UKBizDB.co.uk

NEW COVENANT FELLOWSHIP CHURCH

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:28 Whipperley Way, Luton, England, LU1 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Whipperley Way, Luton, England, LU1 5LG

Director14 October 2011Active
28, Whipperley Way, Luton, England, LU1 5LG

Director24 August 2013Active
28, Whipperley Way, Luton, England, LU1 5LG

Director15 February 2018Active
28, Whipperley Way, Luton, England, LU1 5LG

Director07 August 2021Active
28, Whipperley Way, Luton, England, LU1 5LG

Director09 February 2017Active
45, Crescent Road, Luton, United Kingdom, LU2 0AH

Director14 October 2011Active
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH

Director24 August 2013Active
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH

Director24 August 2013Active
The Coach House, Montpelier Mews, High Street South, Dunstable, LU6 3SH

Director04 January 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.