This company is commonly known as Roots For Churches Limited. The company was founded 22 years ago and was given the registration number 04346069. The firm's registered office is in LONDON. You can find them at Church House, 86 Tavistock Place, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | ROOTS FOR CHURCHES LIMITED |
---|---|---|
Company Number | : | 04346069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Deer Leap, Deer Leap, Lightwater, England, GU18 5PF | Secretary | 13 January 2017 | Active |
Archdeacons House, Castle Hill, Welbourn, Lincoln, England, LN5 0NF | Director | 01 November 2006 | Active |
Ael Y Bryn, Chwilog, Pwllheli, LL53 6SH | Director | 31 December 2001 | Active |
Church Of Ireland House, 61-67 Donegall Street, Belfast, Northern Ireland, BT1 2QH | Director | 06 June 2023 | Active |
Methodist Church House, 25 Marylebone Road, London, England, NW1 5JR | Director | 25 October 2019 | Active |
7, St. Lawrence Close, Knowle, Solihull, England, B93 0EU | Director | 23 May 2013 | Active |
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT | Director | 05 January 2022 | Active |
66, Fallsbrook Road, London, England, SW16 6DX | Director | 21 March 2023 | Active |
8, Larch Close, Camberley, GU15 4DB | Secretary | 15 December 2006 | Active |
3 Elm House Oak Court, Ducks Hill Road, Northwood, HA6 2WG | Secretary | 31 December 2001 | Active |
8, Larch Close, Camberley, United Kingdom, GU15 4DB | Director | 26 September 2005 | Active |
16 Norman Road, Northfield, B31 2EW | Director | 07 June 2002 | Active |
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT | Director | 01 September 2020 | Active |
26, Bothwell Gardens, Dunbar, Scotland, EH42 1PZ | Director | 13 January 2017 | Active |
145 Westcombe Hill, London, SE3 7DP | Director | 31 December 2001 | Active |
34 Creighton Avenue, London, N10 1NU | Director | 09 May 2007 | Active |
3, Church Street, Ducklington, Witney, England, OX29 7UA | Director | 23 May 2013 | Active |
3 Reddons Road, Beckhenham, BR3 1LY | Director | 01 June 2002 | Active |
Gardener's Cottage, Forton, Andover, England, SP11 6NN | Director | 21 November 2012 | Active |
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT | Director | 22 May 2018 | Active |
The Manse, The Street High Easter, Chelmsford, CM1 4DS | Director | 31 December 2001 | Active |
14 Colton Close, Baston, Peterborough, PE6 9QH | Director | 14 October 2002 | Active |
25, Marylebone Road, London, United Kingdom, NW1 5JR | Director | 23 November 2010 | Active |
31 Tuckers Nook, Maxey, Peterborough, PE6 9EH | Director | 31 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Address | Change sail address company with new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.