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.
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 | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Vicarage Road, Hoole, Chester, CH2 3HZ | Director | 22 October 1997 | Active |
10, Vicarage Road, Hoole, CH2 3HZ | Director | 22 October 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2018 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 October 2019 | Active |
4 Egerton Walk, Dodleston, Chester, CH4 9NS | Director | 21 April 2001 | Active |
Apt 48 Broughton Hall, Filkins Lane, Chester, England, CH3 5BG | Director | 25 October 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 15 May 2004 | Active |
4 Egerton Walk, Dodleston, Chester, CH4 9NS | Secretary | 18 November 2002 | Active |
1 Windermere Avenue, Chester, CH2 2PS | Secretary | 22 October 1997 | Active |
2 Devonshire Place, Handbridge, Chester, CH4 7BZ | Secretary | 25 April 2001 | Active |
Milford Lodge Green Lane, Chester, CH4 7NG | Director | 22 October 1997 | Active |
Milford Lodge Green Lane, Chester, CH4 7NG | Director | 22 October 1997 | Active |
32, Alma Street, Chester, England, CH3 5DF | Director | 21 April 2015 | Active |
4, South Street, Chester, England, CH3 5DR | Director | 21 April 2015 | Active |
44 Green Lane, Vicars Cross, Chester, CH3 5LB | Director | 22 October 1997 | Active |
4 Waterside View, Gorse Stacks, Chester, CH1 3EA | Director | 11 December 2002 | Active |
101, Hartington Street, Chester, England, CH4 7BP | Director | 25 October 2017 | Active |
2, Lumley Road, Chester, CH2 2AQ | Director | 21 April 2008 | Active |
13 Woodfields, Christleton, Chester, CH3 7AX | Director | 21 April 2002 | Active |
Homelink Rufus Court Row, Chester, CH1 2JB | Director | 20 April 1999 | Active |
55 Highfield Road, Blacon, Chester, CH1 5AX | Director | 21 April 2007 | Active |
55 Highfield Road, Blacon, Chester, CH1 5AX | Director | 20 April 1999 | Active |
65 Bouverie Street, Chester, CH1 4HF | Director | 11 December 2002 | Active |
65 Bouverie Street, Chester, CH1 4HF | Director | 22 October 1997 | Active |
5, Clover Lane, Chester, England, CH4 8EN | Director | 15 November 2016 | Active |
54, Walter Street, Chester, England, CH1 3JQ | Director | 21 April 2010 | Active |
1 Windermere Avenue, Chester, CH2 2PS | Director | 22 October 1997 | Active |
2 Devonshire Place, Handbridge, Chester, CH4 7BZ | Director | 22 October 1997 | Active |
4, Llwyn Derw, Mynydd Isa, Mold, CH7 6XH | Director | 26 September 1998 | Active |
69, Lightfoot Street, Hoole, Chester, England, CH2 3AL | Director | 15 November 2016 | Active |
51, Eaton Mews, Chester, England, CH4 7EJ | Director | 21 April 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2010 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2010 | Active |
36, Hatherton Way, Chester, England, CH2 2AE | Director | 21 April 2015 | Active |
52 Barony Way, Chester, CH4 7NP | Director | 20 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.