UKBizDB.co.uk

THE UNITED REFORMED CHURCH EAST MIDLANDS SYNOD INCORPORATED

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

This company is commonly known as The United Reformed Church East Midlands Synod Incorporated. The company was founded 42 years ago and was given the registration number 01566806. The firm's registered office is in NOTTINGHAM. You can find them at 1 Edwards Lane, , Nottingham, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE UNITED REFORMED CHURCH EAST MIDLANDS SYNOD INCORPORATED
Company Number:01566806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:1 Edwards Lane, Nottingham, NG5 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Edwards Lane, Nottingham, NG5 3AA

Director25 February 2020Active
1, Edwards Lane, Nottingham, NG5 3AA

Director01 May 2020Active
1, Edwards Lane, Nottingham, England, NG5 3AA

Director10 November 2011Active
1, Edwards Lane, Nottingham, NG5 3AA

Director19 August 2019Active
1, Edwards Lane, Nottingham, NG5 3AA

Director01 July 2023Active
1, Edwards Lane, Nottingham, NG5 3AA

Director19 January 2021Active
1, Edwards Lane, Nottingham, NG5 3AA

Director31 January 2024Active
1, Edwards Lane, Nottingham, NG5 3AA

Director26 May 2020Active
1, Edwards Lane, Nottingham, NG5 3AA

Director25 June 2014Active
15 Chestnut Avenue, Gainsborough, DN21 1EX

Secretary-Active
79 Nottingham Road, Keyworth, Nottingham, NG12 5GS

Secretary31 July 1994Active
18, Lambley Lane, Burton Joyce, NG14 5BG

Secretary19 January 2005Active
13 Prospect Road, Heanor, DE75 7NF

Director25 May 2001Active
131 Byron Street, Loughborough, LE11 5JN

Director19 March 1997Active
53 Goldsmith Drive, Newport Pagnell, MK16 8RP

Director13 September 1999Active
18 Rise Park Road, Nottingham, NG5 5BJ

Director31 July 1994Active
Thorstone Back Lane, Chapel Brampton, Northampton, NN6 8AJ

Director11 January 1995Active
57 Chatsworth Road, Worksop, S81 0LD

Director-Active
11 Alfred Street, Gainsborough, DN21 2LB

Director-Active
3 Greenways, Walton, Chesterfield, S40 3HF

Director31 July 1994Active
8 Leabrook Close, Nottingham, NG11 8NW

Director25 June 1992Active
6 Crown Mills, Ramsgate Road, Louth, LN11 0NJ

Director-Active
12 Fylingdale, Brampton Park, Northampton, NN2 8UR

Director11 November 2003Active
4 Daniel Court, Stamford, PE9 2GJ

Director25 March 2004Active
3 South Street, Weedon, Northampton, NN7 4QP

Director-Active
124, Coombe Rise, Oadby, Leicester, England, LE2 5TX

Director11 October 2014Active
26 Hazelwood Drive, Grantham, NG31 8GZ

Director31 July 1994Active
10 Cloverslade, Findern, Derby, DE65 6QF

Director-Active
7 Surbiton Court, West Hallam, DE7 6NR

Director20 April 1996Active
37, Thoresby Road, Bramcote, Nottingham, England, NG9 3EN

Director22 March 2011Active
7, Main Street, Newton, Alfreton, England, DE55 5TE

Director11 October 2014Active
17 Maris Drive, Burton Joyce, Nottingham, NG14 5AJ

Director26 June 1997Active
19 Woodlands Road, Allestree, Derby, DE22 2HG

Director31 July 1994Active
45 Glebe Road, Groby, Leicester, LE6 0GT

Director-Active
1, Edwards Lane, Nottingham, England, NG5 3AA

Director10 November 2011Active

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
2024-02-06Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.