UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF STOCKPORT

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 Stockport. The company was founded 62 years ago and was given the registration number 00717971. 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 STOCKPORT
Company Number:00717971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1962
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
13 Coniston Road, Gatley, Cheadle, SK8 4AP

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

Director20 April 2020Active
71, Oakdale Drive, Heald Green, Cheadle, England, SK8 3SN

Director21 April 2018Active
27 Rutland Gate, London, SW7 1PD

Director06 May 2023Active
27 Rutland Gate, London, SW7 1PD

Director16 January 2024Active
6, Cromdale Avenue, Hazel Grove, Stockport, England, SK7 4QQ

Director21 April 2007Active
6, Cromdale Avenue, Hazel Grove, Stockport, England, SK7 4QQ

Director20 April 2004Active
71 Oakdale Drive, Heald Green, Cheadle, SK8 3SN

Director21 April 1999Active
27 Rutland Gate, London, SW7 1PD

Director16 January 2024Active
23 Mountfield Road, Bramhall, Stockport, SK7 1LZ

Secretary28 April 2008Active
23 Mountfield Road, Bramhall, Stockport, SK7 1LZ

Secretary-Active
19 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5HL

Secretary26 April 1994Active
7 Padstow Drive, Bramhall, Stockport, United Kingdom, SK7 2HU

Secretary03 May 2012Active
27 Rutland Gate, London, SW7 1PD

Director05 May 2023Active
8, Throstle Grove, Marple, Stockport, England, SK6 6DU

Director20 April 2014Active
13 Coniston Road, Gatley, Cheadle, SK8 4AP

Director20 April 2000Active
13 Coniston Road, Gatley, Cheadle, SK8 4AP

Director20 April 1992Active
13 Coniston Road, Gatley, Cheadle, SK8 4AP

Director22 November 2000Active
13 Coniston Road, Gatley, Cheadle, SK8 4AP

Director02 August 2003Active
4 Woodside Mews, Bramhall, Stockport, SK7 3NB

Director-Active
12a, Kingsway, Bramhall, Stockport, SK7 3BG

Director21 April 2012Active
19 Carrs Road, Cheadle, Stockport, SK8 2EE

Director-Active
27 Bradgate Avenue, Heald Green, Cheadle Stockport, SK8 3AQ

Director21 April 2003Active
19 Carrs Road, Cheadle, SK8 2EE

Director20 April 1992Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2019Active
5, Park Gates Avenue, Cheadle Hulme, Cheadle, England, SK8 7DG

Director20 April 2014Active
5 Park Gates Avenue, Cheadle Hulme, Cheadle, SK8 7DG

Director15 October 1993Active
23, Mountfield Road, Bramhall, Stockport, England, SK7 1LS

Director21 April 2018Active
23 Mountfield Road, Bramhall, Stockport, SK7 1LZ

Director20 August 1997Active
23 Mountfield Road, Bramhall, Stockport, SK7 1LZ

Director-Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2016Active
Flat 3 Danefield Court, 199 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ

Director21 April 2007Active
19 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5HL

Director-Active
19 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5HL

Director20 April 1995Active
19 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5HL

Director-Active

People with Significant Control

Mr Ehsan Aziz Eliasieh
Notified on:21 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:27 Rutland Gate, SW7 1PD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Officers

Termination secretary company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.