UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CHESTER

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Chester. The company was founded 26 years ago and was given the registration number 03453967. 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 ASSEMBLY OF THE BAHA'IS OF CHESTER
Company Number:03453967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 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
10 Vicarage Road, Hoole, Chester, CH2 3HZ

Director22 October 1997Active
10, Vicarage Road, Hoole, CH2 3HZ

Director22 October 1997Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2018Active
27 Rutland Gate, London, SW7 1PD

Director21 October 2019Active
4 Egerton Walk, Dodleston, Chester, CH4 9NS

Director21 April 2001Active
Apt 48 Broughton Hall, Filkins Lane, Chester, England, CH3 5BG

Director25 October 2017Active
27 Rutland Gate, London, SW7 1PD

Secretary15 May 2004Active
4 Egerton Walk, Dodleston, Chester, CH4 9NS

Secretary18 November 2002Active
1 Windermere Avenue, Chester, CH2 2PS

Secretary22 October 1997Active
2 Devonshire Place, Handbridge, Chester, CH4 7BZ

Secretary25 April 2001Active
Milford Lodge Green Lane, Chester, CH4 7NG

Director22 October 1997Active
Milford Lodge Green Lane, Chester, CH4 7NG

Director22 October 1997Active
32, Alma Street, Chester, England, CH3 5DF

Director21 April 2015Active
4, South Street, Chester, England, CH3 5DR

Director21 April 2015Active
44 Green Lane, Vicars Cross, Chester, CH3 5LB

Director22 October 1997Active
4 Waterside View, Gorse Stacks, Chester, CH1 3EA

Director11 December 2002Active
101, Hartington Street, Chester, England, CH4 7BP

Director25 October 2017Active
2, Lumley Road, Chester, CH2 2AQ

Director21 April 2008Active
13 Woodfields, Christleton, Chester, CH3 7AX

Director21 April 2002Active
Homelink Rufus Court Row, Chester, CH1 2JB

Director20 April 1999Active
55 Highfield Road, Blacon, Chester, CH1 5AX

Director21 April 2007Active
55 Highfield Road, Blacon, Chester, CH1 5AX

Director20 April 1999Active
65 Bouverie Street, Chester, CH1 4HF

Director11 December 2002Active
65 Bouverie Street, Chester, CH1 4HF

Director22 October 1997Active
5, Clover Lane, Chester, England, CH4 8EN

Director15 November 2016Active
54, Walter Street, Chester, England, CH1 3JQ

Director21 April 2010Active
1 Windermere Avenue, Chester, CH2 2PS

Director22 October 1997Active
2 Devonshire Place, Handbridge, Chester, CH4 7BZ

Director22 October 1997Active
4, Llwyn Derw, Mynydd Isa, Mold, CH7 6XH

Director26 September 1998Active
69, Lightfoot Street, Hoole, Chester, England, CH2 3AL

Director15 November 2016Active
51, Eaton Mews, Chester, England, CH4 7EJ

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

Director21 April 2010Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2010Active
36, Hatherton Way, Chester, England, CH2 2AE

Director21 April 2015Active
52 Barony Way, Chester, CH4 7NP

Director20 April 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.