UKBizDB.co.uk

TWO SAINTS WAY PROJECT

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

This company is commonly known as Two Saints Way Project. The company was founded 13 years ago and was given the registration number 07483349. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horse Fair, Rugeley, Staffordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:TWO SAINTS WAY PROJECT
Company Number:07483349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunger Hill Farm, Hunger Hill Lane, Hamstall Ridware, Rugeley, England, WS15 3RY

Director13 February 2018Active
Hunger Hill Farm, Hunger Hill Farm, Hamstall Ridware, Rugeley, England,

Director07 July 2022Active
Elston, James Street, Stoke-On-Trent, England, ST4 5HB

Director13 February 2018Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 January 2011Active
The Old Coach House, Horse Fair, Rugeley, England, WS15 2EL

Director05 January 2011Active
26a, Mount Road, Stone, England, ST15 8LJ

Director05 January 2011Active

People with Significant Control

Mrs Margaret Ruth Hardcastle
Notified on:13 February 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Elston, James Street, Stoke-On-Trent, England, ST4 5HB
Nature of control:
  • Significant influence or control
Mr Michael Robert Elsom
Notified on:13 February 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Hunger Hill Farm, Hunger Hill Lane, Rugeley, England, WS15 3RY
Nature of control:
  • Significant influence or control
Mr David Laslett Pott
Notified on:05 January 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:88, Granville Terrace, Bishop Auckland, England, DL14 8AY
Nature of control:
  • Significant influence or control
Mr Timothy Edwin Saxton
Notified on:05 January 2017
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Scotland
Address:38, William Street, Dalbeattie, Scotland, DG5 4EN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

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

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-09-11Officers

Termination director company with name termination date.

Download
2022-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.