UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PLYMOUTH

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 Plymouth. The company was founded 25 years ago and was given the registration number 03625982. 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 PLYMOUTH
Company Number:03625982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
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

Secretary21 April 2014Active
27 Rutland Gate, London, SW7 1PD

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

Director20 April 2015Active
21, Dale Road, Mutley, Plymouth, England, PL4 6PH

Director21 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2019Active
27 Rutland Gate, London, SW7 1PD

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

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

Director21 April 2010Active
21, Dale Road, Mutley, Plymouth, United Kingdom, PL4 6PH

Secretary21 April 2012Active
32, Dale Gardens, Plymouth, United Kingdom, PL4 6PX

Secretary21 April 2010Active
32 Dale Gardens, Mutley, Plymouth, PL4 6PX

Secretary03 September 1998Active
143 Grenville Road, Plymouth, PL4 9QB

Director01 October 2003Active
21 Dale Road, Mutley, Plymouth, PL4 6PH

Director03 September 1998Active
80, Craven Avenue, Plymouth, PL4 8SW

Director12 October 2008Active
77 Kitter Drive, Staddiscombe Plymstock, Plymouth, PL9 9UH

Director21 April 2001Active
77 Kitter Drive, Staddiscombe Plymstock, Plymouth, PL9 9UH

Director20 April 2000Active
36 Woolster Court, Plymouth, PL4 0EJ

Director21 April 1999Active
221 Beacon Park Road, Plymouth, PL2 2SH

Director15 September 2006Active
21, Dale Road, Plymouth, England, PL4 6PH

Director21 April 2013Active
21 Dale Road, Mutley, Plymouth, PL4 6PH

Director03 September 1998Active
21 Dale Road, Mutley, Plymouth, PL4 6PH

Director21 April 2001Active
21, Dale Road, Plymouth, United Kingdom, PL4 6PH

Director21 April 2014Active
21 Lady Fern Road, Plymouth, PL6 7ET

Director20 April 2008Active
21 Lady Fern Road, Plymouth, PL6 7ET

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

Director21 April 2018Active
Spindrift 54, Lalebrick Road, Hooe, Plymouth, United Kingdom, PL9 9RW

Director21 April 2012Active
54, Lalebrick Road, Plymouth, PL9 9RW

Director07 May 2009Active
35, St. Barnabas Terrace, Plymouth, England, PL1 5NW

Director20 April 2015Active
Flat 6, 166 Citadel Road, Plymouth, PL1 3BD

Director21 April 2007Active
48 Evelyn Street, St.Budeaux, Plymouth, PL5 1QB

Director03 September 1998Active
14-15, Gilwell Street, Plymouth, England, PL4 8BU

Director21 April 2018Active
12 Albert Road, Plymouth, PL2 1AD

Director20 April 2000Active
12 Albert Road, Stoke, Plymouth, PL2 1AD

Director03 September 1998Active
49 Connaught Avenue, Plymouth, PL4 7BU

Director01 October 2003Active
20, Erme Gardens, Plymouth, PL3 6JP

Director01 November 2004Active

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-26Gazette

Gazette filings brought up to date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Change person secretary company with change date.

Download
2022-10-23Officers

Change person director company with change date.

Download
2022-10-23Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.