UKBizDB.co.uk

THE PLACE OF GRACE UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, England, MK40 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Petard Close, Luton, United Kingdom, LU4 0LS

Secretary10 October 2012Active
67, Chudleigh Crescent, Ilford, United Kingdom, IG3 9AT

Director10 October 2012Active
11 Martin Crest, Warminster, BA12 8DR

Director13 June 2002Active
7th Floor Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7NJ

Corporate Secretary20 September 2001Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary29 September 2000Active
21 Hasketon Drive, Luton, LU4 9EZ

Director15 October 2008Active
Emmanuel House, 10 London Road, Wellingborough, NN8 2BT

Director15 October 2008Active
19609 Raleigh Circle South, Southfield, Oakland Michigan, Usa,

Director01 October 2000Active
24 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

Director10 January 2001Active
21465 Constitution, Southfield, Oakland Michigan, Usa,

Director01 October 2000Active
70 Cunningham Park, Harrow, HA1 4QJ

Director13 October 2004Active
4420 Nash Court, Oxford Business Park South, Oxford, OX4 2RU

Director29 September 2000Active
30805 Bradmore Road, Warren, Usa,

Director17 October 2007Active
2 Reenglass Road, Stanmore, HA7 4NT

Director01 October 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Resolution

Resolution.

Download
2020-02-03Miscellaneous

Miscellaneous.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Change of name

Change of name notice.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Address

Change registered office address company with date old address new address.

Download
2015-10-20Annual return

Annual return company with made up date no member list.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.