UKBizDB.co.uk

ROOTS FOR CHURCHES LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13 Deer Leap, Deer Leap, Lightwater, England, GU18 5PF

Secretary13 January 2017Active
Archdeacons House, Castle Hill, Welbourn, Lincoln, England, LN5 0NF

Director01 November 2006Active
Ael Y Bryn, Chwilog, Pwllheli, LL53 6SH

Director31 December 2001Active
Church Of Ireland House, 61-67 Donegall Street, Belfast, Northern Ireland, BT1 2QH

Director06 June 2023Active
Methodist Church House, 25 Marylebone Road, London, England, NW1 5JR

Director25 October 2019Active
7, St. Lawrence Close, Knowle, Solihull, England, B93 0EU

Director23 May 2013Active
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT

Director05 January 2022Active
66, Fallsbrook Road, London, England, SW16 6DX

Director21 March 2023Active
8, Larch Close, Camberley, GU15 4DB

Secretary15 December 2006Active
3 Elm House Oak Court, Ducks Hill Road, Northwood, HA6 2WG

Secretary31 December 2001Active
8, Larch Close, Camberley, United Kingdom, GU15 4DB

Director26 September 2005Active
16 Norman Road, Northfield, B31 2EW

Director07 June 2002Active
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT

Director01 September 2020Active
26, Bothwell Gardens, Dunbar, Scotland, EH42 1PZ

Director13 January 2017Active
145 Westcombe Hill, London, SE3 7DP

Director31 December 2001Active
34 Creighton Avenue, London, N10 1NU

Director09 May 2007Active
3, Church Street, Ducklington, Witney, England, OX29 7UA

Director23 May 2013Active
3 Reddons Road, Beckhenham, BR3 1LY

Director01 June 2002Active
Gardener's Cottage, Forton, Andover, England, SP11 6NN

Director21 November 2012Active
Church House, 86 Tavistock Place, London, United Kingdom, WC1H 9RT

Director22 May 2018Active
The Manse, The Street High Easter, Chelmsford, CM1 4DS

Director31 December 2001Active
14 Colton Close, Baston, Peterborough, PE6 9QH

Director14 October 2002Active
25, Marylebone Road, London, United Kingdom, NW1 5JR

Director23 November 2010Active
31 Tuckers Nook, Maxey, Peterborough, PE6 9EH

Director31 December 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-07-12Address

Change sail address company with new address.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.