UKBizDB.co.uk

SALTBURN CHRISTIAN PROJECTS

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, England, TS12 1LE

Director20 June 2022Active
13 Lune Street, Saltburn By The Sea, TS12 1JU

Director18 May 1998Active
10, Bracken Crescent, Guisborough, England, TS14 8DU

Director25 November 2019Active
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE

Director09 November 2023Active
The Vicarage, Greta Street, Saltburn-By-The-Sea, England, TS12 1LS

Director29 November 2011Active
14-16, Station Street, Saltburn-By-The-Sea, England, TS12 1AE

Director13 November 2018Active
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE

Director09 November 2023Active
Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, United Kingdom, TS12 1LE

Secretary18 May 1998Active
34 Pearl Street, Saltburn By The Sea, TS12 1DU

Director18 May 1998Active
1 Chestnut Close, Saltburn, TS12 1PE

Director19 October 2005Active
18 Rifts Avenue, Saltburn By The Sea, TS12 1QE

Director18 May 1998Active
The Vicarage Greta Street, Saltburn By The Sea, TS12 1LS

Director12 November 2003Active
1, Chestnut Close, Saltburn-By-The-Sea, TS12 1PE

Director30 January 2008Active
White House Bungalow, Saltburn Lane, Saltburn By The Sea, TS12 1HA

Director21 September 1999Active
69, Irvin Avenue, Saltburn, TS12 1QP

Director07 March 2008Active
60, Windermere Drive, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2WT

Director30 November 2016Active
14-16, Destinations, Station Street, Saltburn-By-The-Sea, TS12 1AE

Director24 November 2015Active
14-16, Destinations, Station Street, Saltburn-By-The-Sea, TS12 1AE

Director20 November 2014Active
2 Hob Hill Close, Saltburn, TS12 1NB

Director18 May 1998Active
87 Marshall Drive, Brotton, Saltburn, TS12 2UW

Director14 July 2002Active
87 Marshall Drive, Brotton, Saltburn, TS12 2UW

Director18 May 1998Active
The Vicarage Greta St, Saltburn, TS12 1LS

Director18 May 1998Active
The Vicarage, 155 Church Lane Marple, Stockport, SK6 7LD

Director18 May 1998Active
34 Emerald Street, Saltburn By The Sea, TS12 1ED

Director20 September 2001Active
34 Emerald Street, Saltburn By The Sea, TS12 1ED

Director18 May 1998Active
7, Hob Hill Close, Saltburn-By-The-Sea, United Kingdom, TS12 1NB

Director09 December 2008Active
3 Claire House, Albion Terrace, Saltburn By The Sea, TS12 1JW

Director19 October 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Officers

Change person director company with change date.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.