Warning: file_put_contents(c/d2428f1b7ed0d58d8147613f132a6b53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Shekinah Mission (plymouth) Limited, PL1 3LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEKINAH MISSION (PLYMOUTH) LIMITED

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

This company is commonly known as Shekinah Mission (plymouth) Limited. The company was founded 21 years ago and was given the registration number 04687832. The firm's registered office is in PLYMOUTH. You can find them at Shekinah Mission, Bath Street, Plymouth, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SHEKINAH MISSION (PLYMOUTH) LIMITED
Company Number:04687832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Shekinah Mission, Bath Street, Plymouth, Devon, PL1 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Secretary01 January 2014Active
Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Kings Road, Plymouth, England, PL1 3SF

Director10 May 2018Active
Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Kings Road, Plymouth, England, PL1 3SF

Director12 May 2022Active
Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Kings Road, Plymouth, England, PL1 3SF

Director09 November 2017Active
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Director17 March 2011Active
Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Kings Road, Plymouth, England, PL1 3SF

Director10 March 2022Active
25 Pendennis Close, Plymouth, PL3 5SJ

Secretary05 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 March 2003Active
4, Royal William Yard, Flat 72, Mills Bakery, Plymouth, England, PL1 3GD

Director27 April 2006Active
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Director09 November 2017Active
4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

Director05 March 2003Active
25 Pendennis Close, Plymouth, PL3 5SJ

Director05 March 2003Active
22 Drax Gardens, Plymouth, PL6 5BJ

Director15 April 2003Active
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Director13 March 2014Active
28, Higher Mowles, Plymouth, England, PL3 6PY

Director05 March 2003Active
Marland, Marland Cross, Yealmpton, England, PL8 2ER

Director13 March 2014Active
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Director27 May 2010Active
Shekinah Mission, Bath Street, Plymouth, PL1 3LT

Director11 January 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 March 2003Active

People with Significant Control

Rev Andrew Farmer
Notified on:12 May 2022
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Dr Thomas James Comyn Scott-Gatty
Notified on:10 March 2022
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Rev Kenneth Charles Bromage
Notified on:10 May 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Dr Richard Bruce Yarwood
Notified on:11 January 2018
Status:Active
Date of birth:November 1968
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mr Stephen Canham
Notified on:09 November 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Miss Christine Little
Notified on:09 November 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Mr Stephen Oliver John Withers
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Mr Richard Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mr Anthony John Arthur Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Dr James Robert Butler
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mrs Susan Clare Brizell
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mrs Laura Kate Fraser-Crewes
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mr Andrew Gregory Serpell
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mr Vijay Panandikar
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Ms Gillian Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Shekinah Mission, Plymouth, PL1 3LT
Nature of control:
  • Significant influence or control
Mrs Marion Ruth Luckhurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Mr John Andrew Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control
Mr Peter Jonathan Woad
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Stonehouse Creek Community Centre, Stonehouse Recreation Ground, Plymouth, England, PL1 3SF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Address

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

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Change of constitution

Statement of companys objects.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.