UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SEFTON

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 Sefton. The company was founded 26 years ago and was given the registration number 03497235. 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 SEFTON
Company Number:03497235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 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 2008Active
97 Waterloo Road, Southport, PR8 4QN

Director22 January 1998Active
19 Rufford Road, Bootle, L20 5EP

Director11 May 2003Active
36 Claremont Road, Southport, PR8 4DY

Secretary21 April 2006Active
36 Claremont Road, Southport, PR8 4DY

Secretary02 April 1998Active
33, Mornington Road, Crosby, L23 OSA

Secretary12 September 2008Active
15 Palmerston Road, Southport, PR9 7AG

Secretary09 May 2004Active
1a Crescent Road, Birkdale, Southport, PR8 4SR

Secretary22 January 1998Active
333 Litherland Road, Bootle, L20 5EE

Director21 April 1998Active
49 Grantham Close, Birkdale, Southport, PR8 4LU

Director22 January 1998Active
Flat 2 East Court, 95-97 Eastbourne Road, Southport, PR8 4EJ

Director21 April 2001Active
36 Claremont Road, Southport, PR8 4DY

Director09 April 1998Active
36 Claremont Road, Southport, PR8 4DY

Director22 January 1998Active
19 Kensington Road, Southport, PR9 0RT

Director21 April 2000Active
7 Ashdown Close, Southport, PR8 6TL

Director21 April 1998Active
Flat 2, 22 Balliol Road, Bootle, L20 3AB

Director21 April 2008Active
33, Mornington Road, Crosby, L23 OSA

Director12 September 2008Active
7 Cumberland Road, Southport, PR8 6NY

Director27 October 2004Active
5, Blundellsands Classic, 19 Blundellsands Road West, Blundellsands, L23 6BA

Director05 May 2009Active
101 Kensington Road, Southport, PR9 0RZ

Director22 January 1998Active
19 Rufford Road, Bootle, L20 5EP

Director28 June 2001Active
19 Rufford Road, Bootle, L20 5EP

Director22 January 1998Active
19 Rufford Road, Bootle, L20 5EP

Director21 April 2002Active
19 Rufford Road, Bootle, L20 5EP

Director22 January 1998Active
15 Palmerston Road, Southport, PR9 7AG

Director21 April 2007Active
15 Palmerston Road, Southport, PR9 7AG

Director24 April 2003Active
15 Palmerston Road, Southport, PR9 7AG

Director21 April 2003Active
1a Crescent Road, Birkdale, Southport, PR8 4SR

Director22 January 1998Active
15 Palmerston Road, Southport, PR9 7AG

Director21 April 2001Active
1a Crescent Road, Birkdale, Southport, PR8 4SR

Director22 January 1998Active
11 Hathaway, Liverpool, L31 8AU

Director04 July 2000Active
27, Rutland Gate, London, SW7 1PD

Director26 June 2010Active
10 Cranwell Close, Aintree, Liverpool, L10 2LB

Director22 January 1998Active
18 St Georges Road, Formby, Liverpool, L37 3HH

Director15 September 1998Active
39 Folkestone Road, Southport, PR8 5PH

Director21 April 2001Active

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Change person secretary company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-02-22Annual return

Annual return company with made up date no member list.

Download
2015-12-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-23Annual return

Annual return company with made up date no member list.

Download
2014-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.