UKBizDB.co.uk

NEW LIFE CHURCH DORKING

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:54 Chart Downs, Dorking, Surrey, RH5 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Chart Downs, Dorking, RH5 4DH

Director01 July 2018Active
54, Chart Downs, Dorking, RH5 4DH

Director04 November 2011Active
54, Chart Downs, Dorking, RH5 4DH

Director04 November 2011Active
54, Chart Downs, Dorking, RH5 4DH

Director04 November 2011Active
54, Chart Downs, Dorking, RH5 4DH

Director04 November 2011Active
54, Chart Downs, Dorking, RH5 4DH

Director04 November 2011Active
54, Chart Downs, Dorking, RH5 4DH

Director01 July 2018Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as trust
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:
  • Voting rights 75 to 100 percent as trust
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:
  • Voting rights 75 to 100 percent as trust
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:
  • Voting rights 75 to 100 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.