UKBizDB.co.uk

SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM

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

This company is commonly known as Spiritual Assembley Of The Baha'is Of Durham. The company was founded 26 years ago and was given the registration number 03431279. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM
Company Number:03431279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Rutland Gate, London, SW7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Rutland Gate, London, SW7 1PD

Secretary29 August 2014Active
27 Rutland Gate, London, SW7 1PD

Director21 September 2011Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2014Active
10 Church Lane Flats, Durham, DH1 3HF

Director09 September 1997Active
27 Rutland Gate, London, SW7 1PD

Director21 September 2011Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2015Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2013Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2014Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2014Active
15 Kepier House, Kepier Court, Durham City, DH1 1HX

Secretary08 May 1998Active
14 Mayorswell Field, Durham City, DH1 1JW

Secretary09 May 1999Active
14 Mayorswell Field, Durham City, DH1 1JW

Secretary09 September 1997Active
27 Rutland Gate, London, SW7 1PD

Secretary26 September 2011Active
14b, Frederick Street North, Meadowfield, Durham, DH7 8NB

Secretary31 October 2009Active
65 Cross Gate, Durham, DH1 4PR

Secretary12 April 2005Active
10 Church Lane Flats, Durham, DH1 3HF

Director21 April 2000Active
15 Kepier House, Kepier Court, Durham City, DH1 1HX

Director09 September 1997Active
15 Kepier House, Kepier Court, Durham City, DH1 1HX

Director09 September 1997Active
27 Rutland Gate, London, SW7 1PD

Director24 September 2011Active
26 High Street South, Langley Moor, Durham, DH1 2QJ

Director21 April 2002Active
95d, Claypath, Durham, DH1 1RG

Director31 October 2009Active
29 Grape Lane, Durham, DH1 4PT

Director21 April 2000Active
14 Mayorswell Field, Durham City, DH1 1JW

Director09 September 1997Active
27 Rutland Gate, London, SW7 1PD

Director21 September 2011Active
10 West Terrace, Coxhoe, Durham, DH6 4HP

Director20 April 1998Active
11 Bolton Close, Durham, DH1 5PH

Director20 August 2003Active
5 Saint Hilds Court, Rennys Lane, Durham, DH1 2HP

Director21 April 1999Active
93 Rose Lea, Witton Gilbert, Durham City, DH7 6RE

Director09 September 1997Active
11 Bolton Close, Durham, DH1 5PH

Director20 August 2003Active
5 St Hilds Court, Rennys Lane, Durham, DH1 2HP

Director25 October 1998Active
93 Rose Lea, Witton Gilbert, Durham City, DH7 6RE

Director09 September 1997Active
2, Hill View, Broompark, Durham, DH7 7QY

Director31 October 2009Active
65 Crossgate, Durham City, DH1 4PR

Director09 September 1997Active
7 Neville Street, Durham, DH1 4EY

Director20 April 1998Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2013Active

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.