This company is commonly known as Retford Baptist Church. The company was founded 17 years ago and was given the registration number 06210578. The firm's registered office is in RETFORD. You can find them at The Well, Hospital Road, Retford, Nottinghamshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | RETFORD BAPTIST CHURCH |
---|---|---|
Company Number | : | 06210578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Well, Hospital Road, Retford, Nottinghamshire, DN22 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Well, Hospital Road, Retford, DN22 7BD | Secretary | 22 May 2017 | Active |
4, Westwell Lane, Gringley-On-The-Hill, Doncaster, United Kingdom, DN10 4QY | Director | 11 December 2009 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 14 February 2022 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 22 May 2017 | Active |
Laburnum House, Cross Hill, Gringley-On-The-Hill, Doncaster, United Kingdom, DN10 4RE | Director | 27 September 2010 | Active |
27, Maple Leaf Gardens, Worksop, England, S80 2PR | Director | 24 November 2021 | Active |
13, Bankside, Retford, United Kingdom, DN22 7UW | Secretary | 19 October 2010 | Active |
57 Chatsworth Road, Worksop, S81 0LD | Secretary | 12 April 2007 | Active |
14 Richmond Road, Retford, DN22 6SJ | Director | 12 April 2007 | Active |
13 Bankside, Ordsall, Retford, DN22 7UW | Director | 12 April 2007 | Active |
57 Chatsworth Road, Worksop, S81 0LD | Director | 12 April 2007 | Active |
Sandford House, Westfield Road, Retford, United Kingdom, DN22 7BT | Director | 11 December 2009 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 25 November 2020 | Active |
The Ark, Kirton Road, Egmanton, Newark, England, NG22 0HF | Director | 20 February 2012 | Active |
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 12 November 2012 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 16 May 2022 | Active |
15, Arundel Way, Retford, United Kingdom, DN22 7YD | Director | 12 April 2007 | Active |
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 20 February 2012 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 04 November 2018 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 22 May 2017 | Active |
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 20 February 2012 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 12 March 2018 | Active |
Reverend Peter James Everitt | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | The Well, Hospital Road, Retford, DN22 7BD |
Nature of control | : |
|
Rev John Brewster | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | The Well, Hospital Road, Retford, DN22 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.