This company is commonly known as New Life Church Dorking. The company was founded 12 years ago and was given the registration number 07835914. The firm's registered office is in DORKING. You can find them at 54 Chart Downs, , Dorking, Surrey. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | NEW LIFE CHURCH DORKING |
---|---|---|
Company Number | : | 07835914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Chart Downs, Dorking, Surrey, RH5 4DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Chart Downs, Dorking, RH5 4DH | Director | 01 July 2018 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 04 November 2011 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 04 November 2011 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 04 November 2011 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 04 November 2011 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 04 November 2011 | Active |
54, Chart Downs, Dorking, RH5 4DH | Director | 01 July 2018 | Active |
Mr Richard William Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Nower Road, Dorking, England, RH4 3BY |
Nature of control | : |
|
Mr Dafydd Hywel Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Nower Road, Dorking, England, RH4 3BX |
Nature of control | : |
|
Mr Philip Michael Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 54, Chart Downs, Dorking, RH5 4DH |
Nature of control | : |
|
Mr Stephen John Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Queens Road, Oakham, England, LE15 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.