This company is commonly known as New Life Church, Cirencester. The company was founded 16 years ago and was given the registration number 06300369. The firm's registered office is in CIRENCESTER. You can find them at 18 Wilkinson Road, , Cirencester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | NEW LIFE CHURCH, CIRENCESTER |
---|---|---|
Company Number | : | 06300369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Wilkinson Road, Cirencester, England, GL7 1YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Springfield Road, Cirencester, England, GL7 1SH | Director | 01 October 2016 | Active |
69, Springfield Road, Cirencester, England, GL7 1SH | Director | 01 October 2016 | Active |
69, Springfield Road, Cirencester, England, GL7 1SH | Director | 15 October 2016 | Active |
69, Springfield Road, Cirencester, England, GL7 1SH | Director | 03 July 2007 | Active |
The Old Dairy, 29 Chesterton Lane, Cirencester, GL7 1XQ | Secretary | 03 July 2007 | Active |
5 Four Acres View, Chesterton Lane, Cirencester, GL7 1YF | Secretary | 07 January 2008 | Active |
69, Drift Way, Cirencester, GL7 1WN | Secretary | 23 February 2009 | Active |
34, Lytham Drive, Cottingham, United Kingdom, HU16 4QN | Director | 03 July 2007 | Active |
18, Global Business Park, 14 Wilkinson Road Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YT | Director | 01 October 2009 | Active |
Pastor Kolawole Folarin Tayo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Springfield Road, Cirencester, England, GL7 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.