This company is commonly known as The Place Of Grace Uk. The company was founded 23 years ago and was given the registration number 04081053. The firm's registered office is in BEDFORD. You can find them at 40 Kimbolton Road, , Bedford, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE PLACE OF GRACE UK |
---|---|---|
Company Number | : | 04081053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Kimbolton Road, Bedford, England, MK40 2NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Petard Close, Luton, United Kingdom, LU4 0LS | Secretary | 10 October 2012 | Active |
67, Chudleigh Crescent, Ilford, United Kingdom, IG3 9AT | Director | 10 October 2012 | Active |
11 Martin Crest, Warminster, BA12 8DR | Director | 13 June 2002 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7NJ | Corporate Secretary | 20 September 2001 | Active |
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU | Corporate Secretary | 29 September 2000 | Active |
21 Hasketon Drive, Luton, LU4 9EZ | Director | 15 October 2008 | Active |
Emmanuel House, 10 London Road, Wellingborough, NN8 2BT | Director | 15 October 2008 | Active |
19609 Raleigh Circle South, Southfield, Oakland Michigan, Usa, | Director | 01 October 2000 | Active |
24 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Director | 10 January 2001 | Active |
21465 Constitution, Southfield, Oakland Michigan, Usa, | Director | 01 October 2000 | Active |
70 Cunningham Park, Harrow, HA1 4QJ | Director | 13 October 2004 | Active |
4420 Nash Court, Oxford Business Park South, Oxford, OX4 2RU | Director | 29 September 2000 | Active |
30805 Bradmore Road, Warren, Usa, | Director | 17 October 2007 | Active |
2 Reenglass Road, Stanmore, HA7 4NT | Director | 01 October 2003 | Active |
Pastor Arthur Stephen Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Kimbolton Road, Bedford, England, MK40 2NR |
Nature of control | : |
|
Ms Sherlyn Ramsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 40, Kimbolton Road, Bedford, England, MK40 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Resolution | Resolution. | Download |
2020-02-03 | Miscellaneous | Miscellaneous. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-28 | Change of name | Change of name notice. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Address | Change registered office address company with date old address new address. | Download |
2015-10-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.