This company is commonly known as Saltburn Christian Projects. The company was founded 26 years ago and was given the registration number 03565904. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Emmanuel Church Hall, Macnay Street, Saltburn-by-the-sea, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SALTBURN CHRISTIAN PROJECTS |
---|---|---|
Company Number | : | 03565904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emmanuel Church Hall, Macnay Street, Saltburn-by-the-sea, United Kingdom, TS12 1LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, England, TS12 1LE | Director | 20 June 2022 | Active |
13 Lune Street, Saltburn By The Sea, TS12 1JU | Director | 18 May 1998 | Active |
10, Bracken Crescent, Guisborough, England, TS14 8DU | Director | 25 November 2019 | Active |
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE | Director | 09 November 2023 | Active |
The Vicarage, Greta Street, Saltburn-By-The-Sea, England, TS12 1LS | Director | 29 November 2011 | Active |
14-16, Station Street, Saltburn-By-The-Sea, England, TS12 1AE | Director | 13 November 2018 | Active |
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE | Director | 09 November 2023 | Active |
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE | Secretary | 18 May 1998 | Active |
34 Pearl Street, Saltburn By The Sea, TS12 1DU | Director | 18 May 1998 | Active |
1 Chestnut Close, Saltburn, TS12 1PE | Director | 19 October 2005 | Active |
18 Rifts Avenue, Saltburn By The Sea, TS12 1QE | Director | 18 May 1998 | Active |
The Vicarage Greta Street, Saltburn By The Sea, TS12 1LS | Director | 12 November 2003 | Active |
1, Chestnut Close, Saltburn-By-The-Sea, TS12 1PE | Director | 30 January 2008 | Active |
White House Bungalow, Saltburn Lane, Saltburn By The Sea, TS12 1HA | Director | 21 September 1999 | Active |
69, Irvin Avenue, Saltburn, TS12 1QP | Director | 07 March 2008 | Active |
60, Windermere Drive, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2WT | Director | 30 November 2016 | Active |
14-16, Destinations, Station Street, Saltburn-By-The-Sea, TS12 1AE | Director | 24 November 2015 | Active |
14-16, Destinations, Station Street, Saltburn-By-The-Sea, TS12 1AE | Director | 20 November 2014 | Active |
2 Hob Hill Close, Saltburn, TS12 1NB | Director | 18 May 1998 | Active |
87 Marshall Drive, Brotton, Saltburn, TS12 2UW | Director | 14 July 2002 | Active |
87 Marshall Drive, Brotton, Saltburn, TS12 2UW | Director | 18 May 1998 | Active |
The Vicarage Greta St, Saltburn, TS12 1LS | Director | 18 May 1998 | Active |
The Vicarage, 155 Church Lane Marple, Stockport, SK6 7LD | Director | 18 May 1998 | Active |
34 Emerald Street, Saltburn By The Sea, TS12 1ED | Director | 20 September 2001 | Active |
34 Emerald Street, Saltburn By The Sea, TS12 1ED | Director | 18 May 1998 | Active |
7, Hob Hill Close, Saltburn-By-The-Sea, United Kingdom, TS12 1NB | Director | 09 December 2008 | Active |
3 Claire House, Albion Terrace, Saltburn By The Sea, TS12 1JW | Director | 19 October 2005 | Active |
Reverend John Henry | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Bracken Crescent, Guisborough, England, TS14 8DU |
Nature of control | : |
|
Mr Richard John Smelt | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangary, Victoria Terrace, Saltburn-By-The-Sea, England, TS12 1HN |
Nature of control | : |
|
Rev Christine Helena Harbottle | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Windermere Drive, Saltburn-By-The-Sea, England, TS12 2WT |
Nature of control | : |
|
Monsignor Ricardo Morgan | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE |
Nature of control | : |
|
Rev Adam Michael Frederick Reed | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Vicarage, Greta Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Officers | Change person director company with change date. | Download |
2023-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.