UKBizDB.co.uk

RIVERSIDE CHRISTIAN CENTRE

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

This company is commonly known as Riverside Christian Centre. The company was founded 17 years ago and was given the registration number 06013424. The firm's registered office is in DEVON. You can find them at 13-14 Okehampton Street, Exeter, Devon, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:RIVERSIDE CHRISTIAN CENTRE
Company Number:06013424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:13-14 Okehampton Street, Exeter, Devon, EX4 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director01 November 2014Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director30 November 2016Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director24 October 2019Active
7 Cumberland Drive, Exeter, EX2 7RF

Director12 April 2007Active
7, Cumberland Road, Kings Heath, Exeter, United Kingdom, EX2 7RF

Director01 April 2010Active
20, Cowick Lane, 20 Cowick Lane, Exeter, Gb-Gbr, EX2 9HB

Director01 December 2011Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Secretary29 November 2006Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Secretary11 May 2007Active
10 Sylvan Close, Exmouth, EX8 3BQ

Secretary12 April 2007Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Secretary01 April 2015Active
3 Kidd Place, Charlton, SE2 8HG

Director29 November 2006Active
4 Hermitage Cottages Exwick Hill, Exeter, EX4 2AL

Director11 May 2007Active
77, High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director29 November 2006Active
65, John Levers Way, St Thomas, Exeter,

Director01 February 2010Active
Rowans, Woodwater Lane, Exeter, EX2 5AJ

Director11 May 2007Active
23 Byron Way, Exmouth, EX8 5SE

Director12 April 2007Active
114 Isleworth Road, Exeter, EX4 1RG

Director12 April 2007Active
4 Lime Close, Broadclyst, Exeter, EX5 3LU

Director12 April 2007Active
29, St Sevan Way, Exmouth, England, EX8 5RE

Director25 September 2008Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director01 November 2014Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director01 April 2013Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director29 November 2006Active
13-14 Okehampton Street, Exeter, Devon, EX4 1DU

Director21 March 2016Active

People with Significant Control

Mr Aran Daniel Richardson
Notified on:01 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:13-14 Okehampton Street, Devon, EX4 1DU
Nature of control:
  • Significant influence or control as trust
Mr John Harold Rogers
Notified on:01 November 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:13-14 Okehampton Street, Devon, EX4 1DU
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-29Officers

Termination secretary company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.