UKBizDB.co.uk

SALT AND LIGHT MINISTRIES

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

This company is commonly known as Salt And Light Ministries. The company was founded 25 years ago and was given the registration number 03603373. The firm's registered office is in WALSALL. You can find them at 33 Lower Hall Lane, , Walsall, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SALT AND LIGHT MINISTRIES
Company Number:03603373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:33 Lower Hall Lane, Walsall, England, WS1 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Lower Hall Lane, Walsall, England, WS1 1RR

Secretary05 July 2017Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director19 November 2020Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director16 December 2021Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director24 July 1998Active
122 Jackman Close, Abingdon, OX14 3GA

Secretary24 July 1998Active
The King's Centre, Osney Mead, Oxford, OX2 0ES

Secretary20 January 2016Active
The King's Centre, Osney Mead, Oxford, England, OX2 0ES

Secretary10 October 2002Active
16 Belsize Avenue, Springfield, Milton Keynes, MK6 3LS

Director06 August 1998Active
33 Apartment 5900 Ferry Rd, Delta, Canada,

Director06 August 1998Active
39 Mellish Road, Walsall, WS4 2DG

Director06 August 1998Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director02 February 2011Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director01 November 2005Active
22b High Street, Witney, Oxfordshire, OX28 6RB

Director11 February 2011Active
22b High Street, Witney, Oxfordshire, OX28 6RB

Director24 July 1998Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director29 November 2016Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director01 November 2005Active
The King's Centre, Osney Mead, Oxford, England, OX2 0ES

Director10 October 2002Active
12 Upper Farm Road, Oakley, Basingstoke, RG23 7HN

Director24 July 1998Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director19 November 2020Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director19 November 2020Active
24 Fogwell Road, Oxford, OX2 9SA

Director01 February 2003Active
22b, High Street, Witney, England, OX28 6RB

Corporate Director02 February 2011Active

People with Significant Control

Mr David Richards
Notified on:24 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:The Goldmine Centre, Lower Hall Lane, Walsall, England, WS1 1RL
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Paul Thomas
Notified on:24 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:The Goldmine Centre, Lower Hall Lane, Walsall, England, WS1 1RL
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Resolution

Resolution.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.