UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NOTTINGHAM

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 Nottingham. The company was founded 26 years ago and was given the registration number 03450928. 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 NOTTINGHAM
Company Number:03450928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 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
27 Rutland Gate, London, SW7 1PD

Director20 April 2006Active
27 Rutland Gate, London, SW7 1PD

Director01 August 2013Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2013Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2013Active
27 Rutland Gate, London, SW7 1PD

Director02 March 2015Active
27 Rutland Gate, London, SW7 1PD

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

Director16 October 1997Active
27 Rutland Gate, London, SW7 1PD

Director02 December 2019Active
27 Rutland Gate, London, SW7 1PD

Director16 October 1997Active
20 Bean Close, Nottingham, NG6 7AW

Secretary21 April 2005Active
51 Sedgley Avenue, Sneinton, Nottingham, NG2 4JA

Secretary04 May 2004Active
196 Hucknall Road, Nottingham, NG5 1FB

Secretary16 October 1997Active
23 Cooper Close, Nottingham, NG6 7BS

Secretary27 April 1998Active
20 Bean Close, Nottingham, NG6 7AW

Director23 August 2003Active
12, Woodthorpe Gardens, Sherwood, Nottingham, NG5 4ED

Director21 April 2002Active
5 Warwick Street, Dunkirk, Nottingham, NG7 2PJ

Director16 October 1997Active
5 Martinmass Close, Lenton, Nottingham, NG7 2LN

Director21 April 2001Active
9 Burford Road, Forest Fields, Nottingham, NG7 6BB

Director16 October 1998Active
6 Cloister Street Lenton, Nottingham, NG7 2PG

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

Director20 April 2010Active
Flat 1, 46 Mapperley Road, Nottingham, NG3 5AS

Director21 April 1999Active
196 Hucknall Road, Nottingham, NG5 1FB

Director01 July 1999Active
196 Hucknall Road, Nottingham, NG5 1FB

Director16 October 1997Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2017Active
63 Alfreton Road, Nottingham, NG7 3JL

Director12 November 1999Active
47, Abbey Bridge, Nottingham, United Kingdom, NG7 2NH

Director14 July 2011Active
47 Ashchurch Drive, Wollaton, Nottingham, NG8 2RB

Director16 October 1997Active
56 Noel Street, Nottingham, NG7 6AW

Director16 October 1997Active
Flat 4, 9 Redcliffe Road, Nottingham, England,

Director21 April 2015Active
56, Portland Square Portland Road, Nottingham, United Kingdom, NG7 4HS

Director30 August 2008Active
63 Alfreton Road, Nottingham, NG7 3JL

Director06 February 2000Active
57 Ashchurch Drive, Wollaton, Nottingham, NG8 2RB

Director16 October 1997Active
143 Woodside Road, Beeston, Nottingham, NG9 2SA

Director20 April 2006Active
93-95 City Road, Nottingham, NG7 2JL

Director21 April 2007Active
Flat 2 90 Gregory Boulevard, Nottingham, NG7 5JD

Director21 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Officers

Appoint person director company with name date.

Download
2024-05-12Officers

Termination director company with name termination date.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-12-14Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-05-04Officers

Change person director company with change date.

Download
2019-05-04Officers

Termination director company with name termination date.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.