UKBizDB.co.uk

NEW HORIZON AOG CHURCH

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

This company is commonly known as New Horizon Aog Church. The company was founded 10 years ago and was given the registration number 08676792. The firm's registered office is in NOTTINGHAM. You can find them at Unit 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:NEW HORIZON AOG CHURCH
Company Number:08676792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Unit 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, United Kingdom, NG16 3RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Holmewood Drive, Giltbrook, Nottingham, England, NG16 2UG

Secretary08 July 2014Active
Unit 1, Linkmel Road, Eastwood, Nottingham, United Kingdom, NG16 3RZ

Director16 June 2014Active
Unit 1, Linkmel Road, Eastwood, Nottingham, United Kingdom, NG16 3RZ

Director04 September 2013Active
Unit 1, Linkmel Road, Eastwood, Nottingham, United Kingdom, NG16 3RZ

Director04 September 2013Active
18, Ash Hill Road, Hatfield, Doncaster, United Kingdom, DN7 6JG

Director23 November 2021Active
6, Stainsborough Road, Hucknall, United Kingdom, NG15 6TT

Director01 March 2022Active
40, Walker Street, Eastwood, NG16 3EQ

Secretary04 September 2013Active
Unit 1, Linkmel Road, Eastwood, Nottingham, United Kingdom, NG16 3RZ

Director01 January 2017Active
40, Walker Street, Eastwood, NG16 3EQ

Director04 September 2013Active
40, Walker Street, Eastwood, NG16 3EQ

Director04 September 2013Active
New Horizon Community Impact Centre, Former Greasley Beauvale Infants School, Dovecote Road, Eastwood, England, NG16 2EZ

Director04 September 2013Active
40, Walker Street, Eastwood, NG16 3EQ

Director04 September 2013Active
20, Mansfield Road, Heanor, England, DE75 7AJ

Director14 October 2013Active
New Horizon Community Impact Centre, Former Greasley Beauvale Infants School, Dovecote Road, Eastwood, England, NG16 2EZ

Director22 May 2017Active

People with Significant Control

Pastor Andrew Mark Dilnot
Notified on:04 September 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Linkmel Road, Nottingham, United Kingdom, NG16 3RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Change account reference date company current extended.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Address

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

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.