UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORTHAMPTON

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 Northampton. The company was founded 23 years ago and was given the registration number 04127668. 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 NORTHAMPTON
Company Number:04127668
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
17b Coldstream Lane, Hardingstone, Northampton, NN4 6DB

Secretary17 May 2005Active
27 Rutland Gate, London, SW7 1PD

Director28 July 2017Active
19, Spinney Way, Northampton, England, NN3 6NJ

Director01 February 2012Active
17b Coldstream Lane, Hardingstone, Northampton, NN4 6DB

Director19 December 2000Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2013Active
113 Cecil Road, Northampton, NN2 6PG

Secretary20 April 2004Active
17b Coldstream Lane, Hardingstone, Northampton, NN4 6DB

Secretary19 December 2000Active
15 Pyket Way, Weston Farell, Northampton, NN3 3JU

Director19 December 2000Active
33 Spinney Drive, Collingtree, Northampton, NN4 0NG

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

Director18 July 2011Active
25 St David's Road, Northampton, NN2 7QJ

Director22 November 2005Active
226 The Headlands, Northampton, NN3 2NX

Director19 December 2000Active
25 St Davids Road, Kingsthorpe, Northampton, NN2 7QJ

Director19 December 2000Active
19 Spinney Way, Northampton, NN3 6NJ

Director19 December 2000Active
13, Florence Road, Northampton, England, NN1 4NA

Director21 April 2012Active
39, Knaphill Crescent, Northampton, NN4 8TE

Director21 April 2007Active
78 Balmoral Road, Northampton, NN2 6JZ

Director20 April 2003Active
78 Balmoral Road, Northampton, NN2 6JZ

Director20 April 2003Active
113 Cecil Road, Queens Park, Northampton, NN2 6PG

Director21 April 2002Active
113 Cecil Road, Northampton, NN2 6PG

Director19 December 2000Active
33 Spinney Drive, Collingtree, Northampton, NN4 0NG

Director19 December 2000Active
33 Spinney Drive, Collingtree, Northampton, NN4 0NG

Director19 December 2000Active
63 Harlestone Road, Northampton, NN5 7AB

Director02 May 2004Active
4, Cyril Street, Northampton, England, NN1 5EL

Director18 July 2011Active
113 Greatmeadow, Blackthorn, Northampton, NN3 8DJ

Director19 December 2000Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2014Active
15 Kedleston Close, East Hunsbury, Northampton, NN4 0WF

Director21 April 2003Active
27 Rutland Gate, London, SW7 1PD

Director12 August 2013Active
19 Spinney Way, Northampton, NN3 6NJ

Director01 August 2004Active
21, Gurston Rise, Northampton, England, NN3 5HY

Director12 August 2013Active
21, Gurston Rise, Northampton, England, NN3 5HY

Director12 August 2013Active
113, Cecil Road, Northampton, NN2 6PG

Director04 September 2009Active
51, Cross Brooks, Wootton, Northampton, England, NN4 6AJ

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.