This company is commonly known as Sheerwater Churches Limited. The company was founded 49 years ago and was given the registration number 01181532. The firm's registered office is in SHEERWATER. You can find them at St Michaels Shared Church, Dartmouth Avenue, Sheerwater, Woking. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SHEERWATER CHURCHES LIMITED |
---|---|---|
Company Number | : | 01181532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Michaels Shared Church, Dartmouth Avenue, Sheerwater, Woking, GU21 5PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Dykes Path, 5 Dykes Path, Sheerwater, Woking, England, GU21 5LB | Secretary | 28 July 2020 | Active |
Old Cricketers, Portsmouth Road, Ripley, Woking, England, GU23 6ER | Director | 06 July 2019 | Active |
8, Eastgate Gardens, Guildford, England, GU1 4AZ | Director | 10 October 2022 | Active |
8, Duncan Drive, Guildford, England, GU1 2NR | Director | 28 October 2016 | Active |
St Michaels Shared Church, Dartmouth Avenue, Sheerwater, Woking, GU21 5PJ | Director | 01 June 2016 | Active |
58 Danemere Street, Danemere Street, Putney, London, England, SW15 1LT | Director | 16 September 2021 | Active |
Church View Cottage, 4 Carters Lane, Woking, England, GU22 8JQ | Director | 28 July 2020 | Active |
59 Brookside, Brookside, Jacob's Well, Guildford, England, GU4 7NS | Director | 16 November 2022 | Active |
72, Collingwood Crescent, Guildford, England, GU1 2PF | Director | 16 September 2021 | Active |
2, Eden Grove Road, Byfleet, West Byfleet, England, KT14 7PH | Director | 02 October 2016 | Active |
101 St Michaels Road, Sheerwater, Woking, GU21 5QA | Director | 24 May 2005 | Active |
23, Thornash Road, Woking, United Kingdom, GU21 4UW | Secretary | 15 March 2018 | Active |
Rydal, Heathside Crescent, Woking, England, GU22 7AQ | Secretary | 01 October 2013 | Active |
The White House, Pembroke Road, Woking, GU22 7EB | Secretary | - | Active |
St Michaels Shared Church, Dartmouth Avenue, Sheerwater, GU21 5PJ | Secretary | 20 May 2008 | Active |
8, Eastgate Gardens, Guildford, England, GU1 4AZ | Director | 04 July 2019 | Active |
288 Albert Drive, Sheerwater, Woking, GU21 5TX | Director | 11 May 1998 | Active |
9 Queens Avenue, Byfleet, KT14 7AD | Director | 01 September 1993 | Active |
Diocesan House, Quarry Street, Guildford, United Kingdom, GU1 3XG | Director | 05 May 2015 | Active |
Trinity Methodist Church, Brewery Road, Woking, England, GU21 4LH | Director | 02 October 2016 | Active |
19 Dale View, Woking, GU21 1QD | Director | 21 May 2001 | Active |
16 Shaldon Way, Walton On Thames, KT12 3DJ | Director | 24 May 2004 | Active |
2, Clements Road, Walton-On-Thames, KT12 3LY | Director | 01 September 2010 | Active |
33 Lockwood Path, Sheerwater, Woking, GU21 5RH | Director | 17 May 1993 | Active |
Woodham Vicarage, Woking, GU21 5SW | Director | - | Active |
The Vicarage, Woodham Waye, Woking, GU21 5SW | Director | 27 November 1999 | Active |
4 Dartmouth Green, Sheerwater, Woking, GU21 5PW | Director | 11 September 1992 | Active |
288 Albert Drive, Sheerwater, Woking, GU21 5TX | Director | 01 September 2007 | Active |
The Old Cricketers, Portsmouth Road, Ripley, Woking, GU23 6ER | Director | 11 October 2005 | Active |
Littlecroft Heathside Road, Woking, GU22 7EZ | Director | - | Active |
9 Queens Avenue, Byfleet, West Byfleet, KT14 7AD | Director | - | Active |
42 Sandy Way, Walton On Thames, KT12 1BN | Director | 01 September 2005 | Active |
4 Dartmouth Green, Sheerwater, Woking, GU21 5PW | Director | - | Active |
St Michaels House 288 Albert Drive, Sheerwater, Woking, GU21 5TX | Director | 21 May 2001 | Active |
41 High Street, Horsell, Woking, GU21 4UD | Director | 23 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.