This company is commonly known as South Normanton Community Church. The company was founded 24 years ago and was given the registration number 03990456. The firm's registered office is in ALFRETON. You can find them at 39 High Street, South Normanton, Alfreton, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SOUTH NORMANTON COMMUNITY CHURCH |
---|---|---|
Company Number | : | 03990456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 High Street, South Normanton, Alfreton, England, DE55 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, High Street, South Normanton, Alfreton, England, DE55 2BP | Director | 01 September 2021 | Active |
39, High Street, South Normanton, Alfreton, England, DE55 2BP | Director | 16 February 2020 | Active |
11, Erica Drive, South Normanton, Alfreton, England, DE55 2ET | Director | 15 September 2016 | Active |
11, Erica Drive, South Normanton, England, DE55 2ET | Director | 02 May 2016 | Active |
39, High Street, South Normanton, Alfreton, England, DE55 2BP | Director | 01 September 2021 | Active |
39, High Street, South Normanton, Alfreton, England, DE55 2BP | Director | 01 September 2021 | Active |
41 Broadlands, Broadmeadows, South Normanton, Alfreton, DE55 3NW | Secretary | 11 May 2000 | Active |
10 North Close, South Normanton, Alfreton, DE55 2AG | Secretary | 31 December 2006 | Active |
Redcroft, Lea Vale, Broadmeadows, South Normanton, Alfreton, England, DE55 3NA | Director | 01 August 2017 | Active |
41 Broadlands, Broadmeadows, South Normanton, Alfreton, DE55 3NW | Director | 11 May 2000 | Active |
3, Yates Croft, Farnsfield, Newark, England, NG22 8WL | Director | 20 April 2007 | Active |
Moor House, Moorwood Moor, South Wingfield, Alfreton, England, DE55 7NU | Director | 02 May 2016 | Active |
8 Bright Street, South Normanton, Alfreton, DE55 2AN | Director | 06 April 2002 | Active |
2, Nursery Gardens, Broadmeadows, South Normanton, Alfreton, England, DE55 3LG | Director | 14 September 2016 | Active |
10, North Close, South Normanton, England, DE55 2AG | Director | 11 May 2000 | Active |
7 Oakdale Road, Broadmeadows, South Normanton, Alfreton, DE55 3PA | Director | 11 May 2000 | Active |
39, Thrive, 39 High Street,, South Normanton, Alfreton, England, DE55 2BP | Director | 16 February 2020 | Active |
10 North Close, South Normanton, Alfreton, DE55 2AG | Director | 11 May 2000 | Active |
Mrs Carol Ann King | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Erica Drive, South Normanton, Alfreton, United Kingdom, DE55 2ET |
Nature of control | : |
|
Mrs Beatrice Mary Ripley | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Nursery Gardens, Broadmeadows, Alfreton, United Kingdom, DE55 3LG |
Nature of control | : |
|
Mr Richard King | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Erica Drive, South Normanton, Alfreton, United Kingdom, DE55 2ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.