 February 2017 | Active |
45, Crescent Road, Luton, United Kingdom, LU2 0AH | Director | 14 October 2011 | Active |
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH | Director | 24 August 2013 | Active |
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH | Director | 24 August 2013 | Active |
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH | Director | 04 January 2014 | Active |
Mr Ernest Vincent Bonney | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | The Coach House, Montpelier Mews, Dunstable, LU6 3SH |
Nature of control | : |
|
Mr Shaun Lucey | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | The Coach House, Montpelier Mews, Dunstable, LU6 3SH |
Nature of control | : |
|
Mr Jose Henrique Barros Dos Santos | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Whipperley Way, Luton, England, LU1 5LG |
Nature of control | : |
|
Mrs Ivanilde Sousa Dos Santos | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Whipperley Way, Luton, England, LU1 5LG |
Nature of control | : |
|
Mrs Samantha Culeen Graham | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Whipperley Way, Luton, England, LU1 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.