This company is commonly known as Swindon Community Church. The company was founded 13 years ago and was given the registration number 07454520. The firm's registered office is in SWINDON. You can find them at 19 Whitworth Road, , Swindon, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SWINDON COMMUNITY CHURCH |
---|---|---|
Company Number | : | 07454520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Whitworth Road, Swindon, England, SN25 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Dunvant Road, Swindon, United Kingdom, SN25 2AX | Secretary | 04 December 2016 | Active |
8, Sherrer Lane, Swindon, United Kingdom, SN25 2UN | Director | 14 October 2021 | Active |
14, Dunvant Road, Swindon, United Kingdom, SN25 2AX | Director | 09 November 2016 | Active |
14, Dunvant Road, Swindon, United Kingdom, SN25 2AX | Director | 22 October 2018 | Active |
50, Ulysses Road, Oakhurst, Swindon, England, SN25 2JR | Secretary | 10 November 2015 | Active |
3 Abbey Farm Cottage, Lyall Close, Blunsdon, Swindon, England, SN25 2EH | Secretary | 15 September 2013 | Active |
9, Cavie Close, 9 Nine Elms, Swindon, SN5 5XD | Secretary | 29 November 2010 | Active |
2 Isambard Way, Isambard Way, Swindon, England, SN25 2NQ | Director | 13 March 2014 | Active |
50, Ulysses Road, Oakhurst, Swindon Wilts, England, SN25 2NQ | Director | 10 February 2011 | Active |
71, Kent Road, Swindon, England, SN1 3NG | Director | 22 August 2017 | Active |
3 Abbey Farm Cottage, Lyall Close, Blunsdon, Swindon, England, SN25 2EH | Director | 15 September 2013 | Active |
213, Whitworth Road, Swindon, England, SN25 3BX | Director | 15 September 2013 | Active |
Moonberry House, 15 Tockenham, Swindon, England, SN4 7PH | Director | 22 August 2017 | Active |
2, Isambard Way, Swindon, England, SN25 2NQ | Director | 01 February 2012 | Active |
25, Middleleaze Drive, Swindon, England, SN5 5TZ | Director | 21 October 2015 | Active |
1, Ramleaze Drive, Shaw, Swindon, England, SN5 5PZ | Director | 29 November 2010 | Active |
64, Deneb Drive, Oakhurst, Swindon, England, SN25 2LG | Director | 29 November 2010 | Active |
9, Cavie Close, Swindon, England, SN5 5XD | Director | 29 November 2010 | Active |
9, Cavie Close, 9 Nine Elms, Swindon, SN5 5XD | Director | 29 November 2010 | Active |
Mr Roger Stephen Cole | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Mackay Crescent, Swindon, England, SN25 2RA |
Nature of control | : |
|
Mr Geoffrey David Chad | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Whitworth Road, Swindon, England, SN25 3AW |
Nature of control | : |
|
Mr John Roger Reeve | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cavie Close, Swindon, England, SN5 5XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Change person secretary company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-16 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.