UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF COLCHESTER

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 Colchester. The company was founded 23 years ago and was given the registration number 04127779. 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 COLCHESTER
Company Number:04127779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
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

Secretary09 December 2022Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2015Active
25 Worthington Way, Colchester, CO3 4LA

Director21 April 2007Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2007Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2012Active
27 Rutland Gate, London, SW7 1PD

Director05 September 2021Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2018Active
25 Scythe Way, Colchester, CO3 4SJ

Secretary21 May 2007Active
25 Scythe Way, Colchester, CO3 4SJ

Secretary06 May 2002Active
27 Rutland Gate, London, SW7 1PD

Secretary28 April 2016Active
16 Mayberry Walk, Colchester, CO2 8PS

Secretary19 December 2000Active
16 Mayberry Walk, Colchester, CO2 8PS

Secretary25 September 2006Active
25 Scythe Way, Colchester, CO3 4SJ

Director19 December 2000Active
25 Scythe Way, Colchester, CO3 4SJ

Director19 December 2000Active
25 Scythe Way, Lexden Gate, Colchester, CO3 4SJ

Director23 November 2003Active
40 Fingringhoe Road, Langenhoe, Colchester, CO5 7LB

Director19 December 2000Active
40 Fingringhoe Road, Langenhoe, Colchester, CO5 7LB

Director19 December 2000Active
26 Goring Road, Colchester, CO4 0DX

Director21 April 2002Active
8 Tollgate Court, Stanway, Colchester, CO3 5RE

Director19 December 2000Active
212 Dale Close, Stanway, Colchester, CO3 5FT

Director19 December 2000Active
22, Vint Crescent, Colchester, CO3 3QQ

Director20 April 2009Active
27 Rutland Gate, London, SW7 1PD

Director16 August 2020Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2010Active
83a, The Commons, Colchester, CO3 4NN

Director20 April 2009Active
83a The Commons, Colchester, CO3 4NN

Director23 November 2003Active
83a The Commons, Colchester, CO3 4NN

Director21 April 2001Active
27 Rutland Gate, London, SW7 1PD

Director24 May 2018Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2016Active
83a The Commons, Prettygate, Colchester, CO3 5JT

Director21 April 2001Active
32 Regency Green, Colchester, CO3 4TD

Director19 December 2000Active
32 Regency Green, Colchester, CO3 4TD

Director19 December 2000Active
Block 6 Flat 4 Avon Way House, Avon Way, Colchester, CO4 3TZ

Director21 April 2005Active

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 (6 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Officers

Change person director company with change date.

Download
2021-09-11Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.